FOOD INVESTMENTS LIMITED
Overview
| Company Name | FOOD INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00371996 |
| 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 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 Address | No |
What were the previous names of FOOD INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CEREAL INDUSTRIES LIMITED | Mar 18, 1988 | Mar 18, 1988 |
| ALLIED MILLS HOLDINGS LIMITED | Jan 21, 1942 | Jan 21, 1942 |
What are the latest accounts for FOOD INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 29, 2026 |
| Next Accounts Due On | May 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 30, 2025 |
What is the status of the latest confirmation statement for FOOD INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for FOOD INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Aug 30, 2025 | 20 pages | AA | ||||||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2024 | 20 pages | AA | ||||||
Termination of appointment of Sarah Carmel Mary Arrowsmith as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Nathan Andrew Herrmann as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 26, 2023 | 20 pages | AA | ||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 27, 2022 | 22 pages | AA | ||||||
Full accounts made up to Aug 28, 2021 | 22 pages | AA | ||||||
Appointment of Mr Raymond Gerrard Cahill as a secretary on Jun 28, 2022 | 2 pages | AP03 | ||||||
Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jun 10, 2022 with updates | 3 pages | CS01 | ||||||
Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of Robin Anthony William Lee as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Stephen Henderson as a director on Aug 23, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 29, 2020 | 21 pages | AA | ||||||
Appointment of Mr Georgios Chatzopoulos as a secretary on May 28, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||||||
Full accounts made up to Sep 14, 2019 | 22 pages | AA | ||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||
Current accounting period shortened from Sep 15, 2020 to Aug 29, 2020 | 1 pages | AA01 | ||||||
Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on Oct 14, 2019 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Jonathan Howard Jenkins as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||
Who are the officers of FOOD INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 297443300001 | |||||||
| HENDERSON, Stephen | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 65495270003 | |||||
| HERRMANN, Nathan Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 206379920002 | |||||
| CHATZOPOULOS, Georgios | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 283779540001 | |||||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
| ANDERSON, Martyn Riley | Director | Chestnut Cottage Beckside, Barmby Moor YO42 4HA York North Yorkshire | British | 48757770001 | ||||||
| ARROWSMITH, Sarah Carmel Mary | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 277960740001 | |||||
| CLAYTON, Marie Louise | Director | Balcony House North Fen Road PE6 7JL Glinton Peterborough | British | 78867080001 | ||||||
| CONNOLLY, Martin Francis | Director | 8 Upland Drive AL9 6PS Hatfield Hertfordshire | United Kingdom | British | 103613000001 | |||||
| DOUGLAS, Ian Mayall | Director | Cherrytrees Paxton TD15 1TE Berwick Upon Tweed Northumberland | United Kingdom | British | 38712200001 | |||||
| FAIRWEATHER, Mark Robert | Director | Bradfield Combust IP30 0LS Bury St Edmunds Snuff Box Farm Suffolk United Kingdom | England | British | 208083400001 | |||||
| FIELD, Kevin Cyril | Director | Forge Cottage, 34 West Street Helpston PE6 7DX Peterborough Cambridgeshire | United Kingdom | British | 14896630002 | |||||
| FILLINGHAM, Charles Oswald | Director | The Mill Felsted CM6 3HQ Great Dunmow | United Kingdom | British | 136154730001 | |||||
| FOOT, Peter | Director | 37 Dorchester Road KT13 8PE Weybridge Surrey | British | 108216680001 | ||||||
| FORGIE, Douglas Cameron | Director | 33 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | 57495840001 | ||||||
| JENKINS, Jonathan Howard | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 87255050001 | |||||
| JESTER, Peter Michael Harper | Director | The Old Kings Head Berden CM23 1AN Bishops Stortford Hertfordshire | British | 17732630001 | ||||||
| JOYCE, Tania | Director | Morkery Lane NG33 4SW Castle Bytham Angel Wells Farmhouse Lincs United Kingdom | United Kingdom | British | 117855880002 | |||||
| LEE, Robin Anthony William | Director | Tilbury Docks RM18 7JR Tilbury Allied Mills Ltd Essex United Kingdom | United Kingdom | British | 166351370001 | |||||
| LIGHT, David Andrew | Director | 3 Elm Close HP6 5DD Amersham Buckinghamshire | British | 53466560002 | ||||||
| PECK, Christopher Stephen | Director | Summerleigh 4 Church Walk YO25 7XP Little Driffield East Yorkshire | British | 55553070001 | ||||||
| RICHARD, Ralph Henry | Director | 28 Ringwood Avenue N2 9NS London | British | 11632560001 | ||||||
| ROBINSON, Brian David | Director | Woodrise View Widmore Lane Sonning Common RG4 9RR Reading | Nz | 110361940001 | ||||||
| SARGEANT, Michael Anthony | Director | 28 High Street Harrington NN6 9NU Northampton | British | 36998920001 | ||||||
| VALENTINE, Guy Edward | Director | 88 Parkanaur Avenue Thorpe Bay SS1 3JB Southend On Sea Essex | British | 95975850001 | ||||||
| WALKER, Colin Edward | Director | 39 The Lawns Lee Terrace SE3 9TD London | British | 61912110003 | ||||||
| WARD, Mark Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 172364390001 | |||||
| WESTON, Garfield Howard | Director | Chalford Manor Farm Chalford OX9 4NH Chinnor Oxfordshire | Canadian | 34552280001 | ||||||
| WESTON, George Garfield | Director | Roughwood Park Burtons Lane HP8 4AE Chalfont St. Giles Buckinghamshire | United Kingdom | Australian | 160845800001 |
Who are the persons with significant control of FOOD INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abf Investments Plc | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre 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