This company is commonly known as F.j. Need (foods) Limited. The company was founded 38 years ago and was given the registration number 01933884. The firm's registered office is in NANTWICH. You can find them at Spinneyfields Farm Main Road, Worleston, Nantwich, Cheshire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | F.J. NEED (FOODS) LIMITED |
---|---|---|
Company Number | : | 01933884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spinneyfields Farm Main Road, Worleston, Nantwich, Cheshire, CW5 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spinneyfields Farm, Main Road, Worleston, Nantwich, CW5 6DN | Secretary | 24 March 2020 | Active |
Ornua, Grattan House, Mount Street, Lower, Dublin, Ireland, | Director | 31 March 2017 | Active |
Ornua, Grattan House, Mount Street, Lower, Dublin, Ireland, | Director | 31 March 2017 | Active |
124, Peel House Lane, Widnes, England, WA8 6TG | Director | 12 May 2022 | Active |
Spinneyfields Farm, Main Road, Worleston, Nantwich, CW5 6DN | Director | 28 April 2020 | Active |
Hazel Park, Old Wharf Industrial Estate, Dymock Road, Ledbury, United Kingdom, HR8 2JQ | Director | 31 March 2017 | Active |
19 Cestria Building, George Street, Chester, United Kingdom, CH1 3ER | Secretary | 27 April 2017 | Active |
16 Colleys Lane, Willaston, Nantwich, CW5 6NS | Secretary | 01 June 1998 | Active |
61 Rochester Crescent, Crewe, CW1 5YQ | Secretary | - | Active |
Spinneyfields Farm, Main Road, Worleston, Nantwich, CW5 6DN | Director | 27 April 2017 | Active |
Spinneyfields Farm, Main Road, Worleston, Nantwich, CW5 6DN | Director | 29 September 2020 | Active |
Spinneyfields Farm, Main Road, Worleston, Nantwich, CW5 6DN | Director | 27 April 2017 | Active |
7 Drakes Way, Oathills, Malpas, SY14 8HY | Director | 05 January 2000 | Active |
7 Drakes Way, Oathills, Malpas, SY14 8HY | Director | - | Active |
Mile End Farm, Worleston, Nantwich, CW5 6DH | Director | - | Active |
Hatherton Hall, Hatherton, Nantwich, CW5 7PE | Director | 01 August 1996 | Active |
Mile End Farm, Main Road Worleston, Nantwich, CW5 6DN | Director | 01 August 1996 | Active |
Mile End Farm, Main Road Worleston, Nantwich, CW5 6DN | Director | - | Active |
16 Colleys Lane, Willaston, Nantwich, CW5 6NS | Director | 01 June 1998 | Active |
61 Rochester Crescent, Crewe, CW1 5YQ | Director | - | Active |
The Cedars Newcastle Road, Woore, Crewe, CW3 9SN | Director | 01 August 1996 | Active |
Ornua Nantwich Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spinneyfields Farm, Main Road, Nantwich, England, CW5 6DN |
Nature of control | : |
|
Mr Paul Need | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hatherton Hall, Crewe Road, Nantwich, England, CW5 7PE |
Nature of control | : |
|
Miss Tracey Ann Need | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Colleys Lane, Nantwich, England, CW5 6NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Change account reference date company previous extended. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Resolution | Resolution. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-11 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Appoint person secretary company with name date. | Download |
2020-03-24 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.