STEPHENS FRESH FOODS LIMITED
ROCHESTER STEPHENS BACON COMPANY (MANUFACTURING) LIMITED

Hellopages » Kent » Medway » ME2 4FX

Company number 02121327
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FX
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 200 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STEPHENS FRESH FOODS LIMITED are www.stephensfreshfoods.co.uk, and www.stephens-fresh-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Stephens Fresh Foods Limited is a Private Limited Company. The company registration number is 02121327. Stephens Fresh Foods Limited has been working since 09 April 1987. The present status of the company is Active. The registered address of Stephens Fresh Foods Limited is Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent Me2 4fx. . LAWSON, William is a Secretary of the company. LAWSON, William Paul is a Director of the company. LAWSON, William is a Director of the company. LEADBITTER, Stephen Ronald is a Director of the company. ORPIN, Sarah is a Director of the company. Director ANDREW, Stephen has been resigned. Director LUFF, Gary Victor has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary

Director
LAWSON, William Paul
Appointed Date: 01 February 2005
53 years old

Director
LAWSON, William

78 years old

Director

Director
ORPIN, Sarah
Appointed Date: 01 February 2005
49 years old

Resigned Directors

Director
ANDREW, Stephen
Resigned: 11 August 2005
Appointed Date: 01 February 2005
56 years old

Director
LUFF, Gary Victor
Resigned: 11 July 2005
Appointed Date: 01 February 2005
61 years old

STEPHENS FRESH FOODS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Dec 2015
Change of share class name or designation
21 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200

...
... and 88 more events
28 Apr 1992
Accounting reference date shortened from 31/03 to 30/04

01 May 1987
Registered office changed on 01/05/87 from: 124-128 city road london EC1V 2NJ

01 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1987
Company name changed rapid 2859 LIMITED\certificate issued on 30/04/87

09 Apr 1987
Certificate of Incorporation

STEPHENS FRESH FOODS LIMITED Charges

6 September 2004
Debenture
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1998
Mortgage debenture
Delivered: 25 February 1998
Status: Satisfied on 10 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 December 1995
Debenture
Delivered: 14 December 1995
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…