CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FRASER HARRIS FOODS LIMITED
Company
FRASER HARRIS FOODS
Phone:
01580 201 322
A⁺
rating
KEY FINANCES
Year
2017
Assets
£93.96k
▼ £-4.78k (-4.84 %)
Cash
£1.34k
▼ £-36.43k (-96.45 %)
Liabilities
£14.78k
▲ £3.31k (28.84 %)
Net Worth
£79.18k
▼ £-8.09k (-9.27 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Rother
Company name
FRASER HARRIS FOODS LIMITED
Company number
04691410
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Mar 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.pampasplains.com
Phones
01580 201 322
08451 306 244
Registered Address
2 PARSONAGE FARM, CHURCH STREET,
TICEHURST,
EAST SUSSEX,
TN5 7DL
ECONOMIC ACTIVITIES
47220
Retail sale of meat and meat products in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1
CHARGES
26 August 2011
Status
Outstanding
Delivered
31 August 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
18 November 2004
Status
Outstanding
Delivered
23 November 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
FRARY STORAGE LTD.
FRASER ACCOUNTING SOLUTIONS LIMITED
FRASER PENTIRE TECHNOLOGY LTD
FRASER WEALTH MANAGEMENT LIMITED
FRASER WOOD LIMITED
FRASER'S OF GLOUCESTER LIMITED
Last update 2018
FRASER HARRIS FOODS LIMITED DIRECTORS
Malcolm Nigel Fraser Harris
Acting
PSC
Appointed
16 May 2003
Occupation
Meat Importer
Role
Director
Age
56
Nationality
British
Address
2 Parsonage Farm, Church Street, Ticehurst, East Sussex, TN5 7DL
Country Of Residence
England
Name
HARRIS, Malcolm Nigel Fraser
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Veronica Fraser Harris
Resigned
Appointed
10 March 2003
Resigned
08 November 2004
Role
Secretary
Address
The Old School, Novington Lane, East Chiltington, East Sussex, BN7 3AX
Name
HARRIS, Veronica Fraser
MANNINGTONS LTD
Resigned
Appointed
08 November 2004
Resigned
21 June 2011
Role
Secretary
Address
8 High Street, Heathfield, East Sussex, TN21 8LS
Name
MANNINGTONS LTD
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
10 March 2003
Resigned
10 March 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Alan John Fraser Harris
Resigned
Appointed
10 March 2003
Resigned
08 November 2004
Occupation
Stockbroker
Role
Director
Age
84
Nationality
British
Address
The Old School, Novington Lane, East Chiltington, East Sussex, BN7 3AX
Name
HARRIS, Alan John Fraser
INSTANT COMPANIES LIMITED
Resigned
Appointed
10 March 2003
Resigned
10 March 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.