GREEN LABEL FOODS LTD.
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP13 6JW

Company number 03749653
Status Active
Incorporation Date 9 April 1999
Company Type Private Limited Company
Address LOOMSWOOD FARM, HASKETON, WOODBRIDGE, SUFFOLK, ENGLAND, IP13 6JW
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 28 February 2016; Appointment of Raymond Smith as a director on 6 May 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 18,002 . The most likely internet sites of GREEN LABEL FOODS LTD. are www.greenlabelfoods.co.uk, and www.green-label-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Wickham Market Rail Station is 5.5 miles; to Westerfield Rail Station is 5.5 miles; to Ipswich Rail Station is 7.6 miles; to Trimley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Label Foods Ltd is a Private Limited Company. The company registration number is 03749653. Green Label Foods Ltd has been working since 09 April 1999. The present status of the company is Active. The registered address of Green Label Foods Ltd is Loomswood Farm Hasketon Woodbridge Suffolk England Ip13 6jw. . BUCHANAN, Geoffrey Maurice is a Secretary of the company. BUCHANAN, Geoffrey Maurice is a Director of the company. BUCHANAN, William Edwin is a Director of the company. SMITH, Raymond is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
BUCHANAN, Geoffrey Maurice
Appointed Date: 09 April 1999

Director
BUCHANAN, Geoffrey Maurice
Appointed Date: 09 April 1999
55 years old

Director
BUCHANAN, William Edwin
Appointed Date: 09 April 1999
57 years old

Director
SMITH, Raymond
Appointed Date: 06 May 2016
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1999
Appointed Date: 09 April 1999

GREEN LABEL FOODS LTD. Events

21 Oct 2016
Full accounts made up to 28 February 2016
26 May 2016
Appointment of Raymond Smith as a director on 6 May 2016
14 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 18,002

24 Mar 2016
Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to Loomswood Farm Hasketon Woodbridge Suffolk IP13 6JW on 24 March 2016
09 Feb 2016
Auditor's resignation
...
... and 56 more events
04 May 1999
Accounting reference date shortened from 30/04/00 to 31/12/99
04 May 1999
Ad 09/04/99--------- £ si 9998@1=9998 £ ic 2/10000
29 Apr 1999
New director appointed
12 Apr 1999
Secretary resigned
09 Apr 1999
Incorporation

GREEN LABEL FOODS LTD. Charges

23 October 2015
Charge code 0374 9653 0013
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The garage hinderclay road redgrave t/no SK236128…
31 March 2014
Charge code 0374 9653 0012
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H loomswood farm debach suffolk t/no SK218538 (part)…
31 March 2014
Charge code 0374 9653 0011
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 December 2013
Charge code 0374 9653 0010
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H factory grange farm redgrave suffolk t/no SK288797…
2 September 2009
An omnibus guarantee and set-off agreement
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land lying to the north of loomswood farm…
26 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings at loomswood farm burgh…
26 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at north field farm debach suffolk…
15 December 2006
Debenture
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 16 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a loomswood farm & duck processing…
18 June 2001
Debenture
Delivered: 22 June 2001
Status: Satisfied on 6 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 August 1999
Debenture
Delivered: 3 September 1999
Status: Satisfied on 13 July 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1999
Legal mortgage
Delivered: 28 August 1999
Status: Satisfied on 13 July 2001
Persons entitled: Midland Bank PLC
Description: Approx 3 acres of land & factory buildings at loomswwod…