MAJOR INTERNATIONAL LIMITED

MAJOR INTERNATIONAL LIMITED

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

    Company NameMAJOR INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02440746
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAJOR INTERNATIONAL LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is MAJOR INTERNATIONAL LIMITED located?

    Registered Office Address
    Finance Offices Kennington Road
    Willesborough
    TN24 0LT Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAJOR INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 33 LIMITEDNov 07, 1989Nov 07, 1989

    What are the latest accounts for MAJOR INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MAJOR INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    ABF4S8OH

    Confirmation statement made on Sep 20, 2022 with updates

    5 pagesCS01
    XBDKIQCT

    Full accounts made up to Dec 31, 2021

    25 pagesAA
    AB3UDT4I

    Statement of capital on May 10, 2022

    • Capital: GBP 1
    3 pagesSH19
    YB3QNQII

    legacy

    1 pagesSH20
    YB3QNQAJ

    legacy

    1 pagesCAP-SS
    YB3QNQ28

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 024407460001 in full

    4 pagesMR04
    AAE6VGKP

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01
    XAE1KTND

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA
    AA86R56Q

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01
    X9E3JOLJ

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA
    A99CPJAP

    Cessation of Pradeep Parmar as a person with significant control on Jan 21, 2020

    1 pagesPSC07
    X8X3PO6A

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01
    X8EMWD0X

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA
    X87YJ2YY

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01
    X7F54FPK

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA
    X7DG8CWR

    Cessation of Mel Sven Tunderman as a person with significant control on Mar 31, 2018

    1 pagesPSC07
    X73OTGDN

    Appointment of Mr Kevin Robinson as a director on Mar 31, 2018

    2 pagesAP01
    X73ISYZI

    Termination of appointment of Mel Sven Tunderman as a director on Mar 31, 2018

    1 pagesTM01
    X7330VEW

    Cessation of Matthias Abrahim Antonius Zijerweld as a person with significant control on Jun 30, 2017

    1 pagesPSC07
    X6FFW4L6

    Cessation of Adrianus Mattheus Maria Zijerveld as a person with significant control on Sep 21, 2017

    1 pagesPSC07
    X6FFVZRT

    Cessation of Gerardus Johannes Maria Zijerveld as a person with significant control on Jun 30, 2017

