Company NameHelshaw Farm Foods Limited
DirectorsAlan Birchall and Deborah Jane Birchall
Company StatusDissolved
Company Number02254405
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Previous NameEuropean Meat Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Birchall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(4 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellowstone Cottage
Yellow Hill Cymau
Wrexham
LL11 5ER
Wales
Director NameDeborah Jane Birchall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(12 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Correspondence AddressHelshaw Grange
Tern Hill
Market Drayton
Shropshire
TF9 2JP
Secretary NameTarsem Singh Dhaliwal
NationalityBritish
StatusCurrent
Appointed09 May 2002(14 years after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameMr Richard Anthony James Benson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Walkmill Road
Market Drayton
Shropshire
TF9 1JZ
Secretary NameMrs Andrea Mary Benson
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address38 Walkmill Road
Market Drayton
Salop
TF9 1JZ
Secretary NameMr Richard Anthony James Benson
NationalityBritish
StatusResigned
Appointed31 January 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2002)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address38 Walkmill Road
Market Drayton
Shropshire
TF9 1JZ
Director NameMr David Parry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 2002)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Clwyd Way
Ledsham Park
Little Sutton
Cheshire
CH66 4GH
Wales
Director NameJames Walsh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address29 Great Georges Road
Liverpool
Merseyside
L22 1RA
Director NameMr Alan Charles Webb
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Bletchley Court
Bletchley
Market Drayton
Shropshire
TF9 3RZ

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£19,033,000
Gross Profit£2,442,000
Net Worth£789,000
Current Liabilities£3,833,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 May 2006Dissolved (1 page)
22 February 2006Return of final meeting of creditors (1 page)
1 June 2004Appointment of a liquidator (1 page)
26 April 2004Notice of discharge of Administration Order (4 pages)
26 April 2004Order of court to wind up (3 pages)
21 April 2004Administrator's abstract of receipts and payments (2 pages)
14 November 2003Administrator's abstract of receipts and payments (3 pages)
15 May 2003Administrator's abstract of receipts and payments (3 pages)
5 November 2002Administrator's abstract of receipts and payments (3 pages)
7 August 2002Director resigned (1 page)
9 July 2002Notice of result of meeting of creditors (10 pages)
27 June 2002Statement of administrator's proposal (8 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: helshaw grange tern hill market drayton shropshire TF9 2JP (1 page)
7 May 2002Notice of Administration Order (1 page)
7 May 2002Administration Order (3 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Return made up to 20/12/01; full list of members (7 pages)
16 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 November 2001Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (20 pages)
3 October 2001Return made up to 20/12/00; full list of members (8 pages)
2 October 2001£ ic 8060/7700 02/07/01 £ sr 360@1=360 (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
21 August 2001Particulars of mortgage/charge (4 pages)
3 August 2001Director resigned (1 page)
14 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 March 2001Particulars of mortgage/charge (4 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
15 November 2000£ ic 8400/8060 26/09/00 £ sr 340@1=340 (1 page)
8 November 2000New director appointed (2 pages)
3 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
15 August 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
11 January 2000Ad 01/01/00--------- £ si 3200@1=3200 £ ic 5200/8400 (2 pages)
23 December 1999Company name changed european meat company LIMITED\certificate issued on 23/12/99 (2 pages)
8 December 1999Return made up to 22/11/99; full list of members (7 pages)
13 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
30 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
20 January 1999Return made up to 22/11/98; full list of members (7 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1998Statement of rights variation attached to shares (2 pages)
22 December 1998Notice of assignment of name or new name to shares (1 page)
18 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
17 December 1997Return made up to 22/11/97; full list of members (6 pages)
25 November 1997Full accounts made up to 30 April 1997 (16 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
3 July 1997Ad 13/05/97--------- £ si 1000@1=1000 £ ic 4500/5500 (2 pages)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
29 November 1996Return made up to 22/11/96; full list of members (6 pages)
22 March 1996Full accounts made up to 30 April 1995 (15 pages)
18 December 1995Return made up to 22/11/95; no change of members
  • 363(287) ‐ Registered office changed on 18/12/95
(6 pages)
12 February 1991Allotment of shares (2 pages)
14 April 1990Annual return made up to 22/11/89 (4 pages)