HENRYSON FOODS INTERNATIONAL LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8GD

Company number 03904539
Status Active
Incorporation Date 6 January 2000
Company Type Private Limited Company
Address UNIT D1, THE COURTYARD SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8GD
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HENRYSON FOODS INTERNATIONAL LIMITED are www.henrysonfoodsinternational.co.uk, and www.henryson-foods-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Cheltenham Spa Rail Station is 7.6 miles; to Pershore Rail Station is 8.9 miles; to Gloucester Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henryson Foods International Limited is a Private Limited Company. The company registration number is 03904539. Henryson Foods International Limited has been working since 06 January 2000. The present status of the company is Active. The registered address of Henryson Foods International Limited is Unit D1 The Courtyard Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire England Gl20 8gd. . SHALLCROSS, David Kieran is a Director of the company. SHALLCROSS, Susan Mary is a Director of the company. WRIGHT, Katherine Louise is a Director of the company. Secretary BREWER, Kevin Michael has been resigned. Secretary RICHARDS, Mark Edward has been resigned. Secretary AFP SERVICES LIMITED has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SHALLCROSS, David Kieran has been resigned. Director SHALLCROSS, Hugh David Owen has been resigned. Director SHALLCROSS, Katherine has been resigned. Director SHALLCROSS, Laura has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
SHALLCROSS, David Kieran
Appointed Date: 01 December 2012
43 years old

Director
SHALLCROSS, Susan Mary
Appointed Date: 06 January 2000
73 years old

Director
WRIGHT, Katherine Louise
Appointed Date: 01 January 2010
45 years old

Resigned Directors

Secretary
BREWER, Kevin Michael
Resigned: 06 January 2000
Appointed Date: 06 January 2000

Secretary
RICHARDS, Mark Edward
Resigned: 12 May 2014
Appointed Date: 06 January 2000

Secretary
AFP SERVICES LIMITED
Resigned: 01 August 2014
Appointed Date: 15 July 2014

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 January 2000
Appointed Date: 06 January 2000
73 years old

Director
SHALLCROSS, David Kieran
Resigned: 31 October 2009
Appointed Date: 01 September 2000
43 years old

Director
SHALLCROSS, Hugh David Owen
Resigned: 31 December 2013
Appointed Date: 06 January 2000
81 years old

Director
SHALLCROSS, Katherine
Resigned: 31 December 2004
Appointed Date: 06 January 2000
45 years old

Director
SHALLCROSS, Laura
Resigned: 31 December 2004
Appointed Date: 06 January 2000
47 years old

Persons With Significant Control

Mrs Katherine Louise Wright
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Susan Mary Shallcross
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRYSON FOODS INTERNATIONAL LIMITED Events

13 Mar 2017
Amended total exemption small company accounts made up to 31 December 2015
20 Jan 2017
Confirmation statement made on 6 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 6 January 2016
02 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016.

...
... and 72 more events
12 Jan 2000
Director resigned
12 Jan 2000
Registered office changed on 12/01/00 from: somerset house, temple street, birmingham, B2 5DN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jan 2000
Registered office changed on 12/01/00 from: somerset house temple street birmingham B2 5DN
12 Jan 2000
Ad 06/01/00--------- £ si 1@1=1 £ ic 1/2
06 Jan 2000
Incorporation

HENRYSON FOODS INTERNATIONAL LIMITED Charges

10 August 2015
Charge code 0390 4539 0010
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold - unit D1 the…
12 June 2015
Charge code 0390 4539 0009
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
21 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 5, plot 14B, leominster enterprise park, hereford…
8 June 2007
Fixed charge on purchased debts which fail to vest
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
19 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2004
Fixed and floating charge
Delivered: 4 June 2004
Status: Satisfied on 11 June 2011
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 October 2001
Debenture
Delivered: 2 November 2001
Status: Satisfied on 5 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2000
Debenture
Delivered: 29 March 2000
Status: Satisfied on 1 May 2004
Persons entitled: Euro Sales Finance PLC
Description: All book and other debts both present and future by way of…
10 January 2000
Mortgage debenture
Delivered: 20 January 2000
Status: Satisfied on 8 May 2004
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…