HOMESTEAD FOODS LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1DW

Company number 01737005
Status Active
Incorporation Date 5 July 1983
Company Type Private Limited Company
Address FORMAT HOUSE, 108 HIGH SRTEET, GODALMING, SURREY, GU7 1DW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Director's details changed for Mrs Natasha Weatherby on 1 July 2016; Appointment of Mrs Natasha Weatherby as a director on 25 April 2016. The most likely internet sites of HOMESTEAD FOODS LIMITED are www.homesteadfoods.co.uk, and www.homestead-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Homestead Foods Limited is a Private Limited Company. The company registration number is 01737005. Homestead Foods Limited has been working since 05 July 1983. The present status of the company is Active. The registered address of Homestead Foods Limited is Format House 108 High Srteet Godalming Surrey Gu7 1dw. . WEATHERBY, Paul Andrew is a Secretary of the company. WEATHERBY, John Alan is a Director of the company. WEATHERBY, Natasha is a Director of the company. WEATHERBY, Paul Andrew is a Director of the company. Secretary GIBSON, Mark Robert has been resigned. Secretary GIBSON, Robert Francis has been resigned. Director GIBSON, Mark Robert has been resigned. Director GIBSON, Robert Francis has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WEATHERBY, Paul Andrew
Appointed Date: 08 July 1999

Director
WEATHERBY, John Alan

90 years old

Director
WEATHERBY, Natasha
Appointed Date: 25 April 2016
43 years old

Director
WEATHERBY, Paul Andrew
Appointed Date: 08 July 1999
52 years old

Resigned Directors

Secretary
GIBSON, Mark Robert
Resigned: 30 September 2005
Appointed Date: 08 July 1999

Secretary
GIBSON, Robert Francis
Resigned: 08 July 1999

Director
GIBSON, Mark Robert
Resigned: 30 September 2005
Appointed Date: 08 July 1999
58 years old

Director
GIBSON, Robert Francis
Resigned: 11 October 2005
85 years old

Persons With Significant Control

Mr Paul Andrew Weatherby
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

HOMESTEAD FOODS LIMITED Events

17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
25 Jul 2016
Director's details changed for Mrs Natasha Weatherby on 1 July 2016
03 May 2016
Appointment of Mrs Natasha Weatherby as a director on 25 April 2016
09 Mar 2016
Full accounts made up to 30 June 2015
21 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100,000

...
... and 83 more events
13 Feb 1988
Full accounts made up to 30 June 1987

13 Feb 1988
Return made up to 27/11/87; full list of members

12 Dec 1986
Return made up to 26/09/86; full list of members

12 Dec 1986
Registered office changed on 12/12/86 from: 29 linkfield lane redhill surrey RH1 1JE

25 Nov 1986
Full accounts made up to 30 June 1986

HOMESTEAD FOODS LIMITED Charges

6 February 2002
Debenture
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…