Nimbus Foods Ltd was founded on 07 April 1995 and are based in Chester, Cheshire. We don't currently know the number of employees at Nimbus Foods Ltd. The companies directors are listed as Mcdonald, Damian, Kearney, Seamus, Mckenna, John Gerald, Poujardieu, Vincent Marie Alberic Francois, Ramsay, Ian George, Shaw, Thomas Gerald.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Damian | 07 October 2019 | - | 1 |
KEARNEY, Seamus | 29 December 2017 | 07 October 2019 | 1 |
MCKENNA, John Gerald | 18 June 1996 | 25 September 1999 | 1 |
POUJARDIEU, Vincent Marie Alberic Francois | 19 November 2013 | 21 November 2016 | 1 |
RAMSAY, Ian George | 15 April 2003 | 31 January 2007 | 1 |
SHAW, Thomas Gerald | 20 November 1995 | 24 May 1996 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 23 June 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 28 January 2020 | |
MR01 - N/A | 22 November 2019 | |
MR04 - N/A | 23 October 2019 | |
PSC02 - N/A | 18 October 2019 | |
PSC07 - N/A | 18 October 2019 | |
AD01 - Change of registered office address | 16 October 2019 | |
TM01 - Termination of appointment of director | 10 October 2019 | |
TM01 - Termination of appointment of director | 10 October 2019 | |
TM01 - Termination of appointment of director | 10 October 2019 | |
TM01 - Termination of appointment of director | 10 October 2019 | |
TM01 - Termination of appointment of director | 10 October 2019 | |
TM02 - Termination of appointment of secretary | 10 October 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 09 January 2019 | |
AP04 - Appointment of corporate secretary | 16 May 2018 | |
AD01 - Change of registered office address | 16 May 2018 | |
AD01 - Change of registered office address | 16 May 2018 | |
MR01 - N/A | 27 April 2018 | |
CS01 - N/A | 16 April 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AA01 - Change of accounting reference date | 30 January 2018 | |
RESOLUTIONS - N/A | 15 January 2018 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
CS01 - N/A | 15 May 2017 | |
AP01 - Appointment of director | 22 November 2016 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AD01 - Change of registered office address | 20 April 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AP01 - Appointment of director | 10 March 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AP01 - Appointment of director | 10 December 2013 | |
TM01 - Termination of appointment of director | 06 December 2013 | |
TM02 - Termination of appointment of secretary | 06 December 2013 | |
AP01 - Appointment of director | 21 November 2013 | |
AA - Annual Accounts | 27 September 2013 | |
TM01 - Termination of appointment of director | 24 May 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AUD - Auditor's letter of resignation | 09 April 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AD01 - Change of registered office address | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AA01 - Change of accounting reference date | 04 June 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 21 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2009 | |
RESOLUTIONS - N/A | 24 November 2009 | |
MEM/ARTS - N/A | 24 November 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2008 | |
AA - Annual Accounts | 07 December 2007 | |
RESOLUTIONS - N/A | 15 September 2007 | |
363a - Annual Return | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 21 February 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363a - Annual Return | 04 April 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 April 2006 | |
353 - Register of members | 04 April 2006 | |
287 - Change in situation or address of Registered Office | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
RESOLUTIONS - N/A | 20 December 2005 | |
AA - Annual Accounts | 01 December 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2005 | |
363s - Annual Return | 06 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
AUD - Auditor's letter of resignation | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 04 January 2005 | |
287 - Change in situation or address of Registered Office | 04 January 2005 | |
225 - Change of Accounting Reference Date | 04 January 2005 | |
RESOLUTIONS - N/A | 29 December 2004 | |
RESOLUTIONS - N/A | 29 December 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 December 2004 | |
AA - Annual Accounts | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 18 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2003 | |
363s - Annual Return | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 28 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2002 | |
395 - Particulars of a mortgage or charge | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2001 | |
363s - Annual Return | 13 April 2001 | |
AA - Annual Accounts | 04 April 2001 | |
288a - Notice of appointment of directors or secretaries | 21 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2000 | |
288b - Notice of resignation of directors or secretaries | 14 November 2000 | |
AA - Annual Accounts | 22 June 2000 | |
395 - Particulars of a mortgage or charge | 26 May 2000 | |
363s - Annual Return | 18 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 November 1999 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 07 May 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
288b - Notice of resignation of directors or secretaries | 08 January 1999 | |
363s - Annual Return | 06 May 1998 | |
AA - Annual Accounts | 29 April 1998 | |
RESOLUTIONS - N/A | 24 February 1998 | |
RESOLUTIONS - N/A | 24 February 1998 | |
RESOLUTIONS - N/A | 24 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 1998 | |
123 - Notice of increase in nominal capital | 24 February 1998 | |
AA - Annual Accounts | 22 May 1997 | |
363s - Annual Return | 25 April 1997 | |
AA - Annual Accounts | 04 November 1996 | |
395 - Particulars of a mortgage or charge | 03 October 1996 | |
288 - N/A | 30 July 1996 | |
288 - N/A | 17 July 1996 | |
395 - Particulars of a mortgage or charge | 14 June 1996 | |
363s - Annual Return | 24 April 1996 | |
395 - Particulars of a mortgage or charge | 03 January 1996 | |
395 - Particulars of a mortgage or charge | 30 December 1995 | |
288 - N/A | 21 November 1995 | |
288 - N/A | 21 November 1995 | |
288 - N/A | 21 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 1995 | |
287 - Change in situation or address of Registered Office | 27 April 1995 | |
288 - N/A | 27 April 1995 | |
288 - N/A | 27 April 1995 | |
NEWINC - New incorporation documents | 07 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2019 | Outstanding |
N/A |
A registered charge | 25 April 2018 | Fully Satisfied |
N/A |
Supplemental deed | 05 January 2010 | Fully Satisfied |
N/A |
Debenture | 21 December 2004 | Fully Satisfied |
N/A |
Legal charge | 21 December 2004 | Fully Satisfied |
N/A |
Debenture | 19 February 2002 | Fully Satisfied |
N/A |
Chattels mortgage | 25 May 2000 | Fully Satisfied |
N/A |
Collateral debenture | 27 September 1996 | Fully Satisfied |
N/A |
Chattels mortgage | 14 June 1996 | Fully Satisfied |
N/A |
Fixed equitable charge | 28 December 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 December 1995 | Fully Satisfied |
N/A |