NORTHWOOD FOOD MACHINERY LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DX

Company number 02300936
Status Active
Incorporation Date 29 September 1988
Company Type Private Limited Company
Address UNIT 6, CAMPBELL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 4DX
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 95 . The most likely internet sites of NORTHWOOD FOOD MACHINERY LIMITED are www.northwoodfoodmachinery.co.uk, and www.northwood-food-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Northwood Food Machinery Limited is a Private Limited Company. The company registration number is 02300936. Northwood Food Machinery Limited has been working since 29 September 1988. The present status of the company is Active. The registered address of Northwood Food Machinery Limited is Unit 6 Campbell Road Stoke On Trent Staffordshire St4 4dx. . SOUTHWICK, Michael John is a Secretary of the company. SOUTHWICK, Michael John is a Director of the company. TITTENSOR, Keith Michael is a Director of the company. Secretary ARMITT, Howard has been resigned. Secretary MORRIS, Elizabeth Joyce has been resigned. Director ARMITT, Howard has been resigned. Director BALL, John has been resigned. Director EVERTON, Arthur Thomas has been resigned. Director SOUTHWICK, Alan has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
SOUTHWICK, Michael John
Appointed Date: 31 March 1998

Director
SOUTHWICK, Michael John
Appointed Date: 31 March 1998
58 years old

Director

Resigned Directors

Secretary
ARMITT, Howard
Resigned: 31 March 1998
Appointed Date: 23 August 1993

Secretary
MORRIS, Elizabeth Joyce
Resigned: 20 August 1993

Director
ARMITT, Howard
Resigned: 31 March 1998
76 years old

Director
BALL, John
Resigned: 17 March 1993
80 years old

Director
EVERTON, Arthur Thomas
Resigned: 17 March 1993
85 years old

Director
SOUTHWICK, Alan
Resigned: 27 November 2008
82 years old

Persons With Significant Control

Mr Keith Michael Tittensor
Notified on: 19 February 2017
77 years old
Nature of control: Ownership of shares – 75% or more

NORTHWOOD FOOD MACHINERY LIMITED Events

13 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 95

16 Feb 2016
Satisfaction of charge 023009360001 in full
28 Oct 2015
Registration of charge 023009360001, created on 22 October 2015
...
... and 73 more events
10 Jan 1989
New director appointed

10 Jan 1989
Accounting reference date notified as 30/11

14 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1988
Registered office changed on 14/10/88 from: 50 lincoln's inn fields london WC2A 3PF

29 Sep 1988
Incorporation

NORTHWOOD FOOD MACHINERY LIMITED Charges

22 October 2015
Charge code 0230 0936 0001
Delivered: 28 October 2015
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…