Check the

AXGRO FOODS LIMITED

Company
AXGRO FOODS LIMITED (01370453)

AXGRO FOODS

Phone: 01724 786 050
A rating

ABOUT AXGRO FOODS LIMITED

All of our Flexible Vacuum packaged beetroot is cooked using a Retort system which we can programme to produce Sterilised (stored at stable ambient temperatures) or Pasteurised (stored at regulated chilled temperatures) products depending on requested specifications. The variety of pack sizes are from 250g to 1.5kg as per customer request.

The site has registered for unannounced BRC audits. This is due to the great team we have working for us within the beetroot processing company that constantly strive to keep up a high standard.

With over 20 years' experience in the Food Industry with the last 13 years' in Foodservice, Alex has a vast knowledge of the Food Industry and the day to day running of Key Accounts, B2B and buying groups. Giving the independent retailer a personal service, ensuring that they get the best product for their company's requirement.

KEY FINANCES

Year
2016
Assets
£2045.36k ▼ £-862.43k (-29.66 %)
Cash
£24.41k ▲ £21.25k (671.59 %)
Liabilities
£1511.98k ▼ £-108.59k (-6.70 %)
Net Worth
£533.38k ▼ £-753.84k (-58.56 %)

REGISTRATION INFO

Company name
AXGRO FOODS LIMITED
Company number
01370453
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 May 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
lincolnshirebeetroot.co.uk
Phones
01724 786 050
Registered Address
FLORETTE HOUSE WOOD END LANE,
FRADLEY,
LICHFIELD,
STAFFORDSHIRE,
ENGLAND,
WS13 8NF

ECONOMIC ACTIVITIES

10390
Other processing and preserving of fruit and vegetables

LAST EVENTS

29 Dec 2016
Part of the property or undertaking has been released and no longer forms part of charge 1
29 Dec 2016
Part of the property or undertaking has been released and no longer forms part of charge 3
29 Jul 2016
Termination of appointment of Simon Christopher John Howarth as a director on 28 July 2016

CHARGES

30 April 2015
Status
Outstanding
Delivered
30 April 2015
Persons entitled
Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description
Contains fixed charge…

5 April 2012
Status
Satisfied on 20 November 2015
Delivered
7 April 2012
Persons entitled
Hsbc Bank PLC
Description
L/H property known as 1-4 north farm road, south park…

3 April 2012
Status
Satisfied on 20 November 2015
Delivered
4 April 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a -tavistock, 2 farm lane, west butterwick…

31 October 2011
Status
Outstanding
Delivered
3 November 2011
Persons entitled
Hsbc Bank PLC
Description
F/H former bakkavor factory park farm road foxhills…

18 January 2001
Status
Outstanding
Delivered
23 January 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 January 2001
Status
Satisfied on 21 April 2016
Delivered
26 January 2001
Persons entitled
Hsbc Bank PLC
Description
School farm,west st,west butterwick. With the benefit of…

16 February 1990
Status
Satisfied on 20 April 2016
Delivered
7 March 1990
Persons entitled
Midland Bank PLC
Description
72 west street west butterwick humberside.

22 September 1981
Status
Outstanding
Delivered
28 September 1981
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book and other debts from time to time…

See Also


Last update 2018

AXGRO FOODS LIMITED DIRECTORS

Dan Hayat

  Acting
Appointed
28 July 2016
Role
Secretary
Address
Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, England, WS13 8NF
Name
HAYAT, Dan

Dan Hayat

  Acting
Appointed
28 July 2016
Occupation
Finance Director
Role
Director
Age
50
Nationality
French
Address
Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, England, WS13 8NF
Country Of Residence
England
Name
HAYAT, Dan

Martine Le Meur Tiphaigne

  Acting
Appointed
28 July 2016
Occupation
Director
Role
Director
Age
67
Nationality
French
Address
Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, England, WS13 8NF
Country Of Residence
France
Name
LE MEUR TIPHAIGNE, Martine

Douglas Colin Robertson

  Acting
Appointed
28 July 2016
Occupation
Managing Director
Role
Director
Age
55
Nationality
English
Address
Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, England, WS13 8NF
Country Of Residence
France
Name
ROBERTSON, Douglas Colin

Bertrand Roger Joseph Totel

  Acting
Appointed
28 July 2016
Occupation
Director
Role
Director
Age
65
Nationality
French
Address
Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, England, WS13 8NF
Country Of Residence
France
Name
TOTEL, Bertrand Roger Joseph

Anne Brodie Howarth

  Resigned
Resigned
28 July 2016
Role
Secretary
Nationality
British
Address
Red House Farm, West Butterwick, Scunthorpe, North Lincolnshire, DN17 3JZ
Name
HOWARTH, Anne Brodie

Brian William Charlton

  Resigned
Appointed
01 May 2000
Resigned
10 October 2012
Occupation
Gen Mgr
Role
Director
Age
77
Nationality
British
Address
59 Haconby Lane, Morton, Bourne, Lincolnshire, United Kingdom, PE10 0NP
Country Of Residence
England
Name
CHARLTON, Brian William

Richard Patrick Crean

  Resigned
Appointed
05 November 2012
Resigned
28 July 2016
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, England, WS13 8NF
Country Of Residence
United Kingdom
Name
CREAN, Richard Patrick

Steven Robert Hardy

  Resigned
Appointed
28 November 2002
Resigned
15 November 2012
Occupation
Solicitor
Role
Director
Age
59
Nationality
British
Address
3 Northfield Close, Laughton, Gainsborough, Lincolnshire, DN21 3GR
Country Of Residence
England
Name
HARDY, Steven Robert

Anne Brodie Howarth

  Resigned
Resigned
28 July 2016
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Red House Farm, West Butterwick, Scunthorpe, South Humberside, DN17 3JZ
Country Of Residence
United Kingdom
Name
HOWARTH, Anne Brodie

Christopher Frank Howarth

  Resigned
Resigned
23 November 2009
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Red House Farm, West Butterwick, Scunthorpe, North Lincolnshire, DN17 3JZ
Country Of Residence
United Kingdom
Name
HOWARTH, Christopher Frank

Simon Christopher John Howarth

  Resigned
Resigned
28 July 2016
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
The Hall South Street, West Butterwick, Scunthorpe, North East Lincolnshire, DN17 3JT
Country Of Residence
United Kingdom
Name
HOWARTH, Simon Christopher John

David Michael Kynaston

  Resigned
Appointed
01 April 2010
Resigned
28 July 2016
Occupation
Accountant
Role
Director
Age
72
Nationality
British
Address
Pathways, Blodwell Bank, Oswestry, Shropshire, England, SY10 8LY
Country Of Residence
United Kingdom
Name
KYNASTON, David Michael

Christina Mary Moore

  Resigned PSC
Resigned
28 July 2016
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Fleet Farm, 47 West Street, West Butterwick, Scunthorpe, South Humberside, United Kingdom, DN17 3JZ
Country Of Residence
England
Name
MOORE, Christina Mary
Notified On
21 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Michael Regan

  Resigned
Appointed
21 September 1995
Resigned
22 October 1998
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
33 Grosvenor Avenue, Forest Park, Lincoln, LN6 0XT
Name
REGAN, Michael

Ian Willerton

  Resigned
Resigned
31 December 2007
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
39 Chancel Road, Scunthorpe, South Humberside, DN16 3NE
Name
WILLERTON, Ian

REVIEWS


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