FOOD INVESTMENTS LIMITED

FOOD INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOOD INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00371996
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOOD INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FOOD INVESTMENTS LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of FOOD INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEREAL INDUSTRIES LIMITEDMar 18, 1988Mar 18, 1988
    ALLIED MILLS HOLDINGS LIMITEDJan 21, 1942Jan 21, 1942

    What are the latest accounts for FOOD INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 29, 2025
    Next Accounts Due OnMay 29, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for FOOD INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for FOOD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    20 pagesAA

    Termination of appointment of Sarah Carmel Mary Arrowsmith as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Nathan Andrew Herrmann as a director on Dec 30, 2024

    2 pagesAP01

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 26, 2023

    20 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 27, 2022

    22 pagesAA

    Full accounts made up to Aug 28, 2021

    22 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on Jun 28, 2022

    2 pagesAP03

    Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director

    3 pagesRP04AP01

    Confirmation statement made on Jun 10, 2022 with updates

    3 pagesCS01

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Termination of appointment of Robin Anthony William Lee as a director on Apr 11, 2022

    1 pagesTM01

    Appointment of Mr Stephen Henderson as a director on Aug 23, 2021

    2 pagesAP01

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 29, 2020

    21 pagesAA

    Appointment of Mr Georgios Chatzopoulos as a secretary on May 28, 2021

    2 pagesAP03

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Full accounts made up to Sep 14, 2019

    22 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from Sep 15, 2020 to Aug 29, 2020

    1 pagesAA01

    Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on Oct 14, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 13, 2022Clarification A second filed AP01 was registered on 13.06.2022.

    Termination of appointment of Jonathan Howard Jenkins as a director on Oct 14, 2019

