DALEHEAD FOODS HOLDINGS LIMITED

DALEHEAD FOODS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDALEHEAD FOODS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01172417
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DALEHEAD FOODS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DALEHEAD FOODS HOLDINGS LIMITED located?

    Registered Office Address
    Seton House
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of DALEHEAD FOODS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALEHEAD FOODS LIMITEDMay 19, 1989May 19, 1989
    DALE HEAD FOODS LIMITEDMay 31, 1974May 31, 1974

    What are the latest accounts for DALEHEAD FOODS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for DALEHEAD FOODS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Tommy Bro Moelgaard as a director on Feb 07, 2018

    2 pagesAP01

    Termination of appointment of Helen Margaret Glennie as a director on Feb 05, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 13, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 19, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher Malcolm Terry as a secretary on Jun 29, 2017

    1 pagesTM02

    Appointment of Mrs Helen Margaret Glennie as a director on Jun 29, 2017

    2 pagesAP01

    Appointment of Mr Stephen Ronald William Francis as a director on Jun 29, 2017

    2 pagesAP01

    Termination of appointment of Christopher Thomas as a director on Jun 29, 2017

    1 pagesTM01

    Termination of appointment of Christopher Malcolm Terry as a director on Jun 29, 2017

    1 pagesTM01

    Previous accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Termination of appointment of Herluf Jensen as a director on Mar 09, 2016

    1 pagesTM01

    Appointment of Mr Christopher Malcolm Terry as a secretary on Mar 09, 2016

    2 pagesAP03

    Appointment of Mr Christopher Malcolm Terry as a director on Mar 09, 2016

    2 pagesAP01

    Termination of appointment of Herluf Jensen as a secretary on Mar 09, 2016

    1 pagesTM02

    Annual return made up to Sep 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 400,003
    SH01

    Who are the officers of DALEHEAD FOODS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, Stephen Ronald William
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector205102630001
    MOELGAARD, Tommy Bro
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishCfo243006590001
    ADAMSON, Robert Mclellan
    April Thatch
    Main Street Little Thetford
    CB6 3HA Ely
    Cambridgeshire
    Secretary
    April Thatch
    Main Street Little Thetford
    CB6 3HA Ely
    Cambridgeshire
    BritishDirector37386000001
    JENSEN, Herluf
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Secretary
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DanishGroup Director96281690001
    TERRY, Christopher Malcolm
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    206515210001
    TREMBATH, David John
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    Secretary
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    BritishCompany Secretary68807490001
    ADAMSON, Robert Mclellan
    April Thatch
    Main Street Little Thetford
    CB6 3HA Ely
    Cambridgeshire
    Director
    April Thatch
    Main Street Little Thetford
    CB6 3HA Ely
    Cambridgeshire
    BritishAccountant37386000001
    AMBLER, Anthony Spencer
    Green Rigg
    Rooking
    CA11 0NP Patterdale
    Cumbria
    Director
    Green Rigg
    Rooking
    CA11 0NP Patterdale
    Cumbria
    United KingdomBritishDirector18296040007
    BALAAM, Christopher John
    6 Priory Path
    RM3 9AR Romford
    Essex
    Director
    6 Priory Path
    RM3 9AR Romford
    Essex
    BritishDirector73474440001
    COLVIN, Peter
    Spring Cottage
    Linden Gardens
    BA1 2YB Weston Road
    Bath
    Director
    Spring Cottage
    Linden Gardens
    BA1 2YB Weston Road
    Bath
    BritishDirector75878040001
    DAY, David
    99 Shaw Lane
    Dintine
    SK13 9EE Glossop
    Derbyshire
    Director
    99 Shaw Lane
    Dintine
    SK13 9EE Glossop
    Derbyshire
    BritishCompany Director40448680001
    ENEVOLDSEN, Flemming Nyenstad
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishCeo156168570001
    GLENNIE, Helen Margaret
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector217903040001
    GREENWOOD, James Edward
    104 Hardwick Lane
    IP33 2RA Bury St Edmunds
    Suffolk
    Director
    104 Hardwick Lane
    IP33 2RA Bury St Edmunds
    Suffolk
    BritishDirector37386320001
    HANDS, Stuart Peter
    13 Giffords Close
    CB3 0PF Girton
    Cambridge
    Director
    13 Giffords Close
    CB3 0PF Girton
    Cambridge
    BritishDirector75878210001
    HUGHES, John Stuart
    Ivy Todd Farmhouse
    West Wickham
    Cambrideshire
    Director
    Ivy Todd Farmhouse
    West Wickham
    Cambrideshire
    EnglandBritishDirector160343550001
    JAKOBSEN, Carsten Svejgaard
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandDanishDirector165874230001
    JENSEN, Herluf
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandDanishDirector96281690001
    LARTICE, John
    11a Grange Road
    Duxford
    CB2 4QE Cambridge
    Cambridgeshire
    Director
    11a Grange Road
    Duxford
    CB2 4QE Cambridge
    Cambridgeshire
    BritishDirector34734060002
    MURRELLS, Steven Geoffrey
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandBritishCeo156162510001
    RICHARDS, Philip Jeffrey
    8 Vernon Green
    DE45 1DT Bakewell
    Derbyshire
    Director
    8 Vernon Green
    DE45 1DT Bakewell
    Derbyshire
    BritishDirector36144490001
    ROACH, Charles Graham
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandEnglishCompany Director11070150001
    SAUNDERS, Andrew Keith
    Holly House 4 Pembroke Road
    Framlingham
    IP13 9HA Woodbridge
    Suffolk
    Director
    Holly House 4 Pembroke Road
    Framlingham
    IP13 9HA Woodbridge
    Suffolk
    BritishDirector73752140001
    TERRY, Christopher Malcolm, Mr.
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishChartered Accountant60746700002
    THOMAS, Christopher
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    United KingdomBritishCeo63844650001
    THOMLINSON, Colin Robert
    Brian House 24 London Road
    Amesbury
    SP4 7DY Salisbury
    Wiltshire
    Director
    Brian House 24 London Road
    Amesbury
    SP4 7DY Salisbury
    Wiltshire
    BritishCompany Director36057420001
    TREMBATH, David John
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    Director
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    EnglandBritishDirector68807490001

