BIRDS EYE LIMITED
Overview
Company Name | BIRDS EYE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00343496 |
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 BIRDS EYE LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is BIRDS EYE LIMITED located?
Registered Office Address | Forge, 43 Church Street West GU21 6HT Woking England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIRDS EYE LIMITED?
Company Name | From | Until |
---|---|---|
UNILEVER ICE CREAM & FROZEN FOOD LIMITED | Apr 14, 2003 | Apr 14, 2003 |
BIRDS EYE WALL'S LIMITED | Jan 02, 1981 | Jan 02, 1981 |
BIRDS EYE FOODS LIMITED | Aug 18, 1938 | Aug 18, 1938 |
What are the latest accounts for BIRDS EYE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BIRDS EYE LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2025 |
---|---|
Next Confirmation Statement Due | Jun 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2024 |
Overdue | No |
What are the latest filings for BIRDS EYE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Stacey Louise Goff as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Victoria Jane Edge as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 56 pages | AA | ||
Change of details for Nomad Foods Europe Limited as a person with significant control on Apr 04, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 003434960013, created on Apr 29, 2024 | 173 pages | MR01 | ||
Director's details changed for Mr Alastair Duncan on Apr 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Victoria Jane Edge on Apr 11, 2024 | 2 pages | CH01 | ||
Appointment of Victoria Jane Edge as a director on Apr 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alastair Duncan as a director on Apr 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christian James Ardern as a director on Apr 11, 2024 | 1 pages | TM01 | ||
Registered office address changed from 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England to Forge, 43 Church Street West Woking GU21 6HT on Apr 02, 2024 | 1 pages | AD01 | ||
Director's details changed for Craig Hamilton on Nov 28, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||
Registration of charge 003434960012, created on Sep 15, 2023 | 81 pages | MR01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 003434960009 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 003434960011 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 003434960010 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 003434960008 | 5 pages | MR05 | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Shaun Lee Smith as a director on May 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Edward John Heaton Marriott as a secretary on Apr 28, 2023 | 1 pages | TM02 | ||
Termination of appointment of Soterakis Challouma as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Wayne Brian Hudson as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Registration of charge 003434960011, created on Nov 08, 2022 | 172 pages | MR01 | ||
Who are the officers of BIRDS EYE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNCAN, Alastair | Director | Church Street West GU21 6HT Woking Forge, 43 England | England | British | Country Manager | 321944320001 | ||||
GOFF, Stacey Louise | Director | Church Street West GU21 6HT Woking Forge, 43 England | England | British | Finance Director | 329984550001 | ||||
HAMILTON, Craig | Director | Church Street West GU21 6HT Woking Forge, 43 England | United Kingdom | British | Factory General Manager | 157256650001 | ||||
SMITH, Shaun Lee | Director | Church Street West GU21 6HT Woking Forge, 43 England | England | British | Sales Director Uk | 308789050001 | ||||
BARRATT, Anthony William | Secretary | 5 New Square Bedfont Lakes Business Park TW14 8HA Feltham Middlesex | British | 121926840001 | ||||||
BIGMORE, Tracey Anne | Secretary | 43 Keens Lane GU3 3HS Guildford Surrey | British | 45254490003 | ||||||
FREEMAN, Stanley Roger | Secretary | 1 Scotscraig Gills Hill Lane WD7 8LH Radlett Hertfordshire | British | 8080030001 | ||||||
