Check the

HENRYSON FOODS INTERNATIONAL LIMITED

Company
HENRYSON FOODS INTERNATIONAL LIMITED (03904539)

HENRYSON FOODS INTERNATIONAL

Phone: +44 (0)1684 294 362
B rating

ABOUT HENRYSON FOODS INTERNATIONAL LIMITED

We supply the sandwich industry with ambient, chilled and frozen products.

Suppliers to the ready meal industry for ambient, chilled and frozen products.

As leading UK importers and distributors of ambient, chilled and frozen products – we can draw from our broad network of suppliers and close customer contacts, to source various other products not shown on our

product list

Remember, we supply meat, poultry and seafood products to wholesalers, large retailers, caterers and manufacturers to the sandwich, bakery and ready meal industries nationwide.

Here is a reminder of our standard products available (click on each link to learn more);

KEY FINANCES

Year
2016
Assets
£564.21k ▲ £20.42k (3.75 %)
Cash
£22.17k ▲ £21.62k (3,967.16 %)
Liabilities
£671.77k ▲ £47.83k (7.67 %)
Net Worth
£-107.57k ▲ £-27.42k (34.21 %)

REGISTRATION INFO

Company name
HENRYSON FOODS INTERNATIONAL LIMITED
Company number
03904539
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jan 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.henrysonfoods.co.uk
Phones
+44 (0)1684 294 362
01684 294 362
Registered Address
UNIT D1, THE COURTYARD SEVERN DRIVE,
TEWKESBURY BUSINESS PARK,
TEWKESBURY,
GLOUCESTERSHIRE,
ENGLAND,
GL20 8GD

ECONOMIC ACTIVITIES

46320
Wholesale of meat and meat products
46330
Wholesale of dairy products, eggs and edible oils and fats
46380
Wholesale of other food, including fish, crustaceans and molluscs

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

13 Mar 2017
Amended total exemption small company accounts made up to 31 December 2015
20 Jan 2017
Confirmation statement made on 6 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

10 August 2015
Status
Outstanding
Delivered
14 August 2015
Persons entitled
Hsbc Bank PLC
Description
A legal mortgage over the leasehold - unit D1 the…

12 June 2015
Status
Outstanding
Delivered
18 June 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

21 July 2008
Status
Outstanding
Delivered
23 July 2008
Persons entitled
Hsbc Bank PLC
Description
Unit 5, plot 14B, leominster enterprise park, hereford…

8 June 2007
Status
Outstanding
Delivered
13 June 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

19 September 2006
Status
Outstanding
Delivered
21 September 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 June 2004
Status
Satisfied on 11 June 2011
Delivered
4 June 2004
Persons entitled
Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

22 October 2001
Status
Satisfied on 5 June 2007
Delivered
2 November 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 March 2000
Status
Satisfied on 1 May 2004
Delivered
29 March 2000
Persons entitled
Euro Sales Finance PLC
Description
All book and other debts both present and future by way of…

10 January 2000
Status
Satisfied on 8 May 2004
Delivered
20 January 2000
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

See Also


Last update 2018

HENRYSON FOODS INTERNATIONAL LIMITED DIRECTORS

David Kieran Shallcross

  Acting
Appointed
01 December 2012
Occupation
Teacher
Role
Director
Age
43
Nationality
British
Address
Unit D1, The Courtyard, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8GD
Country Of Residence
United Kingdom
Name
SHALLCROSS, David Kieran

Susan Mary Shallcross

  Acting PSC
Appointed
06 January 2000
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Unit D1, The Courtyard, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8GD
Country Of Residence
England
Name
SHALLCROSS, Susan Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Katherine Louise Wright

  Acting PSC
Appointed
01 January 2010
Occupation
Sales Manager
Role
Director
Age
44
Nationality
British
Address
Unit D1, The Courtyard, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8GD
Country Of Residence
United Kingdom
Name
WRIGHT, Katherine Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Kevin Michael Brewer

  Resigned
Appointed
06 January 2000
Resigned
06 January 2000
Role
Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Name
BREWER, Kevin Michael

Mark Edward Richards

  Resigned
Appointed
06 January 2000
Resigned
12 May 2014
Role
Secretary
Address
Eaton House, Stoke Prior Lane, Leominster, Herefordshire, HR6 0NA
Name
RICHARDS, Mark Edward

AFP SERVICES LIMITED

  Resigned
Appointed
15 July 2014
Resigned
01 August 2014
Role
Secretary
Address
Satra Innovation Park, Satra House, Rockingham Road, Kettering, Northants, England, NN16 9JD
Name
AFP SERVICES LIMITED

Brewer Kevin Dr

  Resigned
Appointed
06 January 2000
Resigned
06 January 2000
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

David Kieran Shallcross

  Resigned
Appointed
01 September 2000
Resigned
31 October 2009
Occupation
Student
Role
Director
Age
43
Nationality
British
Address
Sherston House Eltons Marsh, Canon Pyon Road, Hereford, Herefordshire, HR4 7RB
Country Of Residence
United Kingdom
Name
SHALLCROSS, David Kieran

Hugh David Owen Shallcross

  Resigned
Appointed
06 January 2000
Resigned
31 December 2013
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Sherston House, Eltons Marsh Canon Pyon Road, Hereford, HR4 7RB
Country Of Residence
United Kingdom
Name
SHALLCROSS, Hugh David Owen

Katherine Shallcross

  Resigned
Appointed
06 January 2000
Resigned
31 December 2004
Occupation
Civil Servant
Role
Director
Age
44
Nationality
British
Address
Sherston House, Canon Pyon Road, Hereford, Herefordshire, HR4 7RB
Name
SHALLCROSS, Katherine

Laura Shallcross

  Resigned
Appointed
06 January 2000
Resigned
31 December 2004
Occupation
Doctor
Role
Director
Age
47
Nationality
British
Address
Sherston House, Canon Pyon Road, Hereford, Herefordshire, HR4 7RB
Name
SHALLCROSS, Laura

REVIEWS


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