PHONEFOOD LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA22 8JL
Company number 05290184
Status Active
Incorporation Date 18 November 2004
Company Type Private Limited Company
Address SOMERTON ROAD, ILCHESTER, YEOVIL, SOMERSET, BA22 8JL
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of PHONEFOOD LIMITED are www.phonefood.co.uk, and www.phonefood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Yeovil Junction Rail Station is 6.8 miles; to Thornford Rail Station is 8.3 miles; to Yetminster Rail Station is 9.4 miles; to Crewkerne Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phonefood Limited is a Private Limited Company. The company registration number is 05290184. Phonefood Limited has been working since 18 November 2004. The present status of the company is Active. The registered address of Phonefood Limited is Somerton Road Ilchester Yeovil Somerset Ba22 8jl. . HARRIS, Gareth Addison is a Secretary of the company. HARRIS, Gareth Addison is a Director of the company. MEADOWS, Nigel Dewis is a Director of the company. Secretary HARTZ, John Frederick has been resigned. Secretary WILSON, Nick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHILDS, Gary Clifford has been resigned. Director GLYN, Melvin has been resigned. Director HAMILTON, Christian Sean has been resigned. Director HARTZ, John Frederick has been resigned. Director JAMIESON, Iain Alexander has been resigned. Director RETTER, Linda Margaret has been resigned. Director THOMPSON, Charles Creed has been resigned. Director WILSON, Nick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
HARRIS, Gareth Addison
Appointed Date: 21 June 2010

Director
HARRIS, Gareth Addison
Appointed Date: 21 June 2010
62 years old

Director
MEADOWS, Nigel Dewis
Appointed Date: 22 May 2009
67 years old

Resigned Directors

Secretary
HARTZ, John Frederick
Resigned: 19 September 2006
Appointed Date: 06 December 2004

Secretary
WILSON, Nick
Resigned: 21 June 2010
Appointed Date: 19 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2004
Appointed Date: 18 November 2004

Director
CHILDS, Gary Clifford
Resigned: 25 April 2005
Appointed Date: 14 December 2004
69 years old

Director
GLYN, Melvin
Resigned: 22 May 2009
Appointed Date: 14 December 2004
69 years old

Director
HAMILTON, Christian Sean
Resigned: 21 July 2005
Appointed Date: 06 December 2004
46 years old

Director
HARTZ, John Frederick
Resigned: 03 November 2008
Appointed Date: 06 December 2004
62 years old

Director
JAMIESON, Iain Alexander
Resigned: 19 December 2007
Appointed Date: 21 July 2005
59 years old

Director
RETTER, Linda Margaret
Resigned: 13 July 2006
Appointed Date: 14 December 2004
62 years old

Director
THOMPSON, Charles Creed
Resigned: 03 November 2008
Appointed Date: 18 January 2008
69 years old

Director
WILSON, Nick
Resigned: 21 June 2010
Appointed Date: 19 September 2006
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 2004
Appointed Date: 18 November 2004

Persons With Significant Control

Tine Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHONEFOOD LIMITED Events

24 Nov 2016
Confirmation statement made on 18 November 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Auditor's resignation
24 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

03 Sep 2015
Full accounts made up to 31 December 2014
...
... and 65 more events
16 Dec 2004
New secretary appointed;new director appointed
16 Dec 2004
New director appointed
10 Dec 2004
Secretary resigned
10 Dec 2004
Director resigned
18 Nov 2004
Incorporation

PHONEFOOD LIMITED Charges

4 June 2007
An omnibus guarantee and set-off agreement
Delivered: 15 June 2007
Status: Satisfied on 5 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
4 June 2007
Debenture
Delivered: 15 June 2007
Status: Satisfied on 5 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
All assets debenture
Delivered: 7 June 2007
Status: Satisfied on 5 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 2004
All monies mortgage debenture
Delivered: 29 December 2004
Status: Satisfied on 5 February 2010
Persons entitled: Inflexion Fund 2 Limited Partnership
Description: Fixed and floating charges over the undertaking and all…
14 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 12 June 2007
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…