NORTH LAKES FOODS LIMITED
MIDDLESBROUGH GREENGILL LIMITED GWECO 180 LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS3 8BL

Company number 04451152
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address C/O GREENCROFT MILK SUPPLIES LTD, TELFORD ROAD, MIDDLESBROUGH, ENGLAND, TS3 8BL
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge 044511520008, created on 15 February 2017; Registration of charge 044511520009, created on 10 February 2017; Registered office address changed from North Lakes Foods Limited Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BL to C/O Greencroft Milk Supplies Ltd Telford Road Middlesbrough TS3 8BL on 27 January 2017. The most likely internet sites of NORTH LAKES FOODS LIMITED are www.northlakesfoods.co.uk, and www.north-lakes-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. North Lakes Foods Limited is a Private Limited Company. The company registration number is 04451152. North Lakes Foods Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of North Lakes Foods Limited is C O Greencroft Milk Supplies Ltd Telford Road Middlesbrough England Ts3 8bl. . PARKER, Janice is a Secretary of the company. DOYLE, Michael Brian is a Director of the company. PARKER, Derek is a Director of the company. SIMPSON, Ian Richard is a Director of the company. Secretary DENT, Christina Heather has been resigned. Secretary DENT, Karen Yvonne has been resigned. Nominee Secretary GWECO SECRETARIES LIMITED has been resigned. Secretary JACKSON, George Wayne has been resigned. Director DENT, Christina Heather has been resigned. Director DENT, Thomas Gordon has been resigned. Director DENT, Thomas Hugh has been resigned. Nominee Director GWECO DIRECTORS LIMITED has been resigned. Director JACKSON, George Wayne has been resigned. Director JACKSON, Robert Denver has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
PARKER, Janice
Appointed Date: 09 September 2016

Director
DOYLE, Michael Brian
Appointed Date: 09 September 2016
61 years old

Director
PARKER, Derek
Appointed Date: 09 September 2016
64 years old

Director
SIMPSON, Ian Richard
Appointed Date: 09 September 2016
68 years old

Resigned Directors

Secretary
DENT, Christina Heather
Resigned: 31 January 2014
Appointed Date: 07 November 2005

Secretary
DENT, Karen Yvonne
Resigned: 07 November 2005
Appointed Date: 21 January 2003

Nominee Secretary
GWECO SECRETARIES LIMITED
Resigned: 21 January 2003
Appointed Date: 30 May 2002

Secretary
JACKSON, George Wayne
Resigned: 09 September 2016
Appointed Date: 31 January 2014

Director
DENT, Christina Heather
Resigned: 31 January 2014
Appointed Date: 21 January 2003
85 years old

Director
DENT, Thomas Gordon
Resigned: 31 January 2014
Appointed Date: 21 January 2003
89 years old

Director
DENT, Thomas Hugh
Resigned: 31 January 2014
Appointed Date: 21 January 2003
61 years old

Nominee Director
GWECO DIRECTORS LIMITED
Resigned: 21 January 2003
Appointed Date: 30 May 2002

Director
JACKSON, George Wayne
Resigned: 09 September 2016
Appointed Date: 31 January 2014
56 years old

Director
JACKSON, Robert Denver
Resigned: 09 September 2016
Appointed Date: 31 January 2014
58 years old

NORTH LAKES FOODS LIMITED Events

20 Feb 2017
Registration of charge 044511520008, created on 15 February 2017
20 Feb 2017
Registration of charge 044511520009, created on 10 February 2017
27 Jan 2017
Registered office address changed from North Lakes Foods Limited Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BL to C/O Greencroft Milk Supplies Ltd Telford Road Middlesbrough TS3 8BL on 27 January 2017
20 Jan 2017
Current accounting period extended from 31 March 2017 to 31 July 2017
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 68 more events
27 Jan 2003
Accounting reference date shortened from 31/05/03 to 31/03/03
27 Jan 2003
Secretary resigned
27 Jan 2003
Director resigned
13 Nov 2002
Company name changed gweco 180 LIMITED\certificate issued on 13/11/02
30 May 2002
Incorporation

NORTH LAKES FOODS LIMITED Charges

15 February 2017
Charge code 0445 1152 0008
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 February 2017
Charge code 0445 1152 0009
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 September 2013
Charge code 0445 1152 0007
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
29 February 2008
Guarantee & debenture
Delivered: 5 March 2008
Status: Satisfied on 5 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2006
Legal charge
Delivered: 22 November 2006
Status: Satisfied on 5 February 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a regent garage gilwilly trading estate…
21 October 2005
Debenture
Delivered: 5 November 2005
Status: Satisfied on 5 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2005
Debenture
Delivered: 21 July 2005
Status: Satisfied on 5 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Debenture
Delivered: 31 January 2003
Status: Satisfied on 25 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Legal mortgage
Delivered: 31 January 2003
Status: Satisfied on 25 October 2005
Persons entitled: Hsbc Bank PLC
Description: Unit 54 gilwilly industrial estate penrith cumbria. With…