CHAUCER FOODS LIMITED
FREIGHTLINER ROAD PILGRIM FOOD GROUP LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4EN

Company number 03168607
Status Active
Incorporation Date 6 March 1996
Company Type Private Limited Company
Address UNIT 26, BRIGHTON STREET INDUSTRIAL ESTAT, FREIGHTLINER ROAD, HULL, HU3 4EN
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registration of charge 031686070006, created on 12 December 2016; Satisfaction of charge 031686070005 in full. The most likely internet sites of CHAUCER FOODS LIMITED are www.chaucerfoods.co.uk, and www.chaucer-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Chaucer Foods Limited is a Private Limited Company. The company registration number is 03168607. Chaucer Foods Limited has been working since 06 March 1996. The present status of the company is Active. The registered address of Chaucer Foods Limited is Unit 26 Brighton Street Industrial Estat Freightliner Road Hull Hu3 4en. . DUCKER, Andrew James is a Secretary of the company. DUCKER, Andrew James is a Director of the company. KORAL, Gregory David is a Director of the company. Secretary CARTWRIGHT, Cielo Bicol has been resigned. Secretary TOWNEND, Philip has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BOYD, Stephen David has been resigned. Director CARTWRIGHT, Cielo Bicol has been resigned. Director DUNN, Stephen has been resigned. Director KIPLING, Jeffrey Robert has been resigned. Director LOVETT, Kevin has been resigned. Director MANNING, David Brown has been resigned. Director MAPSTONE, William James has been resigned. Director PEYCKE, Raymond Norman has been resigned. Director ROUSE, Antony Charles has been resigned. Director ROWELL, Jack has been resigned. Director ROWELL, Jack has been resigned. Director SIBBALD, Peter Jonathan has been resigned. Director SMITH, Ken has been resigned. Director SMITH, Paul Neilson Gordon has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
DUCKER, Andrew James
Appointed Date: 04 October 2011

Director
DUCKER, Andrew James
Appointed Date: 08 September 2011
62 years old

Director
KORAL, Gregory David
Appointed Date: 30 June 2015
61 years old

Resigned Directors

Secretary
CARTWRIGHT, Cielo Bicol
Resigned: 03 October 2011
Appointed Date: 17 October 2007

Secretary
TOWNEND, Philip
Resigned: 17 October 2007
Appointed Date: 04 May 1996

Nominee Secretary
OVALSEC LIMITED
Resigned: 04 May 1996
Appointed Date: 06 March 1996

Director
BOYD, Stephen David
Resigned: 21 July 2011
Appointed Date: 15 January 2008
75 years old

Director
CARTWRIGHT, Cielo Bicol
Resigned: 03 October 2011
Appointed Date: 15 January 2008
62 years old

Director
DUNN, Stephen
Resigned: 06 June 2002
Appointed Date: 31 March 2000
70 years old

Director
KIPLING, Jeffrey Robert
Resigned: 29 May 2015
Appointed Date: 24 April 2013
68 years old

Director
LOVETT, Kevin
Resigned: 30 April 2012
Appointed Date: 08 October 2004
67 years old

Director
MANNING, David Brown
Resigned: 09 December 2016
Appointed Date: 08 September 2011
67 years old

Director
MAPSTONE, William James
Resigned: 08 October 2004
Appointed Date: 04 May 1996
72 years old

Director
PEYCKE, Raymond Norman
Resigned: 01 February 1999
Appointed Date: 01 November 1996
75 years old

Director
ROUSE, Antony Charles
Resigned: 31 March 2000
Appointed Date: 23 October 1998
82 years old

Director
ROWELL, Jack
Resigned: 08 October 2004
Appointed Date: 24 June 1996
88 years old

Director
ROWELL, Jack
Resigned: 17 June 1996
Appointed Date: 04 May 1996
88 years old

Director
SIBBALD, Peter Jonathan
Resigned: 30 April 2012
Appointed Date: 08 October 2004
63 years old

Director
SMITH, Ken
Resigned: 19 May 2012
Appointed Date: 08 October 2004
75 years old

Director
SMITH, Paul Neilson Gordon
Resigned: 30 April 2012
Appointed Date: 04 May 1996
67 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 04 May 1996
Appointed Date: 06 March 1996

Nominee Director
OVALSEC LIMITED
Resigned: 04 May 1996
Appointed Date: 06 March 1996

Persons With Significant Control

Pilgrim Food Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAUCER FOODS LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
21 Dec 2016
Registration of charge 031686070006, created on 12 December 2016
19 Dec 2016
Satisfaction of charge 031686070005 in full
19 Dec 2016
Satisfaction of charge 4 in full
15 Dec 2016
Termination of appointment of David Brown Manning as a director on 9 December 2016
...
... and 114 more events
01 Jul 1996
New secretary appointed
01 Jul 1996
New director appointed
01 Jul 1996
New director appointed
01 Jul 1996
£ nc 1000/412191 04/05/96
06 Mar 1996
Incorporation

CHAUCER FOODS LIMITED Charges

12 December 2016
Charge code 0316 8607 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All freehold (including commonhold) and leasehold land now…
31 July 2013
Charge code 0316 8607 0005
Delivered: 9 August 2013
Status: Satisfied on 19 December 2016
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) as Security Trustee
Description: Notification of addition to or amendment of charge…
12 May 2011
Debenture
Delivered: 16 May 2011
Status: Satisfied on 19 December 2016
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)
Description: Fixed and floating charge over the undertaking and all…
22 January 1999
Guarantee & debenture
Delivered: 29 January 1999
Status: Satisfied on 8 May 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as upper moor road and poole…
30 March 1998
Composite guarantee and debenture
Delivered: 9 April 1998
Status: Satisfied on 8 May 2010
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 June 1996
Mortgage debenture
Delivered: 9 July 1996
Status: Satisfied on 8 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…