NORTH WALES FOODS LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW

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

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 01 August 2007

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

Director
DAVEY, Martin Thomas Peter
Appointed Date: 25 October 2002
72 years old

Director
RAVENSCROFT, Simon
Appointed Date: 18 December 1998
58 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998

Secretary
LINDOP, John David
Resigned: 01 August 2007
Appointed Date: 25 October 2002

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
JONES, David Nigel
Resigned: 27 May 2005
Appointed Date: 18 December 1998
64 years old

Director
LINDOP, John David
Resigned: 31 May 2009
Appointed Date: 25 October 2002
76 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
  • GBP 1,600

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

NORTH WALES 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…
11 August 1999
Mortgage debenture
Delivered: 1 September 1999
Status: Satisfied on 1 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…