CHAPEL FOODS LIMITED
BOTTESFORD CHAPEL FOOD LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN17 2AY

Company number 07374830
Status Active
Incorporation Date 14 September 2010
Company Type Private Limited Company
Address SOUTH PARK SUITE, UNIT 1 & 2 NORTH FARM ROAD, SOUTH PARK INDUSTRIAL ESTATE, BOTTESFORD, ENGLAND, DN17 2AY
Home Country United Kingdom
Nature of Business 10850 - Manufacture of prepared meals and dishes
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017; Termination of appointment of Roz Cuschieri as a director on 23 February 2017; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of CHAPEL FOODS LIMITED are www.chapelfoods.co.uk, and www.chapel-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Althorpe Rail Station is 3.2 miles; to Kirton Lindsey Rail Station is 5.8 miles; to Crowle Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapel Foods Limited is a Private Limited Company. The company registration number is 07374830. Chapel Foods Limited has been working since 14 September 2010. The present status of the company is Active. The registered address of Chapel Foods Limited is South Park Suite Unit 1 2 North Farm Road South Park Industrial Estate Bottesford England Dn17 2ay. . HBJG SECRETARIAL LIMITED is a Secretary of the company. BRADLEY, Jeremy Peter is a Director of the company. BRUCE-GARDYNE, Lucinda Emma Kate is a Director of the company. Secretary FIGG, David William has been resigned. Director BEACH, Jonathan Stuart has been resigned. Director CUSCHIERI, Roz has been resigned. Director FIGG, David William has been resigned. Director FIRTH, Richard Miles has been resigned. Director HAYES, Andrew Patrick has been resigned. Director MORSE, Stella Helen has been resigned. Director THURSTON, William, Chief Executive Officer has been resigned. Director WAINWRIGHT, Paul has been resigned. Director WRIGHT, Colin Vincent has been resigned. The company operates in "Manufacture of prepared meals and dishes".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 17 November 2015

Director
BRADLEY, Jeremy Peter
Appointed Date: 01 October 2016
64 years old

Director
BRUCE-GARDYNE, Lucinda Emma Kate
Appointed Date: 23 February 2017
54 years old

Resigned Directors

Secretary
FIGG, David William
Resigned: 17 November 2015
Appointed Date: 01 March 2011

Director
BEACH, Jonathan Stuart
Resigned: 17 November 2015
Appointed Date: 08 March 2011
49 years old

Director
CUSCHIERI, Roz
Resigned: 23 February 2017
Appointed Date: 17 November 2015
58 years old

Director
FIGG, David William
Resigned: 17 November 2015
Appointed Date: 14 September 2010
61 years old

Director
FIRTH, Richard Miles
Resigned: 17 November 2015
Appointed Date: 31 January 2013
55 years old

Director
HAYES, Andrew Patrick
Resigned: 17 November 2015
Appointed Date: 14 September 2010
62 years old

Director
MORSE, Stella Helen
Resigned: 27 July 2016
Appointed Date: 17 November 2015
58 years old

Director
THURSTON, William, Chief Executive Officer
Resigned: 01 February 2011
Appointed Date: 14 September 2010
66 years old

Director
WAINWRIGHT, Paul
Resigned: 01 September 2013
Appointed Date: 17 March 2011
64 years old

Director
WRIGHT, Colin Vincent
Resigned: 17 November 2015
Appointed Date: 17 March 2011
63 years old

Persons With Significant Control

Genius Foods Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CHAPEL FOODS LIMITED Events

09 Mar 2017
Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017
09 Mar 2017
Termination of appointment of Roz Cuschieri as a director on 23 February 2017
02 Nov 2016
Confirmation statement made on 14 September 2016 with updates
02 Nov 2016
Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016
02 Nov 2016
Termination of appointment of Stella Helen Morse as a director on 27 July 2016
...
... and 43 more events
21 Mar 2011
Appointment of Mr Paul Wainwright as a director
12 Mar 2011
Appointment of Mr David William Figg as a secretary
08 Mar 2011
Appointment of Mr Jonathan Stuart Beach as a director
08 Mar 2011
Termination of appointment of William Thurston as a director
14 Sep 2010
Incorporation

CHAPEL FOODS LIMITED Charges

19 April 2016
Charge code 0737 4830 0006
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 February 2013
All assets debenture
Delivered: 1 March 2013
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2013
Omnibus guarantee
Delivered: 5 February 2013
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The bank shall be entitled to combine or consolidate all or…
29 September 2011
Chattels mortgage
Delivered: 1 October 2011
Status: Satisfied on 20 October 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The equipment preparation areas. Norbake SP120 ffce spiral…
12 April 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 14 April 2011
Status: Satisfied on 20 October 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts and all export debts…
22 March 2011
Debenture
Delivered: 23 March 2011
Status: Satisfied on 20 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…