Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PULLMAN FOODS LIMITED
Company Information for

PULLMAN FOODS LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
01005190
Private Limited Company
Liquidation

Company Overview

About Pullman Foods Ltd
PULLMAN FOODS LIMITED was founded on 1971-03-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Pullman Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PULLMAN FOODS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in W1J
 
Telephone02476667066
 
Filing Information
Company Number 01005190
Company ID Number 01005190
Date formed 1971-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-29 04:51:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULLMAN FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PULLMAN FOODS LIMITED
The following companies were found which have the same name as PULLMAN FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PULLMAN FOODS, INC. 11301 PIPING ROCK DR. BOYNTON BEACH FL 33437 Inactive Company formed on the 1984-12-07

Company Officers of PULLMAN FOODS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID BENDER
Company Secretary 2001-02-01
STEPHEN DAVID BENDER
Director 2010-09-23
ANDREW MARK SELLEY
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOFFE
Director 1999-06-07 2017-05-16
FREDERICK JOHN BARNES
Director 1994-07-04 2010-03-31
COLIN HUGH KRETZMANN
Director 1999-06-07 2007-06-30
CHRISSI ROBERTA EVANS
Company Secretary 2000-06-23 2001-01-31
STEPHEN DAVID BENDER
Company Secretary 1999-06-07 2000-06-23
GWENDOLINE PARRY
Director 1999-06-07 1999-11-30
SHIRLEY ELIZABETH JOHNSON
Company Secretary 1997-03-31 1999-06-07
ALEXANDER FISHER
Director 1997-01-15 1999-06-07
MAITLAND BARTLETT COLIN FORD
Director 1992-05-28 1999-01-31
PAUL PHILIP ROSE
Director 1992-05-28 1998-12-31
CHARLES JOHN BOWEN
Director 1993-11-01 1998-10-08
ANDREW JOHN ROLFE
Director 1997-01-07 1998-09-01
JILL FINNEY
Director 1994-07-04 1997-09-01
JEFFREY GEORGE DAWSON
Company Secretary 1992-05-28 1997-03-31
NIGEL CHARLES POWELL EYNON
Director 1992-05-28 1997-03-31
BRIAN DENIS EDWARD MCCARTY
Director 1995-01-18 1997-01-15
IAN JAMES GLEN
Director 1992-05-28 1996-10-21
GORDON LAUDER
Director 1994-07-04 1996-08-13
JOHN MILNE TREWHITT
Director 1993-01-15 1994-07-04
ALLEN GEORGE WATTS
Director 1992-05-28 1993-11-26
BARRY JOHN SKIPPER
Director 1992-05-28 1993-11-01
IAN JAMES BELL
Director 1992-05-28 1993-03-10
MARTIN JAMES FORREST DICKINSON
Director 1992-05-28 1993-01-15
FREDERICK JOHN BARNES
Director 1992-05-28 1992-12-26
ANTHONY HAYDEN NOBLE
Director 1992-05-28 1992-12-26
ANTHONY JOSEPH MOSS
Director 1992-05-28 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Company Secretary 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Company Secretary 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER WILSON WATSON LIMITED Company Secretary 2003-08-08 CURRENT 2000-04-03 Liquidation
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Company Secretary 2001-02-01 CURRENT 1999-03-17 Active
STEPHEN DAVID BENDER GIFFORDS FINE FOODS LIMITED Company Secretary 2001-02-01 CURRENT 1999-12-16 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Company Secretary 2001-01-26 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Company Secretary 1999-06-07 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER BFS GROUP LIMITED Director 2017-04-12 CURRENT 1929-05-22 Active
STEPHEN DAVID BENDER HM GROUP LIMITED Director 2017-03-20 CURRENT 1983-04-06 Active
STEPHEN DAVID BENDER CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
STEPHEN DAVID BENDER QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
STEPHEN DAVID BENDER CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
STEPHEN DAVID BENDER CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
STEPHEN DAVID BENDER MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
STEPHEN DAVID BENDER YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
STEPHEN DAVID BENDER BIDCORP DEVELOPMENTS LIMITED Director 2015-07-07 CURRENT 1990-05-15 Active
STEPHEN DAVID BENDER THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
STEPHEN DAVID BENDER ARLA FOODS HATFIELD LIMITED Director 2014-07-01 CURRENT 2009-02-11 Active
STEPHEN DAVID BENDER BIDCORP PROPERTY LIMITED Director 2014-06-17 CURRENT 2005-06-15 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Director 2014-05-07 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN DAVID BENDER CHEF'S TROLLEY LIMITED Director 2012-04-30 CURRENT 1990-10-19 Liquidation
