GOTT FOODS LIMITED

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

    Company NameGOTT FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01561029
    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 GOTT FOODS LIMITED?

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

    Where is GOTT FOODS 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 GOTT FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.J. & R.M. GOTT LIMITEDDec 31, 1981Dec 31, 1981
    CRENIHAM LIMITEDMay 13, 1981May 13, 1981

    What are the latest accounts for GOTT FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GOTT FOODS 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

    Appointment of Mr Martyn James Robinson as a director on Oct 15, 2019

    2 pagesAP01

    Appointment of Mr Carl Beardshall as a director on Oct 15, 2019

    2 pagesAP01

    Termination of appointment of Morten Schott Knudsen as a director on Oct 15, 2019

    1 pagesTM01

    Termination of appointment of Andrew Michael James Cracknell as a director on Oct 15, 2019

    1 pagesTM01

    Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019

    2 pagesAP01

    Appointment of Mr Andrew Michael James Cracknell as a director on Feb 15, 2019

    2 pagesAP01

    Termination of appointment of Tommy Bro Moelgaard as a director on Feb 15, 2019

    1 pagesTM01

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Termination of appointment of Stephen Ronald William Francis as a director on Jun 05, 2018

    1 pagesTM01

    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

    Confirmation statement made on Jan 09, 2018 with updates

    4 pagesCS01

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

    7 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

    Resolutions

    Share premium a/c be cancelled 19/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 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

    Who are the officers of GOTT FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARDSHALL, Carl
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishManaging Director107088850001
    ROBINSON, Martyn James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishFinance Director251309040001
    GOULD, Mark Linden
    56 Eden Vale
    Worsley
    M28 1YR Manchester
    Secretary
    56 Eden Vale
    Worsley
    M28 1YR Manchester
    BritishFinancial Director41568900002
    GREEN, Norman Alexander
    12 Norwood Drive
    CH4 7RH Chester
    Cheshire
    Secretary
    12 Norwood Drive
    CH4 7RH Chester
    Cheshire
    British4350910001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DanishGroup Director96281690001
    JONES, Michael Ian
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    Secretary
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    British137696740001
    NORGAARD, Soren Borup
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    Secretary
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    DanishExecutive Officer103966980001
    PEDERSEN, Morten Bryder
    4 Courtney Way
    CB4 2EE Cambridge
    Secretary
    4 Courtney Way
    CB4 2EE Cambridge
    DanishSenior Group Controller117149440001
    PLYTE, Mark Edward
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    Secretary
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    BritishFinance Director133669910001
    TAIT, Michael William
    2 Lodge Close
    Holme
    LA6 1QN Carnforth
    Lancashire
    Secretary
    2 Lodge Close
    Holme
    LA6 1QN Carnforth
    Lancashire
    British4350890001
    TERRY, Christopher Malcolm
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    206500390001
    ATKINSON, Stewart Cedric
    23 Moreton Drive
    Staining
    FY3 0DR Blackpool
    Lancashire
    Director
    23 Moreton Drive
    Staining
    FY3 0DR Blackpool
    Lancashire
    BritishOperational Director50698010001
    CAMPION, David Bardsley
    Monarchy Hall Farm
    Utkinton
    CW6 0JZ Tarporley
    Cheshire
    Director
    Monarchy Hall Farm
    Utkinton
    CW6 0JZ Tarporley
    Cheshire
    United KingdomBritishCompany Director9623060001
    CRACKNELL, Andrew Michael James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritishCeo Senior Vice President251560410001
    DEWHURST, Kevin
    Brooklands Farm
    Augton
    LA2 6PG Halton
    Lancashire
    Director
    Brooklands Farm
    Augton
    LA2 6PG Halton
    Lancashire
    BritishOperations Director48600650004
    ENEVOLDSEN, Flemming Nyenstad
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DenmarkDanishCeo156168570001
    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
    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
    GOTT, Walter James
    Addington Lodge
    Nether Kellet
    LA6 1DZ Carnforth
    Lancashire
    Director
    Addington Lodge
    Nether Kellet
    LA6 1DZ Carnforth
    Lancashire
    EnglandBritishDirector4350900001
    GOULD, Mark Linden
    56 Eden Vale
    Worsley
    M28 1YR Manchester
    Director
    56 Eden Vale
    Worsley
    M28 1YR Manchester
    United KingdomBritishFinancial Director41568900002
    GREEN, Norman Alexander
    12 Norwood Drive
    CH4 7RH Chester
    Cheshire
    Director
    12 Norwood Drive
    CH4 7RH Chester
    Cheshire
    BritishDirector4350910001
    GREEN, Norman Alexander
    12 Norwood Drive
    CH4 7RH Chester
    Cheshire
    Director
    12 Norwood Drive
    CH4 7RH Chester
    Cheshire
    BritishDirector4350910001
    HILLMAN, Paul
    2 Westbourne Road
    PR8 2JU Southport
    Merseyside
    Director
    2 Westbourne Road
    PR8 2JU Southport
    Merseyside
    BritishCompany Director51389580002
    JAKOBSEN, Carsten Svejgaard
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishChairman165874230001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishDirector96281690001
    KNUDSEN, Morten Schott
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DenmarkDanishChief Financial Officer256823310001
    MIDDLEDITCH, Allan William
    32 Morewood Drive
    Burton
    LA6 1NE Carnforth
    Lancashire
    Director
    32 Morewood Drive
    Burton
    LA6 1NE Carnforth
    Lancashire
    BritishSales And Marketing Director61985660003
    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
    MURRELLS, Steven Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishCeo156162510001
    NICHOLS, Rupert Henry Conquest
    26 Trafford Road
    SK9 7NT Alderley Edge
    Cheshire
    Director
    26 Trafford Road
    SK9 7NT Alderley Edge
    Cheshire
    EnglandBritishSolicitor59884950001
    SCOTT, Nigel George
    2 Paddock Drive
    Parkgate
    CH64 6TQ South Wirral
    Merseyside
    Director
    2 Paddock Drive
    Parkgate
    CH64 6TQ South Wirral
    Merseyside
    EnglandBritishCompany Director152627130001
    SWINDLEHURST, Geoff
    Acre Hill, Lancaster New Road
    Cabus
    PR3 1NL Preston
    Lancashire
    Director
    Acre Hill, Lancaster New Road
    Cabus
    PR3 1NL Preston
    Lancashire
    BritishSales Director100792660001
    TAIT, Michael William
    2 Lodge Close
    Holme
    LA6 1QN Carnforth
    Lancashire
    Director
    2 Lodge Close
    Holme
    LA6 1QN Carnforth
    Lancashire
    BritishFinancial Director/Company Secretary4350890001
    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
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritishCeo63844650001

