ABOUT CHESHIRE FOOD SERVICES LIMITED
When you buy from Cheshire Food Services, you become part of this wholesale meat suppliers family! So if you have had a positive experience with Cheshire Food Services or love our fresh meat products and prices, leave a comment and show your support for this wholesale meat suppliers products.
Want to stay updated with our latest deals and products? Subscribe to our mailing list.
KEY FINANCE
Year
2017
Assets
£506.48k
▼ £-249.02k (-32.96 %)
Cash
£0.8k
▼ £-1.05k (-56.69 %)
Liabilities
£24.06k
▼ £-652.79k (-96.45 %)
Net Worth
£482.43k
▲ £403.77k (513.34 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Trafford
- Company name
- CHESHIRE FOOD SERVICES LIMITED
- Company number
- 04913887
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Sep 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cheshirefoodservices.co.uk
- Phones
-
01618 726 752
- Registered Address
- CHESHIRE FOOD SERVICES LTD,
BLOCK B THE COURT KESTREL ROAD,
MANCHESTER,
M17 1SF
ECONOMIC ACTIVITIES
- 46320
- Wholesale of meat and meat products
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 22 Dec 2016
- Total exemption small company accounts made up to 30 September 2016
- 17 Oct 2016
- Confirmation statement made on 29 September 2016 with updates
- 25 Feb 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
9 September 2005
- Status
- Outstanding
- Delivered
- 14 September 2005
-
Persons entitled
- Brixton (Tafford Point, Trafford Park) Limited
- Description
- All interest bearing deposit account in the name of the…
-
28 April 2005
- Status
- Outstanding
- Delivered
- 4 May 2005
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
8 March 2004
- Status
- Outstanding
- Delivered
- 18 March 2004
-
Persons entitled
- City Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CHESHIRE FOOD SERVICES LIMITED DIRECTORS
Janette Lyn Allen
Acting
- Appointed
- 09 December 2003
- Role
- Secretary
- Address
- Block B The Court, Kestrel Road, Trafford Park, Manchester, M17 1SF
- Name
- ALLEN, Janette Lyn
Christopher Allen
Acting
PSC
- Appointed
- 29 September 2003
- Occupation
- Butcher
- Role
- Director
- Age
- 58
- Nationality
- English
- Address
- Block B The Court, Kestrel Road, Trafford Park, Manchester, M17 1SF
- Country Of Residence
- England
- Name
- ALLEN, Christopher
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Glyn Anthony Atkinson
Acting
PSC
- Appointed
- 14 October 2013
- Occupation
- Butcher
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Cheshire Food Services Ltd, Block B The Court, Kestrel Road, Trafford Park, Manchester, M17 1SF
- Country Of Residence
- England
- Name
- ATKINSON, Glyn Anthony
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Michael Hart
Acting
PSC
- Appointed
- 25 May 2004
- Occupation
- Sales
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Block B The Court, Kestrel Road, Trafford Park, Manchester, M17 1SF
- Country Of Residence
- England
- Name
- HART, Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Robert John Allen
Resigned
- Appointed
- 29 September 2003
- Resigned
- 09 December 2003
- Occupation
- Catering
- Role
- Secretary
- Nationality
- British
- Address
- 35 Siskin Road, Offerton, Stockport, Cheshire, SK2 5JX
- Name
- ALLEN, Robert John
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 29 September 2003
- Resigned
- 29 September 2003
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Robert John Allen
Resigned
- Appointed
- 29 September 2003
- Resigned
- 09 December 2003
- Occupation
- Catering
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 35 Siskin Road, Offerton, Stockport, Cheshire, SK2 5JX
- Country Of Residence
- England
- Name
- ALLEN, Robert John
John Livingstone
Resigned
- Appointed
- 29 September 2003
- Resigned
- 09 December 2003
- Occupation
- Director Catering
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 38 Siskin Road, Offerton, Stockport, Cheshire, SK2 5JX
- Name
- LIVINGSTONE, John
Michael James Ramsey
Resigned
- Appointed
- 15 December 2003
- Resigned
- 08 May 2004
- Occupation
- Client Manager
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 11 Sheldon Road, Hazel Grove, Stockport, Cheshire, SK7 6HA
- Country Of Residence
- United Kingdom
- Name
- RAMSEY, Michael James
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 29 September 2003
- Resigned
- 29 September 2003
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.