SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1QT

Company number 04524286
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
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 twenty-four events have happened. The last three records are Full accounts made up to 1 May 2016; All of the property or undertaking has been released from charge 6; All of the property or undertaking has been released from charge 8. The most likely internet sites of SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED are www.sapphirefoodnorthwestno3.co.uk, and www.sapphire-food-north-west-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Thurston Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sapphire Food North West No 3 Limited is a Private Limited Company. The company registration number is 04524286. Sapphire Food North West No 3 Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Sapphire Food North West No 3 Limited is Westgate Brewery Bury St Edmunds Suffolk United Kingdom Ip33 1qt. . KESWICK, Lindsay Anne is a Secretary of the company. DAVIS, Kirk Dyson is a Director of the company. Secretary BACKHOUSE, Nicholas Paul has been resigned. Secretary LUCK, Richard Nigel has been resigned. Secretary NEWHALL NOMINEES LIMITED has been resigned. Director ANAND, Rooney has been resigned. Director ANGELA, Mark David, Esq. has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Director BRIDGE, Timothy John Walter has been resigned. Director BRIGGS, Hugh Alexander has been resigned. Director BROWN, David has been resigned. Director BROWN, David has been resigned. Director BULL, Ian Alan has been resigned. Director FEARN, Matthew Robin Cyprian has been resigned. Director FENNEY, Paul Francis has been resigned. Director FORRESTER, Karen Martha has been resigned. Director JONES, Graham Colin has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director PARKER, Raymond has been resigned. Director PAYNE, Ian Timothy has been resigned. Director RODDICK, Jacqueline has been resigned. Director SHALLOW, Michael St John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 06 August 2004

Director
DAVIS, Kirk Dyson
Appointed Date: 26 March 2015
54 years old

Resigned Directors

Secretary
BACKHOUSE, Nicholas Paul
Resigned: 06 August 2004
Appointed Date: 02 August 2004

Secretary
LUCK, Richard Nigel
Resigned: 02 August 2004
Appointed Date: 19 December 2002

Secretary
NEWHALL NOMINEES LIMITED
Resigned: 19 December 2002
Appointed Date: 02 September 2002

Director
ANAND, Rooney
Resigned: 26 April 2016
Appointed Date: 02 May 2005
61 years old

Director
ANGELA, Mark David, Esq.
Resigned: 28 February 2005
Appointed Date: 06 August 2004
61 years old

Director
BACKHOUSE, Nicholas Paul
Resigned: 06 August 2004
Appointed Date: 02 August 2004
62 years old

Director
BRIDGE, Timothy John Walter
Resigned: 01 May 2005
Appointed Date: 06 August 2004
76 years old

Director
BRIGGS, Hugh Alexander
Resigned: 06 August 2004
Appointed Date: 02 August 2004
57 years old

Director
BROWN, David
Resigned: 26 March 2015
Appointed Date: 26 September 2014
53 years old

Director
BROWN, David
Resigned: 09 September 2011
Appointed Date: 01 July 2011
53 years old

Director
BULL, Ian Alan
Resigned: 30 June 2011
Appointed Date: 09 January 2006
64 years old

Director
FEARN, Matthew Robin Cyprian
Resigned: 29 September 2014
Appointed Date: 09 September 2011
60 years old

Director
FENNEY, Paul Francis
Resigned: 29 November 2002
Appointed Date: 02 September 2002
73 years old

Director
FORRESTER, Karen Martha
Resigned: 19 December 2002
Appointed Date: 02 September 2002
66 years old

Director
JONES, Graham Colin
Resigned: 26 January 2005
Appointed Date: 06 August 2004
68 years old

Director
KING, Christopher
Resigned: 02 August 2004
Appointed Date: 19 December 2002
59 years old

Director
LIVINGSTONE, Ian Malcolm
Resigned: 02 August 2004
Appointed Date: 19 December 2002
63 years old

Director
PARKER, Raymond
Resigned: 19 December 2002
Appointed Date: 05 December 2002
75 years old

Director
PAYNE, Ian Timothy
Resigned: 19 December 2002
Appointed Date: 03 September 2002
72 years old

Director
RODDICK, Jacqueline
Resigned: 28 February 2005
Appointed Date: 06 August 2004
64 years old

Director
SHALLOW, Michael St John
Resigned: 31 December 2005
Appointed Date: 06 August 2004
71 years old

Persons With Significant Control

Greene King Retailing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Events

24 Nov 2016
Full accounts made up to 1 May 2016
09 Sep 2016
All of the property or undertaking has been released from charge 6
09 Sep 2016
All of the property or undertaking has been released from charge 8
09 Sep 2016
All of the property or undertaking has been released from charge 7
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
...
... and 114 more events
07 Dec 2002
Ad 07/10/02--------- £ si 1000@1=1000 £ ic 1000/2000
21 Oct 2002
Particulars of mortgage/charge
14 Oct 2002
Particulars of property mortgage/charge
12 Sep 2002
New director appointed
02 Sep 2002
Incorporation

SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Charges

30 June 2008
Second supplemental deed of charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited (as Borrower Security Trustee)
Description: House name anchor, house town exebridge, house no 6402…
8 May 2006
First supplemental borrower deed of charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited (as Borrower Security Trustee)
Description: All of its right title and interest and benefit, present…
7 March 2005
Deed of charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Hsbc (C.I) Limited (as Borrower Security Trustee)
Description: 1550 abbott redhill f/h SY641089,5350 abingdon arms wantage…
6 August 2004
Twelfth supplemental trust deed supplemental to the trust deed dated 29 july 1991
Delivered: 13 August 2004
Status: Satisfied on 28 April 2005
Persons entitled: Pubco PLC and the Law Debenture Trust Corporation P.L.C. (The Trustee)
Description: By way of floating charge the undertaking and all its…
6 August 2004
Third supplemental trust deed supplemental to a trust deed dated 27 may 1997
Delivered: 13 August 2004
Status: Satisfied on 28 April 2005
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee)
Description: By way of floating charge the undertaking and all its…
19 December 2002
Debenture
Delivered: 31 December 2002
Status: Satisfied on 23 August 2004
Persons entitled: Nomura International PLC (As Security Agent for and on Behalf of the Beneficiaries)(as Defined)
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
Debenture
Delivered: 21 October 2002
Status: Satisfied on 23 December 2002
Persons entitled: Lehman Commercial Paper Inc. as Agent and Trustee for Itself and Each of the Lenders
Description: Oaklands hotel chester 93 hoole road CH2 8NB t/n ch 275449…
6 September 2002
A third supplemental debenture which supplements a debenture dated 22 may 2001 and
Delivered: 14 October 2002
Status: Satisfied on 23 August 2004
Persons entitled: Lehman Commercial Paper, Inc as Agent and Trustee for Itself and Each of the Lenders
Description: The whole of the property, undertaking and assets…