Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOD BRANDS GROUP LIMITED
Company Information for

FOOD BRANDS GROUP LIMITED

5 GREEN MEWS, BEVENDEN STREET, LONDON, N1 6AS,
Company Registration Number
01738505
Private Limited Company
Active

Company Overview

About Food Brands Group Ltd
FOOD BRANDS GROUP LIMITED was founded on 1983-07-11 and has its registered office in London. The organisation's status is listed as "Active". Food Brands Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOOD BRANDS GROUP LIMITED
 
Legal Registered Office
5 GREEN MEWS
BEVENDEN STREET
LONDON
N1 6AS
Other companies in SW11
 
Filing Information
Company Number 01738505
Company ID Number 01738505
Date formed 1983-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB391306754  
Last Datalog update: 2024-03-06 08:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD BRANDS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOOD BRANDS GROUP LIMITED
The following companies were found which have the same name as FOOD BRANDS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOD BRANDS GROUP (HOLDINGS) LTD 5 GREEN MEWS BEVENDEN STREET LONDON N1 6AS Active Company formed on the 1993-09-01

Company Officers of FOOD BRANDS GROUP LIMITED

Current Directors
Officer Role Date Appointed
TONY WILSON
Company Secretary 2014-09-15
LARS CHRISTER APPELQVIST
Director 2013-05-31
ERIK ALEXANDER HEDLUND
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KLAS BO WESTERBERG
Director 2013-05-31 2016-12-01
BJORN PETER FORSBERG
Director 2013-05-31 2016-03-24
SARAH ROSALIND JANDRELL HALL
Company Secretary 2007-07-02 2014-09-15
DAVID JOHN BROOKS
Director 2010-03-04 2013-06-01
BRIAN ROBERT CHAPMAN
Director 1991-11-10 2013-06-01
SARAH ROSALIND JANDRELL HALL
Director 2011-06-28 2013-06-01
TONY WILSON
Director 2008-10-01 2013-06-01
EMIL VENTER
Company Secretary 2006-11-01 2007-07-01
CHRISTINE ELIZABETH MCMAHON
Company Secretary 2005-06-27 2006-11-01
CHRISTINE ELIZABETH MCMAHON
Director 2005-04-01 2006-11-01
SUSAN ROSEMARY OCHSE
Company Secretary 2004-02-01 2004-11-05
IAIN DAVID BUTLER
Company Secretary 2002-06-26 2004-01-31
IAIN DAVID BUTLER
Director 2002-06-26 2004-01-31
PETER RAYCRAFT
Director 2002-12-17 2003-12-03
JOHN RICKY BARROW
Company Secretary 2000-11-17 2002-06-26
IAN MICHAEL HUGHSON
Director 1997-05-15 2002-06-26
TIMOTHY JOHN BRADY
Director 1997-05-15 2000-12-01
PATRICK ALBERT THOMAS LACEY
Company Secretary 1997-05-15 2000-11-17
PATRICK ALBERT THOMAS LACEY
Director 1996-12-17 2000-11-17
ROBERT CHARLES LEWINTON
Company Secretary 1996-01-15 1997-05-15
WAYNE ROBINSON
Director 1995-04-01 1997-02-28
KAREN ANNE CURTIN
Company Secretary 1991-11-10 1996-01-15
STEPHEN JEFFREY DARLINGTON
Director 1995-04-01 1996-01-15
CAROLINE JULIET CHAPMAN
Director 1991-11-10 1994-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARS CHRISTER APPELQVIST FOOD BRANDS GROUP (HOLDINGS) LTD Director 2013-05-31 CURRENT 1993-09-01 Active
ERIK ALEXANDER HEDLUND FOOD BRANDS GROUP (HOLDINGS) LTD Director 2016-12-01 CURRENT 1993-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM Unit 4, Fika House Horton Road West Drayton UB7 8JD England
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-07DIRECTOR APPOINTED MR SVEN FREDRIK HALLGREN
2023-02-07APPOINTMENT TERMINATED, DIRECTOR FREDRIK NILSSON
2023-02-01Compulsory strike-off action has been discontinued
2023-02-01DISS40Compulsory strike-off action has been discontinued
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2023-01-31CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2023-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-17FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-24AP01DIRECTOR APPOINTED MR ANDERS GORAN FREDRIKSSON
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-11-18DISS40Compulsory strike-off action has been discontinued
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LARS CHRISTER APPELQVIST
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-09-10AP03Appointment of Mr David John Clarke as company secretary on 2019-09-03
2019-09-09TM02Termination of appointment of Sandy Alsami on 2019-09-03
2019-06-22AP03Appointment of Sandy Alsami as company secretary on 2019-06-21
2019-06-22TM02Termination of appointment of Tony Wilson on 2019-06-21
2019-04-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-07AP01DIRECTOR APPOINTED MR FREDRIK NILSSON
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIK ALEXANDER HEDLUND
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 9-10 Calico House Plantation Wharf Battersea London SW11 3TN
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-14AP01DIRECTOR APPOINTED MR ERIK ALEXANDER HEDLUND
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KLAS BO WESTERBERG
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 25167
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BJORN PETER FORSBERG
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 25167
2015-12-08AR0110/11/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 25167
2014-11-17AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-15AP03Appointment of Mr Tony Wilson as company secretary on 2014-09-15
2014-09-15TM02Termination of appointment of Sarah Rosalind Jandrell Hall on 2014-09-15
2014-04-15AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 25167
2013-12-02AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TONY WILSON
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HALL
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS
2013-07-03AA01PREVSHO FROM 31/03/2014 TO 30/06/2013
2013-06-12AP01DIRECTOR APPOINTED BJORN PETER FORSBERG
2013-06-12AP01DIRECTOR APPOINTED LARS CHRISTER APPELQVIST
2013-06-12AP01DIRECTOR APPOINTED KLAS BO WESTERBERG
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-28AR0110/11/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-24AR0110/11/11 FULL LIST
2011-06-30AP01DIRECTOR APPOINTED MS SARAH ROSALIND JANDRELL HALL
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-08AR0110/11/10 FULL LIST
2010-03-31AP01DIRECTOR APPOINTED MR DAVID JOHN BROOKS
2010-02-19AR0110/11/09 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WILSON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT CHAPMAN / 11/11/2009
2009-01-07363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED MR TONY WILSON
2008-12-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-10363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23288bSECRETARY RESIGNED
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-12363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288bSECRETARY RESIGNED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-15363(288)SECRETARY RESIGNED
2006-09-15363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2006-02-03288aNEW SECRETARY APPOINTED
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27288aNEW DIRECTOR APPOINTED
2004-12-21363sRETURN MADE UP TO 10/11/04; NO CHANGE OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15288cSECRETARY'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2004-02-13288aNEW SECRETARY APPOINTED
2004-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-08288bDIRECTOR RESIGNED
2003-01-17363sRETURN MADE UP TO 10/11/02; NO CHANGE OF MEMBERS
2003-01-02288aNEW DIRECTOR APPOINTED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-03288bSECRETARY RESIGNED
2002-02-04363(288)DIRECTOR RESIGNED
2002-02-04363sRETURN MADE UP TO 29/10/01; NO CHANGE OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to FOOD BRANDS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOD BRANDS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOOK DEBTS 1999-12-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1989-09-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD BRANDS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FOOD BRANDS GROUP LIMITED registering or being granted any patents
Domain Names

