HUNTLEY & PALMERS LIMITED
WALSALL HILLS ROAD 5 LIMITED M&R 847 LIMITED

Hellopages » West Midlands » Walsall » WS2 7LZ

Company number 04338618
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address NATIONAL DISTRIBUTION CENTRE FRYERS ROAD, BLOXWICH, WALSALL, ENGLAND, WS2 7LZ
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 . The most likely internet sites of HUNTLEY & PALMERS LIMITED are www.huntleypalmers.co.uk, and www.huntley-palmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Huntley Palmers Limited is a Private Limited Company. The company registration number is 04338618. Huntley Palmers Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Huntley Palmers Limited is National Distribution Centre Fryers Road Bloxwich Walsall England Ws2 7lz. . FREEMAN, Linda Beatrice is a Secretary of the company. FREEMAN, Benjamin James is a Director of the company. FREEMAN, Harry Lawson is a Director of the company. FREEMAN, Linda Beatrice is a Director of the company. FREEMAN, Matthew James Michael is a Director of the company. FREEMAN, Thomas James Lawson is a Director of the company. Secretary MCCREA, Susan Elizabeth has been resigned. Secretary MOBED, Julie has been resigned. Director MCCREA, Nigel Grant has been resigned. Director PICKTHORN, Thomas David Alexander has been resigned. Director SANDOM, Helen Victoria has been resigned. Director SANDOM, John Russell has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Secretary
FREEMAN, Linda Beatrice
Appointed Date: 02 April 2008

Director
FREEMAN, Benjamin James
Appointed Date: 28 March 2013
33 years old

Director
FREEMAN, Harry Lawson
Appointed Date: 02 April 2008
70 years old

Director
FREEMAN, Linda Beatrice
Appointed Date: 02 April 2008
65 years old

Director
FREEMAN, Matthew James Michael
Appointed Date: 28 March 2013
37 years old

Director
FREEMAN, Thomas James Lawson
Appointed Date: 28 March 2013
40 years old

Resigned Directors

Secretary
MCCREA, Susan Elizabeth
Resigned: 02 April 2008
Appointed Date: 18 October 2002

Secretary
MOBED, Julie
Resigned: 18 October 2002
Appointed Date: 12 December 2001

Director
MCCREA, Nigel Grant
Resigned: 02 April 2008
Appointed Date: 18 October 2002
77 years old

Director
PICKTHORN, Thomas David Alexander
Resigned: 18 October 2002
Appointed Date: 12 December 2001
58 years old

Director
SANDOM, Helen Victoria
Resigned: 02 April 2008
Appointed Date: 18 October 2002
64 years old

Director
SANDOM, John Russell
Resigned: 02 April 2008
Appointed Date: 18 October 2002
71 years old

Persons With Significant Control

Freemans Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTLEY & PALMERS LIMITED Events

21 Feb 2017
Confirmation statement made on 3 February 2017 with updates
04 Jul 2016
Accounts for a small company made up to 31 October 2015
05 Apr 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

23 Jul 2015
Accounts for a small company made up to 31 October 2014
20 May 2015
Registered office address changed from C/O Bdo Stoy Hayward Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX to National Distribution Centre Fryers Road Bloxwich Walsall WS2 7LZ on 20 May 2015
...
... and 55 more events
09 Jan 2003
Registered office changed on 09/01/03 from: 112 hills road cambridge CB2 1PH
06 Jan 2003
Ad 21/10/02--------- £ si 998@1=998 £ ic 2/1000
02 Jan 2003
Company name changed hills road 5 LIMITED\certificate issued on 02/01/03
18 Sep 2002
Company name changed m&r 847 LIMITED\certificate issued on 18/09/02
12 Dec 2001
Incorporation

HUNTLEY & PALMERS LIMITED Charges

19 March 2004
Debenture deed
Delivered: 23 March 2004
Status: Satisfied on 21 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…