DALEHEAD FOODS LIMITED
WARWICK DALEHEAD FOODS HOLDINGS LIMITED

Hellopages » Warwickshire » Warwick » CV34 6DA

Company number 01078266
Status Active
Incorporation Date 24 October 1972
Company Type Private Limited Company
Address SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016. The most likely internet sites of DALEHEAD FOODS LIMITED are www.daleheadfoods.co.uk, and www.dalehead-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalehead Foods Limited is a Private Limited Company. The company registration number is 01078266. Dalehead Foods Limited has been working since 24 October 1972. The present status of the company is Active. The registered address of Dalehead Foods Limited is Seton House Warwick Technology Park Gallows Hill Warwick Cv34 6da. . TERRY, Christopher Malcolm is a Secretary of the company. TERRY, Christopher Malcolm is a Director of the company. THOMAS, Christopher is a Director of the company. Secretary ADAMSON, Robert Mclellan has been resigned. Secretary JENSEN, Herluf has been resigned. Secretary TREMBATH, David John has been resigned. Director ADAMSON, Robert Mclellan has been resigned. Director AMBLER, Anthony Spencer has been resigned. Director COLVIN, Peter has been resigned. Director DAY, David has been resigned. Director ENEVOLDSEN, Flemming Nyenstad has been resigned. Director GREENWOOD, James Edward has been resigned. Director HANDS, Stuart Peter has been resigned. Director HUGHES, John Stuart has been resigned. Director JAKOBSEN, Carsten Svejgaard has been resigned. Director JENSEN, Herluf has been resigned. Director KEMP, Charles Richard Foster has been resigned. Director MERRICK, Peter William has been resigned. Director MURRELLS, Steven Geoffrey has been resigned. Director PHILLIPS OF SUDBURY OBE, Andrew Wyndham, Lord has been resigned. Director ROACH, Charles Graham has been resigned. Director SAUNDERS, Andrew Keith has been resigned. Director TREMBATH, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016

Director
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016
62 years old

Director
THOMAS, Christopher
Appointed Date: 16 May 2013
67 years old

Resigned Directors

Secretary
ADAMSON, Robert Mclellan
Resigned: 28 June 2004

Secretary
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 28 September 2007

Secretary
TREMBATH, David John
Resigned: 28 September 2007
Appointed Date: 28 June 2004

Director
ADAMSON, Robert Mclellan
Resigned: 28 June 2004
Appointed Date: 31 December 2000
82 years old

Director
AMBLER, Anthony Spencer
Resigned: 28 June 2004
85 years old

Director
COLVIN, Peter
Resigned: 28 June 2004
Appointed Date: 31 December 2000
64 years old

Director
DAY, David
Resigned: 28 June 2004
Appointed Date: 31 December 2000
76 years old

Director
ENEVOLDSEN, Flemming Nyenstad
Resigned: 16 May 2013
Appointed Date: 28 June 2012
63 years old

Director
GREENWOOD, James Edward
Resigned: 11 May 2004
Appointed Date: 31 December 2000
77 years old

Director
HANDS, Stuart Peter
Resigned: 28 June 2004
Appointed Date: 31 December 2000
73 years old

Director
HUGHES, John Stuart
Resigned: 28 June 2004
77 years old

Director
JAKOBSEN, Carsten Svejgaard
Resigned: 03 December 2010
Appointed Date: 28 June 2004
79 years old

Director
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 28 June 2004
69 years old

Director
KEMP, Charles Richard Foster
Resigned: 20 January 1999
68 years old

Director
MERRICK, Peter William
Resigned: 09 February 1999
92 years old

Director
MURRELLS, Steven Geoffrey
Resigned: 28 June 2012
Appointed Date: 03 December 2010
60 years old

Director
PHILLIPS OF SUDBURY OBE, Andrew Wyndham, Lord
Resigned: 06 August 1999
86 years old

Director
ROACH, Charles Graham
Resigned: 03 December 2010
Appointed Date: 10 September 1999
78 years old

Director
SAUNDERS, Andrew Keith
Resigned: 28 June 2004
Appointed Date: 31 December 2000
67 years old

Director
TREMBATH, David John
Resigned: 28 June 2004
Appointed Date: 15 March 2001
77 years old

Persons With Significant Control

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

DALEHEAD FOODS LIMITED Events

19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Mar 2016
Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016
29 Mar 2016
Termination of appointment of Herluf Jensen as a secretary on 9 March 2016
29 Mar 2016
Termination of appointment of Herluf Jensen as a director on 9 March 2016
...
... and 223 more events
24 Nov 1986
Group of companies' accounts made up to 17 May 1986

