BUY WHOLE FOODS ONLINE LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 4EX

Company number 06643885
Status Active
Incorporation Date 11 July 2008
Company Type Private Limited Company
Address UNIT B1/B2 CHANNEL VIEW ESTATE, MINSTER, RAMSGATE, ENGLAND, CT12 4EX
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Unit B1/B2 Telegraph Hill Industrial Estate Laundry Road Minster Ramsgate CT12 4HY England to Unit B1/B2 Channel View Estate Minster Ramsgate CT12 4EX on 2 March 2017; Registered office address changed from Unit 16 Barton Business Park New Dover Road Canterbury Kent CT1 3AA to Unit B1/B2 Telegraph Hill Industrial Estate Laundry Road Minster Ramsgate CT12 4HY on 22 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BUY WHOLE FOODS ONLINE LIMITED are www.buywholefoodsonline.co.uk, and www.buy-whole-foods-online.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Ramsgate Rail Station is 3.5 miles; to Dumpton Park Rail Station is 4.4 miles; to Sandwich Rail Station is 4.9 miles; to Walmer Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buy Whole Foods Online Limited is a Private Limited Company. The company registration number is 06643885. Buy Whole Foods Online Limited has been working since 11 July 2008. The present status of the company is Active. The registered address of Buy Whole Foods Online Limited is Unit B1 B2 Channel View Estate Minster Ramsgate England Ct12 4ex. . COOPER, Joseph Peter James is a Director of the company. MARTIN, Arthur Maurice is a Director of the company. Director COOPER, Joseph Peter James has been resigned. Director COOPER, Joseph Peter James has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
COOPER, Joseph Peter James
Appointed Date: 30 October 2009
39 years old

Director
MARTIN, Arthur Maurice
Appointed Date: 11 July 2008
46 years old

Resigned Directors

Director
COOPER, Joseph Peter James
Resigned: 23 July 2014
Appointed Date: 30 September 2013
39 years old

Director
COOPER, Joseph Peter James
Resigned: 30 September 2013
Appointed Date: 11 July 2008
39 years old

Persons With Significant Control

Mr Arthur Maurice Martin
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Peter James Cooper
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUY WHOLE FOODS ONLINE LIMITED Events

02 Mar 2017
Registered office address changed from Unit B1/B2 Telegraph Hill Industrial Estate Laundry Road Minster Ramsgate CT12 4HY England to Unit B1/B2 Channel View Estate Minster Ramsgate CT12 4EX on 2 March 2017
22 Dec 2016
Registered office address changed from Unit 16 Barton Business Park New Dover Road Canterbury Kent CT1 3AA to Unit B1/B2 Telegraph Hill Industrial Estate Laundry Road Minster Ramsgate CT12 4HY on 22 December 2016
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Registration of charge 066438850002, created on 1 August 2016
19 Jul 2016
Elect to keep the directors' residential address register information on the public register
...
... and 33 more events
14 Dec 2009
Previous accounting period shortened from 31 July 2009 to 31 March 2009
26 Nov 2009
Annual return made up to 11 July 2009 with full list of shareholders
23 Nov 2009
Director's details changed for Mr Arthur Maurice Martin on 23 November 2009
19 Nov 2009
Registered office address changed from 2 New Cottages Upper Harbledown Canterbury Kent CT2 9AT United Kingdom on 19 November 2009
11 Jul 2008
Incorporation

BUY WHOLE FOODS ONLINE LIMITED Charges

1 August 2016
Charge code 0664 3885 0002
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
5 September 2014
Charge code 0664 3885 0001
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…