HARLECH FOODSERVICE LIMITED
CRICCIETH HARLECH FROZEN FOODS LIMITED

Hellopages » Gwynedd » Gwynedd » LL52 0LJ

Company number 01413059
Status Active
Incorporation Date 5 February 1979
Company Type Private Limited Company
Address HARLECH FOODSERVICE LTD PARC AMAETH, LLANYSTUMDWY, CRICCIETH, GWYNEDD, LL52 0LJ
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr Mark John Lawton as a director on 16 January 2017; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of HARLECH FOODSERVICE LIMITED are www.harlechfoodservice.co.uk, and www.harlech-foodservice.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Criccieth Rail Station is 2.5 miles; to Abererch Rail Station is 3.4 miles; to Pwllheli Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harlech Foodservice Limited is a Private Limited Company. The company registration number is 01413059. Harlech Foodservice Limited has been working since 05 February 1979. The present status of the company is Active. The registered address of Harlech Foodservice Limited is Harlech Foodservice Ltd Parc Amaeth Llanystumdwy Criccieth Gwynedd Ll52 0lj. . CLISHEM, Michael Gerrad is a Secretary of the company. CLISHEM, Michael Gerrad is a Director of the company. CRANE, Steven John is a Director of the company. FOSKETT, Andrew is a Director of the company. FOSKETT, Jonathan is a Director of the company. LAWTON, Mark John is a Director of the company. ROBERTS, Laura Foskett is a Director of the company. WOODCOCK, Ian is a Director of the company. Secretary FOSKETT, Andrew has been resigned. Secretary FOSKETT, Roberta has been resigned. Secretary JONES, Elizabeth Jane has been resigned. Secretary ROBERTS, Laura Foskett has been resigned. Director FOSKETT, Colin Harry has been resigned. Director FOSKETT, Frederick has been resigned. Director FOSKETT, Gillian Mary has been resigned. Director FOSKETT, Roberta has been resigned. Director FOSKETT, Stephen has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
CLISHEM, Michael Gerrad
Appointed Date: 19 May 2008

Director
CLISHEM, Michael Gerrad
Appointed Date: 01 January 2011
44 years old

Director
CRANE, Steven John
Appointed Date: 01 April 2011
63 years old

Director
FOSKETT, Andrew
Appointed Date: 01 January 1997
54 years old

Director
FOSKETT, Jonathan
Appointed Date: 01 January 1997
56 years old

Director
LAWTON, Mark John
Appointed Date: 16 January 2017
55 years old

Director
ROBERTS, Laura Foskett
Appointed Date: 19 May 2008
50 years old

Director
WOODCOCK, Ian
Appointed Date: 01 April 2011
59 years old

Resigned Directors

Secretary
FOSKETT, Andrew
Resigned: 01 May 2000
Appointed Date: 01 January 1997

Secretary
FOSKETT, Roberta
Resigned: 01 January 1997

Secretary
JONES, Elizabeth Jane
Resigned: 15 November 2005
Appointed Date: 01 May 2000

Secretary
ROBERTS, Laura Foskett
Resigned: 19 May 2008
Appointed Date: 15 November 2005

Director
FOSKETT, Colin Harry
Resigned: 04 February 2015
80 years old

Director
FOSKETT, Frederick
Resigned: 08 April 2002
86 years old

Director
FOSKETT, Gillian Mary
Resigned: 01 January 1997
79 years old

Director
FOSKETT, Roberta
Resigned: 01 January 1997
86 years old

Director
FOSKETT, Stephen
Resigned: 15 April 2011
Appointed Date: 01 January 1997
73 years old

Persons With Significant Control

Mr Andrew Foskett
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Laura Foskett Roberts
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Jonathan Foskett
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

HARLECH FOODSERVICE LIMITED Events

16 Jan 2017
Appointment of Mr Mark John Lawton as a director on 16 January 2017
23 Aug 2016
Group of companies' accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 90

02 Jul 2015
Termination of appointment of Colin Harry Foskett as a director on 4 February 2015
...
... and 118 more events
23 Oct 1986
Return made up to 14/07/86; full list of members

23 Oct 1986
Return made up to 14/07/86; full list of members

23 Oct 1986
Return made up to 14/01/86; full list of members

23 Oct 1986
Return made up to 14/01/86; full list of members

16 Sep 1986
Accounts for a small company made up to 31 December 1985

HARLECH FOODSERVICE LIMITED Charges

5 September 2014
Charge code 0141 3059 0014
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold unit 1-4 parc amaeth llanystumdwy criccieth title…
31 December 2013
Charge code 0141 3059 0013
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 25 gaol street pwllheli t/n WA853073. Notification…
9 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2010
Legal mortgage
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and building on the south side of the roadway…
22 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 17 April 2010
Persons entitled: Barclays Bank PLC
Description: Land and building on the south side of the roadway from…
31 July 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 17 April 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of madog street four…
10 July 2003
Debenture
Delivered: 16 July 2003
Status: Satisfied on 17 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2000
Mortgage
Delivered: 5 May 2000
Status: Satisfied on 14 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on south side of…
1 April 1999
Mortgage deed
Delivered: 17 April 1999
Status: Satisfied on 14 December 2009
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - land/blds lying to the south side of…
16 February 1995
Legal charge
Delivered: 21 February 1995
Status: Satisfied on 11 January 1996
Persons entitled: Birds Eye Wall's Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 1992
Debenture
Delivered: 9 July 1992
Status: Satisfied on 17 April 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Four crosses police station, four crosses gwynedd.
2 April 1986
Debenture
Delivered: 11 April 1986
Status: Satisfied on 28 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1979
Legal charge
Delivered: 13 December 1979
Status: Satisfied on 25 January 1995
Persons entitled: Barclays Bank PLC
Description: Lad forming part of cromlech fields, fowcrosses, gwynedd…