ABOUT CONCEPT FOODS LIMITED
We operate a full throughput cutting plant (UK 6219), licensed and inspected by the Food Standards Agency. We are BRC ‘A’ Grade. We operate from a purpose built cutting room, as well as having our own cold store.
We apply HACCP principles to all our production, this includes metal detection (ferrous 1.5mm, non-ferrous & stainless 2.5mm).
Food and Agri Ltd. Current testing regime includes: fat analysis, microbial counts, surface swab tests and DNA testing to confirm product contents.
Production
Concept Foods was established in 1999 by Nick Dunn (Managing Director), Nick King (Production Director), and Neil Carter (Company Secretary); a combination with over 75 years experience in the meat trade.
KEY FINANCES
Year
2016
Assets
£459.62k
▼ £-2.32k (-0.50 %)
Cash
£1.88k
▲ £1.25k (197.16 %)
Liabilities
£262.07k
▼ £-1.14k (-0.43 %)
Net Worth
£197.56k
▼ £-1.18k (-0.60 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Portsmouth
- Company name
- CONCEPT FOODS LIMITED
- Company number
- 03856665
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Oct 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.conceptfoodsltd.co.uk
- Phones
-
02392 696 931
02392 699 333
- Registered Address
- DEPOT 5 WHOLESALE MEAT CENTRE,
NORWAY ROAD,
HILSEA,
PORTSMOUTH HAMPSHIRE,
PO3 5HT
ECONOMIC ACTIVITIES
- 46320
- Wholesale of meat and meat products
LAST EVENTS
- 17 Oct 2016
- Confirmation statement made on 11 October 2016 with updates
- 03 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
- 26 Oct 2015
- Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 40,000
CHARGES
-
14 January 2002
- Status
- Outstanding
- Delivered
- 24 January 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
11 January 2002
- Status
- Satisfied
on 25 October 2011
- Delivered
- 12 January 2002
-
Persons entitled
- Hsbc Invoice Finance (UK) Limited (the "Security Holder")
- Description
- By way of fixed equitable charge all debts purchased or…
See Also
Last update 2018
CONCEPT FOODS LIMITED DIRECTORS
Neil Carter
Acting
- Appointed
- 02 January 2002
- Role
- Secretary
- Address
- Depot 5, Wholesale Meat Centre, Norway Road Hilsea, Portsmouth, Hampshire, United Kingdom, PO3 5HT
- Name
- CARTER, Neil
Neil Carter
Acting
- Appointed
- 09 April 2002
- Occupation
- Accountant
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Depot 5, Wholesale Meat Centre, Norway Road Hilsea, Portsmouth, Hampshire, United Kingdom, PO3 5HT
- Name
- CARTER, Neil
Anthony Nicholas Peter Dunn
Acting
PSC
- Appointed
- 29 October 1999
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Depot 5, Wholesale Meat Centre, Norway Road Hilsea, Portsmouth, Hampshire, United Kingdom, PO3 5HT
- Name
- DUNN, Anthony Nicholas Peter
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Nicholas Anthony King
Acting
- Appointed
- 29 October 1999
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Depot 5, Wholesale Meat Centre, Norway Road Hilsea, Portsmouth, Hampshire, United Kingdom, PO3 5HT
- Name
- KING, Nicholas Anthony
Pauline Connolly
Resigned
- Appointed
- 29 October 1999
- Resigned
- 02 January 2002
- Role
- Secretary
- Address
- 98 Poyle Road, Tongham, Farnham, Surrey, GU10 1DX
- Name
- CONNOLLY, Pauline
CLYDE SECRETARIES LIMITED
Resigned
- Appointed
- 11 October 1999
- Resigned
- 29 October 1999
- Role
- Secretary
- Address
- 51 Eastcheap, London, EC3M 1JP
- Name
- CLYDE SECRETARIES LIMITED
Jennifer Elizabeth Burt
Resigned
- Appointed
- 29 October 1999
- Resigned
- 09 April 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- The Old Pump House, Warren Road, Liss, Hampshire, GU33 7DG
- Country Of Residence
- United Kingdom
- Name
- BURT, Jennifer Elizabeth
Christopher William Duffy
Resigned
- Appointed
- 11 October 1999
- Resigned
- 29 October 1999
- Role
- Nominee Director
- Age
- 68
- Nationality
- British
- Address
- 7 The Broadwalk, Northwood, Middlesex, HA6 2XD
- Name
- DUFFY, Christopher William
David William Page
Resigned
- Appointed
- 11 October 1999
- Resigned
- 29 October 1999
- Role
- Nominee Director
- Age
- 68
- Nationality
- British
- Address
- Chafford House, Camden Park, Tunbridge Wells, Kent, TN2 5AD
- Name
- PAGE, David William
REVIEWS
Check The Company
Excellent according to the company’s financial health.