Deeside
Flintshire
CH5 2NW
Wales
Secretary Name | Mr Duncan Andrew Vaughan |
---|---|
Status | Current |
Appointed | 31 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Mark Daniel Ditch |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Richard David Ewen |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Peter Wild Bullivant |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Farm Kinnerton Road Dodleston Chester Cheshire CH4 9LP Wales |
Director Name | Pamela Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Paul's Square Liverpool Merseyside L3 9SJ |
Director Name | Mr David Charles Walker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ |
Director Name | Steven John Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ |
Secretary Name | Mr David Charles Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ |
Director Name | Sir Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 22 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 24 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Website | loxtonfoodco.com |
---|
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
114.3k at £0.1 | Iceland Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
10 June 2011 | Delivered on: 1 February 2012 Persons entitled: Iceland Foods Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the securities and all allotments rights benefits and advantages accruing offered or arising in respect of or incidental to the same see image for full details. Outstanding |
---|---|
19 October 2010 | Delivered on: 23 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: 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. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 May 2007 | Delivered on: 26 May 2007 Satisfied on: 1 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: 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. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 May 2007 | Delivered on: 26 May 2007 Satisfied on: 1 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
14 November 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
14 November 2023 | Satisfaction of charge 4 in full (1 page) |
13 November 2023 | Full accounts made up to 24 March 2023 (14 pages) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
18 August 2022 | Full accounts made up to 25 March 2022 (14 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 26 March 2021 (15 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 27 March 2020 (15 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 29 March 2019 (14 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 30 March 2018 (14 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
21 June 2017 | Full accounts made up to 24 March 2017 (13 pages) |
21 June 2017 | Full accounts made up to 24 March 2017 (13 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (14 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (14 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 June 2015 | Full accounts made up to 27 March 2015 (12 pages) |
17 June 2015 | Full accounts made up to 27 March 2015 (12 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (12 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (12 pages) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ England on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ England on 28 November 2012 (1 page) |
24 October 2012 | Termination of appointment of David Walker as a secretary (1 page) |
24 October 2012 | Termination of appointment of David Walker as a director (1 page) |
24 October 2012 | Termination of appointment of Steven Walker as a director (1 page) |
24 October 2012 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
24 October 2012 | Termination of appointment of David Walker as a secretary (1 page) |
24 October 2012 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
24 October 2012 | Termination of appointment of David Walker as a director (1 page) |
24 October 2012 | Termination of appointment of Steven Walker as a director (1 page) |
12 September 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 September 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 August 2012 | Appointment of Mr Malcolm Conrad Walker as a director (2 pages) |
22 August 2012 | Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages) |
22 August 2012 | Appointment of Mr Malcolm Conrad Walker as a director (2 pages) |
22 August 2012 | Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
12 April 2012 | Registered office address changed from Rowan House Whitehall Industrial Estate Stockport Cheshire SK5 7LW on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ England on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Registered office address changed from Rowan House Whitehall Industrial Estate Stockport Cheshire SK5 7LW on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ England on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge/co extend / charge no: 4 (10 pages) |
1 February 2012 | Particulars of a mortgage or charge/co extend / charge no: 4 (10 pages) |
1 September 2011 | Annual return made up to 2 April 2011 (14 pages) |
1 September 2011 | Annual return made up to 2 April 2011 (14 pages) |
1 September 2011 | Annual return made up to 2 April 2011 (14 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
5 August 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 August 2010 | Section 519 (1 page) |
31 August 2010 | Section 519 (1 page) |
8 July 2010 | Director's details changed for David Charles Walker on 1 October 2009 (3 pages) |
8 July 2010 | Director's details changed for David Charles Walker on 1 October 2009 (3 pages) |
8 July 2010 | Secretary's details changed for David Charles Walker on 1 October 2009 (3 pages) |
8 July 2010 | Director's details changed for Steven John Walker on 1 October 2009 (3 pages) |
8 July 2010 | Director's details changed for Steven John Walker on 1 October 2009 (3 pages) |
8 July 2010 | Director's details changed for David Charles Walker on 1 October 2009 (3 pages) |
8 July 2010 | Secretary's details changed for David Charles Walker on 1 October 2009 (3 pages) |
8 July 2010 | Director's details changed for Steven John Walker on 1 October 2009 (3 pages) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
8 July 2010 | Secretary's details changed for David Charles Walker on 1 October 2009 (3 pages) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
18 June 2010 | Termination of appointment of Peter Bullivant as a director (2 pages) |
18 June 2010 | Termination of appointment of Pamela Jones as a director (2 pages) |
18 June 2010 | Termination of appointment of Peter Bullivant as a director (2 pages) |
18 June 2010 | Termination of appointment of Pamela Jones as a director (2 pages) |
29 April 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
29 April 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
27 April 2010 | Director's details changed for Steven John Walker on 23 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Steven John Walker on 23 April 2010 (3 pages) |
20 April 2010 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
20 April 2010 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
6 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
8 September 2008 | Director and secretary's change of particulars / david walker / 01/09/2007 (1 page) |
8 September 2008 | Director and secretary's change of particulars / david walker / 01/09/2007 (1 page) |
8 September 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 September 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 March 2008 | Director's change of particulars / pamela jones / 05/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / pamela jones / 05/03/2008 (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Ad 18/05/07--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 21/05/07 (2 pages) |
15 June 2007 | Ad 18/05/07--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Ad 21/05/07--------- £ si [email protected]=1428 £ ic 10000/11428 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 21/05/07 (2 pages) |
15 June 2007 | Ad 21/05/07--------- £ si [email protected]=1428 £ ic 10000/11428 (2 pages) |
15 June 2007 | Resolutions
|
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
2 April 2007 | Incorporation (18 pages) |
2 April 2007 | Incorporation (18 pages) |