FAVORITE FOOD PRODUCTS LIMITED
Overview
| Company Name | FAVORITE FOOD PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00309305 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FAVORITE FOOD PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FAVORITE FOOD PRODUCTS LIMITED located?
| Registered Office Address | Orange Tower Media City Uk Salford M50 2HF Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FAVORITE FOOD PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FAVORITE FOOD PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for FAVORITE FOOD PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carmel Jessica Samimi as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Gemma Louise Wisniewski as a director on Sep 11, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Carmel Jessica Samimi as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip David Knowles as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY | 1 pages | AD03 | ||
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 54 Portland Place London W1B 1DY | 1 pages | AD02 | ||
Appointment of Broughton Secretaries Limited as a secretary on Feb 26, 2021 | 2 pages | AP04 | ||
Termination of appointment of Eversecretary Limited as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel David Jaynes as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Appointment of Philip Leslie Jones as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Appointment of Benjamin Lamont as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Who are the officers of FAVORITE FOOD PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| JONES, Philip Leslie | Director | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | United Kingdom | British | 265207550001 | |||||||||
| LAMONT, Benjamin | Director | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | England | British | 260879490001 | |||||||||
| WISNIEWSKI, Gemma Louise | Director | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | United Kingdom | British | 314194290001 | |||||||||
| AINLEY, Jonathan Nigel | Secretary | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | British | 52156570002 | ||||||||||
| GOODMAN, Benjamin Gordon | Secretary | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | 161254450001 | |||||||||||
| KEEPE, Howard Irvine | Secretary | 34 Shirehills Prestwich M25 9QB Manchester Lancashire | British | 11738360001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| AINLEY, Jonathan Nigel | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | Uk | British | 52156570002 | |||||||||
| AYRES-SMITH, Julie Ann | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | England | British | 158597570001 | |||||||||
| FRITZ, Donald George | Director | Delveron House Wilmslow Road SK10 4QT Mottram St Andrew Cheshire | Canadian | 40308390008 | ||||||||||
| GOODMAN, Benjamin Gordon | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | England | British | 161254340001 | |||||||||
| GREGORY, John | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | England | British | 274911840001 | |||||||||
| HOPWOOD, Stephen Richard | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | United Kingdom | British | 149871610001 | |||||||||
| JAYNES, Nigel David | Director | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | United Kingdom | British | 216151700001 | |||||||||
| KNOWLES, Philip David | Director | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | United Kingdom | British | 121593030002 | |||||||||
| KNOWLTON, Thomas Arthur | Director | Netherly 32 Congleton Road SK9 7AB Alderley Edge Cheshire | British | 64769960001 | ||||||||||
| LOCKE, Michelle Catherine | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | United Kingdom | British | 218867060001 | |||||||||
| LORD, Geoffrey | Director | Shady Grove House Dooleys Lane Morley Green SK9 5NX Wilmslow Cheshire | British | 16477120001 | ||||||||||
| MOBSBY, Timothy Peter | Director | 49 Lostock Junction Lane Lostock BL6 4JN Bolton Lancashire | British | 34747110001 | ||||||||||
| SAMIMI, Carmel Jessica | Director | Media City Uk M50 2HF Salford Orange Tower Greater Manchester England | England | South African | 284847560001 | |||||||||
| THOMPSON, Charles Mark Hill | Director | Greenacres Chapel Lane RH5 6AL Westhumble Surrey | British | 94283190001 |
Who are the persons with significant control of FAVORITE FOOD PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kellogg Company Of Great Britain, Limited | Apr 06, 2016 | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0