FACCENDA FOODS LIMITED
NORTHANTS FACCENDA PRODUCTS LIMITED FACCENDA GROUP LIMITED FACCENDA CHICKEN LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN13 7EX

Company number 01611077
Status Active
Incorporation Date 3 February 1982
Company Type Private Limited Company
Address WILLOW ROAD, BRACKLEY, NORTHANTS, NN13 7EX
Home Country United Kingdom
Nature of Business 10120 - Processing and preserving of poultry meat
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 11 August 2016 with updates; Appointment of Christopher David Morley as a director on 1 May 2016. The most likely internet sites of FACCENDA FOODS LIMITED are www.faccendafoods.co.uk, and www.faccenda-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Bicester North Rail Station is 8.5 miles; to Bicester Town Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faccenda Foods Limited is a Private Limited Company. The company registration number is 01611077. Faccenda Foods Limited has been working since 03 February 1982. The present status of the company is Active. The registered address of Faccenda Foods Limited is Willow Road Brackley Northants Nn13 7ex. . FACCENDA, Susan is a Secretary of the company. BRODIE, Andrew James is a Director of the company. CHOULERTON, Gregor is a Director of the company. DAVIDSON, Philip Murray Alexander is a Director of the company. DAWKINS, Andrew is a Director of the company. DOOLEY, Andrew Michael is a Director of the company. FACCENDA, Ian James is a Director of the company. FACCENDA, Robin Michael is a Director of the company. FACCENDA, Susan is a Director of the company. FOSTER, Deborah Jane is a Director of the company. KEEBLE, David is a Director of the company. MORLEY, Christopher David is a Director of the company. SMITH, Paul Reginald is a Director of the company. Director AMES, John Edward has been resigned. Director CHATTERTON, Peter Charles has been resigned. Director FOSTER, Deborah Jane has been resigned. Director GOULD, Robert Nathan has been resigned. Director LEWINS, Andrew Jon has been resigned. Director MCLAUGHLIN, David has been resigned. Director NOBLE, Barry has been resigned. Director TEMPEST, Andrew has been resigned. Director THIEL, Alan has been resigned. Director WILLIAMS, David Meurig has been resigned. The company operates in "Processing and preserving of poultry meat".


Current Directors

Secretary

Director
BRODIE, Andrew James
Appointed Date: 01 May 2010
54 years old

Director
CHOULERTON, Gregor
Appointed Date: 01 May 2010
58 years old

Director
DAVIDSON, Philip Murray Alexander
Appointed Date: 01 May 2010
55 years old

Director
DAWKINS, Andrew
Appointed Date: 15 July 2002
64 years old

Director
DOOLEY, Andrew Michael
Appointed Date: 01 May 2010
56 years old

Director
FACCENDA, Ian James
Appointed Date: 05 September 1997
58 years old

Director

Director
FACCENDA, Susan

84 years old

Director
FOSTER, Deborah Jane
Appointed Date: 12 August 2014
58 years old

Director
KEEBLE, David
Appointed Date: 02 August 2002
66 years old

Director
MORLEY, Christopher David
Appointed Date: 01 May 2016
59 years old

Director
SMITH, Paul Reginald
Appointed Date: 01 November 2003
64 years old

Resigned Directors

Director
AMES, John Edward
Resigned: 30 April 1998
85 years old

Director
CHATTERTON, Peter Charles
Resigned: 11 February 2001
80 years old

Director
FOSTER, Deborah Jane
Resigned: 12 August 2014
Appointed Date: 01 May 2010
58 years old

Director
GOULD, Robert Nathan
Resigned: 27 April 2007
Appointed Date: 13 October 2003
65 years old

Director
LEWINS, Andrew Jon
Resigned: 30 April 2015
Appointed Date: 01 May 2013
64 years old

Director
MCLAUGHLIN, David
Resigned: 30 September 1999
Appointed Date: 08 June 1998
70 years old

Director
NOBLE, Barry
Resigned: 04 November 1998
82 years old

Director
TEMPEST, Andrew
Resigned: 30 April 2009
Appointed Date: 03 March 2003
71 years old

Director
THIEL, Alan
Resigned: 04 August 2010
Appointed Date: 01 May 1998
75 years old

Director
WILLIAMS, David Meurig
Resigned: 31 October 2003
85 years old

Persons With Significant Control

Faccenda Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FACCENDA FOODS LIMITED Events

18 Jan 2017
Full accounts made up to 30 April 2016
12 Aug 2016
Confirmation statement made on 11 August 2016 with updates
28 Jun 2016
Appointment of Christopher David Morley as a director on 1 May 2016
26 Jan 2016
Group of companies' accounts made up to 2 May 2015
13 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 64,250,001

...
... and 113 more events
25 Jun 1985
Accounts made up to 27 April 1984
27 Jul 1984
Accounts made up to 29 April 1983
15 Jun 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Feb 1982
Certificate of incorporation
03 Feb 1982
Incorporation

FACCENDA FOODS LIMITED Charges

28 April 2014
Charge code 0161 1077 0009
Delivered: 30 April 2014
Status: Satisfied on 23 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of green lane, marchington (title…
31 March 2014
Charge code 0161 1077 0008
Delivered: 1 April 2014
Status: Satisfied on 23 July 2015
Persons entitled: National Westminster Bank PLC
Description: Partnership farm, whitfield road, biddlesden, brackley NN13…
14 January 2014
Charge code 0161 1077 0007
Delivered: 30 January 2014
Status: Satisfied on 13 December 2014
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
30 October 2012
All assets debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 2012
Composite guarantee and debentures
Delivered: 4 May 2012
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2009
Debenture
Delivered: 12 December 2009
Status: Satisfied on 27 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 1997
Deed of charge
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: Floralmile Roses Limited Wyevale Garden Centres PLC Wyevale Holdings Limited
Description: All that f/h property on the south side of the B4031…
12 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold & buildings at willow road, brackley…
12 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold plot 8, daventry road industrial estate, banbury…