INTERSNACK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameINTERSNACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01237998
    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 INTERSNACK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTERSNACK LIMITED located?

    Registered Office Address
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERSNACK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VICO FOODS (U.K.) LIMITEDDec 31, 1976Dec 31, 1976
    JANESHOURNE LIMITEDDec 18, 1975Dec 18, 1975

    What are the latest accounts for INTERSNACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for INTERSNACK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 30, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Who are the officers of INTERSNACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Giles Alexander Glidden
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Intersnack Limited
    Durham
    England
    Director
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Intersnack Limited
    Durham
    England
    EnglandBritishFinance Director175409820001
    THORPE, Mark Christopher
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Intersnack Limited
    Durham
    England
    Director
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Intersnack Limited
    Durham
    England
    EnglandBritishDirector177004550001
    HEBRON, Nigel
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    County Durham
    Secretary
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    County Durham
    178314080001
    HOPE, Kathryn
    28 George Street
    Blackhill
    DH8 0AE Consett
    County Durham
    Secretary
    28 George Street
    Blackhill
    DH8 0AE Consett
    County Durham
    British82812540001
    JOUGLARD, Bernard
    Avenue De La Gare
    FOREIGN Vic Sur Aisne 02290
    France
    Secretary
    Avenue De La Gare
    FOREIGN Vic Sur Aisne 02290
    France
    French12897480001
    MACDIARMID, James Finlay
    9 Reyntiens View
    RG29 1AF Odiahm
    Hampshire
    Secretary
    9 Reyntiens View
    RG29 1AF Odiahm
    Hampshire
    British76814470001
    WALLEY, Clive
    24 Craven Way
    Boroughbridge
    YO51 9UR York
    Secretary
    24 Craven Way
    Boroughbridge
    YO51 9UR York
    EnglishCompany Director67457790002
    WEATHERHEAD, Michael John
    62 Church Road
    Low Fell
    NE9 5RJ Gateshead
    Tyne & Wear
    Secretary
    62 Church Road
    Low Fell
    NE9 5RJ Gateshead
    Tyne & Wear
    BritishCompany Director127902340001
    PEMBROKE ASSOCIATES
    College Mews
    St Ann's Hill
    SW18 2SJ London
    5
    Secretary
    College Mews
    St Ann's Hill
    SW18 2SJ London
    5
    10947280001
    BEGUIN, Eric
    Scea Beguin St Etienne Du Roilaye
    Cuise La Motte
    FOREIGN 60350
    France
    Director
    Scea Beguin St Etienne Du Roilaye
    Cuise La Motte
    FOREIGN 60350
    France
    FrenchDirector60933480001
    BUNKER, Nicholas Robert
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Intersnack Limited
    Durham
    England
    Director
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Intersnack Limited
    Durham
    England
    United KingdomBritishChief Executive Officer129281570003
    CARBONNAUX, Daniel
    Le Croutoy
    FOREIGN Cuise La Motte 60350
    France
    Director
    Le Croutoy
    FOREIGN Cuise La Motte 60350
    France
    FrenchDirector12897490001
    D,ALBUFERA, Emmanuel Suchet
    Montgobert
    02600 Villers Cotterets
    France
    Director
    Montgobert
    02600 Villers Cotterets
    France
    FrenchDirector48538660001
    HEBRON, Nigel Patrick
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    County Durham
    Director
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    County Durham
    EnglandBritishAccountant71676680002
    JACK, Robert Leslie
    Vicarage Hill
    Chelston
    TQ2 6HZ Torquay
    22
    Devon
    Director
    Vicarage Hill
    Chelston
    TQ2 6HZ Torquay
    22
    Devon
    EnglandBritishCommercial Director160735770001
    JOUGLARD, Bernard
    Avenue De La Gare
    FOREIGN Vic Sur Aisne 02290
    France
    Director
    Avenue De La Gare
    FOREIGN Vic Sur Aisne 02290
    France
    FrenchDirector12897480001
    KOSTER, Klaus Jurgen
    Im Grunde 2a
    Bergisch-Gladbach
    51427
    Germany
    Director
    Im Grunde 2a
    Bergisch-Gladbach
    51427
    Germany
    GermanDirector69504850002
    LAVERY, Ian
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    County Durham
    Director
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    County Durham
    EnglandBritishOperations Director149907970001
    ROBINSON, Richard Anthony
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    County Durham
    Director
    Unit Bt95-4
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    County Durham
    EnglandBritishManaging Director161051380001
    RYDER, Calum
    The Barn
    West Thirston
    NE65 9QD Morpeth
    Director
    The Barn
    West Thirston
    NE65 9QD Morpeth
    United KingdomBritishDirector47991630003
    SCHECK, Joel Marie
    5 Allee Du Roy
    78150 Le Chesnay
    France
    Director
    5 Allee Du Roy
    78150 Le Chesnay
    France
    FrenchDirector50911570001
    VINCENT, John Martin
    11 Milburn Close
    NE46 2NY Hexham
    Northumberland
    Director
    11 Milburn Close
    NE46 2NY Hexham
    Northumberland
    United KingdomBritishSales Marketing100749920001
    WALLEY, Clive
    24 Craven Way
    Boroughbridge
    YO51 9UR York
    Director
    24 Craven Way
    Boroughbridge
    YO51 9UR York
    EnglandEnglishAccountant67457790002
    WEATHERHEAD, Michael John
    62 Church Road
    Low Fell
    NE9 5RJ Gateshead
    Tyne & Wear
    Director
    62 Church Road
    Low Fell
    NE9 5RJ Gateshead
    Tyne & Wear
    United KingdomBritishCompany Director127902340001
    WOLF, Werner Josef, Dr
    Wolfsbind Str.24
    Brugin 71379
    FOREIGN Germany
    Director
    Wolfsbind Str.24
    Brugin 71379
    FOREIGN Germany
    GermanDirector69973550001

