NOBLE FOODS GROUP LIMITED
Overview
| Company Name | NOBLE FOODS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05826545 |
| 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 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 Address | No |
What were the previous names of NOBLE FOODS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOBLE FOODS LIMITED | Jul 07, 2006 | Jul 07, 2006 |
| GOODMIX LIMITED | May 23, 2006 | May 23, 2006 |
What are the latest accounts for NOBLE FOODS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for NOBLE FOODS GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for NOBLE FOODS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Sep 30, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 29, 2023 | 44 pages | AA | ||||||||||
Appointment of Mr William James Michael Cadbury as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr William James Michael Cadbury as a secretary on Jun 10, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Bergin as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Bergin as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 42 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 058265450015 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 058265450014 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Registration of charge 058265450016, created on Jan 30, 2023 | 64 pages | MR01 | ||||||||||
Registration of charge 058265450017, created on Jan 30, 2023 | 61 pages | MR01 | ||||||||||
Change of details for Stephen Douglas John Marshall as a person with significant control on Mar 14, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Peter Donald Dean as a person with significant control on Mar 14, 2019 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Sarah Lois Dean as a person with significant control on Dec 13, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Susan Jane Dean as a person with significant control on Dec 13, 2021 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Oct 01, 2021 | 42 pages | AA | ||||||||||
Who are the officers of NOBLE FOODS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CADBURY, William James Michael | Secretary | The Causeway TW18 3AG Staines-Upon-Thames Waterfront Building, Lotus Park England | 323917910001 | |||||||||||
| CADBURY, William James Michael | Director | The Causeway TW18 3AG Staines-Upon-Thames Waterfront Building, Lotus Park England | United Kingdom | British | 274744390001 | |||||||||
| EVERETT, Duncan John | Director | The Causeway TW18 3AG Staines-Upon-Thames Waterfront Building, Lotus Park England | England | British | 274444830001 | |||||||||
| BERGIN, Alan | Secretary | The Causeway TW18 3AG Staines-Upon-Thames Waterfront Building, Lotus Park England | 284590060001 | |||||||||||
| KENT, Michael Richard John | Secretary | The Old Rectory Braddock Lostwithiel PL22 0RN Liskeard Cornwall | British | 67069980002 | ||||||||||
| PATEY, John Charles | Secretary | Standlake OX29 7RB Witney Cotswold Farm Oxfordshire England | 239259490001 | |||||||||||
| STOTT, Mark David | Secretary | Coppermead Amersham Road, Chesham Bois HP6 5PE Amersham Buckinghamshire | British | 110104280001 | ||||||||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire England |
| 93910510003 | ||||||||||
| BERGIN, Alan | Director | The Causeway TW18 3AG Staines-Upon-Thames Waterfront Building, Lotus Park England | England | Irish | 284588960001 | |||||||||
| BURNETT, Dale | Director | Standlake OX29 7RB Witney Cotswold Farm Oxfordshire England | England | British | 213381060001 | |||||||||
| CRACKNELL, Andrew Michael James | Director | Icknield Way HP23 4JX Tring Bridgeway House Hertfordshire United Kingdom | United Kingdom | British | 184533830001 | |||||||||
| DEAN, Peter Donald | Director | Icknield Way HP23 4JX Tring Bridgeway House Hertfordshire United Kingdom | England | British | 7163830001 | |||||||||
| DEAN, Sarah Lois | Director | Icknield Way HP23 4JX Tring Bridgeway House Hertfordshire United Kingdom | England | British | 114476820003 | |||||||||
| GILDERSLEEVE, John | Director | Standlake OX29 7RB Witney Cotswold Farm Oxfordshire England | United Kingdom | British | 239182370001 | |||||||||
| JORET, Andrew David | Director | 12 Tannery Wharf NG24 4US Newark Nottinghamshire | United Kingdom | British | 14751580003 | |||||||||
| KENT, Michael Richard John | Director | The Old Rectory Braddock Lostwithiel PL22 0RN Liskeard Cornwall | British | 67069980002 | ||||||||||
| LORD, Andrew Michael | Director | Ty Cerrig Maerdy Newydd Bonvilston CF5 6TR Cardiff Vale Of Glamorgan | Wales | British | 85843890001 | |||||||||
| LOWE, Stuart Jonathan | Director | Icknield Way HP23 4JX Tring Bridgeway House Hertfordshire | United Kingdom | British | 30980880002 | |||||||||
| MORRIS, Timothy Simon | Director | Standlake OX29 7RB Witney Cotswold Farm Oxfordshire England | United Kingdom | British | 40239070005 | |||||||||
| PATEY, John Charles | Director | Standlake OX29 7RB Witney Cotswold Farm Oxfordshire England | England | British | 256787630001 | |||||||||
| ROBERTS, Jamie | Director | Standlake OX29 7RB Witney Cotswold Farm Oxfordshire England | England | British | 176036360002 | |||||||||
| ROGERS, Nicholas Ian | Director | Tremerryn Lake Lane PL14 3DE Liskeard Cornwall | British | 42807600002 | ||||||||||
| STOTT, Mark David | Director | Coppermead Amersham Road, Chesham Bois HP6 5PE Amersham Buckinghamshire | England | British | 110104280001 | |||||||||
| STOTT, Mark David | Director | Coppermead Amersham Road, Chesham Bois HP6 5PE Amersham Buckinghamshire | England | British | 110104280001 | |||||||||
| THORNTON, Peter William | Director | Beaulieu Stapley Lane SO24 0EL Ropley | England | British | 148908160001 | |||||||||
| TROMANS, David John | Director | Linden House Greens Norton Road NN12 8AW Towcester Northamptonshire | England | British | 30396430002 |
Who are the persons with significant control of NOBLE FOODS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Sarah Lois Dean | 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
| |||||||||||||
| Susan Jane Dean | Mar 14, 2019 | Icknield Way HP23 4LA Tring Beeches Farm Herts England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Stephen Douglas John Marshall | Mar 14, 2019 | Icknield Way HP23 4LA Tring Beeches Farm Herts England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Richard John Kent | Apr 06, 2016 | Standlake OX29 7RB Witney Cotswold Farm Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Noble Foods Group Guernsey Limited | Apr 06, 2016 | Le Bordage 34 GY1 4AU St Peter Port St Martins House Guernsey Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Donald Dean | 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
| |||||||||||||
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