EXCELLENT FOOD COMPANY YORKSHIRE LIMITED
LEEDS RIDERTON LIMITED

Hellopages » West Yorkshire » Leeds » LS7 2DF

Company number 04026268
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address 151 BUSLINGTHORPE LANE, MEANWOOD, LEEDS, WEST YORKSHIRE, LS7 2DF
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 2 . The most likely internet sites of EXCELLENT FOOD COMPANY YORKSHIRE LIMITED are www.excellentfoodcompanyyorkshire.co.uk, and www.excellent-food-company-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Excellent Food Company Yorkshire Limited is a Private Limited Company. The company registration number is 04026268. Excellent Food Company Yorkshire Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Excellent Food Company Yorkshire Limited is 151 Buslingthorpe Lane Meanwood Leeds West Yorkshire Ls7 2df. The company`s financial liabilities are £12.79k. It is £-2.56k against last year. The cash in hand is £18.86k. It is £8.65k against last year. And the total assets are £58.39k, which is £-19.74k against last year. BRENNAN, Gary Stephen is a Secretary of the company. BRENNAN, Shirley Christine is a Director of the company. Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary THOMPSON, James Michael has been resigned. Secretary BLACK & SEVERN NOMINEES & SECRETARIES LIMITED has been resigned. Director NEWCO FORMATIONS LIMITED has been resigned. Director THOMPSON, James Michael has been resigned. The company operates in "Manufacture of other food products n.e.c.".


excellent food company yorkshire Key Finiance

LIABILITIES £12.79k
-17%
CASH £18.86k
+84%
TOTAL ASSETS £58.39k
-26%
All Financial Figures

Current Directors

Secretary
BRENNAN, Gary Stephen
Appointed Date: 05 August 2004

Director
BRENNAN, Shirley Christine
Appointed Date: 03 August 2000
64 years old

Resigned Directors

Secretary
BUSINESS ASSIST LIMITED
Resigned: 03 August 2000
Appointed Date: 04 July 2000

Secretary
THOMPSON, James Michael
Resigned: 05 August 2004
Appointed Date: 03 August 2000

Secretary
BLACK & SEVERN NOMINEES & SECRETARIES LIMITED
Resigned: 24 April 2007
Appointed Date: 04 January 2007

Director
NEWCO FORMATIONS LIMITED
Resigned: 03 August 2000
Appointed Date: 04 July 2000

Director
THOMPSON, James Michael
Resigned: 29 August 2003
Appointed Date: 03 August 2000
72 years old

Persons With Significant Control

Shirley Christine Brennan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Thompson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCELLENT FOOD COMPANY YORKSHIRE LIMITED Events

05 Jul 2016
Confirmation statement made on 4 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
04 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2

...
... and 38 more events
05 Sep 2000
Registered office changed on 05/09/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER
05 Sep 2000
New director appointed
05 Sep 2000
New secretary appointed;new director appointed
08 Aug 2000
Company name changed riderton LIMITED\certificate issued on 09/08/00
04 Jul 2000
Incorporation

EXCELLENT FOOD COMPANY YORKSHIRE LIMITED Charges

6 May 2005
Bill of sale
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Heygates Limited
Description: 1 rheon KN400 with nozzles and solid feeder.
3 May 2002
Legal charge
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: G Todd Limited
Description: All trade and fixtures and fittings as specified in the…
10 October 2000
Debenture
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…