MISSION FOODS UK LIMITED
Overview
| Company Name | MISSION FOODS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02709105 |
| 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 MISSION FOODS UK LIMITED?
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
Where is MISSION FOODS UK LIMITED located?
| Registered Office Address | Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson UB7 0DQ West Drayton Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MISSION FOODS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRUMA SEAHAM LIMITED | Jul 08, 2008 | Jul 08, 2008 |
| PRIDE VALLEY FOODS LIMITED | Apr 23, 1992 | Apr 23, 1992 |
What are the latest accounts for MISSION FOODS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MISSION FOODS UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for MISSION FOODS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Juan Antonio De Jesus Gonzalez Moreno as a person with significant control on Apr 13, 2016 | 2 pages | PSC04 | ||
Cessation of Mayra Adela Gonzalez Moreno as a person with significant control on Apr 13, 2016 | 1 pages | PSC07 | ||
Cessation of Graciela Silvia Gonzalez Moreno as a person with significant control on Apr 13, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Termination of appointment of Paula Mary Jordan as a director on Apr 21, 2021 | 1 pages | TM01 | ||
Second filing for the appointment of Mr Dannie Lee Burke as a director | 3 pages | RP04AP01 | ||
Director's details changed for Mr Mohamme Saeed on Oct 29, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Appointment of Ms Paula Mary Jordan as a director on May 07, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Second filing for the termination of Peter Hall Ellis as a director | 5 pages | RP04TM01 | ||
Who are the officers of MISSION FOODS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHMAN, Amy Lucy | Secretary | 282 Bath Road, Second Floor Sipson UB7 0DQ West Drayton Heathrow Boulevard 4 Middlesex England | 200244940001 | |||||||
| BURKE, Dannie Lee | Director | 282 Bath Road, Second Floor Sipson UB7 0DQ West Drayton Heathrow Boulevard 4 Middlesex England | United States | American | 200278140001 | |||||
| COLACO, Simon Mark | Director | 282 Bath Road, Second Floor Sipson UB7 0DQ West Drayton Heathrow Boulevard 4 Middlesex England | England | British | 207533090001 | |||||
| MALDONADO, Rodolfo | Director | 282 Bath Road, Second Floor Sipson UB7 0DQ West Drayton Heathrow Boulevard 4 Middlesex England | United States | American | 189159150001 | |||||
| SAEED, Mohammed | Director | 282 Bath Road, Second Floor Sipson UB7 0DQ West Drayton Heathrow Boulevard 4 Middlesex England | England | British | 200238570002 | |||||
| CROSS, Andrew | Secretary | 26 College Road TQ12 1EQ Newton Abbot Devon | British | 124290700001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| MILTON, Keith Bertram | Secretary | 74 Moor Road North Gosforth NE3 1AB Newcastle Upon Tyne | British | 76950940002 | ||||||
| QUINN, John | Secretary | 32 Falstone Drive DH2 3ST Chester Le Street County Durham | British | 62451710001 | ||||||
| REZAEI, Mohammed Hossain | Secretary | Riverside Lodge Burn Hall Darlington Road DH1 3ST Durham County Durham | British | 73660140001 | ||||||
| REZAEI, Susan | Secretary | Greystones North Road SR7 7AF Seaham County Durham | British | 50490660001 | ||||||
| SZCZEPANSKI, Jan | Secretary | 16 Durkar Rise Crigglestone WF4 3QB Wakefield West Yorkshire | British | 10925740001 | ||||||
| YONG, Francisco Javier | Secretary | Hertford Street W1J 7RG London 211 United Kingdom | Mexican | 109415390004 | ||||||
| BERESFORD, Christopher Frank | Director | 18 Sunderland Bridge Village DH6 5HD Croxdale Durham | British | 78724990001 | ||||||
