Company number 03685950
Status Active
Incorporation Date 18 December 1998
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, KINGSTON UPON HULL, HU7 0YW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 1,600
. The most likely internet sites of NORTH WALES FOODS LIMITED are www.northwalesfoods.co.uk, and www.north-wales-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. North Wales Foods Limited is a Private Limited Company.
The company registration number is 03685950. North Wales Foods Limited has been working since 18 December 1998.
The present status of the company is Active. The registered address of North Wales Foods Limited is 74 Helsinki Road Sutton Fields Industrial Estate Kingston Upon 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. RAVENSCROFT, Simon is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary LINDOP, John David has been resigned. Secretary E L SERVICES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HOGGARTH, Bernard has been resigned. Director JONES, David Nigel has been resigned. Director LINDOP, John David has been resigned. Director OWEN, David John has been resigned. Director THACKERAY, Anthony has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998
Secretary
E L SERVICES LIMITED
Resigned: 25 October 2002
Appointed Date: 18 December 1998
Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998
Director
HOGGARTH, Bernard
Resigned: 28 July 2014
Appointed Date: 25 October 2002
73 years old
Director
OWEN, David John
Resigned: 25 October 2002
Appointed Date: 18 December 1998
59 years old
Director
THACKERAY, Anthony
Resigned: 25 October 2002
Appointed Date: 18 December 1998
60 years old
Persons With Significant Control
Cranswick Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
NORTH WALES FOODS LIMITED Events
30 Jan 2017
Confirmation statement made on 18 December 2016 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Aug 2015
Satisfaction of charge 3 in full
...
... and 73 more events
04 Jan 1999
New director appointed
04 Jan 1999
New director appointed
04 Jan 1999
New director appointed
04 Jan 1999
New director appointed
18 Dec 1998
Incorporation