STEPHEN DAVID BENDER BOSTON COFFEE COMPANY LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER SOUTH LINCS FOODSERVICE LIMITED Director 2012-04-30 CURRENT 1981-06-17 Active
STEPHEN DAVID BENDER CHURCHILL'S FINE FOODS LTD Director 2012-04-30 CURRENT 2005-04-14 Liquidation
STEPHEN DAVID BENDER M G S MANAGEMENT SERVICES LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER BIVEC CONFIRMING (U.K.) LIMITED Director 2011-11-23 CURRENT 1962-04-26 Dissolved 2017-01-17
STEPHEN DAVID BENDER BIDFRESH LIMITED Director 2010-12-22 CURRENT 2001-06-01 Active
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Director 2010-09-01 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER SNOWDON & BRIDGE LIMITED Director 2010-03-11 CURRENT 1999-08-31 Active
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER 3663 ALBA LIMITED Director 2010-03-11 CURRENT 1999-10-26 Liquidation
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Director 2010-03-11 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER GIFFORDS FINE FOODS LIMITED Director 2010-03-11 CURRENT 1999-12-16 Active
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Director 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER WILSON WATSON LIMITED Director 2003-08-08 CURRENT 2000-04-03 Liquidation
STEPHEN DAVID BENDER BIDFOOD FOODSERVICE LIMITED Director 2003-02-28 CURRENT 1999-01-13 Active
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Director 2000-06-30 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
ANDREW MARK SELLEY QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
ANDREW MARK SELLEY CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
ANDREW MARK SELLEY CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
ANDREW MARK SELLEY MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
ANDREW MARK SELLEY YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
ANDREW MARK SELLEY SNOWDON & BRIDGE LIMITED Director 2014-11-05 CURRENT 1999-08-31 Active
ANDREW MARK SELLEY THE DEVON ICE CREAM COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-19 Active
ANDREW MARK SELLEY THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-26 Active
ANDREW MARK SELLEY WILSON WATSON LIMITED Director 2014-11-05 CURRENT 2000-04-03 Liquidation
ANDREW MARK SELLEY CHEF'S TROLLEY LIMITED Director 2014-11-05 CURRENT 1990-10-19 Liquidation
ANDREW MARK SELLEY BIDFOOD FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-01-13 Active
ANDREW MARK SELLEY FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-10-29 Active - Proposal to Strike off
ANDREW MARK SELLEY 3663 FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 2006-04-06 Active
ANDREW MARK SELLEY BOSTON COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY BIDFOOD LIMITED Director 2014-11-05 CURRENT 1955-05-18 Active
ANDREW MARK SELLEY GIFFORDS FINE FOODS LIMITED Director 2014-11-05 CURRENT 1999-12-16 Active
ANDREW MARK SELLEY CHURCHILL'S FINE FOODS LTD Director 2014-11-05 CURRENT 2005-04-14 Liquidation
ANDREW MARK SELLEY BIDCORP PROPERTY LIMITED Director 2014-11-05 CURRENT 2005-06-15 Active
ANDREW MARK SELLEY M G S MANAGEMENT SERVICES LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
ANDREW MARK SELLEY BIDCORP DEVELOPMENTS LIMITED Director 2014-10-31 CURRENT 1990-05-15 Active
ANDREW MARK SELLEY 3663 ALBA LIMITED Director 2014-10-31 CURRENT 1999-10-26 Liquidation
ANDREW MARK SELLEY SOUTH LINCS FOODSERVICE LIMITED Director 2014-10-31 CURRENT 1981-06-17 Active
ANDREW MARK SELLEY 3663 TRANSPORT LIMITED Director 2014-07-17 CURRENT 1948-06-30 Active
ANDREW MARK SELLEY OPEN DOORS WITH BROTHER ANDREW Director 2013-06-26 CURRENT 2007-07-30 Active
ANDREW MARK SELLEY BIDFOOD ONE LIMITED Director 2012-06-28 CURRENT 1994-05-20 Liquidation
ANDREW MARK SELLEY BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2011-09-19 CURRENT 2004-02-25 Active
ANDREW MARK SELLEY BFS GROUP LIMITED Director 2000-06-07 CURRENT 1929-05-22 Active
ANDREW MARK SELLEY BIDCORP (UK) LIMITED Director 1999-06-17 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY HM GROUP LIMITED Director 1998-08-27 CURRENT 1983-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-22Final Gazette dissolved via compulsory strike-off
2022-12-22GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-14600Appointment of a voluntary liquidator
2022-07-14LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-20Appointment of a voluntary liquidator
2022-01-20Voluntary liquidation declaration of solvency
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 814 Leigh Road Slough SL1 4BD England
