Check the

CONCEPT FOODS LIMITED

Company
CONCEPT FOODS LIMITED (03856665)

CONCEPT FOODS

Phone: 02392 696 931
A⁺ rating

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

Company name
CONCEPT FOODS LIMITED
Company number
03856665
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Oct 1999
Age - 25 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
70
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
70
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
69
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
76
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
67
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
67
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.