Company Information for HARLECH FOODSERVICE LIMITED
HARLECH FOODSERVICE LTD PARC AMAETH, LLANYSTUMDWY, CRICCIETH, GWYNEDD, LL52 0LJ,
|
Company Registration Number
01413059
Private Limited Company
Active |
Company Name | ||
---|---|---|
HARLECH FOODSERVICE LIMITED | ||
Legal Registered Office | ||
HARLECH FOODSERVICE LTD PARC AMAETH LLANYSTUMDWY CRICCIETH GWYNEDD LL52 0LJ Other companies in LL52 | ||
Previous Names | ||
|
Company Number | 01413059 | |
---|---|---|
Company ID Number | 01413059 | |
Date formed | 1979-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB166208215 |
Last Datalog update: | 2024-01-08 17:19:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GERRAD CLISHEM |
||
MICHAEL GERRAD CLISHEM |
||
STEVEN JOHN CRANE |
||
ANDREW FOSKETT |
||
JONATHAN FOSKETT |
||
MARK JOHN LAWTON |
||
LAURA FOSKETT ROBERTS |
||
IAN WOODCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN HARRY FOSKETT |
Director | ||
STEPHEN FOSKETT |
Director | ||
LAURA FOSKETT ROBERTS |
Company Secretary | ||
ELIZABETH JANE JONES |
Company Secretary | ||
FREDERICK FOSKETT |
Director | ||
ANDREW FOSKETT |
Company Secretary | ||
ROBERTA FOSKETT |
Company Secretary | ||
GILLIAN MARY FOSKETT |
Director | ||
ROBERTA FOSKETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BWYDLYN CYF. | Director | 2012-05-11 | CURRENT | 1996-09-17 | Active | |
BWYDLYN CYF. | Director | 2012-05-11 | CURRENT | 1996-09-17 | Active | |
BWYDLYN CYF. | Director | 2012-05-11 | CURRENT | 1996-09-17 | Active | |
HARLECH FROZEN FOODS LIMITED | Director | 2006-05-26 | CURRENT | 2006-05-24 | Active | |
WELSH MAID ICE CREAM LTD | Director | 2003-10-03 | CURRENT | 2003-02-11 | Active - Proposal to Strike off | |
BWYDLYN CYF. | Director | 2012-05-11 | CURRENT | 1996-09-17 | Active | |
WELSH MAID ICE CREAM LTD | Director | 2003-10-03 | CURRENT | 2003-02-11 | Active - Proposal to Strike off | |
BWYDLYN CYF. | Director | 2012-05-11 | CURRENT | 1996-09-17 | Active | |
FAIRWAY FOODSERVICE LTD | Director | 2017-09-12 | CURRENT | 1984-05-23 | Active | |
ERUDUS LIMITED | Director | 2017-09-12 | CURRENT | 2007-07-17 | Active | |
BWYDLYN CYF. | Director | 2012-05-11 | CURRENT | 1996-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Transfer of 4 ordinary shares 05/09/2023</ul> | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution Re-share transfer 26/04/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Re-share transfer 26/04/2023<li>Resolution variation to share rights</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 014130590016 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014130590015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/20 TO 31/03/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WOODCOCK | |
AP01 | DIRECTOR APPOINTED MR DAVID DONALD CATTRALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Laura Foskett Roberts on 2019-06-01 | |
PSC04 | Change of details for Mrs Laura Foskett Roberts as a person with significant control on 2019-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN CRANE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 25/10/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN LAWTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HARRY FOSKETT | |
CH01 | Director's details changed for Mr Andrew Foskett on 2015-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL GERRAD CLISHEM on 2015-02-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014130590014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014130590014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014130590013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/06/13 FULL LIST | |
AR01 | 30/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN CRANE | |
AP01 | DIRECTOR APPOINTED MR IAN WOODCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSKETT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GERRAD CLISHEM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA FOSKETT ROBERTS / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FOSKETT / 30/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM Y FFOR PWLLHELI GWYNEDD LL53 6UW | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLISHEM / 18/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOSKETT / 01/03/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FOSKETT / 01/09/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LAURA FOSKETT ROBERTS | |
288a | SECRETARY APPOINTED MICHAEL GERRAD CLISHEM | |
288b | APPOINTMENT TERMINATED SECRETARY LAURA ROBERTS | |
122 | DIV 20/12/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HARLECH FROZEN FOODS LIMITED CERTIFICATE ISSUED ON 24/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/12/03--------- £ SI 250@.1=25 £ IC 755/780 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MISC | AMENDING 169 ISS 08/04/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
New incorporation |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1140306 | Active | Licenced property: THE HAUGHMOND BUSINESS CENTRE UNIT 1 BATTLEFIELD ENTERPRISE PARK SHREWSBURY BATTLEFIELD ENTERPRISE PARK GB SY1 3BB. Correspondance address: LLANYSTUMDWY PARC BWYD CRICCIETH GB LL52 0LJ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG0093932 | Active | Licenced property: LLANYSTUMDWY PARC BWYD CRICCIETH GB LL52 0LJ. Correspondance address: LLANYSTUMDWY PARC BWYD CRICCIETH GB LL52 0LJ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC2008955 | Active | Licenced property: SOVEREIGN WAY RYLAND UNIT CHESTER WEST EMPLOYMENT PARK CHESTER CHESTER WEST EMPLOYMENT PARK GB CH1 4PH. Correspondance address: PARC AMAETH HARLECH FOODSERVICE LTD LLANYSTUMDWY CRICCIETH LLANYSTUMDWY GB LL52 0LJ |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARLECH FOODSERVICE LIMITED
HARLECH FOODSERVICE LIMITED owns 1 domain names.
harlech.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Wirral Borough Council | |
|
Catering |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Wirral Borough Council | |
|
Catering |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |