Company number 02984029
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address KERRY, BRADLEY ROAD,, ROYAL PORTBURY DOCK,, BRISTOL,, BS20 7NZ
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 and eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
GBP 50,000
. The most likely internet sites of GORDON JOPLING (FOOD INGREDIENTS) LIMITED are www.gordonjoplingfoodingredients.co.uk, and www.gordon-jopling-food-ingredients.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to St Andrews Road Rail Station is 2.4 miles; to Sea Mills Rail Station is 3 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Caldicot Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gordon Jopling Food Ingredients Limited is a Private Limited Company.
The company registration number is 02984029. Gordon Jopling Food Ingredients Limited has been working since 27 October 1994.
The present status of the company is Active. The registered address of Gordon Jopling Food Ingredients Limited is Kerry Bradley Road Royal Portbury Dock Bristol Bs20 7nz. . DURRAN, Brian is a Secretary of the company. HEALY, Flor is a Director of the company. MCCARTHY, Stan is a Director of the company. MEHIGAN, Brian Cornelius is a Director of the company. Secretary ADDY, Neville has been resigned. Nominee Secretary HALLAM CORPORATE SERVICES LIMITED has been resigned. Secretary JOPLING, Caroline Patricia has been resigned. Director ADDY, Neville has been resigned. Director BARTLETT, Margrit has been resigned. Director BROOK, Martin Winn has been resigned. Director CREGAN, Denis has been resigned. Nominee Director FORD, Lorraine Annette has been resigned. Director FRIEL, Hugh has been resigned. Director JOPLING, Christopher Gordon has been resigned. Director JOPLING, David Robert has been resigned. Director JOPLING, Gordon has been resigned. Director KEMPF, William Donald has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".
Current Directors
Resigned Directors
Secretary
ADDY, Neville
Resigned: 07 January 2005
Appointed Date: 18 July 2002
Nominee Secretary
HALLAM CORPORATE SERVICES LIMITED
Resigned: 28 March 1995
Appointed Date: 27 October 1994
Director
ADDY, Neville
Resigned: 07 January 2005
Appointed Date: 01 June 1997
77 years old
Director
BARTLETT, Margrit
Resigned: 18 July 2002
Appointed Date: 01 February 1995
76 years old
Director
BROOK, Martin Winn
Resigned: 07 January 2005
Appointed Date: 07 February 2003
75 years old
Director
CREGAN, Denis
Resigned: 13 May 2008
Appointed Date: 07 January 2005
79 years old
Director
FRIEL, Hugh
Resigned: 13 May 2008
Appointed Date: 07 January 2005
81 years old
Director
JOPLING, Gordon
Resigned: 18 July 2002
Appointed Date: 28 March 1995
89 years old
Persons With Significant Control
Gordon Jopling (Foods) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GORDON JOPLING (FOOD INGREDIENTS) LIMITED Events
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
14 Jan 2015
Director's details changed for Mr Flor Healy on 14 January 2015
...
... and 98 more events
03 Apr 1995
New director appointed
30 Mar 1995
Registered office changed on 30/03/95 from: springfield house south parade doncaster south yorkshire DN1 2EG
30 Mar 1995
Director resigned;new director appointed
30 Mar 1995
Secretary resigned;new secretary appointed
27 Oct 1994
Incorporation
18 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land on the east side of shawfield road carlton…
18 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the west side of shawfield road…
18 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land ont he east side of shawfield road carlton…
18 July 2002
Debenture
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 April 2001
Legal charge
Delivered: 24 April 2001
Status: Satisfied
on 7 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the west side of…
10 April 1995
Legal charge
Delivered: 24 April 1995
Status: Satisfied
on 7 December 2002
Persons entitled: Barclays Bank PLC
Description: All that land situate at shawfield road carlton industrial…
31 March 1995
Guarantee and debenture
Delivered: 7 April 1995
Status: Satisfied
on 7 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…