Company number 01123098
Status Active
Incorporation Date 17 July 1973
Company Type Private Limited Company
Address 38A KIRKGATE, RIPON, YORKS, HG4 1PB
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 three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of COCKED HAT FARM FOODS LIMITED are www.cockedhatfarmfoods.co.uk, and www.cocked-hat-farm-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Cocked Hat Farm Foods Limited is a Private Limited Company.
The company registration number is 01123098. Cocked Hat Farm Foods Limited has been working since 17 July 1973.
The present status of the company is Active. The registered address of Cocked Hat Farm Foods Limited is 38a Kirkgate Ripon Yorks Hg4 1pb. . MOORE, Edward Andrew is a Director of the company. MOORE, William Humphrey is a Director of the company. Secretary MOORE, Jane Isla has been resigned. Secretary PIPER, Janet Margaret has been resigned. Director BOOTH, Paul has been resigned. Director IANSON, Alastair John Mckenzie has been resigned. Director MOORE, Stephen Andrew has been resigned. Director SADLER, Ivor has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Persons With Significant Control
Mr William Humphrey Moore
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Edward Andrew Moore
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COCKED HAT FARM FOODS LIMITED Events
20 September 1988
Legal mortgage
Delivered: 5 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at leeholme road billingham cleveland…
26 June 1980
Legal mortgage
Delivered: 9 July 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land & buildings to the north east side of leeholme…
28 November 1977
Mortgage debenture
Delivered: 19 December 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on undertaking and all property and…