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 FINANCE
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
-
Check the company
-
UK
-
Cotswold
- 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.