LEICESTER WHOLEFOOD CO-OPERATIVE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 2LX

Company number 02067808
Status Active
Incorporation Date 27 October 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 3, FREEHOLD STREET, LEICESTER, LE1 2LX
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEICESTER WHOLEFOOD CO-OPERATIVE LIMITED are www.leicesterwholefoodcooperative.co.uk, and www.leicester-wholefood-co-operative.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Leicester Wholefood Co Operative Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02067808. Leicester Wholefood Co Operative Limited has been working since 27 October 1986. The present status of the company is Active. The registered address of Leicester Wholefood Co Operative Limited is Unit 3 Freehold Street Leicester Le1 2lx. . CHARNOCK, Paul Allan is a Secretary of the company. CHARNOCK, Paul Allan is a Director of the company. JOHNSON, Katherine Ann is a Director of the company. Secretary HARRIS, Joan Elizabeth has been resigned. Secretary PENTNEY, Christine has been resigned. Director BRAZEL, Fergus has been resigned. Director CHARLTON, Lucy Jane has been resigned. Director GREENSLADE COOK, Amanda Catherine Janet has been resigned. Director HARRIS, Joan Elizabeth has been resigned. Director HOOLE, David Andrew Nicholas has been resigned. Director MAGWOOD, Layla Moonshine has been resigned. Director PENTNEY, Christine has been resigned. Director RIDD, Stephen has been resigned. Director SPENCER, David Michael has been resigned. Director TURNER, Catherine has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors


Director
CHARNOCK, Paul Allan

66 years old

Director

Resigned Directors

Secretary
HARRIS, Joan Elizabeth
Resigned: 28 March 1992

Secretary
PENTNEY, Christine
Resigned: 03 September 1994

Director
BRAZEL, Fergus
Resigned: 09 October 1993
62 years old

Director
CHARLTON, Lucy Jane
Resigned: 31 December 2006
Appointed Date: 01 October 1998
72 years old

Director
GREENSLADE COOK, Amanda Catherine Janet
Resigned: 30 June 1994
Appointed Date: 21 April 1993
61 years old

Director
HARRIS, Joan Elizabeth
Resigned: 28 March 1992
70 years old

Director
HOOLE, David Andrew Nicholas
Resigned: 30 September 1999
Appointed Date: 01 October 1998
62 years old

Director
MAGWOOD, Layla Moonshine
Resigned: 01 August 1997
Appointed Date: 21 April 1993
51 years old

Director
PENTNEY, Christine
Resigned: 03 September 1994
65 years old

Director
RIDD, Stephen
Resigned: 03 September 1994
Appointed Date: 17 August 1992
61 years old

Director
SPENCER, David Michael
Resigned: 30 November 1993
68 years old

Director
TURNER, Catherine
Resigned: 07 January 1993
61 years old

Persons With Significant Control

Mr Paul Allan Charnock
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

LEICESTER WHOLEFOOD CO-OPERATIVE LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Dec 2015
Compulsory strike-off action has been discontinued
29 Dec 2015
Annual return made up to 1 October 2015 no member list
...
... and 102 more events
10 Mar 1987
New director appointed
19 Feb 1987
Director's particulars changed

19 Feb 1987
Secretary resigned;new secretary appointed;director resigned

27 Oct 1986
Certificate of Incorporation

27 Oct 1986
Incorporation

LEICESTER WHOLEFOOD CO-OPERATIVE LIMITED Charges

8 January 1997
Chattel mortgage
Delivered: 9 January 1997
Status: Satisfied on 3 July 2010
Persons entitled: Leicester and County Co-Operative Development Agency Limited
Description: Fixed assets over 3+chillers model 1 arp,ser/nos:…
31 July 1991
Chattel mortgage
Delivered: 8 August 1991
Status: Satisfied on 3 July 2010
Persons entitled: Industrial Common Ownership Fund PLC
Description: For full details of all property charged see M395.
25 June 1991
Charge
Delivered: 26 June 1991
Status: Satisfied on 3 July 2010
Persons entitled: Industrial Common Ownership Fund PLC
Description: Fixed and floating assets.
25 April 1991
Charge
Delivered: 2 May 1991
Status: Satisfied on 3 July 2010
Persons entitled: Leicester and County Co-Operative Development Association Limited
Description: Fixed and floating assets.
17 June 1987
Debenture
Delivered: 18 June 1987
Status: Satisfied on 3 July 2010
Persons entitled: Leicester and County Co-Operative Development Association Limited
Description: Fixed & floating charge and the proceeds and products and…
25 March 1987
Charge
Delivered: 7 April 1987
Status: Satisfied on 3 July 2010
Persons entitled: Industrial Common Ownership Finance Limited
Description: Fixed and floating assets.