SUFFOLK FOODS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1EL

Company number 02300697
Status Active
Incorporation Date 28 September 1988
Company Type Private Limited Company
Address CUNARD BUILDING, PIER HEAD, LIVERPOOL, MERSEYSIDE, L3 1EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 105 . The most likely internet sites of SUFFOLK FOODS LIMITED are www.suffolkfoods.co.uk, and www.suffolk-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suffolk Foods Limited is a Private Limited Company. The company registration number is 02300697. Suffolk Foods Limited has been working since 28 September 1988. The present status of the company is Active. The registered address of Suffolk Foods Limited is Cunard Building Pier Head Liverpool Merseyside L3 1el. . MARSHALL, David is a Secretary of the company. MARSHALL, David is a Director of the company. WHITELEY, Lloyd Leslie Russell is a Director of the company. Secretary FOWLE, Christopher John has been resigned. Secretary SHEEPSHANKS, Mona Gunilla has been resigned. Secretary SLADE, Michael Robert has been resigned. Director BLAKE, Gary Michael has been resigned. Director CASHIN, Mark Richard has been resigned. Director KERRIDGE, John Stewart has been resigned. Director LAVELLE, Martin David has been resigned. Director MACK, Timothy John has been resigned. Director MERRICK, Raymond has been resigned. Director MORTIMER, Simon has been resigned. Director SHEEPSHANKS, David Richard has been resigned. Director SHEEPSHANKS, Mona Gunilla has been resigned. Director SHEEPSHANKS, Richard John has been resigned. Director SLADE, Michael Robert has been resigned. Director WARNES, Paul Royston has been resigned. Director WHITELEY, Lloyd Leslie Russell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARSHALL, David
Appointed Date: 01 March 2010

Director
MARSHALL, David
Appointed Date: 17 June 2004
64 years old

Director
WHITELEY, Lloyd Leslie Russell
Appointed Date: 03 May 2013
66 years old

Resigned Directors

Secretary
FOWLE, Christopher John
Resigned: 01 March 2010
Appointed Date: 30 June 2005

Secretary
SHEEPSHANKS, Mona Gunilla
Resigned: 20 June 1998

Secretary
SLADE, Michael Robert
Resigned: 30 June 2005
Appointed Date: 20 June 1998

Director
BLAKE, Gary Michael
Resigned: 09 April 2007
Appointed Date: 17 June 2004
52 years old

Director
CASHIN, Mark Richard
Resigned: 03 May 2013
Appointed Date: 17 June 2004
72 years old

Director
KERRIDGE, John Stewart
Resigned: 22 December 1998
Appointed Date: 07 July 1993
90 years old

Director
LAVELLE, Martin David
Resigned: 31 December 2005
Appointed Date: 22 March 2004
77 years old

Director
MACK, Timothy John
Resigned: 16 June 2006
70 years old

Director
MERRICK, Raymond
Resigned: 16 September 2005
Appointed Date: 08 February 2005
68 years old

Director
MORTIMER, Simon
Resigned: 21 October 2003
Appointed Date: 10 June 2002
59 years old

Director
SHEEPSHANKS, David Richard
Resigned: 17 June 2004
72 years old

Director
SHEEPSHANKS, Mona Gunilla
Resigned: 17 June 2004
Appointed Date: 01 February 1997
71 years old

Director
SHEEPSHANKS, Richard John
Resigned: 17 June 2004
69 years old

Director
SLADE, Michael Robert
Resigned: 30 June 2005
Appointed Date: 01 January 2000
66 years old

Director
WARNES, Paul Royston
Resigned: 09 April 2007
Appointed Date: 01 January 2000
62 years old

Director
WHITELEY, Lloyd Leslie Russell
Resigned: 08 February 2005
Appointed Date: 17 June 2004
66 years old

Persons With Significant Control

Edward Billington And Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUFFOLK FOODS LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Jun 2016
Accounts for a dormant company made up to 31 August 2015
26 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 105

01 Jun 2015
Accounts for a dormant company made up to 31 August 2014
13 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 105

...
... and 98 more events
18 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1988
Accounting reference date notified as 31/12

20 Oct 1988
Company name changed staverton foods LIMITED\certificate issued on 21/10/88
13 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Sep 1988
Incorporation

SUFFOLK FOODS LIMITED Charges

28 March 1995
Legal charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 betts avenue, martlesham heath, ipswich, suffolk.
24 July 1989
Debenture
Delivered: 4 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…