NATIONWIDE PRODUCE PLC
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0QA

Company number 01972264
Status Active
Incorporation Date 18 December 1985
Company Type Public Limited Company
Address 164 164 LORD STREET, SOUTHPORT, MERSEYSIDE, PR9 0QA
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 3 June 2016; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 29 May 2015. The most likely internet sites of NATIONWIDE PRODUCE PLC are www.nationwideproduce.co.uk, and www.nationwide-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Nationwide Produce Plc is a Public Limited Company. The company registration number is 01972264. Nationwide Produce Plc has been working since 18 December 1985. The present status of the company is Active. The registered address of Nationwide Produce Plc is 164 164 Lord Street Southport Merseyside Pr9 0qa. . O'MALLEY, Anthony is a Secretary of the company. ARMSTRONG, Steven John is a Director of the company. BAKER, Neil Andrew is a Director of the company. JOHNSON, Philip Martin is a Director of the company. LOPEZ LOPEZ, Rafael is a Director of the company. MANN, John Paul is a Director of the company. MURRAY, Michael John is a Director of the company. NOTON, David is a Director of the company. O'MALLEY, Anthony is a Director of the company. O'MALLEY, Bernard Joseph Patrick is a Director of the company. O'MALLEY, Timothy is a Director of the company. OMALLEY, Patrick is a Director of the company. THORNHILL, Ian Paul is a Director of the company. Director GALBRAITH, Colin has been resigned. Director GRADY, Barry has been resigned. Director SCIBOR, Michael has been resigned. Director THORNHILL, Ian Paul has been resigned. The company operates in "Other food services".


Current Directors


Director
ARMSTRONG, Steven John
Appointed Date: 01 May 1994
61 years old

Director
BAKER, Neil Andrew
Appointed Date: 14 April 2008
50 years old

Director
JOHNSON, Philip Martin
Appointed Date: 17 October 2007
56 years old

Director
LOPEZ LOPEZ, Rafael
Appointed Date: 01 May 2013
48 years old

Director
MANN, John Paul

60 years old

Director
MURRAY, Michael John
Appointed Date: 01 June 2005
57 years old

Director
NOTON, David
Appointed Date: 01 June 2005
48 years old

Director
O'MALLEY, Anthony

62 years old

Director

Director
O'MALLEY, Timothy
Appointed Date: 31 March 1993
58 years old

Director
OMALLEY, Patrick

57 years old

Director
THORNHILL, Ian Paul
Appointed Date: 01 May 2013
61 years old

Resigned Directors

Director
GALBRAITH, Colin
Resigned: 30 September 1999
74 years old

Director
GRADY, Barry
Resigned: 14 November 2002
Appointed Date: 10 December 1996
65 years old

Director
SCIBOR, Michael
Resigned: 04 October 1994
Appointed Date: 01 November 1993
66 years old

Director
THORNHILL, Ian Paul
Resigned: 20 June 2003
Appointed Date: 14 April 2003
61 years old

NATIONWIDE PRODUCE PLC Events

01 Oct 2016
Full accounts made up to 3 June 2016
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
01 Oct 2015
Full accounts made up to 29 May 2015
18 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000

12 Mar 2015
Registered office address changed from The Business Centre 164 Lord Street Southport Lancashire PR9 0QA to 164 164 Lord Street Southport Merseyside PR9 0QA on 12 March 2015
...
... and 133 more events
07 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1986
Registered office changed on 07/11/86 from: 149 cambridge road southport merseyside PR9 7LR

28 May 1986
Gazettable document

09 May 1986
Company name changed\certificate issued on 09/05/86
18 Dec 1985
Certificate of incorporation

NATIONWIDE PRODUCE PLC Charges

2 July 2010
Mortgage
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 41 st philips road cambridge t/n CB231707 together with…
26 March 2010
Mortgage deed
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 77 argyle street, cambridge t/no CB36521…
7 October 2002
An omnibus letter of set off dated 7 october 2002
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 September 2000
Mortgage
Delivered: 7 October 2000
Status: Satisfied on 22 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the business centre 164 lord street…
7 May 1996
Legal charge
Delivered: 15 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land situate off cowpers gate long sutton lincs and all…
7 May 1996
Legal charge
Delivered: 15 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Warehouse property and land situate off cowpers gate long…
8 March 1993
Single debenture
Delivered: 23 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1991
Debenture
Delivered: 3 October 1991
Status: Satisfied on 3 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1991
Debenture
Delivered: 19 February 1991
Status: Satisfied on 30 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 6 August 1991
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage derby farm cottage and part of…