BARAKA FOODS LTD
MID GLAMORGAN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF41 7UW

Company number 04074884
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address 45 GELLI INDUSTRIAL ESTATE, PENTRE, MID GLAMORGAN, CF41 7UW
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Accounts for a medium company made up to 30 November 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 119,532 . The most likely internet sites of BARAKA FOODS LTD are www.barakafoods.co.uk, and www.baraka-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Cwmbach Rail Station is 4.7 miles; to Pentre-Bach Rail Station is 7.3 miles; to Merthyr Tydfil Rail Station is 8.1 miles; to Sarn Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baraka Foods Ltd is a Private Limited Company. The company registration number is 04074884. Baraka Foods Ltd has been working since 20 September 2000. The present status of the company is Active. The registered address of Baraka Foods Ltd is 45 Gelli Industrial Estate Pentre Mid Glamorgan Cf41 7uw. . NEWHAM, Charles John Auden is a Secretary of the company. NEWHAM, Charles John Auden is a Director of the company. ZAKARIA, Naim Jamil is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCINTYRE, William Stuart has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
NEWHAM, Charles John Auden
Appointed Date: 20 September 2000

Director
NEWHAM, Charles John Auden
Appointed Date: 20 September 2000
69 years old

Director
ZAKARIA, Naim Jamil
Appointed Date: 20 September 2000
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Director
MCINTYRE, William Stuart
Resigned: 31 August 2011
Appointed Date: 09 February 2010
74 years old

Persons With Significant Control

Mr Charles John Auden Newham
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Niam Jamil Zakaria
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARAKA FOODS LTD Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
29 Jul 2016
Accounts for a medium company made up to 30 November 2015
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 119,532

01 Jul 2015
Total exemption small company accounts made up to 30 November 2014
29 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 119,532

...
... and 51 more events
20 Aug 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Aug 2001
£ nc 1000/100000 08/08/01
08 Mar 2001
Particulars of mortgage/charge
20 Sep 2000
Secretary resigned
20 Sep 2000
Incorporation

BARAKA FOODS LTD Charges

23 March 2012
Legal charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining unit 45 gelli industrial estate gelli…
28 February 2005
Chattels mortgage
Delivered: 4 March 2005
Status: Satisfied on 3 July 2010
Persons entitled: Finance Wales Investments Limited
Description: 1 multivac R530 stainless steel thermoforming packaging…
21 December 2001
Fixed and floating charge
Delivered: 31 December 2001
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Mortgage debenture
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…