| CANO, Raul Alonso Pelaez | Director | Calzada Del Valle Colonia Del Valle San Pedro Garza Gracia Nuevo Leon 407 66220 Mexico | Mexico | Mexican | 134060650001 | |||||
| COB, Rafael | Director | Via Ravello Apt 403 Irving 610 Texas 75039 United States | Usa | Costa Rica | 131770770001 | |||||
| COOK, Leslie John | Director | 11 Castlereagh Wynyard Park TS22 5QF Billingham Cleveland | British | 51870880003 | ||||||
| CROSS, Andrew | Director | 26 College Road TQ12 1EQ Newton Abbot Devon | United Kingdom | British | 124290700001 | |||||
| ELIAS, Salvador Martin | Director | 1159 Cottonwood Lane Irving Texas 75038 Usa | Usa | American | 121767400001 | |||||
| ELLIS, Peter Hall | Director | 282 Bath Road, Second Floor Sipson UB7 0DQ West Drayton Heathrow Boulevard 4 Middlesex England | United Kingdom | British | 207532880001 | |||||
| GARCIA, Juan Antonio Quiroga | Director | 407 Calzada Del Valle Colonia Del Valle 66220 San Pedro Garza Garcia Nuevo Leon Mexico | Mexico | Mexican | 121765360001 | |||||
| GUAJARDO, Salvador Vargas | Director | 407 Calzada Del Valle Colonia Del Valle, San Pedro Garza Garcia Nuevo Leon 66220 Mexico | Mexico | Mexican | 121766140001 | |||||
| HACKNEY, Mike | Director | 1000 Great West Road TW8 9HH Brentford First Floor The Mille United Kingdom | England | British | 189295310001 | |||||
| HOWARD, Douglas Paul | Director | 1000 Great West Road TW8 9HH Brentford First Floor The Mille United Kingdom | England | British | 200244850001 | |||||
| HUGHES, Michael Aylmer | Director | Orchard House Newton On Ouse YO30 2BN York Yorkshire | United Kingdom | British | 111476540001 | |||||
| JENNINGS, David Robert | Director | Hole House Dipton Mill NE46 1XZ Hexham Northumberland | British | 81269020001 | ||||||
| JORDAN, Paula Mary | Director | 282 Bath Road, Second Floor Sipson UB7 0DQ West Drayton Heathrow Boulevard 4 Middlesex England | England | British | 333582440001 | |||||
| MARTINEZ, Rogelio Sanchez | Director | 407 Calzada Del Valle Colonia Del Valle, San Pedro Garza Garcia Nuevo Leon 66220 Mexico | Mexican | 121767140001 | ||||||
| MCKECHNIE, Roger Antony Nigel | Director | Dilston House NE45 5RH Corbridge Northumberland | United Kingdom | British | 16028130002 | |||||
| MILTON, Keith Bertram | Director | 74 Moor Road North Gosforth NE3 1AB Newcastle Upon Tyne | England | British | 76950940002 | |||||
| MORALES, Raul Cavazos | Director | 407 Calzada Del Valle Colonia Del Valle 66220 San Pedro Garza Garcia Nuevo Leon Mexico | Mexican | 121767370001 | ||||||
| MORENO, Homero Huerta | Director | 407 Calzada Del Valle Colonia Del Valle San Pedro Garza Garcia Nuevo Leon 66220 Mexico | Mexico | Mexican | 121765640001 | |||||
| NICOL, Graeme Robert Campbell | Director | Huntsworth Mews NW1 6DB London 51 United Kingdom | British | 94820740004 | ||||||
| PATEMAN CLARKE, Robert James | Director | 1 The Croft Low Fell NE9 6DT Gateshead Tyne & Wear | England | British | 85327360001 | |||||
| PAUL, Stephen Brendan | Director | Alderley House Dolphin Hill Twyford SO21 1PU Winchester Hampshire | British | 101759990001 |
Who are the persons with significant control of MISSION FOODS UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Graciela Silvia Gonzalez Moreno | Apr 13, 2016 | Calzada Del Valle Colonia Del Valle San Pedro Garza Garcia 407 Ote. Nuevo Leon Mexico | Yes |
Nationality: Mexican Country of Residence: Mexico | |||
Natures of Control
| |||
| Mayra Adela Gonzalez Moreno | Apr 13, 2016 | Calzada Del Valle Colonia Del Valle San Pedro Garza Garcia 407 Ote Nuevo Leon Mexico | Yes |
Nationality: Mexican Country of Residence: Mexico | |||
Natures of Control
| |||
| Juan Antonio De Jesus Gonzalez Moreno | Apr 12, 2016 | Calzada Del Valle Colonia Del Valle San Pedro Garza Garcia 407 Ote. Nuevo Leon Mexico | No |
Nationality: Mexican Country of Residence: Mexico | |||
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