    Who are the persons with significant control of GOTT FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gott Holdings 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 AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number2333151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GOTT FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 1998
    Delivered On Sep 16, 1998
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    Rent deposit deed
    Created On Apr 09, 1998
    Delivered On Apr 17, 1998
    Outstanding
    Amount secured
    £5000 and all other monies due or to become due from the company to the chargee
    Short particulars
    The monies held in a deposit account by raworths solicitors as stake holders such monies to be held under the terms of a rent deposit deed of 090498.
    Persons Entitled
    • Louisa Margery Hodgson
    Transactions
    • Apr 17, 1998Registration of a charge (395)
    Legal mortgage
    Created On Jul 21, 1997
    Delivered On Jul 29, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings at westgate morecambe lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 1997Registration of a charge (395)
    Legal mortgage
    Created On Jul 21, 1997
    Delivered On Jul 29, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the north west side of westgate whitelund morecambe lancashire t/n's LA658733 LA598014 LA596380 and LA788494. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 1997Registration of a charge (395)
    Mortgage debenture
    Created On Jul 21, 1997
    Delivered On Jul 29, 1997
    Outstanding
    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
    • Jul 29, 1997Registration of a charge (395)
    Fixed charge on discounted debts and a floating charge on the receipts of other debts
    Created On Feb 02, 1996
    Delivered On Feb 03, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All debts under an invoice discounting agreement.........and all rights; all other amounts. See the mortgage charge document for full details.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Feb 03, 1996Registration of a charge (395)
    Mortgage
    Created On Apr 11, 1995
    Delivered On Apr 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For full list of the plant machinery or other equipment of the company see attached schedule to the form 395. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 28, 1995Registration of a charge (395)
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 09, 1993
    Delivered On Sep 27, 1993
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 27, 1993Registration of a charge (395)
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 02, 1993
    Delivered On Jul 06, 1993
    Satisfied
    Amount secured
    £40,000 due from the company to the chargee under the terms of the charge
    Short particulars
    1 x frigoscandia gyro frezzer c/w armultra refurbishment, serial number: FINGF001.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 06, 1993Registration of a charge (395)
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 1991
    Delivered On May 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at white lund morecambe lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 1991Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 26, 1989
    Delivered On May 05, 1989
    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
    • Barclays Bank PLC
    Transactions
    • May 05, 1989Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 04, 1989
    Delivered On Jan 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of land and warehouse at white lund morecambe lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 1989Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 04, 1989
    Delivered On Jan 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of land on west side of whitegate white lund morecambe lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 1989Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 04, 1989
    Delivered On Jan 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lodge 41 pine lake resort carnforth lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 1989Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 04, 1989
    Delivered On Jan 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land and buildings off whitegate morecambe and meysham lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 1989Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 04, 1989
    Delivered On Jan 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land and buildings at westgate morecambe lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 1989Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 04, 1989
    Delivered On Jan 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-whitegate white road morecambe lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 1989Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 30, 1986
    Delivered On May 08, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the chagre
    Short particulars
    Fixed charge over all f/h & l/h properties. Floating charge over all the undertaking property and assets including goodwill.
    Persons Entitled
    • Frank Bird (Poultry) Limited
    Transactions
    • May 08, 1986Registration of a charge
    Legal mortgage
    Created On Apr 30, 1986
    Delivered On May 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land situate off westgate morecambe lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1986Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 24, 1984
    Delivered On Mar 13, 1984
    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
    • Mar 13, 1984Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 27, 1982
    Delivered On Feb 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land and bakery off westcliff morecambe lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank Limited
    Transactions
    • Feb 03, 1982Registration of a charge
    • Aug 18, 1993Statement 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