COMPLAN FOODS LIMITED

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

    Company NameCOMPLAN FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04418784
    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 COMPLAN FOODS LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COMPLAN FOODS LIMITED located?

    Registered Office Address
    6th Floor, Building 7 Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLAN FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE COMPLETE FOOD COMPANY LIMITEDJun 26, 2002Jun 26, 2002
    NEWINCCO 164 LIMITEDApr 17, 2002Apr 17, 2002

    What are the latest accounts for COMPLAN FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToApr 17, 2025
    Next Confirmation Statement DueMay 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024
    OverdueNo

    What are the latest filings for COMPLAN FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    23 pagesAA
    ADCIUV7S

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01
    XD1BAPU1

    Director's details changed for Samuel James Wolfenden on Apr 18, 2024

    2 pagesCH01
    XD1BAOAY

    Appointment of Samuel James Wolfenden as a director on Apr 02, 2024

    2 pagesAP01
    XD06MHU9

    Termination of appointment of Catherine Germaine Lewko as a director on Nov 01, 2023

    1 pagesTM01
    XCIV80AW

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02
    XCGWJWO2

    Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

    1 pagesAD03
    XCGWJWFK

    Full accounts made up to Dec 31, 2022

    24 pagesAA
    ACCUOR0J

    Appointment of George Harold Hashagen as a director on Oct 01, 2023

    2 pagesAP01
    XCDDVWNL

    Termination of appointment of Adam Joseph Cuadra as a director on Oct 01, 2023

    1 pagesTM01
    XCDDVVIZ

    Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on Oct 02, 2023

    1 pagesAD01
    XCDB27G1

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01
    XC1TCPG2

    Termination of appointment of Abogado Nominees Limited as a secretary on Jan 16, 2023

