HMF WHOLESALE LTD
GRIMSBY HEALTHY MARKETING & FULFILMENT LIMITED HEALTHY MARKETING LIMITED VITAMIN EXPRESS LTD

Hellopages » Lincolnshire » North East Lincolnshire » DN32 0HF

Company number 03414199
Status Active
Incorporation Date 30 July 1997
Company Type Private Limited Company
Address TAYLOR & COMPANY, TEMPLE CHAMBERS, 4 ABBEY ROAD, GRIMSBY, SOUTH HUMBERSIDE, ENGLAND, DN32 0HF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registered office address changed from Maxet House Liverpool Road Luton Bedfordshire LU1 1RS to C/O Taylor & Company Temple Chambers 4 Abbey Road Grimsby South Humberside DN32 0HF on 17 June 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of HMF WHOLESALE LTD are www.hmfwholesale.co.uk, and www.hmf-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to New Clee Rail Station is 1.4 miles; to Great Coates Rail Station is 2.1 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmf Wholesale Ltd is a Private Limited Company. The company registration number is 03414199. Hmf Wholesale Ltd has been working since 30 July 1997. The present status of the company is Active. The registered address of Hmf Wholesale Ltd is Taylor Company Temple Chambers 4 Abbey Road Grimsby South Humberside England Dn32 0hf. . BROWN, Janet Mary is a Secretary of the company. BARKER, Pamela Mary is a Director of the company. BROWN, Michael Norman is a Director of the company. Secretary BROWN, Elizabeth Lorina has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARKER, Pamela Mary has been resigned. Director BROWN, Michael Norman has been resigned. Director BROWN, Robin Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BROWN, Janet Mary
Appointed Date: 07 November 2002

Director
BARKER, Pamela Mary
Appointed Date: 06 April 2015
77 years old

Director
BROWN, Michael Norman
Appointed Date: 26 April 2012
83 years old

Resigned Directors

Secretary
BROWN, Elizabeth Lorina
Resigned: 07 November 2002
Appointed Date: 31 July 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 July 1997
Appointed Date: 30 July 1997

Director
BARKER, Pamela Mary
Resigned: 26 April 2012
Appointed Date: 27 November 2002
77 years old

Director
BROWN, Michael Norman
Resigned: 27 November 2002
Appointed Date: 24 October 1997
83 years old

Director
BROWN, Robin Peter
Resigned: 24 October 1997
Appointed Date: 31 July 1997
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 July 1997
Appointed Date: 30 July 1997

HMF WHOLESALE LTD Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Jun 2016
Registered office address changed from Maxet House Liverpool Road Luton Bedfordshire LU1 1RS to C/O Taylor & Company Temple Chambers 4 Abbey Road Grimsby South Humberside DN32 0HF on 17 June 2016
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

27 Jan 2016
Total exemption full accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 65 more events
08 Aug 1997
Ad 31/07/97--------- £ si 99@1=99 £ ic 1/100
08 Aug 1997
New director appointed
08 Aug 1997
Registered office changed on 08/08/97 from: kemp house 152-160 city road london EC1V 2HH
08 Aug 1997
New secretary appointed
30 Jul 1997
Incorporation

HMF WHOLESALE LTD Charges

13 July 2011
Mortgage
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at the rear of 9 high street…
5 January 2011
Debenture
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2009
Mortgage
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 19 st john street wainfleet…
6 July 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied on 10 August 2010
Persons entitled: Rpl (UK) Limited and Gelfi (UK) Limited
Description: The f/h property at caroline street alford t/n LL111158.
25 November 2004
Legal and general charge
Delivered: 3 December 2004
Status: Satisfied on 23 July 2011
Persons entitled: Abbey National PLC
Description: F/H 25 hanby lane halford lincolnshire all the uncalled…
9 January 2004
Debenture deed
Delivered: 16 January 2004
Status: Satisfied on 5 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2001
Legal charge
Delivered: 7 November 2001
Status: Satisfied on 24 December 2002
Persons entitled: Kingston Equity & Finance Limited
Description: Property k/a 16 caroline street alford lincolnshire.