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM 814 Leigh Road Slough SL1 4BD England
2022-01-20LIQ01Voluntary liquidation declaration of solvency
2022-01-20600Appointment of a voluntary liquidator
2022-01-20LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-10
2021-11-01SH19Statement of capital on 2021-11-01 GBP 100.0000
2021-11-01SH20Statement by Directors
2021-11-01CAP-SSSolvency Statement dated 29/10/21
2021-11-01RES13Resolutions passed:
  • Reduction of share premuim account 29/10/2021
  • Resolution of reduction in issued share capital
2021-09-07CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-07-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOFFE
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 5100998
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
2016-06-01AR0128/05/16 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 5100998
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2014-11-05AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2014-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 5100998
2014-06-17AR0128/05/14 ANNUAL RETURN FULL LIST
2013-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-04AR0128/05/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-05-29AR0128/05/12 ANNUAL RETURN FULL LIST
2012-05-29CH01Director's details changed for Mr Brian Joffe on 2012-05-29
2012-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN DAVID BENDER on 2012-03-08
2011-06-13AR0128/05/11 ANNUAL RETURN FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-24AP01DIRECTOR APPOINTED MR STEPHEN DAVID BENDER
2010-06-01AR0128/05/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-02363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOFFE / 24/06/2008
2008-06-02363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-13288bDIRECTOR RESIGNED
2007-05-29363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-14363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-11363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-14363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-03-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: BUCKINGHAM COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU
2003-06-04363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-16AUDAUDITOR'S RESIGNATION
2002-06-02363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-03-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-12ELRESS386 DISP APP AUDS 04/07/01
2001-07-12ELRESS366A DISP HOLDING AGM 04/07/01
2001-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-04363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 01/07/00
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288bSECRETARY RESIGNED
2000-07-12288bSECRETARY RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288aNEW SECRETARY APPOINTED
2000-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-12363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-24AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-08-03288aNEW SECRETARY APPOINTED
1999-07-07288bDIRECTOR RESIGNED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-04288bSECRETARY RESIGNED
1999-06-23363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-06-16225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
1999-06-16287REGISTERED OFFICE CHANGED ON 16/06/99 FROM: EQUITY HOUSE IRTHLINGBOROUGH WELLINGBOROUGH NORTHANTS NN8 1LT
1999-05-04WRES01ALTER MEM AND ARTS 29/03/99
1999-04-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to PULLMAN FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PULLMAN FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PULLMAN FOODS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.849
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.859

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PULLMAN FOODS LIMITED

Intangible Assets
Patents
We have not found any records of PULLMAN FOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PULLMAN FOODS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEEDS OF DEPOSIT JENA (UK) LIMITED 1996-01-09 Outstanding
DEED OF DEPOSIT JENA (UK) LIMITED 1996-01-09 Outstanding

We have found 2 mortgage charges which are owed to PULLMAN FOODS LIMITED

Income
Government Income
We have not found government income sources for PULLMAN FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as PULLMAN FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PULLMAN FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PULLMAN FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PULLMAN FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.