D.B. FOODS LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 4NU

Company number 02686681
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address UNIT L FULCRUM BUSINESS PARK, VANTAGE WAY, POOLE, DORSET, BH12 4NU
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Ursula Bayer as a director on 18 May 2016; Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of D.B. FOODS LIMITED are www.dbfoods.co.uk, and www.d-b-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Poole Rail Station is 2.8 miles; to Hamworthy Rail Station is 3.7 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D B Foods Limited is a Private Limited Company. The company registration number is 02686681. D B Foods Limited has been working since 12 February 1992. The present status of the company is Active. The registered address of D B Foods Limited is Unit L Fulcrum Business Park Vantage Way Poole Dorset Bh12 4nu. . BAYER, Ben is a Director of the company. BAYER, David Charles is a Director of the company. BAYER, Patrick David is a Director of the company. HOLLIDAY, George Henry Charles is a Director of the company. MCNULTY, Maurice is a Director of the company. PRUDON, Max Henricus Maria is a Director of the company. ROBSON, Stuart Nigel is a Director of the company. SMITH, Gary Peter is a Director of the company. Secretary BAYER, Ursula has been resigned. Secretary NATCOM NOMINEES LIMITED has been resigned. Director BAYER, Ursula has been resigned. Director NATCOM NOMINEES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
BAYER, Ben
Appointed Date: 17 January 1995
55 years old

Director
BAYER, David Charles
Appointed Date: 12 February 1992
79 years old

Director
BAYER, Patrick David
Appointed Date: 20 April 2012
39 years old

Director
HOLLIDAY, George Henry Charles
Appointed Date: 20 April 2012
49 years old

Director
MCNULTY, Maurice
Appointed Date: 01 May 2014
44 years old

Director
PRUDON, Max Henricus Maria
Appointed Date: 01 August 2009
49 years old

Director
ROBSON, Stuart Nigel
Appointed Date: 01 April 2001
59 years old

Director
SMITH, Gary Peter
Appointed Date: 06 April 2014
56 years old

Resigned Directors

Secretary
BAYER, Ursula
Resigned: 18 May 2016
Appointed Date: 12 February 1942

Secretary
NATCOM NOMINEES LIMITED
Resigned: 12 February 1992
Appointed Date: 07 February 1992

Director
BAYER, Ursula
Resigned: 18 May 2016
Appointed Date: 03 June 1998
76 years old

Director
NATCOM NOMINEES LIMITED
Resigned: 12 February 1992
Appointed Date: 07 February 1992

Persons With Significant Control

Mr David Charles Bayer
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

D.B. FOODS LIMITED Events

24 Apr 2017
Termination of appointment of Ursula Bayer as a director on 18 May 2016
17 Jan 2017
Confirmation statement made on 6 January 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
09 Sep 2016
Termination of appointment of Ursula Bayer as a secretary on 18 May 2016
27 May 2016
Registration of charge 026866810006, created on 18 May 2016
...
... and 80 more events
14 May 1992
Ad 31/03/92--------- £ si 98@1=98 £ ic 2/100

14 May 1992
Accounting reference date notified as 31/03

11 Mar 1992
Director resigned;new director appointed

11 Mar 1992
Secretary resigned;new secretary appointed

12 Feb 1992
Incorporation

D.B. FOODS LIMITED Charges

18 May 2016
Charge code 0268 6681 0006
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 May 2016
Charge code 0268 6681 0005
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 March 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
1 April 2009
Deposit deed/lease
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Segro Industrial Estates Limited
Description: £7,718 see image for full details.
30 June 1995
Legal mortgage
Delivered: 12 July 1995
Status: Satisfied on 23 April 2009
Persons entitled: Lloyds Bank PLC
Description: Unit D6 haviland road ferndown industrial estate wimborne…
11 June 1992
Single debenture
Delivered: 18 June 1992
Status: Satisfied on 23 April 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…