FOOD BRANDS GROUP LIMITED owns 1 domain names.

fbg.co.uk  

Trademarks

Trademark applications by FOOD BRANDS GROUP LIMITED

FOOD BRANDS GROUP LIMITED is the Original Applicant for the trademark ROCKET FUEL ™ (86404891) through the USPTO on the 2014-09-24
Coffee, instant coffee, prepared coffee, coffee beans
FOOD BRANDS GROUP LIMITED is the Original Applicant for the trademark PERK UP ™ (UK00003016537) through the UKIPO on the 2013-08-02
Trademark class: Coffee; instant coffee; ground coffee; coffee in liquid form; coffee substitute; tea; instant tea; tea in liquid form; non-medicated herbal preparations and beverages; cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals; bread and pastry; pasta and noodles; chocolate; chewing gum; confectionery; pastries; ices; honey, treacle; yeast; baking powders; salt, mustard; vinegar, sauces; spices; ice and ices; desserts; prepared meals; snack foods; foods and beverages prepared from the aforesaid goods not included in other classes.
FOOD BRANDS GROUP LIMITED is the Original Applicant for the trademark PERCOL ™ (WIPO1214996) through the WIPO on the 2014-07-25
Drinking chocolate; coffee, coffee essences, coffee extracts, mixtures of coffee and chicory; chicory and chicory mixtures, all for use as substitutes for coffee; and tea.
Chocolat à boire; café, essences de café, extraits de café, mélanges de café et de chicorée; chicorée et mélanges de chicorée, tous en tant que succédanés de café; ainsi que thé.
Chocolate para beber; café, esencias de café, extractos de café, mezclas de café y achicoria; achicoria y mezclas de achicoria, todas como sucedáneos del café; así como té.
FOOD BRANDS GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003066214 THE LONDON BLEND ™ (UK00003066214) through the UKIPO on the 2014-07-29
Trademark class: Coffee; instant coffee; ground coffee; coffee in liquid form all being Arabica coffee; coffee substitute; tea; instant tea; tea in liquid form; non-medicated herbal preparations and beverages; cocoa; sugar; rice; tapioca; sago; artificial coffee; flour and preparations made from cereals; bread and pastry; pasta and noodles; chocolate; chewing gum; confectionery; pastries; ices; honey, treacle; yeast; baking powders; salt, mustard; vinegar, sauces; spices; ice and ices; desserts; prepared meals; snack foods; foods and beverages prepared from the aforesaid goods not included in other classes.
FOOD BRANDS GROUP LIMITED is the Original registrant for the trademark PERCOL ™ (77190748) through the USPTO on the 2007-05-25
(Based on Use in Commerce)(Based on 44(e)) INSTANT COFFEE AND GROUND COFFEE BEANS; COFFEE, COFFEE BEANS, TEA; (Based on 44(e)) COCOA AND HOT CHOCOLATE
Income
Government Income
We have not found government income sources for FOOD BRANDS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46370 - Wholesale of coffee, tea, cocoa and spices) as FOOD BRANDS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOOD BRANDS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FOOD BRANDS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0121011100Extracts, essences and concentrates, of coffee
2015-01-0121011100Extracts, essences and concentrates, of coffee
2014-10-0121011100Extracts, essences and concentrates, of coffee
2014-04-0121011100Extracts, essences and concentrates, of coffee
2014-02-0121011100Extracts, essences and concentrates, of coffee
2013-11-0121011100Extracts, essences and concentrates, of coffee
2013-08-0121011100Extracts, essences and concentrates, of coffee
2013-06-0121011100Extracts, essences and concentrates, of coffee
2013-01-0121011100Extracts, essences and concentrates, of coffee

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD BRANDS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOD BRANDS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.