    Who are the persons with significant control of DALEHEAD FOODS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dalehead Foods Limited
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Apr 06, 2016
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityComapnies Act
    Place RegisteredEngland And Wales
    Registration Number1078266
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DALEHEAD FOODS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Sep 10, 1999
    Delivered On Sep 22, 1999
    Satisfied
    Amount secured
    In favour of the chargee all moneys, obligations and liabilities from time to time due, owing or incurred under or pursuant to: (a) the following documents (together, and each as it may from time to time be amended, varied, novated, supplemented or replaced, the "secured documents"), namely: (I) a facilities agreement dated 10TH september 1999; (ii) an ancillary facilities letter dated 10TH september 1999; (iii) any agreements made in respect of hedging arrangements in accordance with the facilities agreement; and (iv) a subordination deed dated 10TH september 1999; (b) the guarantees and indemnities given by the company under the debenture, which secure all the obligations under the secured documents of each of flagship foods limited (the "primary borrower"), dalehead foods holdings limited and roach foods limited and each other subsidiary of the primary borrower which becomes a party to the debenture; and (c) all other provisions of the debenture
    Short particulars
    First fixed charges over all of the present and future assets including land, plant, machinery and equipment, goodwill and uncalled capital, debts and calims, stocks, shares, bonds and other securities of any kind.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Plcon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents
    Transactions
    • Sep 22, 1999Registration of a charge (395)
    • Mar 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 14, 1997
    Delivered On Feb 26, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1997Registration of a charge (395)
    • Mar 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1993
    Delivered On Dec 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on south side of hallam way,mansfield woodhouse,nottinghamshire. T/n NT264354.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1993Registration of a charge (395)
    • Jan 22, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 29, 1999Statement of satisfaction of a charge in full or part (403a)
    • Jul 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 09, 1991
    Delivered On Aug 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See form 395-rep M555C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1991Registration of a charge
    • Jul 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 28, 1985
    Delivered On Mar 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All f/h & l/h property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 1985Registration of a charge
    • Jul 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 15, 1975
    Delivered On Jan 24, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
    Short particulars
    By way of first fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. Fixtures fixed plant and machinery. (See doc 7).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 24, 1975Registration of a charge
    • Jul 29, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0