KETTLE FOODS LTD.
NORWICH

Hellopages » Norfolk » Norwich » NR5 9JP

Company number 02238320
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address 38 BARNARD ROAD, BOWTHORPE EMPLOYMENT AREA, NORWICH, NORFOLK, NR5 9JP
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Alexander Ward Pease as a director on 21 November 2016; Termination of appointment of Rick Puckett as a director on 21 November 2016. The most likely internet sites of KETTLE FOODS LTD. are www.kettlefoods.co.uk, and www.kettle-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Kettle Foods Ltd is a Private Limited Company. The company registration number is 02238320. Kettle Foods Ltd has been working since 31 March 1988. The present status of the company is Active. The registered address of Kettle Foods Ltd is 38 Barnard Road Bowthorpe Employment Area Norwich Norfolk Nr5 9jp. . ATKINSON, Katherine Susan is a Secretary of the company. HICKS, Ashley James is a Director of the company. LEE, Carl is a Director of the company. PEASE, Alexander Ward is a Director of the company. Secretary BOAKES, Rosemary has been resigned. Secretary GREEN, Caroline Jane has been resigned. Secretary HOLLAND, Michael David has been resigned. Secretary MEYER, Timothy Henry has been resigned. Director BRADLEY, Jeremy Peter has been resigned. Director DAVIS, Paul Dean has been resigned. Director DRISCOLL, Brian James has been resigned. Director HEALY, William Cameron has been resigned. Director MENDES, Michael J has been resigned. Director MEYER, Timothy Henry has been resigned. Director MURPHY, Michael Patrick has been resigned. Director NEIL, Steven Mead has been resigned. Director PUCKETT, Rick has been resigned. Director SILCOCK, Raymond Peter has been resigned. Director WOLFORD, Richard George has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
ATKINSON, Katherine Susan
Appointed Date: 01 January 2005

Director
HICKS, Ashley James
Appointed Date: 29 February 2016
51 years old

Director
LEE, Carl
Appointed Date: 29 February 2016
66 years old

Director
PEASE, Alexander Ward
Appointed Date: 21 November 2016
53 years old

Resigned Directors

Secretary
BOAKES, Rosemary
Resigned: 30 June 1996
Appointed Date: 30 March 1994

Secretary
GREEN, Caroline Jane
Resigned: 09 October 1998
Appointed Date: 01 July 1996

Secretary
HOLLAND, Michael David
Resigned: 01 January 2005
Appointed Date: 09 October 1998

Secretary
MEYER, Timothy Henry
Resigned: 30 March 1994

Director
BRADLEY, Jeremy Peter
Resigned: 04 April 2011
Appointed Date: 31 December 2004
64 years old

Director
DAVIS, Paul Dean
Resigned: 08 September 2006
Appointed Date: 30 November 2005
68 years old

Director
DRISCOLL, Brian James
Resigned: 29 February 2016
Appointed Date: 21 May 2012
66 years old

Director
HEALY, William Cameron
Resigned: 01 January 2005
74 years old

Director
MENDES, Michael J
Resigned: 09 March 2012
Appointed Date: 31 March 2010
62 years old

Director
MEYER, Timothy Henry
Resigned: 30 November 2005
82 years old

Director
MURPHY, Michael Patrick
Resigned: 10 July 2013
Appointed Date: 09 March 2012
67 years old

Director
NEIL, Steven Mead
Resigned: 09 March 2012
Appointed Date: 31 March 2010
73 years old

Director
PUCKETT, Rick
Resigned: 21 November 2016
Appointed Date: 29 February 2016
72 years old

Director
SILCOCK, Raymond Peter
Resigned: 29 February 2016
Appointed Date: 10 July 2013
74 years old

Director
WOLFORD, Richard George
Resigned: 21 May 2012
Appointed Date: 09 March 2012
81 years old

Persons With Significant Control

Dfka Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KETTLE FOODS LTD. Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Appointment of Mr Alexander Ward Pease as a director on 21 November 2016
28 Nov 2016
Termination of appointment of Rick Puckett as a director on 21 November 2016
15 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Jun 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
...
... and 144 more events
03 Jun 1988
Company name changed\certificate issued on 03/06/88
27 May 1988
Registered office changed on 27/05/88 from: inveresk house 1 aldwych london WC2R ohf

27 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1988
Accounting reference date notified as 31/03

31 Mar 1988
Incorporation

KETTLE FOODS LTD. Charges

20 October 2006
Group debenture
Delivered: 24 October 2006
Status: Satisfied on 8 April 2010
Persons entitled: Citicorp Trustee Company Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
15 January 2001
Charge over book debts
Delivered: 27 January 2001
Status: Satisfied on 21 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
2 February 1998
Chattel mortgage
Delivered: 4 February 1998
Status: Satisfied on 21 October 2006
Persons entitled: Lombard North Central PLC
Description: Various chattels briefley described as used packing hall…
17 January 1994
Book debts debenture deed
Delivered: 19 January 1994
Status: Satisfied on 13 March 2001
Persons entitled: Tsb Commercial Finance Limited
Description: A first fixed charge on all book debts and other debts of…
15 December 1989
All assets debenture deed
Delivered: 19 December 1989
Status: Satisfied on 19 January 1994
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 November 1988
Mortgage debenture
Delivered: 1 December 1988
Status: Satisfied on 28 March 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…