MALTON FOODS LIMITED
MALTON WITH COMB LIMITED

Hellopages » North Yorkshire » Ryedale » YO17 6TQ

Company number 05504517
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address AMOTHERBY, MALTON, MALTON, NORTH YORKSHIRE, YO17 6TQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Registration of charge 055045170011, created on 5 July 2016. The most likely internet sites of MALTON FOODS LIMITED are www.maltonfoods.co.uk, and www.malton-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Malton Foods Limited is a Private Limited Company. The company registration number is 05504517. Malton Foods Limited has been working since 11 July 2005. The present status of the company is Active. The registered address of Malton Foods Limited is Amotherby Malton Malton North Yorkshire Yo17 6tq. . ASHMORE, Jonathan Donald is a Director of the company. BURDEKIN, Martin Andrew is a Director of the company. GOODWIN, John Charles is a Director of the company. HIGGINSON, Anthony Mitchell is a Director of the company. LOTGERINK, Ronald Emmanuel Maria is a Director of the company. VAN DER LAAN, Arnoldus Theodorus Maria is a Director of the company. Secretary BICKNELL, Richard, Company Secretary has been resigned. Secretary BREESE, Charles James Campbell has been resigned. Secretary CONSTABLE, Jamie Christopher has been resigned. Secretary SHARP, Stuart Michael has been resigned. Secretary WARD, Peter Martin has been resigned. Secretary LPE SERVICES LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director BREESE, Charles James Campbell has been resigned. Director CONNELL, Ian has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director HALSALL, Helen Mary has been resigned. Director JARVIS, Christopher has been resigned. Director ROWLANDS, David Stephen has been resigned. Director SHARP, Stuart Michael has been resigned. Director QUEST FINANCIAL ASSOCIATES LIMITED has been resigned. Director THREE V CORPORATE VENTURING LLP has been resigned. Director THREEV DIRECTORS LLP has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ASHMORE, Jonathan Donald
Appointed Date: 01 January 2014
53 years old

Director
BURDEKIN, Martin Andrew
Appointed Date: 01 January 2014
56 years old

Director
GOODWIN, John Charles
Appointed Date: 08 April 2013
73 years old

Director
HIGGINSON, Anthony Mitchell
Appointed Date: 25 November 2013
65 years old

Director
LOTGERINK, Ronald Emmanuel Maria
Appointed Date: 25 November 2013
64 years old

Director
VAN DER LAAN, Arnoldus Theodorus Maria
Appointed Date: 25 November 2013
71 years old

Resigned Directors

Secretary
BICKNELL, Richard, Company Secretary
Resigned: 31 December 2015
Appointed Date: 31 July 2015

Secretary
BREESE, Charles James Campbell
Resigned: 24 April 2015
Appointed Date: 29 March 2014

Secretary
CONSTABLE, Jamie Christopher
Resigned: 22 November 2013
Appointed Date: 16 March 2011

Secretary
SHARP, Stuart Michael
Resigned: 29 March 2014
Appointed Date: 01 January 2014

Secretary
WARD, Peter Martin
Resigned: 22 November 2013
Appointed Date: 16 March 2011

Secretary
LPE SERVICES LIMITED
Resigned: 08 April 2013
Appointed Date: 17 March 2008

Secretary
RJP SECRETARIES LIMITED
Resigned: 22 November 2013
Appointed Date: 11 July 2005

Director
BREESE, Charles James Campbell
Resigned: 24 April 2015
Appointed Date: 29 December 2010
52 years old

Director
CONNELL, Ian
Resigned: 24 February 2012
Appointed Date: 29 December 2010
79 years old

Director
CONSTABLE, Jamie Christopher
Resigned: 29 December 2010
Appointed Date: 01 September 2008
60 years old

Director
HALSALL, Helen Mary
Resigned: 31 January 2012
Appointed Date: 29 December 2010
60 years old

Director
JARVIS, Christopher
Resigned: 31 March 2013
Appointed Date: 29 December 2010
60 years old

Director
ROWLANDS, David Stephen
Resigned: 14 May 2012
Appointed Date: 29 December 2010
68 years old

Director
SHARP, Stuart Michael
Resigned: 29 March 2014
Appointed Date: 08 April 2013
47 years old

Director
QUEST FINANCIAL ASSOCIATES LIMITED
Resigned: 25 November 2013
Appointed Date: 29 December 2010

Director
THREE V CORPORATE VENTURING LLP
Resigned: 29 December 2010
Appointed Date: 11 July 2005

Director
THREEV DIRECTORS LLP
Resigned: 25 November 2013
Appointed Date: 29 December 2010

MALTON FOODS LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Jul 2016
Registration of charge 055045170011, created on 5 July 2016
06 Jul 2016
Registration of charge 055045170012, created on 5 July 2016
09 Jun 2016
Satisfaction of charge 9 in full
...
... and 99 more events
22 May 2007
Resolutions
  • ELRES ‐ Elective resolution

22 May 2007
Resolutions
  • ELRES ‐ Elective resolution

29 Apr 2007
Total exemption small company accounts made up to 31 July 2006
19 Jul 2006
Return made up to 11/07/06; full list of members
11 Jul 2005
Incorporation

MALTON FOODS LIMITED Charges

5 July 2016
Charge code 0550 4517 0012
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance N.V.
Description: The land known as amotherby, malton, north yorkshire, YO17…
5 July 2016
Charge code 0550 4517 0011
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Coöperatieve Rabobank U.A.
Description: The land known as amotherby, malton, north yorkshire, YO17…
24 November 2011
All assets debenture
Delivered: 25 November 2011
Status: Satisfied on 17 May 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2011
Debenture
Delivered: 10 August 2011
Status: Satisfied on 9 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Debenture
Delivered: 8 January 2011
Status: Satisfied on 17 May 2016
Persons entitled: Purlieu Limited
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 12 December 2013
Persons entitled: Helen Halsall
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 12 December 2013
Persons entitled: Ian Connell
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 12 December 2013
Persons entitled: Christopher Jarvis
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 12 December 2013
Persons entitled: David Rowlands
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 12 December 2013
Persons entitled: Charles Breese
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Legal charge
Delivered: 6 January 2011
Status: Satisfied on 24 December 2013
Persons entitled: Westler Foods Limited (In Administration)
Description: F/H westler foods limited amotherby malton t/no NYK350052…
29 December 2010
All assets debenture
Delivered: 4 January 2011
Status: Satisfied on 17 May 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…