HECK! FOOD LIMITED
BEDALE THIRSK FOOD LOGISTICS LIMITED

Hellopages » North Yorkshire » Hambleton » DL8 2NL

Company number 05169232
Status Active
Incorporation Date 2 July 2004
Company Type Private Limited Company
Address BERRY HILLS, KIRKLINGTON, BEDALE, DL8 2NL
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 051692320006, created on 18 November 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of HECK! FOOD LIMITED are www.heckfood.co.uk, and www.heck-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Heck Food Limited is a Private Limited Company. The company registration number is 05169232. Heck Food Limited has been working since 02 July 2004. The present status of the company is Active. The registered address of Heck Food Limited is Berry Hills Kirklington Bedale Dl8 2nl. . KEEBLE, Deborah Jane is a Secretary of the company. CAMPBELL, Stephen Alexander is a Director of the company. KEEBLE, Andrew Crispin is a Director of the company. KEEBLE, Deborah Jane is a Director of the company. MCDAVID, William Mark is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
KEEBLE, Deborah Jane
Appointed Date: 02 July 2004

Director
CAMPBELL, Stephen Alexander
Appointed Date: 06 May 2014
60 years old

Director
KEEBLE, Andrew Crispin
Appointed Date: 02 July 2004
59 years old

Director
KEEBLE, Deborah Jane
Appointed Date: 02 July 2004
59 years old

Director
MCDAVID, William Mark
Appointed Date: 28 January 2015
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Persons With Significant Control

Mrs Deborah Jane Keeble
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Crispin Keeble
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Alexander Campbell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HECK! FOOD LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 July 2016
22 Nov 2016
Registration of charge 051692320006, created on 18 November 2016
02 Sep 2016
Confirmation statement made on 2 July 2016 with updates
02 Aug 2016
Registration of charge 051692320005, created on 29 July 2016
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

25 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 59 more events
12 Jul 2004
New secretary appointed;new director appointed
12 Jul 2004
New director appointed
12 Jul 2004
Secretary resigned
12 Jul 2004
Director resigned
02 Jul 2004
Incorporation

HECK! FOOD LIMITED Charges

18 November 2016
Charge code 0516 9232 0006
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 July 2016
Charge code 0516 9232 0005
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold land and buildings at leeming lane farm…
30 July 2014
Charge code 0516 9232 0004
Delivered: 1 August 2014
Status: Satisfied on 15 October 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 October 2013
Charge code 0516 9232 0003
Delivered: 10 October 2013
Status: Satisfied on 19 September 2014
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
18 April 2013
Charge code 0516 9232 0002
Delivered: 24 April 2013
Status: Satisfied on 19 September 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
18 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 1 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…