THE FOOD MACHINERY COMPANY LIMITED
ROCHESTER FOOD MACHINERY CO. LTD.

Hellopages » Kent » Medway » ME3 8RF

Company number 02802548
Status Active
Incorporation Date 23 March 1993
Company Type Private Limited Company
Address FENN CORNER, ST MARY HOO, ROCHESTER, KENT, ME3 8RF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of THE FOOD MACHINERY COMPANY LIMITED are www.thefoodmachinerycompany.co.uk, and www.the-food-machinery-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and seven months. The Food Machinery Company Limited is a Private Limited Company. The company registration number is 02802548. The Food Machinery Company Limited has been working since 23 March 1993. The present status of the company is Active. The registered address of The Food Machinery Company Limited is Fenn Corner St Mary Hoo Rochester Kent Me3 8rf. The company`s financial liabilities are £53.46k. It is £-12.62k against last year. The cash in hand is £1.99k. It is £-4.43k against last year. And the total assets are £685.18k, which is £183.74k against last year. GAPPER, Lee Mathew is a Secretary of the company. WILKINSON, Michael Alan is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary GOODEY, Nicholas Alan has been resigned. Secretary WHITE, Janet Irene has been resigned. Secretary WILKINSON, Michael Alan has been resigned. Director BRADLEY, Suzanne Dawn has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director GOODEY, Nicholas Alan has been resigned. Director WHITE, Janet Irene has been resigned. The company operates in "Non-specialised wholesale trade".


the food machinery company Key Finiance

LIABILITIES £53.46k
-20%
CASH £1.99k
-69%
TOTAL ASSETS £685.18k
+36%
All Financial Figures

Current Directors

Secretary
GAPPER, Lee Mathew
Appointed Date: 21 December 2006

Director
WILKINSON, Michael Alan
Appointed Date: 23 March 1993
69 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 23 March 1993
Appointed Date: 23 March 1993

Secretary
GOODEY, Nicholas Alan
Resigned: 02 January 1996
Appointed Date: 23 March 1993

Secretary
WHITE, Janet Irene
Resigned: 16 June 2003
Appointed Date: 02 January 1996

Secretary
WILKINSON, Michael Alan
Resigned: 21 December 2006
Appointed Date: 16 June 2003

Director
BRADLEY, Suzanne Dawn
Resigned: 21 December 2006
Appointed Date: 13 June 2003
66 years old

Nominee Director
COWAN, Graham Michael
Resigned: 23 March 1993
Appointed Date: 23 March 1993
82 years old

Director
GOODEY, Nicholas Alan
Resigned: 02 January 1996
Appointed Date: 23 March 1993
64 years old

Director
WHITE, Janet Irene
Resigned: 16 June 2003
Appointed Date: 02 January 1996
69 years old

Persons With Significant Control

Mr Michael Alan Wilkinson
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE FOOD MACHINERY COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 63 more events
08 Jun 1993
Accounting reference date notified as 31/12

23 Apr 1993
Director resigned;new director appointed

23 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

23 Apr 1993
Registered office changed on 23/04/93 from: aci house, torrington park, north finchley, london N12 9SZ

23 Mar 1993
Incorporation

THE FOOD MACHINERY COMPANY LIMITED Charges

27 January 2014
Charge code 0280 2548 0005
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: The Kent County Council
Description: The land and buildings on the south side of ratcliffe…
27 January 2014
Charge code 0280 2548 0004
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: The Kent County Council
Description: Property k/a land and buildings on the south side of…
15 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land on the south side of ratcliffe highway hoo…
30 April 1999
Legal charge
Delivered: 19 May 1999
Status: Satisfied on 31 May 2011
Persons entitled: Coleman & James (Services) Limited
Description: Land at fenn corner on the south east of ratcliffe highway…
17 July 1996
Mortgage debenture
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…