COMPLAN FOODS LIMITED
Overview
Company Name | COMPLAN FOODS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04418784 |
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 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 Address | No |
What were the previous names of COMPLAN FOODS LIMITED?
Company Name | From | Until |
---|---|---|
THE COMPLETE FOOD COMPANY LIMITED | Jun 26, 2002 | Jun 26, 2002 |
NEWINCCO 164 LIMITED | Apr 17, 2002 | Apr 17, 2002 |
What are the latest accounts for COMPLAN FOODS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMPLAN FOODS LIMITED?
Last Confirmation Statement Made Up To | Apr 17, 2025 |
---|---|
Next Confirmation Statement Due | May 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2024 |
Overdue | No |
What are the latest filings for COMPLAN FOODS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Samuel James Wolfenden on Apr 18, 2024 | 2 pages | CH01 | ||
Appointment of Samuel James Wolfenden as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Germaine Lewko as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB | 1 pages | AD03 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Appointment of George Harold Hashagen as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Adam Joseph Cuadra as a director on Oct 01, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Abogado Nominees Limited as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Catherine Germaine Lewko as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr James Forster Mayer as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Leslie Avis as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 17 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Paul Leslie Avis as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stuart Lewis Roach as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of COMPLAN FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HASHAGEN, George Harold | Director | Chiswick Park 566 Chiswick High Road W4 5YG London 6th Floor, Building 7 United Kingdom | United Kingdom | British | Finance Director | 314260650001 | ||||||||
MAYER, James Forster | Director | Building 7, Chiswick Park 566 Chiswick High Road W4 5YG London 6th Floor United Kingdom | United Kingdom | British | General Manager | 178866780001 | ||||||||
WOLFENDEN, Samuel James | Director | Chiswick Park 566 Chiswick High Road W4 5YG London 6th Floor, Building 7 United Kingdom | United Kingdom | British | Vice President Finance & Data | 321337590001 | ||||||||
AVIS, Paul Leslie | Secretary | St Johns Avenue HP10 8HP Penn 10 Buckinghamshire | British | Accountant | 138986030001 | |||||||||
JOSCELYNE, Mark | Secretary | 74 Lonsdale Road Barnes SW13 9JS London | British | Solicitor | 55817230002 | |||||||||
LEEK, Andrew | Secretary | 11 Parkside Gardens SW19 5EU London | British | 83941130002 | ||||||||||
NAYLOR, Kathryn Louise | Secretary | 55 Wraysbury Gardens TW18 4US Staines Middlesex | British | Managing Director | 83823670001 | |||||||||
SCOTT, Claire Louise | Secretary | White Horse Business Park BA14 0XQ Trowbridge Newmarket Avenue Wiltshire United Kingdom | 161137330001 | |||||||||||
SHAH, Prafula | Secretary | Sheridan Gardens Kenton HA3 0JT Harrow 22 Middx | British | Accountant (Fcca) | 134569750001 | |||||||||
THOMPSON, Craig | Secretary | 22 Upper High Street SO23 8UX Winchester Hampshire | British | Solicitor | 83823920002 | |||||||||
VAN DONGEN, Jeroen Adrianus | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom | 185952510001 | |||||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||||||
ABBOTT, William James | Director | 5 Richmond Road Frith Hill GU7 2ET Godalming Surrey | British | Commercial Director | 115136770001 | |||||||||
AVIS, Paul Leslie | Director | White Horse Business Park Trowbridge BA14 0XQ Wiltshire Newmarket Avenue United Kingdom | United Kingdom | British | Accountant | 240137330001 | ||||||||
AVIS, Paul Leslie | Director | St Johns Avenue HP10 8HP Penn 10 Buckinghamshire | England | British | Accountant | 138986030001 | ||||||||
BALFE, Lawrence Hugh | Director | 12 Dorset Road SL4 3BA Windsor Berkshire | British | Company Director | 89454490001 | |||||||||
BOERS, Jan | Director | Woodhill House Farm Woodhill GU23 7GP Send Surrey | Dutch | Business Unit Director | 98546210001 | |||||||||
CUADRA, Adam Joseph | Director | White Horse Business Park BA14 0XQ Trowbridge Newmarket Avenue Wiltshire United Kingdom | United Kingdom | British | Finance Director | 263277680002 | ||||||||
ERAUT, Patrick | Director | 1 Cromwell Place King Henrys Road BN7 1BZ Lewes East Sussex | British | Director | 127508070001 | |||||||||
ERAUT, Patrick Michael | Director | The Old Race Course BN7 1UR Lewes The Stewards East Sussex | United Kingdom | British | Director | 127508070002 | ||||||||
GAVIN, Alan Michael | Director | The White House 16 East Common SL9 7AF Gerrards Cross Buckinghamshire | United Kingdom | American | Executive | 141276520001 | ||||||||
JAMES, Adrian | Director | 15-19 Kingsway WC2B 6UN London Imperial House United Kingdom | United Kingdom | British | International Director | 146895160001 | ||||||||
JOSCELYNE, Mark | Director | 74 Lonsdale Road Barnes SW13 9JS London | British | Solicitor | 55817230002 | |||||||||
LEEK, Andrew | Director | 11 Parkside Gardens SW19 5EU London | British | Executive | 83941130002 | |||||||||
LEWKO, Catherine Germaine | Director | Building 7, Chiswick Park 566 Chiswick High Road W4 5YG London 6th Floor United Kingdom | United Kingdom | French | Svp Finance And Data | 290706760001 | ||||||||
LINNELL, Warren Andrew | Director | 21 Little Street GU2 9QG Guildford Surrey | South African | Accountant | 84289540002 | |||||||||
MANLEY, Kenneth George | Director | Moorcroft Place Mapleton Road TN16 1PS Chartwell Kent | British | Company Director | 8216820001 | |||||||||
MUIRHEAD, William Mortimer | Director | "Knowl Wood" 29 Park Avenue BR6 8LJ Farnborough Park Kent | England | British | Partner | 167103390001 | ||||||||
NAYLOR, Kathryn Louise | Director | Broomfield Park Sunningdale SL5 0JT Ascot Ganders Oak Berkshire | England | British | Company Director | 83823670003 | ||||||||
PAGE, Christine | Director | 2 Ellesmere Close Eton Road SL3 9AA Datchet Berkshire | England | British | Vice President Controller Euro | 108557800001 | ||||||||
PHILLIPS, Roger David John, Dr | Director | New Bridge Street EC4V 6JA London 100 United Kingdom | United Kingdom | British | General Manager | 155707340001 | ||||||||
ROACH, Stuart Lewis | Director | New Bridge Street EC4V 6JA London 100 United Kingdom | United Kingdom | British | Business Development Director | 161127630001 | ||||||||
SAATCHI, Maurice, Lord | Director | Albany Piccadilly W15 0AN London Bi | United Kingdom | British | Director | 33348130010 | ||||||||
SCOTT, Claire Louise | Director | White Horse Business Park BA14 0XQ Trowbridge Newmarket Avenue Wiltshire United Kingdom | United Kingdom | British | Finance Director | 77354460001 |
Who are the persons with significant control of COMPLAN FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Danone Holdings (Uk) | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | No | ||||||||||
| |||||||||||||
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