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
Resigned Directors
Director
HARRIES, Sylvia
Resigned: 13 June 2013
Appointed Date: 06 December 2010
71 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
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…