POTTERDALE FOODS LIMITED
HULL

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

Company number 05600670
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, EAST YORKSHIRE, HU7 0YW
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of POTTERDALE FOODS LIMITED are www.potterdalefoods.co.uk, and www.potterdale-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Potterdale Foods Limited is a Private Limited Company. The company registration number is 05600670. Potterdale Foods Limited has been working since 24 October 2005. The present status of the company is Active. The registered address of Potterdale Foods Limited is 74 Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. COUCH, Adam Hartley is a Director of the company. PARK, David Charles is a Director of the company. Secretary PARK, Caron Louise has been resigned. Nominee Secretary LONDON LAW SERVICES LIMITED has been resigned. Director BENSON, Alastair has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 22 October 2014

Director
BOTTOMLEY, John Mark
Appointed Date: 22 October 2014
61 years old

Director
COUCH, Adam Hartley
Appointed Date: 22 October 2014
56 years old

Director
PARK, David Charles
Appointed Date: 24 October 2005
56 years old

Resigned Directors

Secretary
PARK, Caron Louise
Resigned: 22 October 2014
Appointed Date: 24 October 2005

Nominee Secretary
LONDON LAW SERVICES LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005

Director
BENSON, Alastair
Resigned: 22 October 2014
Appointed Date: 31 October 2007
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005

Persons With Significant Control

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

POTTERDALE FOODS LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 24 October 2016 with updates
22 Dec 2015
Full accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 30 more events
14 Nov 2005
New director appointed
14 Nov 2005
New secretary appointed
14 Nov 2005
Director resigned
14 Nov 2005
Secretary resigned
24 Oct 2005
Incorporation