EUROPEAN FOODS LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 4QY

Company number 02535481
Status Active
Incorporation Date 30 August 1990
Company Type Private Limited Company
Address EUROPEAN FOODS LTD, VENTON, ORCHARD, EAST-THE-WATER, BIDEFORD, DEVON, EX39 4QY
Home Country United Kingdom
Nature of Business 10519 - Manufacture of other milk products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 50,000 . The most likely internet sites of EUROPEAN FOODS LIMITED are www.europeanfoods.co.uk, and www.european-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Barnstaple Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Foods Limited is a Private Limited Company. The company registration number is 02535481. European Foods Limited has been working since 30 August 1990. The present status of the company is Active. The registered address of European Foods Limited is European Foods Ltd Venton Orchard East The Water Bideford Devon Ex39 4qy. The company`s financial liabilities are £18.34k. It is £-0.76k against last year. The cash in hand is £4.66k. It is £4.33k against last year. And the total assets are £179.05k, which is £-93.99k against last year. ELMHIRST, Godric Edward Tempest is a Secretary of the company. ELMHIRST, Comus Clarence is a Director of the company. ELMHIRST, Godric Edward Tempest is a Director of the company. ELMHIRST, Tristan is a Director of the company. Director ELMHIRST, Orlando has been resigned. Director ELMHIRST, Peregrine Toby has been resigned. Director ELMHIRST, Pippen Francesca has been resigned. The company operates in "Manufacture of other milk products".


european foods Key Finiance

LIABILITIES £18.34k
-4%
CASH £4.66k
+1303%
TOTAL ASSETS £179.05k
-35%
All Financial Figures

Current Directors


Director
ELMHIRST, Comus Clarence
Appointed Date: 30 May 2001
41 years old

Director

Director
ELMHIRST, Tristan
Appointed Date: 15 April 2014
38 years old

Resigned Directors

Director
ELMHIRST, Orlando
Resigned: 30 May 2001
68 years old

Director
ELMHIRST, Peregrine Toby
Resigned: 30 May 2001
Appointed Date: 21 January 1998
70 years old

Director
ELMHIRST, Pippen Francesca
Resigned: 30 May 2001
67 years old

EUROPEAN FOODS LIMITED Events

15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000

13 May 2015
Registration of charge 025354810005, created on 12 May 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 92 more events
08 Jul 1992
Full accounts made up to 31 August 1991

26 Nov 1991
Return made up to 30/08/91; full list of members

27 Sep 1991
Registered office changed on 27/09/91 from: rt marke & co 15 high st bideford devon

06 Sep 1990
Secretary resigned;new secretary appointed

30 Aug 1990
Incorporation

EUROPEAN FOODS LIMITED Charges

12 May 2015
Charge code 0253 5481 0005
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
23 October 2002
Fixed and floating charge
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services LTD
Description: Fixed and floating charges over the undertaking and all…
19 January 2001
Legal mortgage
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as factory premises venton…
16 February 1998
Fixed charge on receivables and other debts
Delivered: 19 February 1998
Status: Satisfied on 19 April 2007
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed equitable charge: all "discounted receivables" as…
29 December 1995
Mortgage debenture
Delivered: 11 January 1996
Status: Satisfied on 19 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…