PIE TOM'S LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8QJ

Company number 02558309
Status Active
Incorporation Date 14 November 1990
Company Type Private Limited Company
Address 5 ATKINSONS WAY, FOXHILLS INDUSTRIAL ESTATE, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 8QJ
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of PIE TOM'S LIMITED are www.pietoms.co.uk, and www.pie-tom-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Kirton Lindsey Rail Station is 8.9 miles; to Brough Rail Station is 9 miles; to Broomfleet Rail Station is 9.2 miles; to Gilberdyke Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pie Tom S Limited is a Private Limited Company. The company registration number is 02558309. Pie Tom S Limited has been working since 14 November 1990. The present status of the company is Active. The registered address of Pie Tom S Limited is 5 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside Dn15 8qj. . FIGG, David William is a Secretary of the company. BEACH, Jonathan Stuart is a Director of the company. FIGG, David William is a Director of the company. FIRTH, Richard Miles is a Director of the company. HAYES, Andrew Patrick is a Director of the company. WRIGHT, Colin Vincent is a Director of the company. Secretary JONES, Susan has been resigned. Director CLARKE, Jacqueline Ann Mary has been resigned. Director CLARKE, Neil Howard has been resigned. Director JONES, Nigel Patrick has been resigned. Director JONES, Susan has been resigned. Director WAINWRIGHT, Paul has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
FIGG, David William
Appointed Date: 01 February 2013

Director
BEACH, Jonathan Stuart
Appointed Date: 31 January 2013
50 years old

Director
FIGG, David William
Appointed Date: 31 January 2013
61 years old

Director
FIRTH, Richard Miles
Appointed Date: 31 January 2013
55 years old

Director
HAYES, Andrew Patrick
Appointed Date: 31 January 2013
62 years old

Director
WRIGHT, Colin Vincent
Appointed Date: 31 January 2013
63 years old

Resigned Directors

Secretary
JONES, Susan
Resigned: 04 January 2011

Director
CLARKE, Jacqueline Ann Mary
Resigned: 31 January 2013
Appointed Date: 01 October 2002
69 years old

Director
CLARKE, Neil Howard
Resigned: 31 January 2013
Appointed Date: 01 March 1993
70 years old

Director
JONES, Nigel Patrick
Resigned: 31 January 2013
67 years old

Director
JONES, Susan
Resigned: 04 January 2011
67 years old

Director
WAINWRIGHT, Paul
Resigned: 01 September 2013
Appointed Date: 31 January 2013
64 years old

Persons With Significant Control

Abbeydale Food Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIE TOM'S LIMITED Events

09 Dec 2016
Full accounts made up to 29 February 2016
08 Oct 2016
Confirmation statement made on 31 August 2016 with updates
18 Nov 2015
Accounts for a small company made up to 28 February 2015
29 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 21,773

04 Dec 2014
Accounts for a small company made up to 28 February 2014
...
... and 90 more events
08 Nov 1991
Return made up to 11/10/91; full list of members

12 Dec 1990
Ad 03/12/90--------- £ si 998@1=998 £ ic 2/1000
12 Dec 1990
Accounting reference date notified as 30/11

19 Nov 1990
Secretary resigned

14 Nov 1990
Incorporation

PIE TOM'S LIMITED Charges

26 February 2013
All assets debenture
Delivered: 1 March 2013
Status: Outstanding
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: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The bank shall be entitled to combine or consolidate all or…
31 January 2013
Mortgage deed
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 5 atkinsons way scunthorpe north…
31 January 2013
Debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2006
Fixed and floating charge
Delivered: 8 February 2006
Status: Satisfied on 30 January 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 1999
Fixed and floating charge
Delivered: 1 October 1999
Status: Satisfied on 30 January 2013
Persons entitled: Lombard Natwest Discounting Limited
Description: All receivables purchased pursuant to a discounting…
16 March 1993
Mortgage debenture
Delivered: 23 March 1993
Status: Satisfied on 6 February 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…