VIN SULLIVAN FOODS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QP

Company number 01269564
Status Active
Incorporation Date 20 July 1976
Company Type Private Limited Company
Address WARRENER STEWART, HARWOOD HOUSE, 43 HARWOOD ROAD, LONDON, SW6 4QP
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of VIN SULLIVAN FOODS LIMITED are www.vinsullivanfoods.co.uk, and www.vin-sullivan-foods.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-nine years and three months. Vin Sullivan Foods Limited is a Private Limited Company. The company registration number is 01269564. Vin Sullivan Foods Limited has been working since 20 July 1976. The present status of the company is Active. The registered address of Vin Sullivan Foods Limited is Warrener Stewart Harwood House 43 Harwood Road London Sw6 4qp. The company`s financial liabilities are £770.13k. It is £-53.95k against last year. The cash in hand is £23.01k. It is £-178.72k against last year. And the total assets are £1333.47k, which is £-345.74k against last year. LLEWELLYN, Paul Andrew is a Secretary of the company. LLEWELLYN, Paul Andrew is a Director of the company. LLEWELLYN, Rachel Susan is a Director of the company. Secretary SULLIVAN, Helen Mary has been resigned. Director CRICHTON, Scott Craigellachie Grant has been resigned. Director GAFNEY, Richard has been resigned. Director SULLIVAN, Helen Mary has been resigned. Director SULLIVAN, John Leslie has been resigned. The company operates in "Wholesale of meat and meat products".


vin sullivan foods Key Finiance

LIABILITIES £770.13k
-7%
CASH £23.01k
-89%
TOTAL ASSETS £1333.47k
-21%
All Financial Figures

Current Directors

Secretary
LLEWELLYN, Paul Andrew
Appointed Date: 26 June 2015

Director
LLEWELLYN, Paul Andrew
Appointed Date: 26 June 2015
62 years old

Director
LLEWELLYN, Rachel Susan
Appointed Date: 26 June 2015
59 years old

Resigned Directors

Secretary
SULLIVAN, Helen Mary
Resigned: 26 June 2015

Director
CRICHTON, Scott Craigellachie Grant
Resigned: 28 January 1999
73 years old

Director
GAFNEY, Richard
Resigned: 12 March 1999
Appointed Date: 23 December 1996
60 years old

Director
SULLIVAN, Helen Mary
Resigned: 26 June 2015
77 years old

Director
SULLIVAN, John Leslie
Resigned: 26 June 2015
78 years old

Persons With Significant Control

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

Mrs Rachel Susan Llewellyn
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIN SULLIVAN FOODS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 July 2016
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 254,000

08 Jul 2015
Registration of charge 012695640016, created on 26 June 2015
...
... and 114 more events
26 Jan 1989
Return made up to 31/12/88; full list of members

25 May 1988
Accounts for a small company made up to 1 August 1987

16 Nov 1987
Return made up to 02/11/87; full list of members

09 Nov 1987
Accounts made up to 2 August 1986

14 Jul 1987
Return made up to 31/12/86; full list of members

VIN SULLIVAN FOODS LIMITED Charges

26 June 2015
Charge code 0126 9564 0016
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 June 2015
Charge code 0126 9564 0015
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 December 1998
First fixed charge & floating charge
Delivered: 19 December 1998
Status: Satisfied on 23 May 2015
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all our book and other debts…
24 February 1998
Mortgage deed
Delivered: 4 March 1998
Status: Satisfied on 23 May 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being unit 2 gilchrist thomas…
24 February 1998
Mortgage deed
Delivered: 4 March 1998
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being triley mill abergavenny south wales…
24 February 1998
Debenture deed
Delivered: 4 March 1998
Status: Satisfied on 23 May 2015
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 May 1996
Mortgage debenture
Delivered: 7 June 1996
Status: Satisfied on 23 May 2015
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 April 1996
Legal charge
Delivered: 4 April 1996
Status: Satisfied on 23 May 2015
Persons entitled: Tsb Bank PLC
Description: F/H property k/a triley mill abergavenny gwent.
4 April 1996
Legal charge
Delivered: 4 April 1996
Status: Satisfied on 23 May 2015
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 2 gilchrist thomas estate blaenavon gwent…
15 June 1994
Legal mortgage
Delivered: 17 June 1994
Status: Satisfied on 13 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 gilchrist thomas industrial estate…
9 December 1985
Sub-mortgage
Delivered: 27 December 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: An assignment of all monies secured by a mortgage dated…
9 December 1985
Legal mortgage
Delivered: 19 December 1985
Status: Satisfied on 13 March 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 4, frogmore st., Abergavenny, gwent…
9 December 1985
Mortgage debenture
Delivered: 19 December 1985
Status: Satisfied on 13 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
21 November 1985
Legal mortgage
Delivered: 3 December 1985
Status: Satisfied on 13 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H-triley mills,llantilio,pertholey abergavenny,gwent and…
17 February 1982
Legal mortgage
Delivered: 23 February 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on south side of lion st abergavenny of monmouth gwent…
16 March 1981
Legal mortgage
Delivered: 20 March 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 11 high street abergavenny gwent. Floating charge over…