BLUEFOOT FOODS LIMITED
MIDDLETON CARIBBEAN FOODS LONDON LIMITED

Hellopages » Greater Manchester » Rochdale » M24 1AF
Company number 04328010
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address 3 MIDWAY HOUSE, FOUNTAIN STREET, MIDDLETON, MANCHESTER, M24 1AF
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 1 . The most likely internet sites of BLUEFOOT FOODS LIMITED are www.bluefootfoods.co.uk, and www.bluefoot-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Bluefoot Foods Limited is a Private Limited Company. The company registration number is 04328010. Bluefoot Foods Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Bluefoot Foods Limited is 3 Midway House Fountain Street Middleton Manchester M24 1af. . ROSEN, Julian is a Secretary of the company. ROSEN, Julian Howard is a Director of the company. Secretary RUSSELL, Samantha Kate has been resigned. Secretary SHAWE, Genevieve Rita Jean has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ROSEN, James Michael has been resigned. Director ROSEN, Julian Howard has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
ROSEN, Julian
Appointed Date: 20 November 2009

Director
ROSEN, Julian Howard
Appointed Date: 11 May 2009
64 years old

Resigned Directors

Secretary
RUSSELL, Samantha Kate
Resigned: 07 February 2006
Appointed Date: 23 November 2001

Secretary
SHAWE, Genevieve Rita Jean
Resigned: 20 November 2009
Appointed Date: 07 February 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Director
ROSEN, James Michael
Resigned: 11 May 2009
Appointed Date: 18 November 2008
39 years old

Director
ROSEN, Julian Howard
Resigned: 18 November 2008
Appointed Date: 23 November 2001
64 years old

Persons With Significant Control

Mr Julian Howard Rosen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BLUEFOOT FOODS LIMITED Events

01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1

01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
09 Feb 2015
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1

...
... and 54 more events
03 Dec 2001
New director appointed
03 Dec 2001
New secretary appointed
03 Dec 2001
Secretary resigned
03 Dec 2001
Director resigned
23 Nov 2001
Incorporation

BLUEFOOT FOODS LIMITED Charges

20 February 2002
All assets debenture
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…