    1 pagesTM02
    XBVB1AI2

    Full accounts made up to Dec 31, 2021

    24 pagesAA
    ABDKQBE2

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01
    XB2934QA

    Appointment of Catherine Germaine Lewko as a director on Dec 17, 2021

    2 pagesAP01
    XAJPNJ8P

    Appointment of Mr James Forster Mayer as a director on Dec 17, 2021

    2 pagesAP01
    XAJPNL3C

    Termination of appointment of Paul Leslie Avis as a director on Dec 17, 2021

    1 pagesTM01
    XAJPNG8H

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    17 pagesAA
    RAG6Y921

    legacy

    62 pagesPARENT_ACC
    AAG6DXY9

    legacy

    3 pagesGUARANTEE2
    RAG6Y90H

    legacy

    1 pagesAGREEMENT2
    RAG6Y929

    Appointment of Paul Leslie Avis as a director on Sep 30, 2021

    2 pagesAP01
    XAE4DYXN

    Termination of appointment of Stuart Lewis Roach as a director on Sep 30, 2021

    1 pagesTM01
    XAE4DWKB

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01
    XA3RTLFT

    Who are the officers of COMPLAN FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASHAGEN, George Harold
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor, Building 7
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor, Building 7
    United Kingdom
    United KingdomBritishFinance Director314260650001
    MAYER, James Forster
    Building 7, Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor
    United Kingdom
    Director
    Building 7, Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor
    United Kingdom
    United KingdomBritishGeneral Manager178866780001
    WOLFENDEN, Samuel James
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor, Building 7
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor, Building 7
    United Kingdom
    United KingdomBritishVice President Finance & Data321337590001
    AVIS, Paul Leslie
    St Johns Avenue
    HP10 8HP Penn
    10
    Buckinghamshire
    Secretary
    St Johns Avenue
    HP10 8HP Penn
    10
    Buckinghamshire
    BritishAccountant138986030001
    JOSCELYNE, Mark
    74 Lonsdale Road
    Barnes
    SW13 9JS London
    Secretary
    74 Lonsdale Road
    Barnes
    SW13 9JS London
    BritishSolicitor55817230002
    LEEK, Andrew
    11 Parkside Gardens
    SW19 5EU London
    Secretary
    11 Parkside Gardens
    SW19 5EU London
    British83941130002
    NAYLOR, Kathryn Louise
    55 Wraysbury Gardens
    TW18 4US Staines
    Middlesex
    Secretary
    55 Wraysbury Gardens
    TW18 4US Staines
    Middlesex
    BritishManaging Director83823670001
    SCOTT, Claire Louise
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    Secretary
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    161137330001
    SHAH, Prafula
    Sheridan Gardens
    Kenton
    HA3 0JT Harrow
    22
    Middx
    Secretary
    Sheridan Gardens
    Kenton
    HA3 0JT Harrow
    22
    Middx
    BritishAccountant (Fcca)134569750001
    THOMPSON, Craig
    22 Upper High Street
    SO23 8UX Winchester
    Hampshire
    Secretary
    22 Upper High Street
    SO23 8UX Winchester
    Hampshire
    BritishSolicitor83823920002
    VAN DONGEN, Jeroen Adrianus
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    185952510001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    OLSWANG COSEC LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Secretary
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022270001
    ABBOTT, William James
    5 Richmond Road
    Frith Hill
    GU7 2ET Godalming
    Surrey
    Director
    5 Richmond Road
    Frith Hill
    GU7 2ET Godalming
    Surrey
    BritishCommercial Director115136770001
    AVIS, Paul Leslie
    White Horse Business Park
    Trowbridge
    BA14 0XQ Wiltshire
    Newmarket Avenue
    United Kingdom
    Director
    White Horse Business Park
    Trowbridge
    BA14 0XQ Wiltshire
    Newmarket Avenue
    United Kingdom
    United KingdomBritishAccountant240137330001
    AVIS, Paul Leslie
    St Johns Avenue
    HP10 8HP Penn
    10
    Buckinghamshire
    Director
    St Johns Avenue
    HP10 8HP Penn
    10
    Buckinghamshire
    EnglandBritishAccountant138986030001
    BALFE, Lawrence Hugh
    12 Dorset Road
    SL4 3BA Windsor
    Berkshire
    Director
    12 Dorset Road
    SL4 3BA Windsor
    Berkshire
    BritishCompany Director89454490001
    BOERS, Jan
    Woodhill House Farm
    Woodhill
    GU23 7GP Send
    Surrey
    Director
    Woodhill House Farm
    Woodhill
    GU23 7GP Send
    Surrey
    DutchBusiness Unit Director98546210001
    CUADRA, Adam Joseph
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    United KingdomBritishFinance Director263277680002
    ERAUT, Patrick
    1 Cromwell Place
    King Henrys Road
    BN7 1BZ Lewes
    East Sussex
    Director
    1 Cromwell Place
    King Henrys Road
    BN7 1BZ Lewes
    East Sussex
    BritishDirector127508070001
    ERAUT, Patrick Michael
    The Old Race Course
    BN7 1UR Lewes
    The Stewards
    East Sussex
    Director
    The Old Race Course
    BN7 1UR Lewes
    The Stewards
    East Sussex
    United KingdomBritishDirector127508070002
    GAVIN, Alan Michael
    The White House
    16 East Common
    SL9 7AF Gerrards Cross
    Buckinghamshire
    Director
    The White House
    16 East Common
    SL9 7AF Gerrards Cross
    Buckinghamshire
    United KingdomAmericanExecutive141276520001
    JAMES, Adrian
    15-19 Kingsway
    WC2B 6UN London
    Imperial House
    United Kingdom
    Director
    15-19 Kingsway
    WC2B 6UN London
    Imperial House
    United Kingdom
    United KingdomBritishInternational Director146895160001
    JOSCELYNE, Mark
    74 Lonsdale Road
    Barnes
    SW13 9JS London
    Director
    74 Lonsdale Road
    Barnes
    SW13 9JS London
    BritishSolicitor55817230002
    LEEK, Andrew
    11 Parkside Gardens
    SW19 5EU London
    Director
    11 Parkside Gardens
    SW19 5EU London
    BritishExecutive83941130002
    LEWKO, Catherine Germaine
    Building 7, Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor
    United Kingdom
    Director
    Building 7, Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor
    United Kingdom
    United KingdomFrenchSvp Finance And Data290706760001
    LINNELL, Warren Andrew
    21 Little Street
    GU2 9QG Guildford
    Surrey
    Director
    21 Little Street
    GU2 9QG Guildford
    Surrey
    South AfricanAccountant84289540002
    MANLEY, Kenneth George
    Moorcroft Place
    Mapleton Road
    TN16 1PS Chartwell
    Kent
    Director
    Moorcroft Place
    Mapleton Road
    TN16 1PS Chartwell
    Kent
    BritishCompany Director8216820001
    MUIRHEAD, William Mortimer
    "Knowl Wood"
    29 Park Avenue
    BR6 8LJ Farnborough Park
    Kent
    Director
    "Knowl Wood"
    29 Park Avenue
    BR6 8LJ Farnborough Park
    Kent
    EnglandBritishPartner167103390001
    NAYLOR, Kathryn Louise
    Broomfield Park
    Sunningdale
    SL5 0JT Ascot
    Ganders Oak
    Berkshire
    Director
    Broomfield Park
    Sunningdale
    SL5 0JT Ascot
    Ganders Oak
    Berkshire
    EnglandBritishCompany Director83823670003
    PAGE, Christine
    2 Ellesmere Close
    Eton Road
    SL3 9AA Datchet
    Berkshire
    Director
    2 Ellesmere Close
    Eton Road
    SL3 9AA Datchet
    Berkshire
    EnglandBritishVice President Controller Euro108557800001
    PHILLIPS, Roger David John, Dr
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    United KingdomBritishGeneral Manager155707340001
    ROACH, Stuart Lewis
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    United KingdomBritishBusiness Development Director161127630001
    SAATCHI, Maurice, Lord
    Albany Piccadilly
    W15 0AN London
    Bi
    Director
    Albany Piccadilly
    W15 0AN London
    Bi
    United KingdomBritishDirector33348130010
    SCOTT, Claire Louise
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    United KingdomBritishFinance Director77354460001

    Who are the persons with significant control of COMPLAN FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Danone Holdings (Uk)
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number2255846
    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.

    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