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 FINANCE
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
-
Check the company
-
UK
-
Hambleton
- Company name
- HECK! FOOD LIMITED
- Company number
- 05169232
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jul 2004
Age - 21 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
- 60
- 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
- 60
- 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
- 60
- 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
- 67
- 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.