UNITED SNACKS LIMITED
WIDNES PROCESSED SNACK PRODUCTS LIMITED

Hellopages » Cheshire » Halton » WA8 8TN

Company number 05389068
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address GOLD TRIANGLE, HARRISON STREET, WIDNES, CHESHIRE, WA8 8TN
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Registration of charge 053890680004, created on 31 January 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of UNITED SNACKS LIMITED are www.unitedsnacks.co.uk, and www.united-snacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. United Snacks Limited is a Private Limited Company. The company registration number is 05389068. United Snacks Limited has been working since 11 March 2005. The present status of the company is Active. The registered address of United Snacks Limited is Gold Triangle Harrison Street Widnes Cheshire Wa8 8tn. The company`s financial liabilities are £109.07k. It is £-3.32k against last year. The cash in hand is £36.58k. It is £-73.11k against last year. And the total assets are £291.06k, which is £-169.54k against last year. FLETCHER, Peter Edward is a Secretary of the company. FLETCHER, Charlotte is a Director of the company. FLETCHER, Peter Edward is a Director of the company. FLETCHER, Peter Albert is a Director of the company. Secretary FLETCHER, Peter Albert has been resigned. Secretary VISKO, Dorothy Sylvia has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director FLETCHER, Peter Albert has been resigned. Director VISKO, Dorothy Sylvia has been resigned. Director VISKO, John has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


united snacks Key Finiance

LIABILITIES £109.07k
-3%
CASH £36.58k
-67%
TOTAL ASSETS £291.06k
-37%
All Financial Figures

Current Directors

Secretary
FLETCHER, Peter Edward
Appointed Date: 10 April 2012

Director
FLETCHER, Charlotte
Appointed Date: 05 April 2016
38 years old

Director
FLETCHER, Peter Edward
Appointed Date: 05 April 2016
42 years old

Director
FLETCHER, Peter Albert
Appointed Date: 10 April 2012
67 years old

Resigned Directors

Secretary
FLETCHER, Peter Albert
Resigned: 10 April 2012
Appointed Date: 11 March 2008

Secretary
VISKO, Dorothy Sylvia
Resigned: 11 March 2008
Appointed Date: 11 March 2005

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

Director
FLETCHER, Peter Albert
Resigned: 16 November 2006
Appointed Date: 11 March 2005
67 years old

Director
VISKO, Dorothy Sylvia
Resigned: 06 January 2012
Appointed Date: 11 March 2008
96 years old

Director
VISKO, John
Resigned: 11 March 2008
Appointed Date: 11 March 2005
92 years old

Director
RWL DIRECTORS LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

Persons With Significant Control

Mr Peter Edward Fletcher
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Charlotte Fletcher
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNITED SNACKS LIMITED Events

05 Apr 2017
Confirmation statement made on 11 March 2017 with updates
08 Feb 2017
Registration of charge 053890680004, created on 31 January 2017
06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Appointment of Mr Peter Edward Fletcher as a director on 5 April 2016
06 Apr 2016
Appointment of Mrs Charlotte Fletcher as a director on 5 April 2016
...
... and 40 more events
04 Apr 2005
Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100
18 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Mar 2005
Director resigned
11 Mar 2005
Secretary resigned
11 Mar 2005
Incorporation

UNITED SNACKS LIMITED Charges

31 January 2017
Charge code 0538 9068 0004
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge.
4 September 2015
Charge code 0538 9068 0003
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge…
19 April 2012
Fixed & floating charge
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Debenture
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…