HILLCREST FOOD LIMITED
GODALMING TILLINGBOURNE FOODS LIMITED

Hellopages » Surrey » Waverley » GU7 1XW

Company number 03924765
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address 3 GODALMING BUSINESS CENTRE, WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Amended full accounts made up to 31 March 2015. The most likely internet sites of HILLCREST FOOD LIMITED are www.hillcrestfood.co.uk, and www.hillcrest-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Hillcrest Food Limited is a Private Limited Company. The company registration number is 03924765. Hillcrest Food Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Hillcrest Food Limited is 3 Godalming Business Centre Woolsack Way Godalming Surrey Gu7 1xw. . TOUSSAINT, Michael is a Secretary of the company. TOUSSAINT, Michael is a Director of the company. Secretary PENFOLD, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PENFOLD, Robert John has been resigned. Director TOUSSAINT, Serge has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
TOUSSAINT, Michael
Appointed Date: 04 April 2014

Director
TOUSSAINT, Michael
Appointed Date: 14 February 2000
54 years old

Resigned Directors

Secretary
PENFOLD, Robert John
Resigned: 04 April 2014
Appointed Date: 14 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
PENFOLD, Robert John
Resigned: 04 April 2014
Appointed Date: 14 February 2000
66 years old

Director
TOUSSAINT, Serge
Resigned: 16 January 2003
Appointed Date: 10 March 2000
77 years old

Persons With Significant Control

Mr Michael Toussaint
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Toma Samantha Toussaint
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLCREST FOOD LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
15 Sep 2016
Accounts for a small company made up to 31 March 2016
08 Feb 2016
Amended full accounts made up to 31 March 2015
09 Jan 2016
Accounts for a small company made up to 31 March 2015
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50

...
... and 69 more events
14 Apr 2000
New director appointed
27 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
22 Mar 2000
Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100
15 Feb 2000
Secretary resigned
14 Feb 2000
Incorporation

HILLCREST FOOD LIMITED Charges

31 December 2008
Legal assignment
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 December 2007
Fixed charge on purchased debts which fail to vest
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
4 December 2007
Floating charge (all assets)
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 March 2007
Debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 14 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 14 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2003
Fixed and floating charge
Delivered: 14 March 2003
Status: Satisfied on 14 February 2009
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…