    What are the latest statements on persons with significant control for INTERSNACK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does INTERSNACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 20, 2012
    Delivered On Apr 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over the sum of £4,000 pursuant to the rent deposit deed see image for full details.
    Persons Entitled
    • Northern Trust Company Limited
    Transactions
    • Apr 21, 2012Registration of a charge (MG01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 22, 2010
    Delivered On Oct 02, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the south side of helions bumpstead road haverhill t/no EX731927 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 02, 2010Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Assignment
    Created On Jul 06, 2010
    Delivered On Jul 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee intersnack assigned the rights to the bank see image for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Bank)
    Transactions
    • Jul 14, 2010Registration of a charge (MG01)
    • Sep 16, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Mortgage of shares
    Created On Jul 06, 2010
    Delivered On Jul 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Stock shares bonds debentures loan stock all dividens all allotments all stocks shares all cash see image for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Bank)
    Transactions
    • Jul 14, 2010Registration of a charge (MG01)
    • Sep 16, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 27, 2009
    Delivered On May 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 5-6 pasteur courtyard, whittle road, corby, northamptonshire t/no NN281311 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 02, 2009Registration of a charge (395)
    • Sep 16, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On May 21, 2008
    Delivered On May 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Oil infeed pipe conveyor system, manf s/s tank oil recycling pump, manf packing table, for details of further chattels charged, please refer to form 395,.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • May 24, 2008Registration of a charge (395)
    • Sep 16, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Feb 11, 2008
    Delivered On Feb 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    An initial deposit of £4,000 and the amount standing to the credit of the interest bearing deposit acccount. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Trust Company Limited
    Transactions
    • Feb 16, 2008Registration of a charge (395)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Sep 27, 2007
    Delivered On Oct 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels being 2 1992 storage tanks and PLC control, 1 stork pump, 1 switching valve, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Oct 17, 2007Registration of a charge (395)
    • Sep 16, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 27, 2007
    Delivered On Oct 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit bt 95/4 tanfield lea industrial estate stanley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2007Registration of a charge (395)
    • Sep 16, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 27, 2007
    Delivered On Oct 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 5-6 pasteur courtyard whittle road corby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2007Registration of a charge (395)
    • Sep 16, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Charge over securities
    Created On Sep 27, 2007
    Delivered On Oct 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All securities and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2007Registration of a charge (395)
    • Sep 16, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 27, 2007
    Delivered On Oct 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2007Registration of a charge (395)
    • Sep 16, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 05, 2000
    Delivered On Dec 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and whether arising under an agreement or otherwise
    Short particulars
    Fixed and floating charge over all undertaking property and assets including all purchased debts, the other debts, uncalled capital, goodwill and patents.
    Persons Entitled
    • Hsbc Finance (UK) Limited
    Transactions
    • Dec 06, 2000Registration of a charge (395)
    • Sep 16, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 15, 2018Satisfaction of a charge (MR04)

    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