SOLWAY FOODS HOLDINGS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 8EE
Company number 02930016
Status Active
Incorporation Date 18 May 1994
Company Type Private Limited Company
Address TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,034,903 ; Full accounts made up to 1 August 2015; Termination of appointment of David Steven Morgan as a director on 25 August 2015. The most likely internet sites of SOLWAY FOODS HOLDINGS LIMITED are www.solwayfoodsholdings.co.uk, and www.solway-foods-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Solway Foods Holdings Limited is a Private Limited Company. The company registration number is 02930016. Solway Foods Holdings Limited has been working since 18 May 1994. The present status of the company is Active. The registered address of Solway Foods Holdings Limited is Trinity Park House Fox Way Wakefield West Yorkshire Wf2 8ee. . DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary BENNETT, John Wolfenden has been resigned. Secretary HALL, Linda Jane has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary QUAYLE, Huan has been resigned. Secretary THOMAS, Christopher Owen has been resigned. Secretary WILD, Julian Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADNITT, Neil Graham has been resigned. Director ATKINSON, Ivor Clive has been resigned. Director BENNETT, John Wolfenden has been resigned. Director BLADON, John Norman has been resigned. Director CHRISTIE, Michael Sean has been resigned. Director GRIBBIN, Matthew Thomas has been resigned. Director HENDERSON, Stephen has been resigned. Director MORGAN, David Steven has been resigned. Director QUAYLE, Huan has been resigned. Director RIDGWELL, Patrick George has been resigned. Director SPROTT, Joseph Gibson Wade has been resigned. Director STEWART, Alexander Jonathan has been resigned. Director THOMAS, Christopher Owen has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DAVIES, Gareth Wyn
Appointed Date: 24 August 2015
62 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
BENNETT, John Wolfenden
Resigned: 05 August 1997
Appointed Date: 01 June 1994

Secretary
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 24 April 2006

Secretary
HILL, Robert Christopher
Resigned: 24 April 2006
Appointed Date: 31 March 2005

Secretary
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010

Secretary
THOMAS, Christopher Owen
Resigned: 30 June 2003
Appointed Date: 05 August 1997

Secretary
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 30 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1994
Appointed Date: 18 May 1994

Director
ADNITT, Neil Graham
Resigned: 31 March 2000
Appointed Date: 07 June 1994
72 years old

Director
ATKINSON, Ivor Clive
Resigned: 26 March 2001
Appointed Date: 07 June 1994
84 years old

Director
BENNETT, John Wolfenden
Resigned: 12 April 2001
Appointed Date: 07 June 1994
79 years old

Director
BLADON, John Norman
Resigned: 31 March 1999
Appointed Date: 07 June 1994
77 years old

Director
CHRISTIE, Michael Sean
Resigned: 22 October 2004
Appointed Date: 30 June 2003
68 years old

Director
GRIBBIN, Matthew Thomas
Resigned: 28 February 2006
Appointed Date: 04 February 2000
68 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 17 March 2005
68 years old

Director
MORGAN, David Steven
Resigned: 25 August 2015
Appointed Date: 16 April 2012
49 years old

Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 24 May 2011
46 years old

Director
RIDGWELL, Patrick George
Resigned: 30 June 2003
Appointed Date: 07 June 1994
80 years old

Director
SPROTT, Joseph Gibson Wade
Resigned: 31 December 2000
Appointed Date: 07 June 1994
109 years old

Director
STEWART, Alexander Jonathan
Resigned: 03 September 2003
Appointed Date: 30 June 2003
76 years old

Director
THOMAS, Christopher Owen
Resigned: 30 June 2003
Appointed Date: 01 June 1994
80 years old

Director
WILD, Julian Nicholas
Resigned: 17 March 2005
Appointed Date: 30 June 2003
72 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 17 March 2005
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 June 1994
Appointed Date: 18 May 1994

SOLWAY FOODS HOLDINGS LIMITED Events

23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,034,903

22 Apr 2016
Full accounts made up to 1 August 2015
26 Aug 2015
Termination of appointment of David Steven Morgan as a director on 25 August 2015
26 Aug 2015
Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015
21 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,034,903

...
... and 114 more events
09 Jun 1994
Director resigned;new director appointed

08 Jun 1994
Accounting reference date notified as 30/04

08 Jun 1994
Registered office changed on 08/06/94 from: 1 mitchell lane bristol BS1 6JS

01 Jun 1994
Company name changed printany LIMITED\certificate issued on 01/06/94
18 May 1994
Incorporation