BRIXWORTH FOODS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5AJ

Company number 04336677
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address EAGLE HOUSE, 28 BILLING ROAD, NORTHAMPTON, NN1 5AJ
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of BRIXWORTH FOODS LIMITED are www.brixworthfoods.co.uk, and www.brixworth-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Brixworth Foods Limited is a Private Limited Company. The company registration number is 04336677. Brixworth Foods Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Brixworth Foods Limited is Eagle House 28 Billing Road Northampton Nn1 5aj. The company`s financial liabilities are £5.91k. It is £5.05k against last year. And the total assets are £21.08k, which is £-2.02k against last year. BATES, Lisa Jane is a Secretary of the company. BATES, Stuart Ross is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


brixworth foods Key Finiance

LIABILITIES £5.91k
+591%
CASH n/a
TOTAL ASSETS £21.08k
-9%
All Financial Figures

Current Directors

Secretary
BATES, Lisa Jane
Appointed Date: 10 December 2001

Director
BATES, Stuart Ross
Appointed Date: 10 December 2001
73 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Persons With Significant Control

Mr Stuart Ross Bates
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Jane Bates
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIXWORTH FOODS LIMITED Events

16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Satisfaction of charge 1 in full
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
10 Jan 2002
Director resigned
10 Jan 2002
Secretary resigned;director resigned
10 Jan 2002
Registered office changed on 10/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Jan 2002
Ad 10/12/01--------- £ si 1@1=1 £ ic 1/2
10 Dec 2001
Incorporation

BRIXWORTH FOODS LIMITED Charges

22 March 2002
Debenture
Delivered: 28 March 2002
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…