Check the

NIBBLERS (UK) LTD

Company
NIBBLERS (UK) LTD (04025092)

NIBBLERS (UK)

Phone: 01285 720 923
C⁺ rating

ABOUT NIBBLERS (UK) LTD

We’re not just a nut company. We’re not just an olive company. We’re not just a crisp company.

Over the years, we have added extensively to our product range so that we now offer nuts, crackers, crisps, antipasti, olives and a charcuterie selection.

In keeping with recent public awareness of special dietary requirements, we are also pleased to have introduced a

section to our product range.

When the company was launched in 2001, Nibblers pioneered the sale of loose nut products from jars behind the bar. We then broadened our range to offer the majority of our products in individual pots and packs, so that we can now give our customers the widest choice of how to buy and serve these snacks.

We are always on the look-out for new and interesting products, and encourage suppliers to get in touch if they would like us to trial their products. Please go to our

Nibblers UK Limited, Unit 2, The Garden Yard

Contact us today with any queries and we will be happy to help!

KEY FINANCES

Year
2017
Assets
£241.43k ▼ £-173.82k (-41.86 %)
Cash
£0.77k ▼ £-187.04k (-99.59 %)
Liabilities
£316.7k ▲ £119.64k (60.71 %)
Net Worth
£-75.26k ▼ £-490.52k (-118.12 %)

REGISTRATION INFO

Company name
NIBBLERS (UK) LTD
Company number
04025092
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jul 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.nibblers.org.uk
Phones
01285 720 923
Registered Address
MCGILLS,
OAKLEY HOUSE, TETBURY ROAD,
CIRENCESTER,
GLOUCESTERSHIRE,
UNITED KINGDOM,
GL7 1US

ECONOMIC ACTIVITIES

46380
Wholesale of other food, including fish, crustaceans and molluscs

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

14 Feb 2017
Director's details changed for Mr Douglas Philip Christopherson on 24 January 2017
25 Nov 2016
Registration of charge 040250920009, created on 22 November 2016
16 Nov 2016
Satisfaction of charge 2 in full

CHARGES

22 November 2016
Status
Outstanding
Delivered
25 November 2016
Persons entitled
Secure Trust Bank PLC
Description
Contains fixed charge…

1 July 2016
Status
Satisfied on 15 November 2016
Delivered
7 July 2016
Persons entitled
Archover Limited
Description
All intellectual property…

2 December 2014
Status
Satisfied on 15 November 2016
Delivered
11 December 2014
Persons entitled
Archover Limited
Description
Contains floating charge…

28 March 2014
Status
Satisfied on 15 November 2016
Delivered
29 March 2014
Persons entitled
Hsbc Bank PLC
Description
None. Notification of addition to or amendment of charge.

5 September 2013
Status
Satisfied on 18 December 2014
Delivered
5 September 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Notification of addition to or amendment of charge…

30 July 2008
Status
Satisfied on 9 April 2014
Delivered
31 July 2008
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

23 June 2006
Status
Satisfied on 5 July 2010
Delivered
29 June 2006
Persons entitled
Venture Finance PLC
Description
Fixed and floating charges over the undertaking and all…

19 April 2005
Status
Satisfied on 16 November 2016
Delivered
23 April 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 June 2003
Status
Satisfied on 26 June 2006
Delivered
19 June 2003
Persons entitled
Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NIBBLERS (UK) LTD DIRECTORS

Rachel Margot Christopherson

  Acting
Appointed
15 August 2002
Role
Secretary
Address
Sheephouse Farm Crickley Barrow, Northleach, Cheltenham, Gloucestershire, GL54 3PZ
Name
CHRISTOPHERSON, Rachel Margot

Douglas Philip Christopherson

  Acting PSC
Appointed
03 July 2000
Occupation
Manager
Role
Director
Age
67
Nationality
British
Address
Unit 2, The Garden Yard, Chedworth, Cheltenahm, Gloucestershire, United Kingdom, GL54 4NW
Country Of Residence
United Kingdom
Name
CHRISTOPHERSON, Douglas Philip
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jonathan Shorter

  Resigned
Appointed
03 July 2000
Resigned
15 August 2002
Role
Secretary
Address
The Barn, Doctors Lane, Market Place, Northleach, Cheltenham, Gloucestershire, GL54 3EJ
Name
SHORTER, Jonathan

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
03 July 2000
Resigned
03 July 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Joanna Kathryn Shorter

  Resigned
Appointed
03 July 2000
Resigned
20 April 2003
Occupation
Student Physiotherapist
Role
Director
Age
55
Nationality
British
Address
203a Banbury Road, Oxford, Oxfordshire, OX2 7AR
Name
SHORTER, Joanna Kathryn

Jonathan Shorter

  Resigned
Appointed
03 July 2000
Resigned
05 August 2002
Occupation
Sales-Marketing
Role
Director
Age
59
Nationality
British
Address
The Barn, Doctors Lane, Market Place, Northleach, Cheltenham, Gloucestershire, GL54 3EJ
Name
SHORTER, Jonathan

INSTANT COMPANIES LIMITED

  Resigned
Appointed
03 July 2000
Resigned
03 July 2000
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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