KANES FOODS LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 8JS

Company number 02438826
Status Active
Incorporation Date 1 November 1989
Company Type Private Limited Company
Address CLEEVE ROAD, MIDDLE LITTLETON, EVESHAM, WORCS, WR11 8JS
Home Country United Kingdom
Nature of Business 10850 - Manufacture of prepared meals and dishes
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr Philip Jones as a secretary on 26 January 2017; Termination of appointment of Barry Cheal as a secretary on 26 January 2017; Registration of charge 024388260004, created on 25 January 2017. The most likely internet sites of KANES FOODS LIMITED are www.kanesfoods.co.uk, and www.kanes-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Evesham Rail Station is 2.8 miles; to Wilmcote Rail Station is 9.2 miles; to Bearley Rail Station is 10.5 miles; to Wootton Wawen Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kanes Foods Limited is a Private Limited Company. The company registration number is 02438826. Kanes Foods Limited has been working since 01 November 1989. The present status of the company is Active. The registered address of Kanes Foods Limited is Cleeve Road Middle Littleton Evesham Worcs Wr11 8js. . JONES, Philip is a Secretary of the company. CHAMPION, Clive is a Director of the company. CORBY, Stephen is a Director of the company. HARRIS, Mark Andrew is a Director of the company. JONES, Philip is a Director of the company. RANDALL, David John is a Director of the company. RANDALL, Julian James is a Director of the company. Secretary BEARD, Roger Leonard has been resigned. Secretary CHEAL, Barry has been resigned. Secretary RANDALL, Carol Elizabeth has been resigned. Director BEARD, Roger Leonard has been resigned. Director DUTHIE, Tim has been resigned. Director FOLKARD, Jeremy Robert has been resigned. Director MOON, Tom Duthie-Allan has been resigned. Director RANDALL, John Spencer has been resigned. Director RANDALL, Robert Owen has been resigned. The company operates in "Manufacture of prepared meals and dishes".


Current Directors

Secretary
JONES, Philip
Appointed Date: 26 January 2017

Director
CHAMPION, Clive
Appointed Date: 13 October 2011
65 years old

Director
CORBY, Stephen
Appointed Date: 02 August 2016
52 years old

Director
HARRIS, Mark Andrew
Appointed Date: 13 October 2011
54 years old

Director
JONES, Philip
Appointed Date: 03 January 2017
61 years old

Director
RANDALL, David John
Appointed Date: 13 October 2011
67 years old

Director
RANDALL, Julian James
Appointed Date: 13 October 2011
64 years old

Resigned Directors

Secretary
BEARD, Roger Leonard
Resigned: 05 August 2016
Appointed Date: 15 December 2003

Secretary
CHEAL, Barry
Resigned: 26 January 2017
Appointed Date: 05 August 2016

Secretary
RANDALL, Carol Elizabeth
Resigned: 15 December 2003

Director
BEARD, Roger Leonard
Resigned: 05 August 2016
Appointed Date: 13 October 2011
77 years old

Director
DUTHIE, Tim
Resigned: 17 January 2017
Appointed Date: 13 October 2011
45 years old

Director
FOLKARD, Jeremy Robert
Resigned: 05 April 2016
Appointed Date: 13 October 2011
58 years old

Director
MOON, Tom Duthie-Allan
Resigned: 17 January 2017
Appointed Date: 13 October 2011
45 years old

Director
RANDALL, John Spencer
Resigned: 13 October 2011
96 years old

Director
RANDALL, Robert Owen
Resigned: 17 January 2017
Appointed Date: 13 October 2011
63 years old

Persons With Significant Control

Kf Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KANES FOODS LIMITED Events

26 Jan 2017
Appointment of Mr Philip Jones as a secretary on 26 January 2017
26 Jan 2017
Termination of appointment of Barry Cheal as a secretary on 26 January 2017
26 Jan 2017
Registration of charge 024388260004, created on 25 January 2017
18 Jan 2017
Termination of appointment of Robert Owen Randall as a director on 17 January 2017
18 Jan 2017
Termination of appointment of Tom Duthie-Allan Moon as a director on 17 January 2017
...
... and 88 more events
05 Jun 1990
Particulars of mortgage/charge

16 May 1990
Memorandum and Articles of Association

11 May 1990
Company name changed filbuk 207 LIMITED\certificate issued on 14/05/90
09 Apr 1990
Director resigned;new director appointed

01 Nov 1989
Incorporation

KANES FOODS LIMITED Charges

25 January 2017
Charge code 0243 8826 0004
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 July 1991
Legal charge
Delivered: 30 July 1991
Status: Outstanding
Persons entitled: Hazelwood Foods PLC
Description: The sum of £100,000 standing in a fixed term deposit…
1 June 1990
Debenture
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Hazlewood Foods PLC
Description: Moveable assets as defined in an agreement d/d 14/5/90 (see…
1 June 1990
Legal charge
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Hazelwood Foods PLC
Description: Land on the west side of cleene rd, middle littleton…