STOKES SAUCES LTD
WOODBRIDGE ESSFOODS LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 2RG

Company number 05115579
Status Active
Incorporation Date 29 April 2004
Company Type Private Limited Company
Address RENDLESHAM HALL, RENDLESHAM, WOODBRIDGE, SUFFOLK, IP12 2RG
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STOKES SAUCES LTD are www.stokessauces.co.uk, and www.stokes-sauces.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-one years and five months. The distance to to Melton (Suffolk) Rail Station is 3.7 miles; to Woodbridge Rail Station is 5 miles; to Saxmundham Rail Station is 6.5 miles; to Darsham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stokes Sauces Ltd is a Private Limited Company. The company registration number is 05115579. Stokes Sauces Ltd has been working since 29 April 2004. The present status of the company is Active. The registered address of Stokes Sauces Ltd is Rendlesham Hall Rendlesham Woodbridge Suffolk Ip12 2rg. The company`s financial liabilities are £396.17k. It is £70.7k against last year. The cash in hand is £88.6k. It is £88.04k against last year. And the total assets are £1663.43k, which is £123.1k against last year. REEVE, Christopher Charles is a Secretary of the company. KERR, Peter is a Director of the company. REEVE, Christopher Charles is a Director of the company. SHEEPSHANKS, Richard John is a Director of the company. SMITH, Nigel Hugh Hamilton is a Director of the company. WHATLEY, Barbara is a Director of the company. Secretary SHEEPSHANKS, Anna Caroline has been resigned. Secretary VINCENT, Keith James has been resigned. Director MACK, Timothy John has been resigned. Director MARKS, Julian David has been resigned. Director WAINE, Ian Michael has been resigned. The company operates in "Manufacture of condiments and seasonings".


stokes sauces Key Finiance

LIABILITIES £396.17k
+21%
CASH £88.6k
+15721%
TOTAL ASSETS £1663.43k
+7%
All Financial Figures

Current Directors

Secretary
REEVE, Christopher Charles
Appointed Date: 27 September 2004

Director
KERR, Peter
Appointed Date: 27 September 2004
55 years old

Director
REEVE, Christopher Charles
Appointed Date: 27 September 2004
46 years old

Director
SHEEPSHANKS, Richard John
Appointed Date: 13 May 2004
69 years old

Director
SMITH, Nigel Hugh Hamilton
Appointed Date: 21 December 2011
76 years old

Director
WHATLEY, Barbara
Appointed Date: 24 May 2006
81 years old

Resigned Directors

Secretary
SHEEPSHANKS, Anna Caroline
Resigned: 27 September 2004
Appointed Date: 13 May 2004

Secretary
VINCENT, Keith James
Resigned: 13 May 2004
Appointed Date: 29 April 2004

Director
MACK, Timothy John
Resigned: 17 July 2007
Appointed Date: 01 February 2007
70 years old

Director
MARKS, Julian David
Resigned: 01 December 2005
Appointed Date: 10 May 2005
57 years old

Director
WAINE, Ian Michael
Resigned: 13 May 2004
Appointed Date: 29 April 2004
64 years old

Persons With Significant Control

Mr Richard John Sheepshanks
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

STOKES SAUCES LTD Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 201

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
24 May 2004
New director appointed
24 May 2004
New secretary appointed
24 May 2004
Registered office changed on 24/05/04 from: elm house 25 elm street ipswich suffolk IP1 2AD
24 May 2004
Secretary resigned
29 Apr 2004
Incorporation

STOKES SAUCES LTD Charges

11 January 2012
Debenture
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Fe Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
28 July 2009
Legal assignment
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 December 2008
Floating charge (all assets)
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
27 October 2005
Fixed charge on purchased debts which fail to vest
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
26 May 2004
Debenture
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…