Check the

HECK! FOOD LIMITED

Company
HECK! FOOD LIMITED (05169232)

HECK! FOOD

Phone: 01845 567 709
B rating

ABOUT HECK! FOOD LIMITED

Many of these are registered with the official Vegetarian Society and Vegan Society, just look out for the logos which you can find on individual products. If you already love our original ranges, why not try out our delicious meat-free range 

Yes, we're uncompromising, but HECK, that's how we make damn good sausages.

We have a dedicated stockists finder so that you're never without HECK! Here you find out which stores stock specific HECK products. Plus, you can use our postcode finder to discover the closest store to you that has HECK sausages, bangers and balls. 

KEY FINANCES

Year
2016
Assets
£1644.56k ▲ £399.46k (32.08 %)
Cash
£0.83k ▼ £-27.55k (-97.06 %)
Liabilities
£2072.06k ▲ £508.37k (32.51 %)
Net Worth
£-427.5k ▲ £-108.9k (34.18 %)

REGISTRATION INFO

Company name
HECK! FOOD LIMITED
Company number
05169232
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.heckfood.co.uk
Phones
01845 567 709
Registered Address
BERRY HILLS,
KIRKLINGTON,
BEDALE,
DL8 2NL

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
Instagram
View

LAST EVENTS

14 Feb 2017
Total exemption small company accounts made up to 31 July 2016
22 Nov 2016
Registration of charge 051692320006, created on 18 November 2016
02 Sep 2016
Confirmation statement made on 2 July 2016 with updates

CHARGES

18 November 2016
Status
Outstanding
Delivered
22 November 2016
Persons entitled
Lloyds Bank PLC
Description
None…

29 July 2016
Status
Outstanding
Delivered
2 August 2016
Persons entitled
Lloyds Bank PLC
Description
The freehold land and buildings at leeming lane farm…

30 July 2014
Status
Satisfied on 15 October 2015
Delivered
1 August 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

9 October 2013
Status
Satisfied on 19 September 2014
Delivered
10 October 2013
Persons entitled
Hsbc Bank PLC
Description
None. Notification of addition to or amendment of charge.

18 April 2013
Status
Satisfied on 19 September 2014
Delivered
24 April 2013
Persons entitled
Hsbc Invoice Finance (UK) Limited
Description
Notification of addition to or amendment of charge…

18 November 2004
Status
Satisfied on 1 August 2014
Delivered
19 November 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HECK! FOOD LIMITED DIRECTORS

Deborah Jane Keeble

  Acting
Appointed
02 July 2004
Occupation
Director
Role
Secretary
Nationality
British
Address
Berry Hills, Kirklington, Bedale, North Yorkshire, DL8 2NL
Name
KEEBLE, Deborah Jane

Stephen Alexander Campbell

  Acting PSC
Appointed
06 May 2014
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Berry Hills, Kirklington, Bedale, DL8 2NL
Country Of Residence
Scotland
Name
CAMPBELL, Stephen Alexander
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Crispin Keeble

  Acting PSC
Appointed
02 July 2004
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Berry Hills, Kirklington, Bedale, North Yorkshire, DL8 2NL
Country Of Residence
England
Name
KEEBLE, Andrew Crispin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Deborah Jane Keeble

  Acting PSC
Appointed
02 July 2004
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Berry Hills, Kirklington, Bedale, North Yorkshire, DL8 2NL
Country Of Residence
England
Name
KEEBLE, Deborah Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

William Mark Mcdavid

  Acting
Appointed
28 January 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Berry Hills, Kirklington, Bedale, DL8 2NL
Country Of Residence
Scotland
Name
MCDAVID, William Mark

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
02 July 2004
Resigned
02 July 2004
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
02 July 2004
Resigned
02 July 2004
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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