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, 2025 |
Next Accounts Due On | May 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
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 | |||||
---|---|---|---|---|---|---|---|---|
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 | ||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||
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 | Finance Director | 65495270003 | ||||
HERRMANN, Nathan Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Company Director | 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 | Company Secretary | 487670003 | |||||
ANDERSON, Martyn Riley | Director | Chestnut Cottage Beckside, Barmby Moor YO42 4HA York North Yorkshire | British | Company Director | 48757770001 | |||||
ARROWSMITH, Sarah Carmel Mary | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Company Director | 277960740001 | ||||
CLAYTON, Marie Louise | Director | Balcony House North Fen Road PE6 7JL Glinton Peterborough | British | Company Director | 78867080001 | |||||
CONNOLLY, Martin Francis | Director | 8 Upland Drive AL9 6PS Hatfield Hertfordshire | United Kingdom | British | Company Director | 103613000001 | ||||
DOUGLAS, Ian Mayall | Director | Cherrytrees Paxton TD15 1TE Berwick Upon Tweed Northumberland | United Kingdom | British | Company Director | 38712200001 | ||||
FAIRWEATHER, Mark Robert | Director | Bradfield Combust IP30 0LS Bury St Edmunds Snuff Box Farm Suffolk United Kingdom | England | British | Managing Director | 208083400001 | ||||
FIELD, Kevin Cyril | Director | Forge Cottage, 34 West Street Helpston PE6 7DX Peterborough Cambridgeshire | United Kingdom | British | Chief Executive | 14896630002 | ||||
FILLINGHAM, Charles Oswald | Director | The Mill Felsted CM6 3HQ Great Dunmow | United Kingdom | British | Company Director | 136154730001 | ||||
FOOT, Peter | Director | 37 Dorchester Road KT13 8PE Weybridge Surrey | British | Finance Director Of Allied Bakeries | 108216680001 | |||||
FORGIE, Douglas Cameron | Director | 33 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | Group Financial Director | 57495840001 | |||||
JENKINS, Jonathan Howard | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | Managing Director | 87255050001 | ||||
JESTER, Peter Michael Harper | Director | The Old Kings Head Berden CM23 1AN Bishops Stortford Hertfordshire | British | Finanace Director | 17732630001 | |||||
JOYCE, Tania | Director | Morkery Lane NG33 4SW Castle Bytham Angel Wells Farmhouse Lincs United Kingdom | United Kingdom | British | Accountant | 117855880002 | ||||
LEE, Robin Anthony William | Director | Tilbury Docks RM18 7JR Tilbury Allied Mills Ltd Essex United Kingdom | United Kingdom | British | Managing Director | 166351370001 | ||||
LIGHT, David Andrew | Director | 3 Elm Close HP6 5DD Amersham Buckinghamshire | British | Finance Director | 53466560002 | |||||
PECK, Christopher Stephen | Director | Summerleigh 4 Church Walk YO25 7XP Little Driffield East Yorkshire | British | Company Director | 55553070001 | |||||
RICHARD, Ralph Henry | Director | 28 Ringwood Avenue N2 9NS London | British | Chairman | 11632560001 | |||||
ROBINSON, Brian David | Director | Woodrise View Widmore Lane Sonning Common RG4 9RR Reading | Nz | Chief Executive | 110361940001 | |||||
SARGEANT, Michael Anthony | Director | 28 High Street Harrington NN6 9NU Northampton | British | Company Director | 36998920001 | |||||
VALENTINE, Guy Edward | Director | 88 Parkanaur Avenue Thorpe Bay SS1 3JB Southend On Sea Essex | British | Company Director | 95975850001 | |||||
WALKER, Colin Edward | Director | 39 The Lawns Lee Terrace SE3 9TD London | British | Company Director | 61912110003 | |||||
WARD, Mark Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Finance Director | 172364390001 | ||||
WESTON, Garfield Howard | Director | Chalford Manor Farm Chalford OX9 4NH Chinnor Oxfordshire | Canadian | Company Director | 34552280001 | |||||
WESTON, George Garfield | Director | Roughwood Park Burtons Lane HP8 4AE Chalfont St. Giles Buckinghamshire | United Kingdom | Australian | Company Director | 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