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
-
Check the company
-
UK
-
Tewkesbury
- Company name
- HENRYSON FOODS INTERNATIONAL LIMITED
- Company number
- 03904539
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jan 2000
Age - 26 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
- 44
- 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
- 73
- 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
- 45
- 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
- 74
- 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
- 44
- 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
- 81
- 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
- 45
- 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
- 48
- 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.