ABOUT EUROPEAN FOODS LIMITED
European Foods gain, yet again, an 'A' grade in their BRC evaluation.
Welcome to European Foods - First for Cheese.
European Foods Ltd manufacture probably the best tasting cheese substitute in Europe. We can mix this with colour identical natural cheeses to save manufacturing cost. Many customers use this cheese substitute as a 100% replacement for cheese with a saving of over 50% on cheese price. If you are a food manufacturer or caterer we can supply you with cheese to suit your specific requirements - paying particular attention to flavour, melt, colour and price. We supply cheese substitute which looks and tastes like cheese at less than 50% of the price of cheddar. Think of the savings! Cheese substitute can be delivered to you in a variety of packaging with labels to suit your needs.
European Foods Ltd manufacture probably the best tasting cheese alternative in Europe. Many customers use this product as a 100% replacement for cheese with a saving of over 50% on cheese price.
KEY FINANCES
Year
2016
Assets
£179.05k
▼ £-93.99k (-34.42 %)
Cash
£4.66k
▲ £4.33k (1,303.31 %)
Liabilities
£160.72k
▼ £-93.23k (-36.71 %)
Net Worth
£18.34k
▼ £-0.76k (-3.98 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Torridge
- Company name
- EUROPEAN FOODS LIMITED
- Company number
- 02535481
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Aug 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- europeanfoods.co.uk
- Phones
-
+44 (0)1237 422 000
01237 422 000
01237 422 111
- Registered Address
- EUROPEAN FOODS LTD, VENTON,
ORCHARD, EAST-THE-WATER,
BIDEFORD,
DEVON,
EX39 4QY
ECONOMIC ACTIVITIES
- 10519
- Manufacture of other milk products
LAST EVENTS
- 15 Aug 2016
- Confirmation statement made on 1 August 2016 with updates
- 31 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
- 05 Aug 2015
- Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
GBP 50,000
CHARGES
-
12 May 2015
- Status
- Outstanding
- Delivered
- 13 May 2015
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
23 October 2002
- Status
- Outstanding
- Delivered
- 25 October 2002
-
Persons entitled
- The Royal Bank of Scotland Commercial Services LTD
- Description
- Fixed and floating charges over the undertaking and all…
-
19 January 2001
- Status
- Outstanding
- Delivered
- 24 January 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- The freehold property known as factory premises venton…
-
16 February 1998
- Status
- Satisfied
on 19 April 2007
- Delivered
- 19 February 1998
-
Persons entitled
- Lombard Natwest Discounting Limited
- Description
- Fixed equitable charge: all "discounted receivables" as…
-
29 December 1995
- Status
- Satisfied
on 19 April 2007
- Delivered
- 11 January 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
EUROPEAN FOODS LIMITED DIRECTORS
Godric Edward Tempest Elmhirst
Acting
- Role
- Secretary
- Address
- Venton Orchard, Gammaton Moor, Bideford, Devon, EX39 4QY
- Name
- ELMHIRST, Godric Edward Tempest
Comus Clarence Elmhirst
Acting
- Appointed
- 30 May 2001
- Occupation
- None
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- Venton Farm, Weare Giffard, Bideford, Devon, EX39 4QY
- Country Of Residence
- Great Britain
- Name
- ELMHIRST, Comus Clarence
Godric Edward Tempest Elmhirst
Acting
- Occupation
- Merchant
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Venton Orchard, Gammaton Moor, Bideford, Devon, EX39 4QY
- Country Of Residence
- England
- Name
- ELMHIRST, Godric Edward Tempest
Tristan Elmhirst
Acting
- Appointed
- 15 April 2014
- Occupation
- Sales Director
- Role
- Director
- Age
- 38
- Nationality
- English
- Address
- Venton Farm, Weare Giffard, Bideford, Devon, England, EX39 4QY
- Country Of Residence
- England
- Name
- ELMHIRST, Tristan
Orlando Elmhirst
Resigned
- Resigned
- 30 May 2001
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 85 Uplands Road, Oadby, Leicester, Leicestershire, LE2 4NT
- Name
- ELMHIRST, Orlando
Peregrine Toby Elmhirst
Resigned
- Appointed
- 21 January 1998
- Resigned
- 30 May 2001
- Occupation
- Tech. Man
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 4 Victoria Terrace, The Marret Place, Bideford, Devon, EX39 2DP
- Name
- ELMHIRST, Peregrine Toby
Pippen Francesca Elmhirst
Resigned
- Resigned
- 30 May 2001
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- The Kings, Horham, Eye, Suffolk, IP21 5ER
- Name
- ELMHIRST, Pippen Francesca
REVIEWS
Check The Company
Excellent according to the company’s financial health.