BD FOODS LTD
ST LEONARDS ON SEA B&DFL LIMITED BARKER & DAVIS FOODS LIMITED

Hellopages » East Sussex » Hastings » TN38 9NU

Company number 04170983
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address 68 CASTLEHAM ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN38 9NU
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 16 February 2016. The most likely internet sites of BD FOODS LTD are www.bdfoods.co.uk, and www.bd-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battle Rail Station is 2.9 miles; to Three Oaks Rail Station is 3.4 miles; to Cooden Beach Rail Station is 6 miles; to Robertsbridge Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bd Foods Ltd is a Private Limited Company. The company registration number is 04170983. Bd Foods Ltd has been working since 01 March 2001. The present status of the company is Active. The registered address of Bd Foods Ltd is 68 Castleham Road St Leonards On Sea East Sussex Tn38 9nu. . RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARKER, Clive is a Director of the company. DAVIS, John Michael is a Director of the company. Secretary DAVIS, John Michael has been resigned. Secretary SRC TAXATION has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary SRC TAXATION CONSULTANCY LTD has been resigned. Director CROUCH, Stephen Russell has been resigned. Director PELLING, Peter has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 16 February 2016

Director
BARKER, Clive
Appointed Date: 04 March 2001
59 years old

Director
DAVIS, John Michael
Appointed Date: 04 March 2001
68 years old

Resigned Directors

Secretary
DAVIS, John Michael
Resigned: 06 February 2013
Appointed Date: 04 March 2001

Secretary
SRC TAXATION
Resigned: 02 March 2010
Appointed Date: 01 March 2006

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 March 2001
Appointed Date: 01 March 2001

Secretary
SRC TAXATION CONSULTANCY LTD
Resigned: 28 April 2014
Appointed Date: 06 February 2013

Director
CROUCH, Stephen Russell
Resigned: 28 April 2014
Appointed Date: 01 September 2013
63 years old

Director
PELLING, Peter
Resigned: 01 February 2014
Appointed Date: 04 March 2001
79 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 March 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Mr John Michael Davis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

BD FOODS LTD Events

11 Apr 2017
Confirmation statement made on 27 March 2017 with updates
12 Jan 2017
Full accounts made up to 31 March 2016
09 May 2016
Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 16 February 2016
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 101,000

06 Apr 2016
Auditor's resignation
...
... and 79 more events
14 Mar 2001
New director appointed
14 Mar 2001
Registered office changed on 14/03/01 from: 16 earlsfield road, hythe, kent CT21 5PE
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
01 Mar 2001
Incorporation

BD FOODS LTD Charges

19 July 2004
Debenture deed
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2001
All assets debenture
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…