    1 pagesPSC07
    X6FFW4A0

    Who are the officers of MAJOR INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STIFFELL, Caroline Jane
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    Secretary
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    238082270001
    PARMAR, Pradeep
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    Director
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    EnglandBritishFinance Director207660210001
    ROBINSON, Kevin
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    Director
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    United KingdomBritishCommercial Head Western Europe245095150001
    ASHWORTH, Graham Hartley
    6 Park Avenue South
    NN3 3AA Northampton
    Northamptonshire
    Secretary
    6 Park Avenue South
    NN3 3AA Northampton
    Northamptonshire
    British1460940001
    CALDER, Brian James
    2 Kirby Court
    NN15 6XJ Kettering
    Northamptonshire
    Secretary
    2 Kirby Court
    NN15 6XJ Kettering
    Northamptonshire
    British27683870003
    HOLLYMAN, Mark Selwyn
    2 Debdale Road
    NN8 5AA Wellingborough
    Venture Court
    Northamptonshire
    Secretary
    2 Debdale Road
    NN8 5AA Wellingborough
    Venture Court
    Northamptonshire
    British132132960001
    LARSEN, Jesper
    42 Sedgwick Street
    CB1 3AJ Cambridge
    Cambridgeshire
    Secretary
    42 Sedgwick Street
    CB1 3AJ Cambridge
    Cambridgeshire
    Denmark102180430002
    PAYNE, Jonathan Masson
    34 Richmond Avenue
    NN15 5JG Kettering
    Northamptonshire
    Secretary
    34 Richmond Avenue
    NN15 5JG Kettering
    Northamptonshire
    BritishAccountant52943120001
    PORRITT, Jacquelyn Ann
    11 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Hertfordshire
    Secretary
    11 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Hertfordshire
    BritishGeneral Manager95798010002
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Secretary
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    British125431690001
    SMITH, Patricia Jane
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Secretary
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    156643940001
    WARD, Laura Jane
    48 Northampton Road
    Earls Barton
    NN6 0HE Northampton
    Northamptonshire
    Secretary
    48 Northampton Road
    Earls Barton
    NN6 0HE Northampton
    Northamptonshire
    British90636700001
    ASHWORTH, Graham Hartley
    6 Park Avenue South
    NN3 3AA Northampton
    Northamptonshire
    Director
    6 Park Avenue South
    NN3 3AA Northampton
    Northamptonshire
    BritishCompany Director1460940001
    BRACKENRIDGE, Peter
    2 Tall Trees
    SG8 7EG Royston
    Hertfordshire
    Director
    2 Tall Trees
    SG8 7EG Royston
    Hertfordshire
    United KingdomBritishCompany Director1460960001
    BREGNHOJ, Willy Preben
    Upsalagade 16, I.Tv
    DK2100 Copenhagen 0
    Denmark
    Director
    Upsalagade 16, I.Tv
    DK2100 Copenhagen 0
    Denmark
    DanishExecutive Vice President55896600001
    BRYANT, David George
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    Director
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    United KingdomBritishCommercial Director/Alternate44144480003
    CATHERALL, David Granville
    Virginia Lodge
    Thrapston Road
    NN14 4HY Woodford
    Northamptonshire
    Director
    Virginia Lodge
    Thrapston Road
    NN14 4HY Woodford
    Northamptonshire
    BritishDirector81433610001
    CATLING, Stephen John
    8 Ambrose Way
    Impington
    CB4 9US Cambridge
    Cambridgeshire
    Director
    8 Ambrose Way
    Impington
    CB4 9US Cambridge
    Cambridgeshire
    UkBritishManaging Director173831000001
    CLARKE, Trevor Grant, Dr
    Hurstmere
    Grange Meadow
    IP30 9GE Elmswell
    Suffolk
    Director
    Hurstmere
    Grange Meadow
    IP30 9GE Elmswell
    Suffolk
    United KingdomBritishDirector72777300001
    DEROSE, Daniel
    66 Industrial Avenue
    FOREIGN Little Ferry
    C/O Major Products Co Inc
    New Jersey Nj07643
    Usa
    Director
    66 Industrial Avenue
    FOREIGN Little Ferry
    C/O Major Products Co Inc
    New Jersey Nj07643
    Usa
    AmericanCompany Director12745510002
    DEROSE, Ralph C
    66 Industrial Avenue
    FOREIGN Little Ferry
    C/O Major Products Co Inc
    New Jersey Nj07643
    Usa
    Director
    66 Industrial Avenue
    FOREIGN Little Ferry
    C/O Major Products Co Inc
    New Jersey Nj07643
    Usa
    AmericanAttorney At Law12745520002
    DEROSE 3RD, Daniel Ralph
    Industrial Avenue
    Little Ferry
    66
    New Jersey
    Usa
    Director
    Industrial Avenue
    Little Ferry
    66
    New Jersey
    Usa
    United States Of AmericaAmericanDirector154208090001
    EDWARDS, Bruce James
    East Tithe Barn Church End
    MK43 7JB Felmersham
    Bedfordshire
    Director
    East Tithe Barn Church End
    MK43 7JB Felmersham
    Bedfordshire
    BritishCompany Director49368180001
    KLEPPERS, Johannes
    17 Chemin Du Haut Leron
    Le Rouret
    06650
    France
    Director
    17 Chemin Du Haut Leron
    Le Rouret
    06650
    France
    DutchPresident111526780001
    LEIMER, Valerie
    Industrial Avenue
    07643 Little Ferry
    66
    New Jersey
    Usa
    Director
    Industrial Avenue
    07643 Little Ferry
    66
    New Jersey
    Usa
    United States Of AmericaAmericanDirector154206080002
    MARDI, Mac
    30 Cottage Gardens
    NN3 9YW Great Billing
    Northampton
    Director
    30 Cottage Gardens
    NN3 9YW Great Billing
    Northampton
    DanishChairman91597320001
    REMIJN, Aalbert
    Churchfield House
    Hinxton Grange Hinxton
    CB10 1RG Saffron Walden
    Essex
    Director
    Churchfield House
    Hinxton Grange Hinxton
    CB10 1RG Saffron Walden
    Essex
    United KingdomDutchFinance Director103330990002
    TUNDERMAN, Mel Sven
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    Director
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    NetherlandsDutchDirector132843220003
    VEAL, Kirk
    Old School House
    Achurch
    PE8 5SL Peterborough
    Director
    Old School House
    Achurch
    PE8 5SL Peterborough
    BritishCompany Director96300440001
    ZIJERVELD, Adrianus Matthews Maria
    Harmelen
    3481 6v
    Appellaan 10
    Netherlands
    Director
    Harmelen
    3481 6v
    Appellaan 10
    Netherlands
    NetherlandsDutchDirector132843070002

    Who are the persons with significant control of MAJOR INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Pradeep Parmar
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    Sep 19, 2017
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mel Sven Tunderman
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    Jun 30, 2017
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Offices
    Kent
    England
    Yes
    Nationality: Dutch
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Vika Bv
    6718
    Zc
    Ede
    Nizolaan 4
    Netherlands
    Jun 30, 2017
    6718
    Zc
    Ede
    Nizolaan 4
    Netherlands
    No
    Legal FormBv
    Country RegisteredThe Netherlands
    Legal AuthorityDutch
    Place RegisteredThe Netherlands
    Registration Number09067126
    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.
    Mr Mel Sven Tunderman
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Apr 06, 2016
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Adrianus Mattheus Maria Zijerveld
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Apr 06, 2016
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Yes
    Nationality: Dutch
    Country of Residence: The Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David George Bryant
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Apr 06, 2016
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Daniel Ralph 3rd Derose
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Apr 06, 2016
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Yes
    Nationality: American
    Country of Residence: United States Of America
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Valerie Leimer
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Apr 06, 2016
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Yes
    Nationality: American
    Country of Residence: United States Of America
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gerardus Johannes Maria Zijerveld
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Apr 06, 2016
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Matthias Abrahim Antonius Zijerweld
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Apr 06, 2016
    Higham Business Park
    Bury Close
    NN10 8HQ Higham Ferrers
    Major House
    Northamptonshire
    England
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MAJOR INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 11, 2015
    Delivered On Mar 11, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kbc Bank Nv, London Branch
    Transactions
    • Mar 11, 2015Registration of a charge (MR01)
    • Oct 01, 2021Satisfaction of a charge (MR04)

    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