GOATES, Catherine Mary | Secretary | New Square Bedfont Lakes TW14 8HA Feltham No 5 Middlesex Uk | British | 182080940001 | ||||||
JONES, Alan Morgan Lewis | Secretary | 22 King Edwards Gardens W3 9RG London | British | 116773510001 | ||||||
MACAULAY, Barbara Scott | Secretary | 1 Mayfield Close AL5 3LG Harpenden Hertfordshire | British | 39335990001 | ||||||
MARRIOTT, Edward John Heaton | Secretary | New Square Bedfont Lakes Business Park TW14 8HA Feltham 1 Middlesex England | 254376990001 | |||||||
ROWLANDS, Trefor Huw | Secretary | 80 St Andrews Gardens KT11 1HQ Cobham Surrey | British | 72814390001 | ||||||
VAN KRUIJSBERGEN, Johanna Maria | Secretary | New Square Bedfont Lakes Business Park TW14 8HA Feltham 1 Middlesex England | 207302680001 | |||||||
ALLISON, James Brian | Director | 95 Oatlands Drive KT13 9LH Weybridge Surrey | England | British | Manager | 210053170001 | ||||
ARDERN, Christian James | Director | Church Street West GU21 6HT Woking Forge, 43 England | England | British | Finance Director | 266554130001 | ||||
BAKER, Paul Martin | Director | Bedfont Lakes TW14 8HA Feltham No 5 New Square Middlesex Uk | Uk | British | Finance Director | 166934710001 | ||||
BALFOUR, Fergus George | Director | 19 Sion Road BA1 5SQ Bath Avon | British | Manager | 107410800001 | |||||
BEATTIE, Andrew John | Director | 7 Pemberton Place Carrick Gate KT10 9HU Esher Surrey | British | Director | 118842450001 | |||||
BIRRELL, David Jensen | Director | 7 Sorbie Close KT13 0TP Weybridge Surrey | British | Director | 51163440001 | |||||
BROWN, Alan John | Director | 64 Blandford Road Chiswick W4 1EA London | British | Manager | 17507560001 | |||||
BUTT, Kenneth Thomas John | Director | Hatchfield House Epsom Road, West Horsley KT24 6DX Leatherhead Surrey | United Kingdom | British | Manager | 80963930001 | ||||
CHALLOUMA, Soterakis | Director | New Square Bedfont Lakes Business Park TW14 8HA Feltham 1 Middlesex England | England | British | General Manager, Uk | 225623680001 | ||||
COOPER JONES, Timothy John, Mr. | Director | Hatchers Barn Careby PE9 4EA Stamford Lincolnshire | United Kingdom | British | Manager | 109503930001 | ||||
CORRY, Anna | Director | New Square Bedfont Lakes TW14 8HA Feltham No 5 Middlesex Uk | United Kingdom | British | Finance Director | 248051790001 | ||||
CRILLY, James Francis, Dr | Director | Mayfield Oak Grange Road West Clandon GU4 7UE Guildford Surrey | United Kingdom | British | Manager | 41193210002 | ||||
CROUCH, Gary Bradford | Director | Ryders Oakwoodhill RH5 5NB Ockley Surrey | British | Manager | 63063880003 | |||||
EDGE, Victoria Jane | Director | Church Street West GU21 6HT Woking Forge, 43 England | England | British | Cluster Finance Director | 321947090001 | ||||
FERGUSON, Iain George Thomas | Director | Newlands Cottage 37 Trodds Lane GU1 2XY Merrow Surrey | United Kingdom | British | Manager | 148020580001 | ||||
FURLONG, Richard Paul | Director | 69 Seabrook Road CT21 5QW Hythe Kent | British | Manager | 1505710001 | |||||
GARDNER, Sharon Lee | Director | 11 Greenway Close KT14 6QZ West Byfleet Surrey | American | Manager | 60492080001 | |||||
GLENN, Martin Richard | Director | Manor House Stanford Dingley RG7 6LS Reading Berkshire | Uk | British | Company Director | 61897350002 | ||||
HEBEL, Michael | Director | 4 Fairmile Heights Fairmile Park Road KT11 2PP Cobham Surrey | German | Manager | 36277060001 | |||||
HILL, James Jasper | Director | Flat 5 30 South Audley Street Mayfair W1K 2PF London | United Kingdom | British | Director | 207888180001 | ||||
HOOGSTAD, Willem | Director | 108 B Stuart Court Richmond Hill TW10 6RJ Richmond Surrey | Dutch | Director | 34237990001 | |||||
HUDSON, Wayne Brian | Director | New Square Bedfont Lakes Business Park TW14 8HA Feltham 1 Middlesex England | England | British | Managing Director | 187203980001 |
Who are the persons with significant control of BIRDS EYE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nomad Foods Europe Limited | Jan 01, 2017 | 43 Church Street West GU21 6HT Woking Forge England | 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