LIVEFOODS DIRECT LIMITED
THE MEALWORM COMPANY LIMITED

Hellopages » South Yorkshire » Rotherham » S25 4JJ

Company number 01537796
Status Active
Incorporation Date 8 January 1981
Company Type Private Limited Company
Address HOUGHTON ROAD, NORTH ANSTON TRADING ESTATE, NORTH ANSTON SHEFFIELD, S25 4JJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LIVEFOODS DIRECT LIMITED are www.livefoodsdirect.co.uk, and www.livefoods-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Livefoods Direct Limited is a Private Limited Company. The company registration number is 01537796. Livefoods Direct Limited has been working since 08 January 1981. The present status of the company is Active. The registered address of Livefoods Direct Limited is Houghton Road North Anston Trading Estate North Anston Sheffield S25 4jj. . EVANS, Steven Dennis is a Director of the company. JACKSON, Dean Keith is a Director of the company. Secretary HAMMOND, Barry George has been resigned. Director HAMMOND, Barry George has been resigned. Director HAMMOND, Jayne Mary has been resigned. Director HAMMOND, Paul Rowland has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
EVANS, Steven Dennis
Appointed Date: 02 July 2010
69 years old

Director
JACKSON, Dean Keith
Appointed Date: 02 July 2010
54 years old

Resigned Directors

Secretary
HAMMOND, Barry George
Resigned: 02 July 2010

Director
HAMMOND, Barry George
Resigned: 02 July 2010
74 years old

Director
HAMMOND, Jayne Mary
Resigned: 02 July 2010
Appointed Date: 27 April 1994
78 years old

Director
HAMMOND, Paul Rowland
Resigned: 27 April 1994
83 years old

Persons With Significant Control

Mr Dean Keith Jackson
Notified on: 20 October 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIVEFOODS DIRECT LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 30 June 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

15 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
04 Apr 1987
Registered office changed on 04/04/87 from: st luke's church hall shireoaks near worksop nottinghamshire

15 Jan 1987
Particulars of mortgage/charge

08 Aug 1986
Full accounts made up to 31 May 1986

08 Aug 1986
Return made up to 29/07/86; full list of members

08 Jan 1981
Incorporation

LIVEFOODS DIRECT LIMITED Charges

2 July 2010
Legal mortgage
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 1, houghton road, north anston trading estate, north…
2 July 2010
Legal mortgage
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 2 houghton road north anston trading estate north…
2 July 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Debenture
Delivered: 6 July 2010
Status: Satisfied on 15 August 2014
Persons entitled: Barry George Hammond
Description: Fixed and floating charge over the undertaking and all…
3 February 1997
Debenture
Delivered: 5 February 1997
Status: Satisfied on 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1996
Legal charge
Delivered: 25 September 1996
Status: Satisfied on 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 north anston trading estate, todwick road, north…
9 December 1988
Legal mortgage
Delivered: 20 December 1988
Status: Satisfied on 29 August 1998
Persons entitled: National Westminster Bank PLC
Description: L/Hold property k/as plot 9 aldred close norwood industrial…
5 January 1987
Legal mortgage
Delivered: 15 January 1987
Status: Satisfied on 29 August 1998
Persons entitled: National Westminster Bank PLC
Description: Unit 1 north anston trading estate common road north anston…