CONTINENTAL FINE FOODS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW
Company number 02096132
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, HU7 0YW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CONTINENTAL FINE FOODS LIMITED are www.continentalfinefoods.co.uk, and www.continental-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Continental Fine Foods Limited is a Private Limited Company. The company registration number is 02096132. Continental Fine Foods Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of Continental Fine Foods Limited is 74 Helsinki Road Sutton Fields Industrial Estate Hull Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. DAVEY, Martin Thomas Peter is a Director of the company. THOMPSON, Rollo Frederick Thistlewaite is a Director of the company. Secretary BENNETT, Brian William has been resigned. Secretary BENNETT, Gryta Hermine has been resigned. Secretary LINDOP, John David has been resigned. Director BENNETT, Brian William has been resigned. Director BENNETT, Gryta Hermine has been resigned. Director BURBIDGE, Patricia Ann has been resigned. Director HOGGARTH, Bernard has been resigned. Director JENKINS, Andrew James has been resigned. Director JOHNSTONE, Gary has been resigned. Director KRAUSE, Peter has been resigned. Director LINDOP, John David has been resigned. Director PIEPER, Goetz, Doctor has been resigned. Director SMITH, Norman John has been resigned. Director SWITHENBANK, Robert has been resigned. Director WANDEL, Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 01 August 2007

Director
BOTTOMLEY, John Mark
Appointed Date: 01 June 2009
62 years old

Director
DAVEY, Martin Thomas Peter
Appointed Date: 27 July 2001
72 years old

Director
THOMPSON, Rollo Frederick Thistlewaite
Appointed Date: 25 September 2000
63 years old

Resigned Directors

Secretary
BENNETT, Brian William
Resigned: 05 August 1999

Secretary
BENNETT, Gryta Hermine
Resigned: 25 September 2000
Appointed Date: 05 August 1999

Secretary
LINDOP, John David
Resigned: 01 August 2007
Appointed Date: 27 July 2001

Director
BENNETT, Brian William
Resigned: 27 July 2001
77 years old

Director
BENNETT, Gryta Hermine
Resigned: 25 September 2000
Appointed Date: 23 December 1999
76 years old

Director
BURBIDGE, Patricia Ann
Resigned: 15 October 1993
74 years old

Director
HOGGARTH, Bernard
Resigned: 28 July 2014
Appointed Date: 27 July 2001
73 years old

Director
JENKINS, Andrew James
Resigned: 23 September 2010
Appointed Date: 23 September 2010
62 years old

Director
JOHNSTONE, Gary
Resigned: 31 March 2009
Appointed Date: 25 September 2000
73 years old

Director
KRAUSE, Peter
Resigned: 31 December 1998
81 years old

Director
LINDOP, John David
Resigned: 31 May 2009
Appointed Date: 27 July 2001
76 years old

Director
PIEPER, Goetz, Doctor
Resigned: 23 December 1999
82 years old

Director
SMITH, Norman John
Resigned: 01 April 2015
Appointed Date: 01 April 2015
58 years old

Director
SWITHENBANK, Robert
Resigned: 31 July 2003
Appointed Date: 25 September 2000
84 years old

Director
WANDEL, Thomas
Resigned: 04 July 2000
Appointed Date: 01 January 1999
67 years old

Persons With Significant Control

Cranswick Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CONTINENTAL FINE FOODS LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 28 September 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
04 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 22,273

26 Aug 2015
Satisfaction of charge 5 in full
...
... and 132 more events
04 Jun 1987
Secretary resigned;new secretary appointed

04 Jun 1987
Registered office changed on 04/06/87 from: regis house 134 percival road enfield middlesex EN1 1QU

14 May 1987
Memorandum and Articles of Association

11 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1987
Certificate of Incorporation

CONTINENTAL FINE FOODS LIMITED Charges

6 January 2005
An omnibus guarantee and set-off agreement (ogsa)
Delivered: 21 January 2005
Status: Satisfied on 26 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 December 1999
Charge over credit balances
Delivered: 10 January 2000
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £156,500 together with interest accrued now or…
24 December 1999
Mortgage debenture
Delivered: 7 January 2000
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 August 1987
Debenture & loan agreement
Delivered: 4 September 1987
Status: Satisfied on 15 January 1993
Persons entitled: Heinrich Noelke Gmbh & Co Kg
Description: Fixed and floating charges over the undertaking and all…