Company NameJohnstone's Food Service Limited
Company StatusActive
Company NumberSC502469
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Ian Charles Gordon Chree
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(3 days after company formation)
Appointment Duration9 years
RoleSite Director
Country of ResidenceScotland
Correspondence Address3 Redwood Place
Peel Park Campus, East Kilbride
Glasgow
G74 5PB
Scotland
Director NameLucy Charlotte Wills
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(3 days after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Redwood Place
Peel Park Campus, East Kilbride
Glasgow
G74 5PB
Scotland
Director NameMr Steven Paul Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed02 April 2019(3 years, 12 months after company formation)
Appointment Duration5 years
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Lawrence John Hollins Trist
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redwood Place, Peel Park Campus
East Kilbride
Glasgow
G74 5PB
Scotland
Secretary NameMelanie Rachel Cox
StatusResigned
Appointed31 December 2015(8 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressFinsbury Food Group Plc Maes-Y-Coed Road
Cardiff
CF14 4XR
Wales
Secretary NameMs Caroline Heeney
StatusResigned
Appointed13 September 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressC/O Finsbury Food Group Plc 73 Bothwell Road
Hamilton
South Lanarkshire Ml3 0dw
Scotland
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed07 April 2015(same day as company formation)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitefinsburyfoods.co.uk
Email address[email protected]
Telephone029 20357500
Telephone regionCardiff

Location

Registered Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts1 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

27 June 2022Delivered on: 8 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
27 June 2022Delivered on: 6 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: By way of legal mortgage, any freehold, commonhold or leasehold real property which has a market value of more than £500,000 (other than any property (as defined in the instrument) located in scotland). By way of fixed charge, any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, the benefit of all applications and rights to use such assets including the intellectual property rights (if any) listed in schedule 7 (erroneously referred to as schedule 8 in the definition of "intellectual property" in the instrument).
Outstanding
22 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
22 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 7 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Accession deed to a debenture, dated 30 october 2014, containing fixed and floating charges over all land and assets owned by the company.
Outstanding

Filing History

7 December 2023Satisfaction of charge SC5024690003 in full (4 pages)
7 December 2023Satisfaction of charge SC5024690004 in full (4 pages)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 2 July 2022 (29 pages)
8 July 2022Registration of charge SC5024690005, created on 27 June 2022 (20 pages)
6 July 2022Registration of charge SC5024690004, created on 27 June 2022 (67 pages)
19 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
10 March 2022Full accounts made up to 26 June 2021 (29 pages)
9 June 2021Full accounts made up to 27 June 2020 (31 pages)
12 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Lawrence John Hollins Trist as a director on 13 November 2020 (1 page)
20 April 2020Director's details changed for Mr Stephen Alexander Boyd on 7 April 2015 (2 pages)
20 April 2020Director's details changed for Mr John Gerald Duffy on 7 April 2015 (2 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 29 June 2019 (28 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
10 April 2019Appointment of One Advisory Limited as a secretary on 2 April 2019 (2 pages)
28 March 2019Termination of appointment of Caroline Heeney as a secretary on 4 March 2019 (1 page)
8 January 2019Full accounts made up to 30 June 2018 (26 pages)
14 August 2018Appointment of Mr Steven Hill as a director on 7 August 2018 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
5 April 2018Full accounts made up to 1 July 2017 (26 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 March 2018Satisfaction of charge SC5024690001 in full (1 page)
27 February 2018Registration of charge SC5024690003, created on 22 February 2018 (61 pages)
27 February 2018Registration of charge SC5024690002, created on 22 February 2018 (20 pages)
14 September 2017Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages)
14 September 2017Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages)
15 June 2017Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page)
10 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
13 January 2017Full accounts made up to 2 July 2016 (25 pages)
13 January 2017Full accounts made up to 2 July 2016 (25 pages)
7 October 2016Director's details changed for Lucy Charlotte Wills on 5 August 2016 (2 pages)
7 October 2016Director's details changed for Lucy Charlotte Wills on 5 August 2016 (2 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
7 March 2016Registration of charge SC5024690001, created on 26 February 2016 (67 pages)
7 March 2016Registration of charge SC5024690001, created on 26 February 2016 (67 pages)
4 January 2016Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
10 August 2015Appointment of Mr Lawrence John Hollins Trist as a director on 20 July 2015 (2 pages)
10 August 2015Appointment of Mr Lawrence John Hollins Trist as a director on 20 July 2015 (2 pages)
28 May 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
28 May 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
13 April 2015Appointment of Lucy Charlotte Wills as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mr Ian Charles Gordon Chree as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Lucy Charlotte Wills as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mr Ian Charles Gordon Chree as a director on 10 April 2015 (2 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
(43 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
(43 pages)