FOOD MANUFACTURERS (G.B. COMPANY)
Overview
| Company Name | FOOD MANUFACTURERS (G.B. COMPANY) |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01191790 |
| 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 MANUFACTURERS (G.B. COMPANY)?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FOOD MANUFACTURERS (G.B. COMPANY) located?
| Registered Office Address | 3d Dundee Road Slough SL1 4LG Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOOD MANUFACTURERS (G.B. COMPANY)?
| Company Name | From | Until |
|---|---|---|
| FOOD MANUFACTURERS (G.B. COMPANY) LIMITED | Nov 27, 1974 | Nov 27, 1974 |
What are the latest accounts for FOOD MANUFACTURERS (G.B. COMPANY)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for FOOD MANUFACTURERS (G.B. COMPANY)?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for FOOD MANUFACTURERS (G.B. COMPANY)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 28, 2024 | 77 pages | AA | ||
Termination of appointment of Paolo Rigamonti as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicholas David Foster as a director on Jul 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Michelle Kimberley as a director on Apr 08, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew Fincham as a director on Apr 08, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard John William Kindred as a director on Apr 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 16, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 30, 2023 | 72 pages | AA | ||
Termination of appointment of Andrew Richard Parton as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 75 pages | AA | ||
Termination of appointment of Armen Topalian as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2022 | 73 pages | AA | ||
Termination of appointment of Helen Elizabeth Warren-Piper as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paolo Rigamonti as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Timothy William Friedman as a director on Apr 05, 2022 | 2 pages | AP01 | ||
Director's details changed for Helen Elizabeth Warren-Piper on Nov 15, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jan 02, 2021 | 74 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian James Langer as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Kajal Wood as a director on May 05, 2021 | 2 pages | AP01 | ||
Appointment of Mr Armen Topalian as a director on May 04, 2021 | 2 pages | AP01 | ||
Appointment of Mr Adam Grant as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Who are the officers of FOOD MANUFACTURERS (G.B. COMPANY)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIMBERLEY, Helen Michelle | Secretary | 3d Dundee Road Slough SL1 4LG Berkshire | 266378980001 | |||||||
| FINCHAM, Matthew | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 334839840001 | |||||
| FOSTER, Nicholas David | Director | Blackworthy Road BA7 7PH Castle Cary Crown Pet Foods Limited Somerset United Kingdom | United Kingdom | British | 297178280001 | |||||
| FRIEDMAN, Timothy William | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 294587080001 | |||||
| GRANT, Adam Benjamin | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 281843780001 | |||||
| KINDRED, Richard John William | Director | 3d Dundee Road Slough SL1 4LG Berkshire | Northern Ireland | British | 334839850001 | |||||
| WOOD, Kajal | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 267161210001 | |||||
| BULLIMORE, Simon | Secretary | 46 Bathurst Mews W2 2SB London | British | 1715330001 | ||||||
| GUTHRIE-BROWN, Stuart | Secretary | Wealdcote Wigley Bush Lane South Weald CM14 5QN Brentwood Essex | British | 783050001 | ||||||
| JORDAN, Margaret Alison | Secretary | 3d Dundee Road Slough SL1 4LG Berkshire | British | 83958080001 | ||||||
| WILLIAMS, Carol | Secretary | 3d Dundee Road Slough SL1 4LG Berkshire | 170526180001 | |||||||
| BLAZA, Sandra Elizabeth, Dr | Director | The Old Vicarage Church Road Burley LE15 7SU Oakham Leicestershire | United Kingdom | British | 108502170001 | |||||
| BROCKMAN, Keith | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | American | 193652700001 | |||||
| BULLIMORE, Simon | Director | 46 Bathurst Mews W2 2SB London | British | 1715330001 | ||||||
| COJOCARU, Adrian | Director | 16 Cundell Way Kings Worthy SO23 7NP Winchester Hampshire | Romanian | 123313640001 | ||||||
| CREASER, Dale Abel, Dr | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 158227620001 | |||||
| DALE, John Barry | Director | 50 Stamford Road LE15 6JA Oakham Leicestershire | British | 17370120001 | ||||||
| DAVIES, Michael Roy | Director | Huntsman's Cottage Church Road SL6 9PG Cookham Berkshire | United Kingdom | British | 160162860001 | |||||
| DAVIES, Michael Roy | Director | Huntsman's Cottage Church Road SL6 9PG Cookham Berkshire | United Kingdom | British | 160162860001 | |||||
| DAWSON, Fiona Eleanor | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | Irish | 262462090001 | |||||
| DAWSON, Fiona Eleanor | Director | Brewood Jobs Lane, SL6 9TX Cookham Dean Berkshire | United Kingdom | Irish | 262462090001 | |||||
| ENEVOLDSEN, Gillian Mary | Director | 3d Dundee Road Slough SL1 4LG Berkshire | Belgium | British | 116704960006 | |||||
| EVISON, Emma Louise | Director | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | United Kingdom | British | 159251010001 | |||||
| FLEMING, Ian Michael | Director | Shooters Hill RG8 7DU Pangbourne 14 Berkshire United Kingdom | British | 131203910001 | ||||||
| GALLACHER, Michael James | Director | 3d Dundee Road Slough SL1 4LG Berkshire | England | British | 202694870001 | |||||
| GALLACHER, Michael James | Director | Orchard House The Street RG7 3RD Mortimer Berkshire | British | 95946950001 | ||||||
| GUHA, Damian Sankar | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 192170500001 | |||||
| GUTHRIE-BROWN, Stuart | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 783050001 | |||||
| HAINES, David James | Director | 3d Dundee Road Slough SL1 4LG Berkshire | England | British | 212150540002 | |||||
| HENDERSON, William George | Director | 24 Abbey Road SL8 5NZ Bourne End Buckinghamshire | United Kingdom | British | 148529480001 | |||||
| HUGHES, Robert | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 123305990001 | |||||
| JOHNSON, Mark | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 136543270001 | |||||
| JORDAN, Margaret Alison | Director | 3d Dundee Road Slough SL1 4LG Berkshire | England | British | 83958080001 | |||||
| KIMBERLEY, Helen Michelle | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 266292130001 | |||||
| LANGER, Ian James | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 126944830001 |
Who are the persons with significant control of FOOD MANUFACTURERS (G.B. COMPANY)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Effem Holdings Limited | Aug 21, 2017 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hoops | Apr 06, 2016 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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