    1 pagesTM01

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of FOOD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    297443300001
    HENDERSON, Stephen
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishFinance Director65495270003
    HERRMANN, Nathan Andrew
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishCompany Director206379920002
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    283779540001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    BritishCompany Secretary487670003
    ANDERSON, Martyn Riley
    Chestnut Cottage
    Beckside, Barmby Moor
    YO42 4HA York
    North Yorkshire
    Director
    Chestnut Cottage
    Beckside, Barmby Moor
    YO42 4HA York
    North Yorkshire
    BritishCompany Director48757770001
    ARROWSMITH, Sarah Carmel Mary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishCompany Director277960740001
    CLAYTON, Marie Louise
    Balcony House
    North Fen Road
    PE6 7JL Glinton
    Peterborough
    Director
    Balcony House
    North Fen Road
    PE6 7JL Glinton
    Peterborough
    BritishCompany Director78867080001
    CONNOLLY, Martin Francis
    8 Upland Drive
    AL9 6PS Hatfield
    Hertfordshire
    Director
    8 Upland Drive
    AL9 6PS Hatfield
    Hertfordshire
    United KingdomBritishCompany Director103613000001
    DOUGLAS, Ian Mayall
    Cherrytrees
    Paxton
    TD15 1TE Berwick Upon Tweed
    Northumberland
    Director
    Cherrytrees
    Paxton
    TD15 1TE Berwick Upon Tweed
    Northumberland
    United KingdomBritishCompany Director38712200001
    FAIRWEATHER, Mark Robert
    Bradfield Combust
    IP30 0LS Bury St Edmunds
    Snuff Box Farm
    Suffolk
    United Kingdom
    Director
    Bradfield Combust
    IP30 0LS Bury St Edmunds
    Snuff Box Farm
    Suffolk
    United Kingdom
    EnglandBritishManaging Director208083400001
    FIELD, Kevin Cyril
    Forge Cottage, 34 West Street
    Helpston
    PE6 7DX Peterborough
    Cambridgeshire
    Director
    Forge Cottage, 34 West Street
    Helpston
    PE6 7DX Peterborough
    Cambridgeshire
    United KingdomBritishChief Executive14896630002
    FILLINGHAM, Charles Oswald
    The Mill
    Felsted
    CM6 3HQ Great Dunmow
    Director
    The Mill
    Felsted
    CM6 3HQ Great Dunmow
    United KingdomBritishCompany Director136154730001
    FOOT, Peter
    37 Dorchester Road
    KT13 8PE Weybridge
    Surrey
    Director
    37 Dorchester Road
    KT13 8PE Weybridge
    Surrey
    BritishFinance Director Of Allied Bakeries108216680001
    FORGIE, Douglas Cameron
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    BritishGroup Financial Director57495840001
    JENKINS, Jonathan Howard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritishManaging Director87255050001
    JESTER, Peter Michael Harper
    The Old Kings Head
    Berden
    CM23 1AN Bishops Stortford
    Hertfordshire
    Director
    The Old Kings Head
    Berden
    CM23 1AN Bishops Stortford
    Hertfordshire
    BritishFinanace Director17732630001
    JOYCE, Tania
    Morkery Lane
    NG33 4SW Castle Bytham
    Angel Wells Farmhouse
    Lincs
    United Kingdom
    Director
    Morkery Lane
    NG33 4SW Castle Bytham
    Angel Wells Farmhouse
    Lincs
    United Kingdom
    United KingdomBritishAccountant117855880002
    LEE, Robin Anthony William
    Tilbury Docks
    RM18 7JR Tilbury
    Allied Mills Ltd
    Essex
    United Kingdom
    Director
    Tilbury Docks
    RM18 7JR Tilbury
    Allied Mills Ltd
    Essex
    United Kingdom
    United KingdomBritishManaging Director166351370001
    LIGHT, David Andrew
    3 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    3 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    BritishFinance Director53466560002
    PECK, Christopher Stephen
    Summerleigh
    4 Church Walk
    YO25 7XP Little Driffield
    East Yorkshire
    Director
    Summerleigh
    4 Church Walk
    YO25 7XP Little Driffield
    East Yorkshire
    BritishCompany Director55553070001
    RICHARD, Ralph Henry
    28 Ringwood Avenue
    N2 9NS London
    Director
    28 Ringwood Avenue
    N2 9NS London
    BritishChairman11632560001
    ROBINSON, Brian David
    Woodrise View
    Widmore Lane Sonning Common
    RG4 9RR Reading
    Director
    Woodrise View
    Widmore Lane Sonning Common
    RG4 9RR Reading
    NzChief Executive110361940001
    SARGEANT, Michael Anthony
    28 High Street
    Harrington
    NN6 9NU Northampton
    Director
    28 High Street
    Harrington
    NN6 9NU Northampton
    BritishCompany Director36998920001
    VALENTINE, Guy Edward
    88 Parkanaur Avenue
    Thorpe Bay
    SS1 3JB Southend On Sea
    Essex
    Director
    88 Parkanaur Avenue
    Thorpe Bay
    SS1 3JB Southend On Sea
    Essex
    BritishCompany Director95975850001
    WALKER, Colin Edward
    39 The Lawns
    Lee Terrace
    SE3 9TD London
    Director
    39 The Lawns
    Lee Terrace
    SE3 9TD London
    BritishCompany Director61912110003
    WARD, Mark Andrew
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishFinance Director172364390001
    WESTON, Garfield Howard
    Chalford Manor Farm
    Chalford
    OX9 4NH Chinnor
    Oxfordshire
    Director
    Chalford Manor Farm
    Chalford
    OX9 4NH Chinnor
    Oxfordshire
    CanadianCompany Director34552280001
    WESTON, George Garfield
    Roughwood Park
    Burtons Lane
    HP8 4AE Chalfont St. Giles
    Buckinghamshire
    Director
    Roughwood Park
    Burtons Lane
    HP8 4AE Chalfont St. Giles
    Buckinghamshire
    United KingdomAustralianCompany Director160845800001

    Who are the persons with significant control of FOOD INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00306672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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