SAM COLE FOOD LIMITED
LOWESTOFT SAM COLE FOOD GROUP LIMITED CAPPS FOODS LIMITED

Hellopages » Suffolk » Waveney » NR33 7NF

Company number 03844346
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address THE COLD STORE, HADENHAM ROAD, LOWESTOFT, SUFFOLK, NR33 7NF
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Company name changed sam cole food group LIMITED\certificate issued on 02/11/16 NM01 ‐ Change of name by resolution ; Current accounting period shortened from 30 April 2017 to 31 March 2017; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of SAM COLE FOOD LIMITED are www.samcolefood.co.uk, and www.sam-cole-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Oulton Broad North Rail Station is 2.3 miles; to Beccles Rail Station is 6.3 miles; to Haddiscoe Rail Station is 7 miles; to Berney Arms Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sam Cole Food Limited is a Private Limited Company. The company registration number is 03844346. Sam Cole Food Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of Sam Cole Food Limited is The Cold Store Hadenham Road Lowestoft Suffolk Nr33 7nf. . COLE, James Donald is a Director of the company. COLE, John James is a Director of the company. COLE, Michael Bert Francis is a Director of the company. Secretary COLE, Sarah Jane has been resigned. Secretary JERMEY, Mark has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WHITE, Joanne has been resigned. Director JERMEY, Mark has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Director
COLE, James Donald
Appointed Date: 25 July 2011
87 years old

Director
COLE, John James
Appointed Date: 20 September 1999
60 years old

Director
COLE, Michael Bert Francis
Appointed Date: 25 July 2011
78 years old

Resigned Directors

Secretary
COLE, Sarah Jane
Resigned: 08 April 2004
Appointed Date: 29 August 2003

Secretary
JERMEY, Mark
Resigned: 18 July 2012
Appointed Date: 08 April 2004

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Secretary
WHITE, Joanne
Resigned: 29 August 2003
Appointed Date: 20 September 1999

Director
JERMEY, Mark
Resigned: 18 July 2012
Appointed Date: 31 March 2005
62 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Persons With Significant Control

Mr John James Cole
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAM COLE FOOD LIMITED Events

02 Nov 2016
Company name changed sam cole food group LIMITED\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution

01 Nov 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
31 Oct 2016
Confirmation statement made on 20 September 2016 with updates
19 Oct 2016
Full accounts made up to 30 April 2016
18 Mar 2016
Current accounting period extended from 31 March 2016 to 30 April 2016
...
... and 65 more events
12 Nov 1999
New director appointed
04 Nov 1999
Accounting reference date shortened from 30/09/00 to 31/03/00
04 Nov 1999
Registered office changed on 04/11/99 from: c/o rm company services second floor 80 great eastern street london EC2A 3JL
04 Nov 1999
Ad 27/10/99--------- £ si 9998@1=9998 £ ic 2/10000
20 Sep 1999
Incorporation

SAM COLE FOOD LIMITED Charges

23 February 2011
Legal mortgage
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of hadenham road lowestoft t/no…
31 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Satisfied on 10 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land & premises on the north and south sides of cooke…
8 April 2004
Debenture
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…