UNION SNACK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameUNION SNACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03150564
    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 UNION SNACK LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is UNION SNACK LIMITED located?

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

    What are the latest accounts for UNION SNACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for UNION SNACK 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

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    legacy

    1 pagesSH20

    Statement of capital on Jun 15, 2016

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 09/06/2016
    RES13

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jan 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 65,367.4
    SH01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 65,367.4
    SH01

    Register(s) moved to registered office address Unit Bt95/4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS

    1 pagesAD04

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Nigel Patrick Hebron as a director on Aug 31, 2014

    1 pagesTM01

    Appointment of Mr Giles Alexander Glidden Henderson as a director on Aug 31, 2014

    2 pagesAP01

    Termination of appointment of Nigel Hebron as a secretary on Aug 31, 2014

    1 pagesTM02

    Appointment of Mr Mark Christopher Thorpe as a director on Aug 31, 2014

    2 pagesAP01

    Appointment of Mr Nicholas Robert Bunker as a director on Aug 31, 2014

    2 pagesAP01

    Termination of appointment of Richard Robinson as a director

    1 pagesTM01

    Termination of appointment of Ian Lavery as a director

    1 pagesTM01

    Annual return made up to Jan 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 65,367.4
    SH01

    Who are the officers of UNION SNACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNKER, Nicholas Robert
    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
    United KingdomBritishChief Executive Officer129281570003
    HENDERSON, Giles Alexander Glidden
    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
    EnglandBritishFinance Director175409820001
    THORPE, Mark Christopher
    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
    EnglandBritishM.D. Operations177004550001
    ANTHONY, Caroline Jane
    12 St Helens Terrace
    Spittal
    TD15 1RJ Berwick Upon Tweed
    Northumberland
    Secretary
    12 St Helens Terrace
    Spittal
    TD15 1RJ Berwick Upon Tweed
    Northumberland
    British40750480002
    BRUNTON, Mark John
    201 Broadway
    Cullercoats
    NE30 3DQ North Shields
    Tyne & Wear
    Secretary
    201 Broadway
    Cullercoats
    NE30 3DQ North Shields
    Tyne & Wear
    BritishSolicitor5143550001
    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
    178312210001
    HOPE, Kathryn
    28 George Street
    Blackhill
    DH8 0AE Consett
    County Durham
    Secretary
    28 George Street
    Blackhill
    DH8 0AE Consett
    County Durham
    British82812540001
    HOPE, Kathryn
    28 George Street
    Blackhill
    DH8 0AE Consett
    County Durham
    Secretary
    28 George Street
    Blackhill
    DH8 0AE Consett
    County Durham
    BritishAccountant82812540001
    WALLEY, Clive
    24 Craven Way
    Boroughbridge
    YO51 9UR York
    Secretary
    24 Craven Way
    Boroughbridge
    YO51 9UR York
    EnglishCompany Director67457790002
    WALLEY, Clive
    24 Craven Way
    Boroughbridge
    YO51 9UR York
    Secretary
    24 Craven Way
    Boroughbridge
    YO51 9UR York
    English67457790002
    WEATHERHEAD, Michael John
    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
    BritishCompany Director127902340001
    WILKIE, George
    3 Denwick Close
    DH2 3TL Chester Le Street
    County Durham
    Secretary
    3 Denwick Close
    DH2 3TL Chester Le Street
    County Durham
    BritishBusiness Adviser46330890001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    CHARLESWORTH, Thomas
    4 Heatheryhill
    Lowgate
    NE46 2NZ Hexham
    Northumberland
    Director
    4 Heatheryhill
    Lowgate
    NE46 2NZ Hexham
    Northumberland
    BritishAdviser56654630002
    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
    KOESTER, Klaus Juergen
    Im Grunde 2a
    Bergisch-Gladbach
    51427
    Germany
    Director
    Im Grunde 2a
    Bergisch-Gladbach
    51427
    Germany
    GermanDirector118475380001
    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
    PIKE, John Hadley
    The White House
    Leazes Lane
    NE46 3AZ Hexham
    Northumberland
    Director
    The White House
    Leazes Lane
    NE46 3AZ Hexham
    Northumberland
    United KingdomBritishCompany Director43948830001
    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
    32 Belle Vue Avenue
    NE3 1AH Newcastle Upon Tyne
    Tyne & Wear
    Director
    32 Belle Vue Avenue
    NE3 1AH Newcastle Upon Tyne
    Tyne & Wear
    BritishManufacturing Director47991630002
    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
    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
    United KingdomBritishCompany Director127902340001
    WILKIE, George
    3 Denwick Close
    DH2 3TL Chester Le Street
    County Durham
    Director
    3 Denwick Close
    DH2 3TL Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant46330890001
    WOLF, Werner Josef, Dr
    Wolfsbind Str.24
    Brugin 71379
    FOREIGN Germany
    Director
    Wolfsbind Str.24
    Brugin 71379
    FOREIGN Germany
    GermanDirector69973550001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Does UNION SNACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Feb 10, 1997
    Delivered On Feb 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Model 99 "lump buster" serial number tba supplied by jacobson minneapolis,spangler water meter ,rpm dough extruder ebc-40-03-177-96081 supplied by reading pretzel machinery corp,rpm die sets with compression heads supplied by reading pretzel machinery corp and all other items of plant and equipment as detailed in the appendix to form 395 to include items 1 to 22 inclusive. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1997Registration of a charge (395)
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 09, 1996
    Delivered On Aug 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Items of plant and equipment as detailed in the schedule on the reverse of the form 395 to include items numbers 1 to 20 (inclusive). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 1996Registration of a charge (395)
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 25, 1996
    Delivered On Mar 29, 1996
    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
    • Mar 29, 1996Registration of a charge (395)
    • Oct 04, 2007Statement 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