Check the

CROWN FOODS LIMITED

Company
CROWN FOODS LIMITED (02644956)

CROWN FOODS

Phone: 01590 677 616
A rating

ABOUT CROWN FOODS LIMITED

Welcome to Crown Foods…

Founded in 1977 and is now a longstanding family business of 40 years. It is headed by John Pickett, who began his life at Crown Foods being the first person to bring frozen French chicken into the U.K and now the business is supported by John’s family & a fantastic team with expertise in design, export, finance, food science, foodservice, logistics, marketing, retail, sales & trading.

John and the team have brought passion, enthusiasm and vision to the company and this is has allowed Crown Foods to move with the times offering a wide and varied range of food. This ensures something for everyone with great quality and service.

Products can be tailored to suit customer requirements, guidelines & we have an extensive menu that is available.

Welcome to Crown Foods, the home of our family business of forty years. Here you will find passionate people creating trusted products that meet the market’s needs.

We are here to assist you with your sourcing requirements and can provide a solution from supplying sustainable products for meat, chicken, fish; exact calibrations, gluten free fish, meat free products, new ingredient blends, different size formats or perhaps a product match?

Our aim is to create products which are tailored to suit customer requirements and guidelines. From schools to supermarkets, care homes to caterers.

Get in touch and share with us what it is you are looking for or send us your brief. We are waiting for you to join our family of customers

Whether you’re looking for more information, would like to stock and sell our products or would like to invite us to tender for your own label… You can contact us right here.

KEY FINANCES

Year
2013
Assets
£2265.69k ▲ £350.14k (18.28 %)
Cash
£318.76k ▼ £-65.44k (-17.03 %)
Liabilities
£1089.66k ▲ £190.29k (21.16 %)
Net Worth
£1176.04k ▲ £159.86k (15.73 %)

REGISTRATION INFO

Company name
CROWN FOODS LIMITED
Company number
02644956
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Sep 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.crownfoods.co.uk
Phones
01590 677 616
01590 677 414
Registered Address
ANCHOR HOUSE 96 HIGH STREET,
LYMINGTON,
HAMPSHIRE,
SO41 9AP

ECONOMIC ACTIVITIES

56290
Other food services

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

25 Jan 2017
Statement of capital following an allotment of shares on 11 October 2016 GBP 10,040
13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

22 August 2016
Status
Outstanding
Delivered
23 August 2016
Persons entitled
Lloyds Bank Commercial Finance Limited
Description
Contains fixed charge…

16 September 2013
Status
Outstanding
Delivered
19 September 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Notification of addition to or amendment of charge…

15 July 2013
Status
Outstanding
Delivered
20 July 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Notification of addition to or amendment of charge…

19 January 1997
Status
Satisfied on 5 October 2013
Delivered
8 February 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

3 December 1993
Status
Satisfied on 23 June 1999
Delivered
4 December 1993
Persons entitled
Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

2 January 1992
Status
Satisfied on 9 December 1993
Delivered
13 January 1992
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge on tog with patents. Undertaking…

See Also


Last update 2018

CROWN FOODS LIMITED DIRECTORS

Gayl Fortune Pickett

  Acting
Appointed
14 May 2004
Role
Secretary
Address
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP
Name
PICKETT, Gayl Fortune

Gregory Olaf Kelson

  Acting
Appointed
01 November 2016
Occupation
Commercial Director
Role
Director
Age
59
Nationality
British
Address
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP
Country Of Residence
England
Name
KELSON, Gregory Olaf

Gayl Fortune Pickett

  Acting
Appointed
01 August 1996
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP
Country Of Residence
England
Name
PICKETT, Gayl Fortune

John Stewart Pickett

  Acting PSC
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP
Country Of Residence
England
Name
PICKETT, John Stewart
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

James Martin Rasor

  Acting
Appointed
01 November 2016
Occupation
Product Assurance Director
Role
Director
Age
54
Nationality
British
Address
7a, Boldrewood Road, Southampton, England, SO16 7BW
Country Of Residence
United Kingdom
Name
RASOR, James Martin

David Michael Price

  Resigned
Appointed
01 June 1998
Resigned
14 May 2004
Role
Secretary
Address
Corner Cottage, Harrow Road, Neacroft, Christchurch, Dorset, BH23 8JW
Name
PRICE, David Michael

Stella Jane Unsworth

  Resigned
Resigned
30 November 1993
Role
Secretary
Nationality
British
Address
26 Southwood Avenue, Bournemouth, Dorset, BH6 3QB
Name
UNSWORTH, Stella Jane

Alistair Peter Wilde

  Resigned
Appointed
30 November 1993
Resigned
01 June 1998
Role
Secretary
Address
97 London Road, Copford, Colchester, Essex, CO6 1LG
Name
WILDE, Alistair Peter

Edward William Corcoran

  Resigned
Resigned
30 November 1993
Occupation
Chairman
Role
Director
Age
85
Nationality
British
Address
45 Marine Drive East, Barton On Sea, New Milton, Hampshire, BH25 7DX
Name
CORCORAN, Edward William

David Gilmour

  Resigned
Appointed
26 January 1996
Resigned
31 August 2002
Occupation
Commercial & Technical Directo
Role
Director
Age
74
Nationality
British
Address
Ivy Lodge 1712 Wimborne Road, Bear Cross, Bournemouth, BH11 9AN
Name
GILMOUR, David

Anthony Miles

  Resigned
Appointed
21 October 2002
Resigned
12 May 2006
Occupation
Technical Director
Role
Director
Age
77
Nationality
British
Address
Meadowview, 59 Low Street Benhall, Saxmundham, Suffolk, IP17 1JE
Country Of Residence
United Kingdom
Name
MILES, Anthony

David Michael Price

  Resigned
Resigned
14 May 2004
Occupation
Chartered Accountant
Role
Director
Age
76
Nationality
British
Address
Corner Cottage, Harrow Road, Neacroft, Christchurch, Dorset, BH23 8JW
Country Of Residence
England
Name
PRICE, David Michael

Michael Tobin

  Resigned
Appointed
01 September 2000
Resigned
13 February 2004
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
17 Noyce Drive, Fair Oak, Hampshire, SO50 7LT
Name
TOBIN, Michael

Neil George Watson

  Resigned
Resigned
06 May 1994
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Streamside Cottage, Ludwell, Shaftesbury, Dorset, SP7 9ND
Name
WATSON, Neil George

REVIEWS


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