NOBLE FOODS GROUP LIMITED

NOBLE FOODS GROUP LIMITED

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

    Company NameNOBLE FOODS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05826545
    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 GROUP LIMITED?

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

    Where is NOBLE FOODS GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBLE FOODS LIMITEDJul 07, 2006Jul 07, 2006
    GOODMIX LIMITEDMay 23, 2006May 23, 2006

    What are the latest accounts for NOBLE FOODS GROUP LIMITED?

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

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

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for NOBLE FOODS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Sep 30, 2024

    44 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 29, 2023

    44 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 May 15, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    42 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    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 058265450015 in full

    4 pagesMR04

    Satisfaction of charge 058265450014 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Registration of charge 058265450016, created on Jan 30, 2023

    64 pagesMR01

    Registration of charge 058265450017, created on Jan 30, 2023

    61 pagesMR01

    Change of details for Stephen Douglas John Marshall as a person with significant control on Mar 14, 2019

    2 pagesPSC04

    Change of details for Mr Peter Donald Dean as a person with significant control on Mar 14, 2019

    2 pagesPSC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

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

    1 pagesAD01

    Notification of Sarah Lois Dean as a person with significant control on Dec 13, 2021

    2 pagesPSC01

    Cessation of Susan Jane Dean as a person with significant control on Dec 13, 2021

    1 pagesPSC07

    Group of companies' accounts made up to Oct 01, 2021

    42 pagesAA

    Who are the officers of NOBLE FOODS GROUP 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
    323917910001
    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
    284590060001
    KENT, Michael Richard John
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    Secretary
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    British67069980002
    PATEY, John Charles
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    Secretary
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    239259490001
    STOTT, Mark David
    Coppermead
    Amersham Road, Chesham Bois
    HP6 5PE Amersham
    Buckinghamshire
    Secretary
    Coppermead
    Amersham Road, Chesham Bois
    HP6 5PE Amersham
    Buckinghamshire
    British110104280001
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    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
    England
    Director
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    EnglandBritish213381060001
    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
    Icknield Way
    HP23 4JX Tring
    Bridgeway House
    Hertfordshire
    United Kingdom
    Director
    Icknield Way
    HP23 4JX Tring
    Bridgeway House
    Hertfordshire
    United Kingdom
    EnglandBritish7163830001
    DEAN, Sarah Lois
    Icknield Way
    HP23 4JX Tring
    Bridgeway House
    Hertfordshire
    United Kingdom
    Director
    Icknield Way
    HP23 4JX Tring
    Bridgeway House
    Hertfordshire
    United Kingdom
    EnglandBritish114476820003
    GILDERSLEEVE, John
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    Director
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    United KingdomBritish239182370001
    JORET, Andrew David
    12 Tannery Wharf
    NG24 4US Newark
    Nottinghamshire
    Director
    12 Tannery Wharf
    NG24 4US Newark
    Nottinghamshire
    United KingdomBritish14751580003
    KENT, Michael Richard John
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    Director
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    British67069980002
    LORD, Andrew Michael
    Ty Cerrig Maerdy Newydd
    Bonvilston
    CF5 6TR Cardiff
    Vale Of Glamorgan
    Director
    Ty Cerrig Maerdy Newydd
    Bonvilston
    CF5 6TR Cardiff
    Vale Of Glamorgan
    WalesBritish85843890001
    LOWE, Stuart Jonathan
    Icknield Way
    HP23 4JX Tring
    Bridgeway House
    Hertfordshire
    Director
    Icknield Way
    HP23 4JX Tring
    Bridgeway House
    Hertfordshire
    United KingdomBritish30980880002
    MORRIS, Timothy Simon
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    Director
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    United KingdomBritish40239070005
    PATEY, John Charles
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    Director
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    EnglandBritish256787630001
    ROBERTS, Jamie
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    Director
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    EnglandBritish176036360002
    ROGERS, Nicholas Ian
    Tremerryn
    Lake Lane
    PL14 3DE Liskeard
    Cornwall
    Director
    Tremerryn
    Lake Lane
    PL14 3DE Liskeard
    Cornwall
    British42807600002
    STOTT, Mark David
    Coppermead
    Amersham Road, Chesham Bois
    HP6 5PE Amersham
    Buckinghamshire
    Director
    Coppermead
    Amersham Road, Chesham Bois
    HP6 5PE Amersham
    Buckinghamshire
    EnglandBritish110104280001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sarah Lois Dean
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    Dec 13, 2021
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    No
    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 activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Susan Jane Dean
    Icknield Way
    HP23 4LA Tring
    Beeches Farm
    Herts
    England
    Mar 14, 2019
    Icknield Way
    HP23 4LA Tring
    Beeches Farm
    Herts
    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 activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Stephen Douglas John Marshall
    Icknield Way
    HP23 4LA Tring
    Beeches Farm
    Herts
    England
    Mar 14, 2019
    Icknield Way
    HP23 4LA Tring
    Beeches Farm
    Herts
    England
    No
    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 activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Michael Richard John Kent
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    Apr 06, 2016
    Standlake
    OX29 7RB Witney
    Cotswold Farm
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Noble Foods Group Guernsey Limited
    Le Bordage
    34
    GY1 4AU St Peter Port
    St Martins House
    Guernsey
    Channel Islands
    Apr 06, 2016
    Le Bordage
    34
    GY1 4AU St Peter Port
    St Martins House
    Guernsey
    Channel Islands
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies (Guernsey) Law
    Place RegisteredGuernsey
    Registration Number59080
    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.
    Mr Peter Donald Dean
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    Apr 06, 2016
    The Causeway
    TW18 3AG Staines-Upon-Thames
    Waterfront Building, Lotus Park
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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