Company number 02822346
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address UNIT 51 CLYWEDOG ROAD NORTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, WALES, LL13 9XN
Home Country United Kingdom
Nature of Business 10410 - Manufacture of oils and fats
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to Unit 51 Clywedog Road North Wrexham Industrial Estate Wrexham LL13 9XN on 22 March 2017; Appointment of Mr Barry Gardner as a secretary on 22 March 2017; Termination of appointment of Halkin Secretaries Limited as a secretary on 22 March 2017. The most likely internet sites of ROIL FOODS LIMITED are www.roilfoods.co.uk, and www.roil-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Cefn-y-Bedd Rail Station is 5.7 miles; to Ruabon Rail Station is 5.8 miles; to Caergwrle Rail Station is 6.3 miles; to Gobowen Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roil Foods Limited is a Private Limited Company.
The company registration number is 02822346. Roil Foods Limited has been working since 27 May 1993.
The present status of the company is Active. The registered address of Roil Foods Limited is Unit 51 Clywedog Road North Wrexham Industrial Estate Wrexham Wales Ll13 9xn. . GARDNER, Barry is a Secretary of the company. BURGERMEISTER, Andrew is a Director of the company. DAVENPORT, Patrick David Matthew is a Director of the company. HARRIS, Jocelin Montague St John is a Director of the company. LLOYD, Meirion Wyn is a Director of the company. Secretary KENNEDY, Julie Nolan has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary TETT, Timothy Nigel has been resigned. Secretary HALKIN SECRETARIES LIMITED has been resigned. Director BERESFORD, Martin William has been resigned. Director ENGLAND, Jeremy Paul has been resigned. Director HALPIN, Leslie Tracy has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SIMMONS, Alan has been resigned. Director TETT, Timothy Nigel has been resigned. The company operates in "Manufacture of oils and fats".
Current Directors
Resigned Directors
Secretary
HALKIN SECRETARIES LIMITED
Resigned: 22 March 2017
Appointed Date: 01 April 1997
Nominee Director
SCOTT, Jacqueline
Resigned: 14 December 1993
Appointed Date: 27 May 1993
74 years old
Director
SIMMONS, Alan
Resigned: 29 December 2004
Appointed Date: 10 March 1994
83 years old
ROIL FOODS LIMITED Events
22 Mar 2017
Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to Unit 51 Clywedog Road North Wrexham Industrial Estate Wrexham LL13 9XN on 22 March 2017
22 Mar 2017
Appointment of Mr Barry Gardner as a secretary on 22 March 2017
22 Mar 2017
Termination of appointment of Halkin Secretaries Limited as a secretary on 22 March 2017
14 Mar 2017
Full accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
...
... and 90 more events
17 Jan 1994
Secretary resigned;new director appointed
07 Jan 1994
New secretary appointed;director resigned;new director appointed
04 Jan 1994
Accounting reference date notified as 31/12
31 Oct 1993
Registered office changed on 31/10/93 from: 52 mucklow hill halesowen birmingham B62 8BL
27 May 1993
Incorporation
24 September 2010
Debenture
Delivered: 2 October 2010
Status: Satisfied
on 6 December 2012
Persons entitled: Les Halpin (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
All assets debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 July 2003
Letter of pledge over a deposit
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding to the credit of account number…
22 July 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 July 1994
Debenture
Delivered: 25 July 1994
Status: Satisfied
on 21 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1994
Debenture
Delivered: 30 March 1994
Status: Satisfied
on 21 October 2003
Persons entitled: Durrington Corporation Limited
Description: Fixed and floating charges over the undertaking and all…