SISTERSON FOODS LTD
HAYES

Hellopages » Greater London » Hillingdon » UB4 8EE

Company number 01834954
Status Active
Incorporation Date 23 July 1984
Company Type Private Limited Company
Address HAYES PARK, HAYES END ROAD, HAYES, MIDDLESEX, UB4 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 2 January 2016; Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 3 January 2015. The most likely internet sites of SISTERSON FOODS LTD are www.sistersonfoods.co.uk, and www.sisterson-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Sisterson Foods Ltd is a Private Limited Company. The company registration number is 01834954. Sisterson Foods Ltd has been working since 23 July 1984. The present status of the company is Active. The registered address of Sisterson Foods Ltd is Hayes Park Hayes End Road Hayes Middlesex Ub4 8ee. . OLDHAM, Mark is a Secretary of the company. MCCARTHY, Helen Josephine is a Director of the company. OLDHAM, Mark is a Director of the company. Secretary CHARLESWORTH, Ann has been resigned. Secretary FREW, Alan Dalziel has been resigned. Secretary STEWART, Derek Robert James has been resigned. Secretary WILKINSON, Michael David has been resigned. Director CLARK, Alastair George has been resigned. Director FREW, Alan Dalziel has been resigned. Director FURST, Susan has been resigned. Director GILL, Keith Francis has been resigned. Director MCGHEE, Andrew Raymond has been resigned. Director MCKECHNIE, Roger Antony Nigel has been resigned. Director PIKE, John Hadley has been resigned. Director SISTERSON, Thomas Anthony has been resigned. Director STEWART, Derek Robert James has been resigned. Director WILKINSON, Michael David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLDHAM, Mark
Appointed Date: 30 March 2001

Director
MCCARTHY, Helen Josephine
Appointed Date: 17 April 2012
58 years old

Director
OLDHAM, Mark
Appointed Date: 30 March 2001
66 years old

Resigned Directors

Secretary
CHARLESWORTH, Ann
Resigned: 07 May 1993

Secretary
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994

Secretary
STEWART, Derek Robert James
Resigned: 31 December 1993

Secretary
WILKINSON, Michael David
Resigned: 30 March 2001
Appointed Date: 26 November 1999

Director
CLARK, Alastair George
Resigned: 31 October 2000
84 years old

Director
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994
77 years old

Director
FURST, Susan
Resigned: 17 April 2012
Appointed Date: 31 October 2000
73 years old

Director
GILL, Keith Francis
Resigned: 30 October 1992
73 years old

Director
MCGHEE, Andrew Raymond
Resigned: 07 May 1993
84 years old

Director
MCKECHNIE, Roger Antony Nigel
Resigned: 07 May 1993
84 years old

Director
PIKE, John Hadley
Resigned: 07 May 1993
74 years old

Director
SISTERSON, Thomas Anthony
Resigned: 07 May 1993
86 years old

Director
STEWART, Derek Robert James
Resigned: 31 December 1993
92 years old

Director
WILKINSON, Michael David
Resigned: 30 March 2001
Appointed Date: 26 November 1999
76 years old

Persons With Significant Control

The Derwent Valley Food Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SISTERSON FOODS LTD Events

09 Sep 2016
Accounts for a dormant company made up to 2 January 2016
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
02 Oct 2015
Accounts for a dormant company made up to 3 January 2015
13 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000

06 Oct 2014
Accounts for a dormant company made up to 28 December 2013
...
... and 90 more events
22 Jun 1987
Return made up to 03/03/87; full list of members

15 May 1987
Accounts for a small company made up to 30 November 1986

25 Nov 1986
Particulars of mortgage/charge

03 Sep 1986
Accounts for a small company made up to 30 November 1985

03 Sep 1986
Return made up to 12/03/86; full list of members

SISTERSON FOODS LTD Charges

30 November 1989
Legal charge
Delivered: 8 December 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC.
Description: Units BT101/32A and b, number one industrial estate…
9 June 1989
Debenture
Delivered: 15 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
24 November 1986
Agreement
Delivered: 25 November 1986
Status: Satisfied on 11 January 1989
Persons entitled: Rank Hovis Limited
Description: Bulk bin and ancillary equipment installed at no 1…