KETTLEBY FOODS LIMITED
LEICESTERSHIRE MARKED TERRITORY LIMITED

Hellopages » Leicestershire » Melton » LE13 1GA

Company number 03510629
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address CHETWODE HOUSE 1, SAMWORTH WAY, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1 . The most likely internet sites of KETTLEBY FOODS LIMITED are www.kettlebyfoods.co.uk, and www.kettleby-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Kettleby Foods Limited is a Private Limited Company. The company registration number is 03510629. Kettleby Foods Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Kettleby Foods Limited is Chetwode House 1 Samworth Way Melton Mowbray Leicestershire Le13 1ga. . BARKER, Timothy James is a Secretary of the company. ARMITAGE, Richard James is a Director of the company. Secretary ASHWIN, Dave Richard has been resigned. Secretary WARDROP, William Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARNOLD, Ian John has been resigned. Director ASHWIN, Dave Richard has been resigned. Director BARTON, Alan has been resigned. Director STEIN, Brian has been resigned. Director STEIN, Brian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARKER, Timothy James
Appointed Date: 01 October 2007

Director
ARMITAGE, Richard James
Appointed Date: 04 August 2014
59 years old

Resigned Directors

Secretary
ASHWIN, Dave Richard
Resigned: 01 October 2007
Appointed Date: 01 July 1998

Secretary
WARDROP, William Andrew
Resigned: 01 July 1998
Appointed Date: 20 April 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 April 1998
Appointed Date: 13 February 1998

Director
ARNOLD, Ian John
Resigned: 01 October 2007
Appointed Date: 01 June 1998
64 years old

Director
ASHWIN, Dave Richard
Resigned: 01 October 2007
Appointed Date: 01 July 1998
61 years old

Director
BARTON, Alan
Resigned: 05 August 2014
Appointed Date: 01 October 2007
71 years old

Director
STEIN, Brian
Resigned: 05 April 2012
Appointed Date: 02 December 2002
76 years old

Director
STEIN, Brian
Resigned: 01 December 1999
Appointed Date: 20 April 1998
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 April 1998
Appointed Date: 13 February 1998

Persons With Significant Control

Samworth Brothers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KETTLEBY FOODS LIMITED Events

20 Feb 2017
Confirmation statement made on 7 February 2017 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
12 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1

...
... and 58 more events
10 May 1998
New director appointed
10 May 1998
Secretary resigned
10 May 1998
Director resigned
10 May 1998
Registered office changed on 10/05/98 from: 12 york place leeds west yorkshire LS1 2DS
13 Feb 1998
Incorporation