ABERGAVENNY FINE FOODS LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 7RZ

Company number 02094670
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address UNIT 6 CASTLE MEADOWS PARK, MERTHYR ROAD, ABERGAVENNY, MONMOUTHSHIRE, NP7 7RZ
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr David Paul Kersley as a director on 20 February 2017; Termination of appointment of Kathryn Rebecca Innes as a director on 20 February 2017; Appointment of Mr David Paul Kersley as a secretary on 20 February 2017. The most likely internet sites of ABERGAVENNY FINE FOODS LIMITED are www.abergavennyfinefoods.co.uk, and www.abergavenny-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Abergavenny Fine Foods Limited is a Private Limited Company. The company registration number is 02094670. Abergavenny Fine Foods Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of Abergavenny Fine Foods Limited is Unit 6 Castle Meadows Park Merthyr Road Abergavenny Monmouthshire Np7 7rz. . KERSLEY, David Paul is a Secretary of the company. BOWMAN, Melanie Louise Anne is a Director of the company. CRASKE, Anthony John is a Director of the company. CRASKE, Bryson John is a Director of the company. KERSLEY, David Paul is a Director of the company. PORTSMOUTH, Suzanne is a Director of the company. WILLCOX, Tina Denise is a Director of the company. Secretary CRASKE, Pamela Helen has been resigned. Secretary HARRIES, Sylvia has been resigned. Secretary INNES, Kathryn Rebecca has been resigned. Director CRASKE, Pamela Helen has been resigned. Director DAVIES, Nigel Frederick has been resigned. Director FLETCHER, Ian Frederick has been resigned. Director HARRIES, Sylvia has been resigned. Director INNES, Kathryn Rebecca has been resigned. Director NORTON, Richard Anthony Leo has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
KERSLEY, David Paul
Appointed Date: 20 February 2017

Director
BOWMAN, Melanie Louise Anne
Appointed Date: 01 April 1998
59 years old

Director
CRASKE, Anthony John

88 years old

Director
CRASKE, Bryson John
Appointed Date: 01 April 1998
54 years old

Director
KERSLEY, David Paul
Appointed Date: 20 February 2017
65 years old

Director
PORTSMOUTH, Suzanne
Appointed Date: 30 July 2015
50 years old

Director
WILLCOX, Tina Denise
Appointed Date: 12 May 2005
62 years old

Resigned Directors

Secretary
CRASKE, Pamela Helen
Resigned: 31 August 2011

Secretary
HARRIES, Sylvia
Resigned: 13 May 2013
Appointed Date: 01 September 2011

Secretary
INNES, Kathryn Rebecca
Resigned: 20 February 2017
Appointed Date: 14 June 2013

Director
CRASKE, Pamela Helen
Resigned: 31 December 1992
84 years old

Director
DAVIES, Nigel Frederick
Resigned: 11 February 2004
Appointed Date: 11 February 2003
65 years old

Director
FLETCHER, Ian Frederick
Resigned: 14 July 2003
Appointed Date: 30 November 2000
85 years old

Director
HARRIES, Sylvia
Resigned: 13 June 2013
Appointed Date: 06 December 2010
71 years old

Director
INNES, Kathryn Rebecca
Resigned: 20 February 2017
Appointed Date: 14 June 2013
59 years old

Director
NORTON, Richard Anthony Leo
Resigned: 14 December 2010
Appointed Date: 19 April 2004
72 years old

Persons With Significant Control

Mr Anthony John Craske
Notified on: 30 June 2016
88 years old
Nature of control: Has significant influence or control

ABERGAVENNY FINE FOODS LIMITED Events

03 Mar 2017
Appointment of Mr David Paul Kersley as a director on 20 February 2017
03 Mar 2017
Termination of appointment of Kathryn Rebecca Innes as a director on 20 February 2017
03 Mar 2017
Appointment of Mr David Paul Kersley as a secretary on 20 February 2017
03 Mar 2017
Termination of appointment of Kathryn Rebecca Innes as a secretary on 20 February 2017
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 105 more events
20 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1987
Registered office changed on 20/03/87 from: 168 whitchurch road cardiff CF4 3NA

10 Mar 1987
Company name changed trentworth LIMITED\certificate issued on 10/03/87
29 Jan 1987
Certificate of Incorporation
29 Jan 1987
Incorporation

ABERGAVENNY FINE FOODS LIMITED Charges

15 June 2010
Debenture
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Liquidity Limited as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
15 October 2007
Debenture
Delivered: 16 October 2007
Status: Satisfied on 16 July 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2006
Debenture
Delivered: 1 July 2006
Status: Satisfied on 4 October 2008
Persons entitled: Finance Wales Investments (2) Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 2003
Chattel mortgage
Delivered: 9 October 2003
Status: Satisfied on 22 April 2014
Persons entitled: Lombard North Central PLC
Description: Deighton - coating & frying - serial no: 19171.
10 September 2003
Chattel mortgage
Delivered: 18 September 2003
Status: Satisfied on 22 April 2014
Persons entitled: Lombard North Central PLC
Description: Jacob white packing machine s/no 18660.
26 August 2003
Chattel mortgage
Delivered: 27 August 2003
Status: Satisfied on 22 April 2014
Persons entitled: Lombard North Central PLC
Description: Cyclone 200 packing system s/no: o/n 17268.
14 October 1998
Mortgage
Delivered: 20 October 1998
Status: Satisfied on 22 April 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: STS160FB mixer 2 speed 2 timers serial no. ST5460101, vemag…
24 May 1989
Debenture
Delivered: 1 June 1989
Status: Satisfied on 23 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…