Check the

SWANDEAN FRESH MEATS LIMITED

Company
SWANDEAN FRESH MEATS LIMITED (00537986)

SWANDEAN FRESH MEATS

Phone: 01903 264 436
A rating

ABOUT SWANDEAN FRESH MEATS LIMITED

Established in 1966 and still “family owned”, our wealth of experience sees us firmly established as a company known for Quality, Service and an uncompromising attitude to detail…. three major ingredients that when added to your own recipe will ensure an enjoyable eating experience for your customer

We pride ourselves on a service that is unique to every customer, as a small meat supplier every customer is of the utmost importance and receives a dedicated team to provide for their every need. We have a large range of clients who range from care homes, restaurants to corporate hotels and government bodies so can cater to every enquiry and order.

A buyer who prides themselves on sourcing top quality products from the best suppliers in the country at low prices so we can supply you at competitive prices.

Ultimately YOU the customer make our business thrive, therefore by providing you with the best product and service, your customers will keep coming back for more. So why not give us a call and join the team of Swandean.

We are proud to be a member of the National Association of Catering Butchers.

KEY FINANCES

Year
2016
Assets
£696.3k ▲ £330.55k (90.38 %)
Cash
£3.27k ▼ £-4.79k (-59.44 %)
Liabilities
£511.75k ▲ £181.77k (55.08 %)
Net Worth
£184.55k ▲ £148.78k (415.97 %)

REGISTRATION INFO

Company name
SWANDEAN FRESH MEATS LIMITED
Company number
00537986
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 1954
Age - 70 years
Home Country
United Kingdom

CONTACTS

Website
www.swandeanmeats.co.uk
Phones
01903 264 436
Registered Address
REAR OF MANOR PARADE,
SALVINGTON ROAD,
DURRINGTON,
WORTHING WEST SUSSEX,
BN13 2JP

ECONOMIC ACTIVITIES

46320
Wholesale of meat and meat products
96090
Other service activities n.e.c.

LAST EVENTS

09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Dec 2015
Registration of charge 005379860007, created on 23 December 2015

CHARGES

23 December 2015
Status
Outstanding
Delivered
23 December 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

13 November 2015
Status
Outstanding
Delivered
13 November 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

10 October 1989
Status
Satisfied on 27 July 2015
Delivered
23 October 1989
Persons entitled
Barclays Bank PLC
Description
Single storey store or premises at rear of manor parade…

24 November 1977
Status
Satisfied on 27 July 2015
Delivered
1 December 1977
Persons entitled
Barclays Bank PLC
Description
Shop 9 & flat over, manor parade, salvington road…

24 November 1977
Status
Satisfied on 27 July 2015
Delivered
1 December 1977
Persons entitled
Barclays Bank PLC
Description
Store at rear of manor parade, salvington rd, worthing west…

5 August 1976
Status
Satisfied on 27 July 2015
Delivered
25 August 1976
Persons entitled
Barclays Bank PLC
Description
By way of first fixed charge by way of first floating…

4 April 1973
Status
Satisfied on 27 July 2015
Delivered
11 April 1973
Persons entitled
Barclays Bank PLC
Description
By way of first fixed charge by way of first floating…

See Also


Last update 2018

SWANDEAN FRESH MEATS LIMITED DIRECTORS

Mike Lewis

  Acting
Appointed
01 November 2015
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
12a, Marlborough Place, Brighton, England, BN1 1WN
Country Of Residence
England
Name
LEWIS, Mike

Hilary Anne Croft

  Resigned
Resigned
01 November 2015
Role
Secretary
Nationality
British
Address
Granary House The Street, Warningcamp, Arundel, West Sussex, BN18 9QT
Name
CROFT, Hilary Anne

Hilary Anne Croft

  Resigned
Resigned
01 November 2015
Occupation
Co Director & Secretary
Role
Director
Age
76
Nationality
British
Address
Granary House The Street, Warningcamp, Arundel, West Sussex, BN18 9QT
Country Of Residence
England
Name
CROFT, Hilary Anne

Jack Croft

  Resigned
Resigned
01 November 2015
Occupation
Co Director
Role
Director
Age
80
Nationality
British
Address
Granary House The Street, Warningcamp, Arundel, West Sussex, BN18 9QT
Country Of Residence
Uk
Name
CROFT, Jack

REVIEWS


Check The Company
Excellent according to the company’s financial health.