NIMBUS FOODS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1UE
Company number 03043114
Status Active
Incorporation Date 7 April 1995
Company Type Private Limited Company
Address C/O BIG BEAR CONFECTIONERY SUNNINGDALE ROAD, BRAUNSTONE, LEICESTER, ENGLAND, LE3 1UE
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery, 10822 - Manufacture of sugar confectionery
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mr Sakari Kalervo Kotka as a director on 21 November 2016; Termination of appointment of Vincent Marie Alberic Francois Poujardieu as a director on 21 November 2016; Termination of appointment of Olli Ensio Mustonen as a director on 21 November 2016. The most likely internet sites of NIMBUS FOODS LIMITED are www.nimbusfoods.co.uk, and www.nimbus-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Nimbus Foods Limited is a Private Limited Company. The company registration number is 03043114. Nimbus Foods Limited has been working since 07 April 1995. The present status of the company is Active. The registered address of Nimbus Foods Limited is C O Big Bear Confectionery Sunningdale Road Braunstone Leicester England Le3 1ue. . ELEVUORI, Antti Juhani is a Director of the company. KOTKA, Sakari Kalervo is a Director of the company. Secretary DAVIES, Robert Andrew has been resigned. Secretary HARTLAND, Theresa Marie has been resigned. Secretary HARWOOD, Warwick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARKER, John Granville has been resigned. Director COGHLAN, John Matthew Patrick has been resigned. Director DAVIES, Robert Andrew has been resigned. Director DUCKERING, Robin Richard Erimar has been resigned. Director GEORGE, Roger Michael has been resigned. Director HARWOOD, Warwick has been resigned. Director HUXLEY, Sioned Llewellyn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCKENNA, John Gerald has been resigned. Director MUSTONEN, Olli Ensio has been resigned. Director PEARCE, David Martin has been resigned. Director POUJARDIEU, Vincent Marie Alberic Francois has been resigned. Director RAMSAY, Ian George has been resigned. Director SAUNDERS, Peter Arthur has been resigned. Director SHAW, Thomas Gerald has been resigned. Director SIMMONDS, Paul Stuart has been resigned. Director TAYLOR, John has been resigned. Director WILLIAMS, Elizabeth Ann has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Director
ELEVUORI, Antti Juhani
Appointed Date: 19 November 2013
46 years old

Director
KOTKA, Sakari Kalervo
Appointed Date: 21 November 2016
66 years old

Resigned Directors

Secretary
DAVIES, Robert Andrew
Resigned: 31 October 2013
Appointed Date: 20 December 2004

Secretary
HARTLAND, Theresa Marie
Resigned: 20 December 2004
Appointed Date: 21 December 1998

Secretary
HARWOOD, Warwick
Resigned: 21 December 1998
Appointed Date: 07 April 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995

Director
BARKER, John Granville
Resigned: 20 December 2004
Appointed Date: 20 November 1995
75 years old

Director
COGHLAN, John Matthew Patrick
Resigned: 11 June 2004
Appointed Date: 21 December 1998
87 years old

Director
DAVIES, Robert Andrew
Resigned: 31 October 2013
Appointed Date: 20 December 2004
71 years old

Director
DUCKERING, Robin Richard Erimar
Resigned: 20 December 2004
Appointed Date: 11 June 2004
68 years old

Director
GEORGE, Roger Michael
Resigned: 30 September 2000
Appointed Date: 20 November 1995
78 years old

Director
HARWOOD, Warwick
Resigned: 21 December 1998
Appointed Date: 07 April 1995
94 years old

Director
HUXLEY, Sioned Llewellyn
Resigned: 20 December 2004
Appointed Date: 10 November 2000
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995

Director
MCKENNA, John Gerald
Resigned: 25 September 1999
Appointed Date: 18 June 1996
63 years old

Director
MUSTONEN, Olli Ensio
Resigned: 21 November 2016
Appointed Date: 02 March 2015
40 years old

Director
PEARCE, David Martin
Resigned: 20 December 2004
Appointed Date: 18 October 2001
79 years old

Director
POUJARDIEU, Vincent Marie Alberic Francois
Resigned: 21 November 2016
Appointed Date: 19 November 2013
58 years old

Director
RAMSAY, Ian George
Resigned: 31 January 2007
Appointed Date: 15 April 2003
70 years old

Director
SAUNDERS, Peter Arthur
Resigned: 31 December 2006
Appointed Date: 07 April 1995
74 years old

Director
SHAW, Thomas Gerald
Resigned: 24 May 1996
Appointed Date: 20 November 1995
75 years old

Director
SIMMONDS, Paul Stuart
Resigned: 24 April 2013
Appointed Date: 20 December 2004
67 years old

Director
TAYLOR, John
Resigned: 20 December 2004
Appointed Date: 11 June 2004
68 years old

Director
WILLIAMS, Elizabeth Ann
Resigned: 20 December 2004
Appointed Date: 13 December 1999
77 years old

NIMBUS FOODS LIMITED Events

22 Nov 2016
Appointment of Mr Sakari Kalervo Kotka as a director on 21 November 2016
22 Nov 2016
Termination of appointment of Vincent Marie Alberic Francois Poujardieu as a director on 21 November 2016
22 Nov 2016
Termination of appointment of Olli Ensio Mustonen as a director on 21 November 2016
09 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 150,040

...
... and 122 more events
17 Jul 1995
Ad 14/06/95--------- £ si 100@1=100 £ ic 2/102
27 Apr 1995
Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Apr 1995
Secretary resigned;director resigned;new director appointed
27 Apr 1995
New secretary appointed;new director appointed
07 Apr 1995
Incorporation

NIMBUS FOODS LIMITED Charges

5 January 2010
Supplemental deed
Delivered: 8 January 2010
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge, all its right, title and…
21 December 2004
Debenture
Delivered: 14 July 2005
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Legal charge
Delivered: 11 January 2005
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage all that propety with the payment…
19 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 21 January 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2000
Chattels mortgage
Delivered: 26 May 2000
Status: Satisfied on 27 November 2009
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
27 September 1996
Collateral debenture
Delivered: 3 October 1996
Status: Satisfied on 24 October 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1996
Chattels mortgage
Delivered: 14 June 1996
Status: Satisfied on 21 January 2005
Persons entitled: Forward Trust Limited.
Description: All and singular the chattels plant machinery and things as…
28 December 1995
Fixed equitable charge
Delivered: 30 December 1995
Status: Satisfied on 21 January 2005
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge over all book debts, invoice debts…
20 December 1995
Fixed and floating charge
Delivered: 3 January 1996
Status: Satisfied on 21 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…