WITWOOD FOOD PRODUCTS LIMITED
OSSETT WITWOOD FOOD PRODUCTS (HOLDINGS) LIMITED OVAL (2075) LIMITED

Hellopages » West Yorkshire » Wakefield » WF5 9AX
Company number 05616362
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address OWL LANE, OSSETT, WEST YORKSHIRE, WF5 9AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Full accounts made up to 31 December 2015. The most likely internet sites of WITWOOD FOOD PRODUCTS LIMITED are www.witwoodfoodproducts.co.uk, and www.witwood-food-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Witwood Food Products Limited is a Private Limited Company. The company registration number is 05616362. Witwood Food Products Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Witwood Food Products Limited is Owl Lane Ossett West Yorkshire Wf5 9ax. . SEELY, John Joseph is a Secretary of the company. ANGELL, Charles is a Director of the company. JOHNSON, Brian Edward is a Director of the company. SEELY, John Joseph is a Director of the company. Secretary GARLAND, Jeremy Neil has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director COOK, Bernard has been resigned. Director DAY, Bryan has been resigned. Director EASEY, Richard has been resigned. Director GARLAND, Jeremy Neil has been resigned. Director LESHINSKI, Bruce has been resigned. Director OSBORNE, David John has been resigned. Director WHITE, David John Lee has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEELY, John Joseph
Appointed Date: 22 June 2010

Director
ANGELL, Charles
Appointed Date: 22 June 2010
84 years old

Director
JOHNSON, Brian Edward
Appointed Date: 22 June 2010
70 years old

Director
SEELY, John Joseph
Appointed Date: 22 June 2010
71 years old

Resigned Directors

Secretary
GARLAND, Jeremy Neil
Resigned: 22 June 2010
Appointed Date: 09 January 2006

Nominee Secretary
OVALSEC LIMITED
Resigned: 09 January 2006
Appointed Date: 08 November 2005

Director
COOK, Bernard
Resigned: 22 June 2010
Appointed Date: 11 September 2008
81 years old

Director
DAY, Bryan
Resigned: 22 June 2010
Appointed Date: 11 September 2008
70 years old

Director
EASEY, Richard
Resigned: 22 June 2010
Appointed Date: 11 September 2008
63 years old

Director
GARLAND, Jeremy Neil
Resigned: 12 March 2014
Appointed Date: 11 September 2008
64 years old

Director
LESHINSKI, Bruce
Resigned: 10 June 2012
Appointed Date: 22 June 2010
80 years old

Director
OSBORNE, David John
Resigned: 22 June 2010
Appointed Date: 09 January 2006
82 years old

Director
WHITE, David John Lee
Resigned: 22 June 2010
Appointed Date: 11 September 2008
55 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 01 December 2006
Appointed Date: 08 November 2005

Persons With Significant Control

Newly Weds Foods Acquisition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WITWOOD FOOD PRODUCTS LIMITED Events

20 Dec 2016
Confirmation statement made on 8 November 2016 with updates
20 Dec 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
27 Sep 2016
Full accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,138,620

16 Sep 2015
Full accounts made up to 31 December 2014
...
... and 76 more events
24 Jan 2006
Accounting reference date extended from 30/11/06 to 31/03/07
24 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

24 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

24 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Nov 2005
Incorporation

WITWOOD FOOD PRODUCTS LIMITED Charges

27 January 2006
An omnibus guarantee and set-off agreement
Delivered: 2 February 2006
Status: Satisfied on 20 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 January 2006
Debenture
Delivered: 2 February 2006
Status: Satisfied on 20 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…