TASTIES OF CHESTER LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4SG

Company number 02707708
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address PLANTATION HOUSE, MILBER TRADING ESTATE, NEWTON ABBOT, DEVON, TQ12 4SG
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Satisfaction of charge 9 in full; Full accounts made up to 30 June 2016; Registration of charge 027077080014, created on 30 June 2016. The most likely internet sites of TASTIES OF CHESTER LIMITED are www.tastiesofchester.co.uk, and www.tasties-of-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Paignton Rail Station is 6.2 miles; to Dawlish Rail Station is 6.3 miles; to Dawlish Warren Rail Station is 7.8 miles; to Totnes Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tasties of Chester Limited is a Private Limited Company. The company registration number is 02707708. Tasties of Chester Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of Tasties of Chester Limited is Plantation House Milber Trading Estate Newton Abbot Devon Tq12 4sg. . KINGSLEY-BATES, Paul is a Director of the company. RICK, Ian Mark is a Director of the company. Secretary AARCO SERVICES LIMITED has been resigned. Secretary BROWN, Richard Selwyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, John Graham has been resigned. Director BROWN, Richard Selwyn has been resigned. Director FARQUHAR, Howard Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
KINGSLEY-BATES, Paul
Appointed Date: 05 January 2015
60 years old

Director
RICK, Ian Mark
Appointed Date: 04 November 2011
61 years old

Resigned Directors

Secretary
AARCO SERVICES LIMITED
Resigned: 03 April 2007
Appointed Date: 30 August 2006

Secretary
BROWN, Richard Selwyn
Resigned: 04 November 2011
Appointed Date: 16 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 1992
Appointed Date: 16 April 1992

Director
BROWN, John Graham
Resigned: 30 March 2011
Appointed Date: 16 June 1992
88 years old

Director
BROWN, Richard Selwyn
Resigned: 04 November 2011
Appointed Date: 16 June 1992
56 years old

Director
FARQUHAR, Howard Robert
Resigned: 18 December 2014
Appointed Date: 04 November 2011
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 June 1992
Appointed Date: 16 April 1992

TASTIES OF CHESTER LIMITED Events

22 Mar 2017
Satisfaction of charge 9 in full
05 Dec 2016
Full accounts made up to 30 June 2016
05 Jul 2016
Registration of charge 027077080014, created on 30 June 2016
17 Jun 2016
Registration of charge 027077080013, created on 17 June 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000

...
... and 96 more events
01 Jul 1992
Company name changed\certificate issued on 01/07/92
30 Jun 1992
Nc inc already adjusted 16/06/92

30 Jun 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

30 Jun 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Apr 1992
Incorporation

TASTIES OF CHESTER LIMITED Charges

30 June 2016
Charge code 0270 7708 0014
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit ("Shawbrook")
Description: Not applicable…
17 June 2016
Charge code 0270 7708 0013
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit as Shawbrook
Description: Amendment to the specified real property details provided…
6 April 2016
Charge code 0270 7708 0012
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit ("Shawbrook")
Description: Each security obligor charges and agrees to charge all of…
27 February 2013
Legal charge
Delivered: 1 March 2013
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of prince william…
26 February 2013
Debenture
Delivered: 28 February 2013
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2013
All assets debenture
Delivered: 26 February 2013
Status: Satisfied on 22 March 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 November 2012
Legal charge
Delivered: 22 November 2012
Status: Satisfied on 1 March 2013
Persons entitled: Pk Food Concepts Limited
Description: F/H property known as land and buildings on the south side…
19 November 2012
Debenture
Delivered: 22 November 2012
Status: Satisfied on 1 March 2013
Persons entitled: Ngbi Private Equity Fund Ii LP
Description: Fixed and floating charge over all the undertaking…
4 November 2011
Legal mortgage
Delivered: 16 November 2011
Status: Satisfied on 11 December 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south side of prince william…
29 December 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 31 December 2009
Status: Satisfied on 11 December 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed charge on purchased debts which fail to vest and on…
26 January 2009
Debenture
Delivered: 29 January 2009
Status: Satisfied on 11 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2009
Legal mortgage
Delivered: 6 February 2009
Status: Satisfied on 11 December 2012
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3A prince william avenue sandycroft deeside…
20 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 18 March 2009
Persons entitled: Yorkshire Bank
Description: Land lying to the south of prince william avenue sandycroft…
14 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied on 11 November 2010
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…