Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

PORT SAFFRON LIMITED

Company

PORT SAFFRON

Telephone: 02073 455 138
A⁺ rating

ABOUT PORT SAFFRON LIMITED

Our products were developed in our home kitchen by our genuine Indian mum, using recipes that have passed down generations. And that is why our food has layers of flavour (and then a kick of heat, of course)

After years of selling our sauces to local independent delis and garden centres up and down the country, we eventually broke into the supermarkets in the UK with our first big contract with Asda in 2009. We haven’t looked back since…

SMALL COMPANY,

We’ve won prestigious awards for our sauces. From ‘The Great Taste Awards’ in 2006, The Grocer Magazine’s ‘Best New Product Award’ in 2014 and 2015 and The Caterer’s ‘Product Excellence Award’ in December 2016!

the holy cow! food company

port saffron ltd

holy cow! food company

KEY FINANCE

Year
2013
Assets
£167.46k ▲ £13.63k (8.86 %)
Cash
£0.16k ▼ £-18.32k (-99.14 %)
Liabilities
£0k ▼ £-373.46k (-100.00 %)
Net Worth
£167.46k ▲ £13.63k (8.86 %)

REGISTRATION INFO

Company name
PORT SAFFRON LIMITED
Company number
03816889
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
holycowfc.co.uk
Phones
02073 455 138
Registered Address
DOCKLANDS BUSINESS CENTRE 10-16,
TILLER ROAD,
LONDON,
E14 8PX

ECONOMIC ACTIVITIES

10840
Manufacture of condiments and seasonings
10850
Manufacture of prepared meals and dishes

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

30 Aug 2016
Accounts for a small company made up to 31 December 2015
15 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,123
09 Oct 2015
Accounts for a small company made up to 31 December 2014

CHARGES

10 August 2012
Status
Outstanding
Delivered
28 August 2012
Persons entitled
Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description
Fixed and floating charge over the undertaking and all…

6 July 2012
Status
Outstanding
Delivered
7 July 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 April 2010
Status
Satisfied on 16 December 2013
Delivered
4 May 2010
Persons entitled
Igf Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

22 September 2005
Status
Satisfied on 16 December 2013
Delivered
27 September 2005
Persons entitled
David Stewart Bury & Mary Josephine Wilson
Description
The sum of £2,820.00.

See Also


Last update 2018

PORT SAFFRON LIMITED DIRECTORS

Kiran Bala Bhandari

  Acting
Appointed
30 July 1999
Role
Secretary
Address
8 Dean Court Road, Oxford, OX2 9XD
Name
BHANDARI, Kiran Bala

Anthony Richard Martin

  Acting
Appointed
24 March 2014
Occupation
Retired
Role
Director
Age
74
Nationality
British
Address
Docklands Business Centre 10-16, Tiller Road, London, E14 8PX
Country Of Residence
United Kingdom
Name
MARTIN, Anthony Richard

Anu Sharma

  Acting
Appointed
30 July 1999
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Docklands Business Centre 10-16, Tiller Road, London, United Kingdom, E14 8PX
Country Of Residence
United Kingdom
Name
SHARMA, Anu

Gautam Sharma

  Acting
Appointed
16 December 2013
Occupation
Managing Director
Role
Director
Age
52
Nationality
Indian
Address
Docklands Business Centre 10-16, Tiller Road, London, United Kingdom, E14 8PX
Country Of Residence
England
Name
SHARMA, Gautam

CHICHESTER SECRETARIES LIMITED

  Resigned
Appointed
30 July 1999
Resigned
30 July 1999
Role
Nominee Secretary
Address
55 West Street, Chichester, West Sussex, PO19 1RU
Name
CHICHESTER SECRETARIES LIMITED

Meena Bhandari

  Resigned
Appointed
22 October 1999
Resigned
16 August 2004
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
175-177 Cowley Road, Oxford, Oxfordshire, OX4 1UT
Name
BHANDARI, Meena

CHICHESTER DIRECTORS LIMITED

  Resigned
Appointed
30 July 1999
Resigned
30 July 1999
Role
Nominee Director
Address
Nametrak House, 8 Greenfields, Liss, Hampshire, GU33 7EH
Name
CHICHESTER DIRECTORS LIMITED

REVIEWS


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