VITTLES FOODS LIMITED
HUMBERSTONE LANE

Hellopages » Leicestershire » Leicester » LE4 9HA

Company number 02920425
Status Active
Incorporation Date 19 April 1994
Company Type Private Limited Company
Address UNIT L1, TROON WAY BUSINESS CENTRE, HUMBERSTONE LANE, LEICESTER, LE4 9HA
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registration of charge 029204250003, created on 15 September 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VITTLES FOODS LIMITED are www.vittlesfoods.co.uk, and www.vittles-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Vittles Foods Limited is a Private Limited Company. The company registration number is 02920425. Vittles Foods Limited has been working since 19 April 1994. The present status of the company is Active. The registered address of Vittles Foods Limited is Unit L1 Troon Way Business Centre Humberstone Lane Leicester Le4 9ha. . ESKILDSEN, Kenneth Skov is a Director of the company. HANDSCOMBE, Richard is a Director of the company. SIMPSON, Peter Gordon is a Director of the company. Secretary ZALESNY, Julie Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NICHOLSON, Andrew Richard has been resigned. Director ZALESNY, Julie Claire has been resigned. Director ZALESNY, Martin has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
ESKILDSEN, Kenneth Skov
Appointed Date: 08 November 2012
52 years old

Director
HANDSCOMBE, Richard
Appointed Date: 08 November 2012
71 years old

Director
SIMPSON, Peter Gordon
Appointed Date: 01 August 2010
52 years old

Resigned Directors

Secretary
ZALESNY, Julie Claire
Resigned: 15 December 2014
Appointed Date: 19 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1994
Appointed Date: 19 April 1994

Director
NICHOLSON, Andrew Richard
Resigned: 21 April 2011
Appointed Date: 01 August 2010
59 years old

Director
ZALESNY, Julie Claire
Resigned: 15 December 2014
Appointed Date: 19 April 1994
58 years old

Director
ZALESNY, Martin
Resigned: 08 November 2012
Appointed Date: 19 April 1994
62 years old

Persons With Significant Control

Givesco Bakeries As
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VITTLES FOODS LIMITED Events

27 Sep 2016
Registration of charge 029204250003, created on 15 September 2016
30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,556

08 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 78 more events
11 May 1994
Ad 26/04/94--------- £ si 19998@1=19998 £ ic 2/20000
11 May 1994
Accounting reference date notified as 30/04

09 May 1994
Particulars of mortgage/charge

25 Apr 1994
Secretary resigned

19 Apr 1994
Incorporation

VITTLES FOODS LIMITED Charges

15 September 2016
Charge code 0292 0425 0003
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Contains floating charge…
27 May 2008
All assets debenture
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 1994
Single debenture
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…