SCANDIC FOODS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1TJ

Company number 03791996
Status Active
Incorporation Date 18 June 1999
Company Type Private Limited Company
Address FERNWOOD HOUSE FERNWOOD ROAD, JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 114,513 ; Director's details changed for Mr John Warwick on 3 August 2016. The most likely internet sites of SCANDIC FOODS LIMITED are www.scandicfoods.co.uk, and www.scandic-foods.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and four months. Scandic Foods Limited is a Private Limited Company. The company registration number is 03791996. Scandic Foods Limited has been working since 18 June 1999. The present status of the company is Active. The registered address of Scandic Foods Limited is Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Ne2 1tj. The company`s financial liabilities are £264k. It is £-1.68k against last year. The cash in hand is £198.28k. It is £-81.1k against last year. And the total assets are £603.21k, which is £-7.05k against last year. SPOOR, Mark Daniels is a Secretary of the company. SPOOR, Mark Daniels is a Director of the company. SURTEES SPOOR, Isabel Mary Anne is a Director of the company. WARWICK, John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HILDRETH, John Donald has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


scandic foods Key Finiance

LIABILITIES £264k
-1%
CASH £198.28k
-30%
TOTAL ASSETS £603.21k
-2%
All Financial Figures

Current Directors

Secretary
SPOOR, Mark Daniels
Appointed Date: 18 August 2004

Director
SPOOR, Mark Daniels
Appointed Date: 18 June 1999
65 years old

Director
SURTEES SPOOR, Isabel Mary Anne
Appointed Date: 01 November 2003
67 years old

Director
WARWICK, John
Appointed Date: 05 September 2005
58 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 August 2004
Appointed Date: 18 June 1999

Director
HILDRETH, John Donald
Resigned: 08 October 2003
Appointed Date: 18 June 1999
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 June 1999
Appointed Date: 18 June 1999

SCANDIC FOODS LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 31 August 2016
03 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 114,513

03 Aug 2016
Director's details changed for Mr John Warwick on 3 August 2016
07 Mar 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 355,000

...
... and 57 more events
30 Jun 1999
Ad 18/06/99--------- £ si 90@50=4500 £ ic 1/4501
23 Jun 1999
New director appointed
23 Jun 1999
New director appointed
23 Jun 1999
Director resigned
18 Jun 1999
Incorporation

SCANDIC FOODS LIMITED Charges

6 July 2000
Mortgage debenture
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…