About

Registered Number: 03043114
Date of Incorporation: 07/04/1995 (29 years ago)
Company Status: Active
Registered Address: Rough Hill, Marlston-Cum-Lache, Chester, Cheshire, CH4 9JS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.