MAINSTREAM INTERNATIONAL FOODS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S45 9AT

Company number 02938070
Status Active
Incorporation Date 13 June 1994
Company Type Private Limited Company
Address HILL TOP, HANDLEY LANE, HANDLEY, CLAY CROSS, CHESTERFIELD, DERBYSHIRE, S45 9AT
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 101 ; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 101 . The most likely internet sites of MAINSTREAM INTERNATIONAL FOODS LIMITED are www.mainstreaminternationalfoods.co.uk, and www.mainstream-international-foods.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and four months. Mainstream International Foods Limited is a Private Limited Company. The company registration number is 02938070. Mainstream International Foods Limited has been working since 13 June 1994. The present status of the company is Active. The registered address of Mainstream International Foods Limited is Hill Top Handley Lane Handley Clay Cross Chesterfield Derbyshire S45 9at. The company`s financial liabilities are £461.38k. It is £135.53k against last year. The cash in hand is £91.54k. It is £43.49k against last year. And the total assets are £1352.66k, which is £-0.48k against last year. PICK, Dorothy Jean is a Secretary of the company. BROADBENT, Paul is a Director of the company. PICK, Dorothy Jean is a Director of the company. PICK, Martin Trevor is a Director of the company. Director GOBBY, Norman William has been resigned. Director HULLAND, Graham Joseph has been resigned. Director PICK, Donald has been resigned. The company operates in "Wholesale of meat and meat products".


mainstream international foods Key Finiance

LIABILITIES £461.38k
+41%
CASH £91.54k
+90%
TOTAL ASSETS £1352.66k
-1%
All Financial Figures

Current Directors

Secretary
PICK, Dorothy Jean
Appointed Date: 13 June 1994

Director
BROADBENT, Paul
Appointed Date: 01 March 2006
55 years old

Director
PICK, Dorothy Jean
Appointed Date: 17 February 1998
94 years old

Director
PICK, Martin Trevor
Appointed Date: 13 June 1994
67 years old

Resigned Directors

Director
GOBBY, Norman William
Resigned: 01 August 2000
Appointed Date: 01 November 1999
63 years old

Director
HULLAND, Graham Joseph
Resigned: 30 April 1998
Appointed Date: 13 June 1994
66 years old

Director
PICK, Donald
Resigned: 23 December 1997
Appointed Date: 13 June 1994
96 years old

MAINSTREAM INTERNATIONAL FOODS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 101

24 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 101

19 May 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
27 Oct 1994
Particulars of mortgage/charge

01 Aug 1994
Ad 30/06/94--------- £ si 2@1=2 £ ic 100/102

01 Aug 1994
Ad 27/07/94--------- £ si 98@1=98 £ ic 2/100

01 Jul 1994
Accounting reference date notified as 31/10

13 Jun 1994
Incorporation

MAINSTREAM INTERNATIONAL FOODS LIMITED Charges

28 March 2006
Legal mortgage
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on the north west side of high street…
15 November 1994
Legal charge
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a st peters buildings stonebroom derby al…
24 October 1994
Debenture
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…