NOBLE FOODS HOLDINGS LIMITED

NOBLE FOODS HOLDINGS LIMITED

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

    Company NameNOBLE FOODS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03276116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NOBLE FOODS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NOBLE FOODS HOLDINGS LIMITED located?

    Registered Office Address
    Waterfront Building, Lotus Park
    The Causeway
    TW18 3AG Staines-Upon-Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NOBLE FOODS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEANS FOOD GROUP LTDJan 27, 1997Jan 27, 1997
    FENSHELF 71 LTDNov 11, 1996Nov 11, 1996

    What are the latest accounts for NOBLE FOODS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for NOBLE FOODS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for NOBLE FOODS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2024

    20 pagesAA

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    20 pagesAA

    Appointment of Mr William James Michael Cadbury as a director on Jun 10, 2024

    2 pagesAP01

    Appointment of Mr William James Michael Cadbury as a secretary on Jun 10, 2024

    2 pagesAP03

    Termination of appointment of Alan Bergin as a director on Jun 10, 2024

    1 pagesTM01

    Termination of appointment of Alan Bergin as a secretary on Jun 10, 2024

    1 pagesTM02

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Registered office address changed from Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England to Waterfront Building, Lotus Park the Causeway Staines-upon-Thames TW18 3AG on Apr 28, 2023

    1 pagesAD01

    Satisfaction of charge 032761160013 in full

    4 pagesMR04

    Satisfaction of charge 032761160014 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Registration of charge 032761160015, created on Jan 30, 2023

    64 pagesMR01

    Registration of charge 032761160016, created on Jan 30, 2023

    61 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Registered office address changed from Cotswold Farm Standlake Witney Oxfordshire OX29 7RB to Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA on Nov 01, 2022

    1 pagesAD01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    19 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    19 pagesAA

    Appointment of Mr Alan Bergin as a director on Jun 24, 2021

    2 pagesAP01

    Who are the officers of NOBLE FOODS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADBURY, William James Michael
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    Secretary
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    323918060001
    CADBURY, William James Michael
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    Director
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    United KingdomBritish274744390001
    EVERETT, Duncan John
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    Director
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    EnglandBritish274444830001
    BERGIN, Alan
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    Secretary
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    284590800001
    PATEY, John Charles
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    Secretary
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    239260090001
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    MK COMPANY SECRETARIES LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Secretary
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002770001
    BERGIN, Alan
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    Director
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    EnglandIrish284588960001
    BURNETT, Dale
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    Director
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    United KingdomBritish204665430001
    CRACKNELL, Andrew Michael James
    Icknield Way
    HP23 4JX Tring
    Bridgeway House
    Hertfordshire
    United Kingdom
    Director
    Icknield Way
    HP23 4JX Tring
    Bridgeway House
    Hertfordshire
    United Kingdom
    United KingdomBritish184533830001
    DEAN, Peter Donald
    HP23
    Director
    HP23
    EnglandBritish7163830001
    DEAN, Sarah Lois
    LU7
    Director
    LU7
    EnglandBritish114476820003
    DONEGAN, Michael Edward
    Pear Tree Cottage
    Hatchet Leys Lane
    MK18 2BU Thornborough
    Buckinghamshire
    Director
    Pear Tree Cottage
    Hatchet Leys Lane
    MK18 2BU Thornborough
    Buckinghamshire
    British62280280002
    KENT, Michael Richard John
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    Director
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    British67069980002
    LOWE, Stuart Jonathan
    Icknield Way
    HP23 4JX Tring
    Bridgeway House
    Hertfordshire
    England
    Director
    Icknield Way
    HP23 4JX Tring
    Bridgeway House
    Hertfordshire
    England
    United KingdomBritish30980880002
    ROBERTS, Jamie
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    Director
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    EnglandBritish176036360002
    STOTT, Mark David
    Coppermead
    Amersham Road, Chesham Bois
    HP6 5PE Amersham
    Buckinghamshire
    Director
    Coppermead
    Amersham Road, Chesham Bois
    HP6 5PE Amersham
    Buckinghamshire
    EnglandBritish110104280001
    THORNTON, Peter William
    Beaulieu
    Stapley Lane
    SO24 0EL Ropley
    Director
    Beaulieu
    Stapley Lane
    SO24 0EL Ropley
    EnglandBritish148908160001
    TROMANS, David John
    Linden House
    Greens Norton Road
    NN12 8AW Towcester
    Northamptonshire
    Director
    Linden House
    Greens Norton Road
    NN12 8AW Towcester
    Northamptonshire
    EnglandBritish30396430002
    WILLCOX, Christopher Steven
    9 Piggot Orchard
    Quainton
    HP22 4BP Aylesbury
    Buckinghamshire
    Director
    9 Piggot Orchard
    Quainton
    HP22 4BP Aylesbury
    Buckinghamshire
    British30396440001
    MK COMPANY DIRECTORS LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Director
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002760001
    MK COMPANY SECRETARIES LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Director
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002770001

    Who are the persons with significant control of NOBLE FOODS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    England
    Apr 06, 2016
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number05826545
    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.

    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