VIRANI FOOD PRODUCTS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 4RJ

Company number 01121605
Status Active
Incorporation Date 6 July 1973
Company Type Private Limited Company
Address 10-14 STEWARTS RD, FINEDON RD IND EST, WELLINGBOROUGH, NN8 4RJ
Home Country United Kingdom
Nature of Business 10611 - Grain milling, 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a medium company made up to 31 July 2016; Satisfaction of charge 16 in full. The most likely internet sites of VIRANI FOOD PRODUCTS LIMITED are www.viranifoodproducts.co.uk, and www.virani-food-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Virani Food Products Limited is a Private Limited Company. The company registration number is 01121605. Virani Food Products Limited has been working since 06 July 1973. The present status of the company is Active. The registered address of Virani Food Products Limited is 10 14 Stewarts Rd Finedon Rd Ind Est Wellingborough Nn8 4rj. . SHAH, Nareshbabu Devshi is a Secretary of the company. SHAH, Milan Naresh is a Director of the company. SHAH, Nareshbabu Devshi is a Director of the company. SHAH, Tanoj Jivraj is a Director of the company. Director MARU, Zaverchand Narshi has been resigned. Director SHAH, Arunkumar Kishorial has been resigned. Director SHAH, Devshi Samat has been resigned. Director SHAH, Dhirendrakumar Kishorelal has been resigned. Director SHAH, Jivraj Samat has been resigned. Director SHAH, Ranjan Nareshbabu has been resigned. The company operates in "Grain milling".


Current Directors


Director
SHAH, Milan Naresh
Appointed Date: 01 January 1994
54 years old

Director

Director
SHAH, Tanoj Jivraj
Appointed Date: 01 May 1994
62 years old

Resigned Directors

Director
MARU, Zaverchand Narshi
Resigned: 07 November 1992
86 years old

Director
SHAH, Arunkumar Kishorial
Resigned: 18 October 1993
77 years old

Director
SHAH, Devshi Samat
Resigned: 29 March 1999
105 years old

Director
SHAH, Dhirendrakumar Kishorelal
Resigned: 18 October 1993
73 years old

Director
SHAH, Jivraj Samat
Resigned: 29 March 1999
97 years old

Director
SHAH, Ranjan Nareshbabu
Resigned: 11 April 2014
80 years old

Persons With Significant Control

Caserta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Samat Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIRANI FOOD PRODUCTS LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
22 Mar 2017
Accounts for a medium company made up to 31 July 2016
16 Mar 2017
Satisfaction of charge 16 in full
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000,000

04 Apr 2016
Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,000,000

...
... and 117 more events
18 May 1988
Return made up to 07/05/88; full list of members

03 May 1988
Accounts for a small company made up to 31 July 1987

07 Aug 1987
Return made up to 20/06/87; full list of members

26 Jun 1987
Full accounts made up to 31 July 1986

02 Jun 1986
Return made up to 15/04/86; full list of members

VIRANI FOOD PRODUCTS LIMITED Charges

18 April 2013
Charge code 0112 1605 0017
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: N/A. notification of addition to or amendment of charge.
6 March 2013
Chattels mortgage
Delivered: 7 March 2013
Status: Satisfied on 16 March 2017
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Mettler toledo metal detector comprising frame conveyor &…
6 March 2013
Assignment
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Any credit balance due to the company in relation to the…
26 October 2011
Chattels mortgage
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Fawema packing machine consisting of: pick up heads…
29 September 2010
Chattels mortgage
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The chattels: milling separator 6101006-018, open circuit…
14 September 2010
Legal assignment
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 January 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed and floating charge all debts…
5 June 2000
Chattels mortgage
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The chattels plant machinery over hammer crusher,ser/no…
31 October 1997
Debenture
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1994
Legal charge
Delivered: 22 September 1994
Status: Satisfied on 10 June 2008
Persons entitled: Barclays Bank PLC
Description: Plot 58 stewarts road finedon road industrial estate…
19 September 1994
Debenture
Delivered: 22 September 1994
Status: Satisfied on 10 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1983
Legal mortgage
Delivered: 18 October 1983
Status: Satisfied on 9 April 1996
Persons entitled: National Westminster Bank PLC
Description: F/H 58 stewarts road wellingborough northamtonshire and or…
22 July 1983
Charge
Delivered: 27 July 1983
Status: Satisfied on 9 April 1996
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book and other debts now and…
1 April 1980
Legal mortgage
Delivered: 11 April 1980
Status: Satisfied on 9 April 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot 58 stewarts rd, wellingborough…
26 April 1979
Charge
Delivered: 1 May 1979
Status: Satisfied on 9 April 1996
Persons entitled: National Westminster Bank PLC
Description: Specific charge of all the company's benefit of the…
30 January 1976
Mortgage debenture
Delivered: 4 February 1976
Status: Satisfied on 9 April 1996
Persons entitled: National Westminster Bank PLC
Description: A floating charge over the undertaking and all property and…
17 March 1975
Legal charge
Delivered: 26 March 1975
Status: Satisfied on 9 April 1996
Persons entitled: National Westminster Bank PLC
Description: Property in compton road wellingborough in the county of…