CALDER FOODS (MANUFACTURING) LIMITED
HOOK NOVAROCK LIMITED

Hellopages » Hampshire » Hart » RG27 8NW

Company number 04638841
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address STUDIO 7 CROWN HOUSE HIGH STREET, HARTLEY WINTNEY, HOOK, ENGLAND, RG27 8NW
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Appointment of Mrs Sherry Anne Demeulenaere as a director on 20 December 2016; Appointment of Mr David Gerard Mcdonald as a director on 20 December 2016. The most likely internet sites of CALDER FOODS (MANUFACTURING) LIMITED are www.calderfoodsmanufacturing.co.uk, and www.calder-foods-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Blackwater Rail Station is 5.5 miles; to Farnham Rail Station is 8.1 miles; to Bentley (Hants) Rail Station is 8.8 miles; to Bracknell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calder Foods Manufacturing Limited is a Private Limited Company. The company registration number is 04638841. Calder Foods Manufacturing Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Calder Foods Manufacturing Limited is Studio 7 Crown House High Street Hartley Wintney Hook England Rg27 8nw. . MADDOCK, Russell Alexander Powis is a Secretary of the company. CAHILL, Kevin Lawrence is a Director of the company. DEMEULENAERE, Sherry Anne is a Director of the company. MADDOCK, Russell Alexander Powis is a Director of the company. MCDONALD, David Gerard is a Director of the company. ROBINSON, Carolyn Ann is a Director of the company. SCOTT, Kevin Richard is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HARRISON, Nigel Paul has been resigned. Director BAKER, Edward Kenneth has been resigned. Director BARKER, Paul has been resigned. Director BARKER, Paul has been resigned. Director BULL, Darren Sydney has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HARRISON, Mark Alistair has been resigned. Director HARRISON, Mark Alistair has been resigned. Director HARRISON, Nigel Paul has been resigned. Director HARRISON, Nigel Paul has been resigned. Director HOLLAND, Rob William has been resigned. Director MOULDER, Patrick Kelly has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
MADDOCK, Russell Alexander Powis
Appointed Date: 20 December 2016

Director
CAHILL, Kevin Lawrence
Appointed Date: 20 December 2016
55 years old

Director
DEMEULENAERE, Sherry Anne
Appointed Date: 20 December 2016
66 years old

Director
MADDOCK, Russell Alexander Powis
Appointed Date: 14 October 2016
60 years old

Director
MCDONALD, David Gerard
Appointed Date: 20 December 2016
60 years old

Director
ROBINSON, Carolyn Ann
Appointed Date: 14 October 2016
69 years old

Director
SCOTT, Kevin Richard
Appointed Date: 20 December 2016
66 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 14 April 2003
Appointed Date: 16 January 2003

Secretary
HARRISON, Nigel Paul
Resigned: 14 October 2016
Appointed Date: 14 April 2003

Director
BAKER, Edward Kenneth
Resigned: 20 December 2016
Appointed Date: 14 October 2016
52 years old

Director
BARKER, Paul
Resigned: 20 December 2016
Appointed Date: 14 October 2016
61 years old

Director
BARKER, Paul
Resigned: 14 October 2016
Appointed Date: 14 April 2003
61 years old

Director
BULL, Darren Sydney
Resigned: 17 January 2014
Appointed Date: 11 November 2010
61 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 14 April 2003
Appointed Date: 16 January 2003

Director
HARRISON, Mark Alistair
Resigned: 20 December 2016
Appointed Date: 14 October 2016
62 years old

Director
HARRISON, Mark Alistair
Resigned: 14 October 2016
Appointed Date: 01 December 2004
62 years old

Director
HARRISON, Nigel Paul
Resigned: 20 December 2016
Appointed Date: 14 October 2016
60 years old

Director
HARRISON, Nigel Paul
Resigned: 14 October 2016
Appointed Date: 14 April 2003
60 years old

Director
HOLLAND, Rob William
Resigned: 20 December 2016
Appointed Date: 14 October 2016
47 years old

Director
MOULDER, Patrick Kelly
Resigned: 20 December 2016
Appointed Date: 14 October 2016
41 years old

Persons With Significant Control

Calder Foods Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALDER FOODS (MANUFACTURING) LIMITED Events

20 Feb 2017
Confirmation statement made on 16 January 2017 with updates
10 Jan 2017
Appointment of Mrs Sherry Anne Demeulenaere as a director on 20 December 2016
10 Jan 2017
Appointment of Mr David Gerard Mcdonald as a director on 20 December 2016
10 Jan 2017
Appointment of Mr Kevin Richard Scott as a director on 20 December 2016
09 Jan 2017
Termination of appointment of Rob William Holland as a director on 20 December 2016
...
... and 162 more events
18 Apr 2003
New secretary appointed;new director appointed
18 Apr 2003
New director appointed
18 Apr 2003
Registered office changed on 18/04/03 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX
18 Apr 2003
Registered office changed on 18/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
16 Jan 2003
Incorporation

CALDER FOODS (MANUFACTURING) LIMITED Charges

14 October 2016
Charge code 0463 8841 0007
Delivered: 18 October 2016
Status: Satisfied on 22 December 2016
Persons entitled: Keybank National Association
Description: By way of a first fixed legal mortgage over, amongst…
18 February 2014
Charge code 0463 8841 0006
Delivered: 21 February 2014
Status: Satisfied on 18 October 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 February 2014
Charge code 0463 8841 0005
Delivered: 18 February 2014
Status: Satisfied on 18 October 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 April 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 1 May 2008
Status: Satisfied on 26 February 2014
Persons entitled: Rbs Invoice Finance Limited
Description: All fixed charge debts the related rights all the…
16 April 2008
Debenture
Delivered: 18 April 2008
Status: Satisfied on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2004
Fixed charge on purchased debts which fail to vest
Delivered: 15 October 2004
Status: Satisfied on 17 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
15 March 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 17 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…