24 Nov 1986
Return made up to 09/09/86; full list of members

04 Nov 1986
Director resigned;new director appointed

24 Oct 1972
Incorporation
24 Oct 1972
Certificate of incorporation

DALEHEAD FOODS LIMITED Charges

12 March 2004
Composite guarantee and debenture
Delivered: 18 March 2004
Status: Satisfied on 19 June 2004
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International,Londonbranch,as Security Agent
Description: Fixed and floating charges over the undertaking and all…
6 November 2001
Debenture
Delivered: 9 November 2001
Status: Satisfied on 25 March 2004
Persons entitled: Abna Limited
Description: The rearing and finishing stock of live pigs owned by the…
10 September 1999
Composite guarantee and debeneture
Delivered: 22 September 1999
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland Plcon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents
Description: First fixed charges over all of the present and future…
2 March 1999
Legal mortgage
Delivered: 16 March 1999
Status: Satisfied on 16 September 1999
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land to the south side of…
4 March 1997
Legal mortgage
Delivered: 12 March 1997
Status: Satisfied on 21 August 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings lying to the north…
4 March 1997
Legal mortgage
Delivered: 12 March 1997
Status: Satisfied on 16 September 1999
Persons entitled: National Westminster Bank PLC
Description: The F.h properties k/a land on the east of oxford street…
4 March 1997
Legal mortgage
Delivered: 12 March 1997
Status: Satisfied on 16 September 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at oakley green…
4 March 1997
Legal mortgage
Delivered: 12 March 1997
Status: Satisfied on 16 September 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property ka/ land north of cambridge road linton…
4 March 1997
Legal mortgage
Delivered: 12 March 1997
Status: Satisfied on 16 September 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1 eastern way bury st edmunds suffolk…
4 March 1997
Legal mortgage
Delivered: 12 March 1997
Status: Satisfied on 16 September 1999
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land to the south of the river tame…
4 March 1997
Legal mortgage
Delivered: 11 March 1997
Status: Satisfied on 16 September 1999
Persons entitled: National Westminster Bank PLC
Description: The freehold properties known as GM572958 land and…
4 March 1997
Legal mortgage
Delivered: 11 March 1997
Status: Satisfied on 21 August 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north east side…
14 February 1997
Mortgage debenture
Delivered: 26 February 1997
Status: Satisfied on 16 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 November 1996
Legal charge
Delivered: 10 December 1996
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Land on south side of hallam way,mansfield…
24 April 1996
Legal charge
Delivered: 1 May 1996
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Land situated at bow street and nelson street dukinfield…
13 March 1996
Legal charge
Delivered: 21 March 1996
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Land on the south side on conduit street ashton-under-lyne…
13 March 1996
Legal charge
Delivered: 21 March 1996
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Land on the west side of crescent road dukinfield greater…
13 March 1996
Legal charge
Delivered: 21 March 1996
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of furnace street…
24 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Land on the south side of hallam way mansfield woodhouse…
16 June 1993
Legal charge
Delivered: 25 June 1993
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of cambridge road linton…
9 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 17 August 1999
Persons entitled: Barclays Bank PLC
Description: Land at conduit street ashton-under-lyne lancashire.
9 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 17 August 1999
Persons entitled: Barclays Bank PLC
Description: Strip of land adjacent to the railway line conduit street…
9 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 17 August 1999
Persons entitled: Barclays Bank PLC
Description: Land at conduit street ashton-under-lyne lancashire.
9 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 17 August 1999
Persons entitled: Barclays Bank PLC
Description: The abattoir oakleigh green westleigh bristol avon t/n…
9 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 17 August 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of conduit street…
9 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 17 August 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of conduit street…
9 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 17 August 1999
Persons entitled: Barclays Bank PLC
Description: Land adjacent to river alongside conduit street…
9 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 17 August 1999
Persons entitled: Barclays Bank PLC
Description: Land to the south of the river tame, ashton-under-lyne…
9 August 1991
Guarantee and debenture
Delivered: 28 August 1991
Status: Satisfied on 17 August 1999
Persons entitled: Barclays Bank PLC
Description: (See form 395- ref m 554C for full details). Fixed and…
9 February 1990
Legal charge
Delivered: 20 February 1990
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: 1 eastern way bury st edmunds suffolk.
9 February 1990
Legal charge
Delivered: 16 February 1990
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Parcel land at oxford street mansfield nottinghamshire.
9 February 1990
Legal charge
Delivered: 16 February 1990
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Land & buildings east of oxford street mansfield…
22 May 1989
Legal charge
Delivered: 9 June 1989
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the north east of coldham lane…
22 May 1989
Legal charge
Delivered: 2 June 1989
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: The abattoir little linton cambridgeshire.
22 May 1989
Legal charge
Delivered: 31 May 1989
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: The abattoir coldhams lane cherry linton cambridge…
27 June 1986
Legal charge
Delivered: 10 July 1986
Status: Satisfied on 8 February 1997
Persons entitled: Abbey Life Pensions and Annuities Limited
Description: Factory premises at eastern way, hollow road, bury st…
28 February 1985
Guarantee & debenture
Delivered: 6 March 1985
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: All f/h & l/h property. Fixed and floating charges over the…
15 January 1975
Guarantee & debenture
Delivered: 24 January 1975
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…