AUTUMN FOODS LIMITED
NORWICH SOUTHSTREET PLC

Hellopages » Norfolk » Norwich » NR2 1DN

Company number 03549023
Status Active
Incorporation Date 20 April 1998
Company Type Private Limited Company
Address GOLDEN LION HOUSE, 15 ST. JOHN MADDERMARKET, NORWICH, ENGLAND, NR2 1DN
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of AUTUMN FOODS LIMITED are www.autumnfoods.co.uk, and www.autumn-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Autumn Foods Limited is a Private Limited Company. The company registration number is 03549023. Autumn Foods Limited has been working since 20 April 1998. The present status of the company is Active. The registered address of Autumn Foods Limited is Golden Lion House 15 St John Maddermarket Norwich England Nr2 1dn. . BUCHANAN, Geoffrey is a Secretary of the company. BUCHANAN, Geoffrey Maurice is a Director of the company. BUCHANAN, William Edwin is a Director of the company. Secretary HALLETT, Mark John has been resigned. Secretary SHEWELL, Kevin David has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HALLETT, Mark John has been resigned. Director MULLEN, Paul William has been resigned. Director SHEWELL, Kevin David has been resigned. Director TODD, Stephen Neil has been resigned. Director WAGHORN, Andrew Simon Hugh has been resigned. Director WILLMORE, John Dixson has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. Nominee Director FIRST SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BUCHANAN, Geoffrey
Appointed Date: 16 March 2015

Director
BUCHANAN, Geoffrey Maurice
Appointed Date: 16 March 2015
55 years old

Director
BUCHANAN, William Edwin
Appointed Date: 16 March 2015
57 years old

Resigned Directors

Secretary
HALLETT, Mark John
Resigned: 27 June 2008
Appointed Date: 23 July 1998

Secretary
SHEWELL, Kevin David
Resigned: 16 March 2015
Appointed Date: 27 June 2008

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 July 1998
Appointed Date: 20 April 1998

Director
HALLETT, Mark John
Resigned: 27 June 2008
Appointed Date: 23 July 1998
62 years old

Director
MULLEN, Paul William
Resigned: 30 September 2016
Appointed Date: 23 September 1998
71 years old

Director
SHEWELL, Kevin David
Resigned: 16 March 2015
Appointed Date: 23 September 1998
65 years old

Director
TODD, Stephen Neil
Resigned: 16 March 2015
Appointed Date: 23 September 1998
71 years old

Director
WAGHORN, Andrew Simon Hugh
Resigned: 24 September 2002
Appointed Date: 23 July 1998
58 years old

Director
WILLMORE, John Dixson
Resigned: 07 April 2003
Appointed Date: 04 June 2001
81 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 23 July 1998
Appointed Date: 20 April 1998

Nominee Director
FIRST SECRETARIES LIMITED
Resigned: 23 July 1998
Appointed Date: 20 April 1998

Persons With Significant Control

Mr Geoffrey Maurice Buchanan
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr William Edwin Buchanan
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

AUTUMN FOODS LIMITED Events

03 May 2017
Confirmation statement made on 20 April 2017 with updates
23 Mar 2017
Auditor's resignation
10 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Registered office address changed from Orchard House, Hall Lane East Tuddenham Norfolk NR20 3LR to Golden Lion House 15 st. John Maddermarket Norwich NR2 1DN on 5 October 2016
04 Oct 2016
Termination of appointment of Paul William Mullen as a director on 30 September 2016
...
... and 84 more events
13 Aug 1998
Director resigned
13 Aug 1998
Director resigned
13 Aug 1998
New secretary appointed;new director appointed
13 Aug 1998
Application to commence business
20 Apr 1998
Incorporation

AUTUMN FOODS LIMITED Charges

23 December 2015
Charge code 0354 9023 0005
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (The "Bank")
Description: As continuing security for the payment and/or discharge of…
5 May 2015
Charge code 0354 9023 0004
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being the barns, wellgreen farm…
5 May 2015
Charge code 0354 9023 0003
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being the barns, wellgreen farm…
3 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 10 February 2015
Persons entitled: National Westminster Bank PLC
Description: The barns wellgreen farm east tuddenham. By way of fixed…
24 September 1998
Mortgage debenture
Delivered: 2 October 1998
Status: Satisfied on 17 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…