THREE CROWNS CONFECTIONERY LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU4 7EA

Company number 07531673
Status In Administration
Incorporation Date 16 February 2011
Company Type Private Limited Company
Address UNIT 4 FRUIT MARKET HENRY BOOT WAY, PRIORY PARK EAST, HULL, HU4 7EA
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge 075316730007, created on 23 August 2016. The most likely internet sites of THREE CROWNS CONFECTIONERY LIMITED are www.threecrownsconfectionery.co.uk, and www.three-crowns-confectionery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Three Crowns Confectionery Limited is a Private Limited Company. The company registration number is 07531673. Three Crowns Confectionery Limited has been working since 16 February 2011. The present status of the company is In Administration. The registered address of Three Crowns Confectionery Limited is Unit 4 Fruit Market Henry Boot Way Priory Park East Hull Hu4 7ea. . FLOWER, Michael is a Director of the company. Secretary ORMISTON, John Andrew has been resigned. Director HIDER, David Michael has been resigned. Director HIDER, Duncan Alexander has been resigned. Director HORSLEY, Joseph Burkinshaw has been resigned. Director KAHAN, Barbara Z has been resigned. Director MCCOLLUM, Neil Kinloch has been resigned. Director THIRKETTLE, Michael Charles has been resigned. Director WILLIAMS, Mark has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Director
FLOWER, Michael
Appointed Date: 16 February 2011
69 years old

Resigned Directors

Secretary
ORMISTON, John Andrew
Resigned: 01 April 2014
Appointed Date: 03 May 2011

Director
HIDER, David Michael
Resigned: 04 July 2014
Appointed Date: 01 April 2011
78 years old

Director
HIDER, Duncan Alexander
Resigned: 16 June 2016
Appointed Date: 16 February 2011
50 years old

Director
HORSLEY, Joseph Burkinshaw
Resigned: 04 July 2014
Appointed Date: 01 April 2011
71 years old

Director
KAHAN, Barbara Z
Resigned: 16 February 2011
Appointed Date: 16 February 2011
94 years old

Director
MCCOLLUM, Neil Kinloch
Resigned: 25 April 2014
Appointed Date: 01 April 2011
53 years old

Director
THIRKETTLE, Michael Charles
Resigned: 16 June 2016
Appointed Date: 01 April 2011
66 years old

Director
WILLIAMS, Mark
Resigned: 04 July 2014
Appointed Date: 01 April 2011
63 years old

Persons With Significant Control

Mr Michael Flower
Notified on: 16 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THREE CROWNS CONFECTIONERY LIMITED Events

06 Mar 2017
Confirmation statement made on 16 February 2017 with updates
02 Mar 2017
Accounts for a small company made up to 31 March 2016
26 Aug 2016
Registration of charge 075316730007, created on 23 August 2016
23 Aug 2016
Satisfaction of charge 2 in full
23 Aug 2016
Satisfaction of charge 075316730005 in full
...
... and 40 more events
12 Apr 2011
Current accounting period extended from 28 February 2012 to 31 March 2012
12 Apr 2011
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Mar 2011
Appointment of Mr Michael Flower as a director
25 Mar 2011
Appointment of Duncan Alexander Hider as a director
18 Feb 2011
Termination of appointment of Barbara Kahan as a director

THREE CROWNS CONFECTIONERY LIMITED Charges

23 August 2016
Charge code 0753 1673 0007
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 June 2016
Charge code 0753 1673 0006
Delivered: 17 June 2016
Status: Satisfied on 23 August 2016
Persons entitled: One Stop Business Finance Limited
Description: 26.07.11 07/40 a&r fabrications pipework. For more…
16 June 2016
Charge code 0753 1673 0005
Delivered: 17 June 2016
Status: Satisfied on 23 August 2016
Persons entitled: One Stop Business Finance Limited
Description: Contains fixed charge…
27 March 2015
Charge code 0753 1673 0004
Delivered: 2 April 2015
Status: Satisfied on 16 June 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 June 2012
All assets debenture
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 May 2012
Debenture
Delivered: 25 May 2012
Status: Satisfied on 23 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2011
Debenture
Delivered: 8 July 2011
Status: Satisfied on 16 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…