SLEAFORD FOOD GROUP LIMITED
SLEAFORD

Hellopages » Lincolnshire » North Kesteven » NG34 7JX

Company number 05162140
Status Active
Incorporation Date 24 June 2004
Company Type Private Limited Company
Address WOODBRIDGE ROAD, EASE ROAD INDUSTRIAL ESTATE, SLEAFORD, LINCOLNSHIRE, NG34 7JX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100,000 ; Full accounts made up to 31 March 2016; Appointment of Mr Paul David Lawlor as a secretary on 29 March 2016. The most likely internet sites of SLEAFORD FOOD GROUP LIMITED are www.sleafordfoodgroup.co.uk, and www.sleaford-food-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Ruskington Rail Station is 2.7 miles; to Heckington Rail Station is 4.9 miles; to Ancaster Rail Station is 5.7 miles; to Metheringham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sleaford Food Group Limited is a Private Limited Company. The company registration number is 05162140. Sleaford Food Group Limited has been working since 24 June 2004. The present status of the company is Active. The registered address of Sleaford Food Group Limited is Woodbridge Road Ease Road Industrial Estate Sleaford Lincolnshire Ng34 7jx. . LAWLOR, Paul David is a Secretary of the company. ARNOLD, James Patrick is a Director of the company. JAIN, Anil Bhavarlal is a Director of the company. JAIN, Atul is a Director of the company. SHARMA, Suvan Kumar is a Director of the company. Secretary WETHERALL, Jeremy has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WETHERALL, Jeremy has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAWLOR, Paul David
Appointed Date: 29 March 2016

Director
ARNOLD, James Patrick
Appointed Date: 24 June 2004
60 years old

Director
JAIN, Anil Bhavarlal
Appointed Date: 02 November 2010
60 years old

Director
JAIN, Atul
Appointed Date: 02 November 2010
56 years old

Director
SHARMA, Suvan Kumar
Appointed Date: 02 November 2010
53 years old

Resigned Directors

Secretary
WETHERALL, Jeremy
Resigned: 11 December 2009
Appointed Date: 24 June 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 July 2004
Appointed Date: 24 June 2004

Director
WETHERALL, Jeremy
Resigned: 11 December 2009
Appointed Date: 24 June 2004
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 July 2004
Appointed Date: 24 June 2004

SLEAFORD FOOD GROUP LIMITED Events

24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000

13 Jun 2016
Full accounts made up to 31 March 2016
29 Mar 2016
Appointment of Mr Paul David Lawlor as a secretary on 29 March 2016
25 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,000

28 May 2015
Full accounts made up to 31 March 2015
...
... and 35 more events
09 Aug 2004
New secretary appointed;new director appointed
09 Aug 2004
£ nc 100000/199000 20/07/04
09 Aug 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

09 Aug 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 Jun 2004
Incorporation

SLEAFORD FOOD GROUP LIMITED Charges

11 December 2009
Omnibus guarantee and set-off agreement
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 August 2004
Debenture deed
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…