Check the

EUROPEAN FOODS LIMITED

Company
EUROPEAN FOODS LIMITED (02535481)

EUROPEAN FOODS

Phone: +44 (0)1237 422 000
A⁺ rating

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

Company name
EUROPEAN FOODS LIMITED
Company number
02535481
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Aug 1990
Age - 34 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
41
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
73
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
37
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
68
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
69
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
66
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.