CRAVEN ARMS QUALITY FOODS (U.K.) LIMITED
CRAVEN ARMS

Hellopages » Shropshire » Shropshire » SY7 8LG

Company number 01230372
Status Active
Incorporation Date 20 October 1975
Company Type Private Limited Company
Address 10 THE GREEN INDUSTRIAL ESTATE, CLUN, CRAVEN ARMS, SALOP, SY7 8LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,500 . The most likely internet sites of CRAVEN ARMS QUALITY FOODS (U.K.) LIMITED are www.cravenarmsqualityfoodsuk.co.uk, and www.craven-arms-quality-foods-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Craven Arms Quality Foods U K Limited is a Private Limited Company. The company registration number is 01230372. Craven Arms Quality Foods U K Limited has been working since 20 October 1975. The present status of the company is Active. The registered address of Craven Arms Quality Foods U K Limited is 10 The Green Industrial Estate Clun Craven Arms Salop Sy7 8lg. . BULPITT, Robert Hugh is a Secretary of the company. BULPITT, Fiona Margaret is a Director of the company. BULPITT, Robert Hugh is a Director of the company. Secretary ALLEN, Susan Mary has been resigned. Secretary SINGLETON, Margaret Mary has been resigned. Director ALLEN, Frank Peter has been resigned. Director ALLEN, Susan Mary has been resigned. Director HOWELL, Robert Frank has been resigned. Director MCLEAN, Paul Duncan has been resigned. Director SINGLETON, Margaret Mary has been resigned. Director SINGLETON, Ursula Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BULPITT, Robert Hugh
Appointed Date: 22 November 1999

Director
BULPITT, Fiona Margaret
Appointed Date: 27 July 2000
61 years old

Director
BULPITT, Robert Hugh
Appointed Date: 22 November 1999
66 years old

Resigned Directors

Secretary
ALLEN, Susan Mary
Resigned: 22 November 1999

Secretary
SINGLETON, Margaret Mary
Resigned: 24 April 1992

Director
ALLEN, Frank Peter
Resigned: 22 November 1999
75 years old

Director
ALLEN, Susan Mary
Resigned: 22 November 1999
73 years old

Director
HOWELL, Robert Frank
Resigned: 27 July 2000
Appointed Date: 22 November 1999
79 years old

Director
MCLEAN, Paul Duncan
Resigned: 24 April 1992
96 years old

Director
SINGLETON, Margaret Mary
Resigned: 24 April 1992
118 years old

Director
SINGLETON, Ursula Mary
Resigned: 24 April 1992
89 years old

CRAVEN ARMS QUALITY FOODS (U.K.) LIMITED Events

06 Jan 2017
Confirmation statement made on 12 December 2016 with updates
26 Apr 2016
Accounts for a dormant company made up to 31 October 2015
16 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,500

06 May 2015
Accounts for a dormant company made up to 31 October 2014
23 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,500

...
... and 77 more events
28 Oct 1988
Return made up to 07/10/88; full list of members

10 Jul 1987
Full accounts made up to 31 October 1986

10 Jul 1987
Return made up to 12/06/87; full list of members

05 Nov 1986
Full accounts made up to 31 October 1985

05 Nov 1986
Return made up to 22/08/86; full list of members

CRAVEN ARMS QUALITY FOODS (U.K.) LIMITED Charges

22 November 1999
Debenture
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 July 1996
Debenture
Delivered: 25 July 1996
Status: Satisfied on 24 November 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1975
Floating charge
Delivered: 30 December 1975
Status: Satisfied on 25 July 1996
Persons entitled: Midland Bank Limited
Description: Floating charge on the. Undertaking and all property and…