Company Information for FOOD BRANDS GROUP LIMITED
5 GREEN MEWS, BEVENDEN STREET, LONDON, N1 6AS,
|
Company Registration Number
01738505
Private Limited Company
Active |
Company Name | |
---|---|
FOOD BRANDS GROUP LIMITED | |
Legal Registered Office | |
5 GREEN MEWS BEVENDEN STREET LONDON N1 6AS Other companies in SW11 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOOD BRANDS GROUP (HOLDINGS) LTD | 5 GREEN MEWS BEVENDEN STREET LONDON N1 6AS | Active | Company formed on the 1993-09-01 |
Officer | Role | Date Appointed |
---|---|---|
TONY WILSON |
||
LARS CHRISTER APPELQVIST |
||
ERIK ALEXANDER HEDLUND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KLAS BO WESTERBERG |
Director | ||
BJORN PETER FORSBERG |
Director | ||
SARAH ROSALIND JANDRELL HALL |
Company Secretary | ||
DAVID JOHN BROOKS |
Director | ||
BRIAN ROBERT CHAPMAN |
Director | ||
SARAH ROSALIND JANDRELL HALL |
Director | ||
TONY WILSON |
Director | ||
EMIL VENTER |
Company Secretary | ||
CHRISTINE ELIZABETH MCMAHON |
Company Secretary | ||
CHRISTINE ELIZABETH MCMAHON |
Director | ||
SUSAN ROSEMARY OCHSE |
Company Secretary | ||
IAIN DAVID BUTLER |
Company Secretary | ||
IAIN DAVID BUTLER |
Director | ||
PETER RAYCRAFT |
Director | ||
JOHN RICKY BARROW |
Company Secretary | ||
IAN MICHAEL HUGHSON |
Director | ||
TIMOTHY JOHN BRADY |
Director | ||
PATRICK ALBERT THOMAS LACEY |
Company Secretary | ||
PATRICK ALBERT THOMAS LACEY |
Director | ||
ROBERT CHARLES LEWINTON |
Company Secretary | ||
WAYNE ROBINSON |
Director | ||
KAREN ANNE CURTIN |
Company Secretary | ||
STEPHEN JEFFREY DARLINGTON |
Director | ||
CAROLINE JULIET CHAPMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOOD BRANDS GROUP (HOLDINGS) LTD | Director | 2013-05-31 | CURRENT | 1993-09-01 | Active | |
FOOD BRANDS GROUP (HOLDINGS) LTD | Director | 2016-12-01 | CURRENT | 1993-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 04/09/23 FROM Unit 4, Fika House Horton Road West Drayton UB7 8JD England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
DIRECTOR APPOINTED MR SVEN FREDRIK HALLGREN | ||
APPOINTMENT TERMINATED, DIRECTOR FREDRIK NILSSON | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDERS GORAN FREDRIKSSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS CHRISTER APPELQVIST | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AP03 | Appointment of Mr David John Clarke as company secretary on 2019-09-03 | |
TM02 | Termination of appointment of Sandy Alsami on 2019-09-03 | |
AP03 | Appointment of Sandy Alsami as company secretary on 2019-06-21 | |
TM02 | Termination of appointment of Tony Wilson on 2019-06-21 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR FREDRIK NILSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK ALEXANDER HEDLUND | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/18 FROM 9-10 Calico House Plantation Wharf Battersea London SW11 3TN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR ERIK ALEXANDER HEDLUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAS BO WESTERBERG | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 25167 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BJORN PETER FORSBERG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 25167 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 25167 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Tony Wilson as company secretary on 2014-09-15 | |
TM02 | Termination of appointment of Sarah Rosalind Jandrell Hall on 2014-09-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 25167 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/06/2013 | |
AP01 | DIRECTOR APPOINTED BJORN PETER FORSBERG | |
AP01 | DIRECTOR APPOINTED LARS CHRISTER APPELQVIST | |
AP01 | DIRECTOR APPOINTED KLAS BO WESTERBERG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 10/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 10/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SARAH ROSALIND JANDRELL HALL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 10/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BROOKS | |
AR01 | 10/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WILSON / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT CHAPMAN / 11/11/2009 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR TONY WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/11/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/11/02; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BOOK DEBTS | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
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
FOOD BRANDS GROUP LIMITED owns 1 domain names.
fbg.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
21011100 | Extracts, essences and concentrates, of coffee | |||
21011100 | Extracts, essences and concentrates, of coffee | |||
21011100 | Extracts, essences and concentrates, of coffee | |||
21011100 | Extracts, essences and concentrates, of coffee | |||
21011100 | Extracts, essences and concentrates, of coffee | |||
21011100 | Extracts, essences and concentrates, of coffee | |||
21011100 | Extracts, essences and concentrates, of coffee | |||
21011100 | Extracts, essences and concentrates, of coffee | |||
21011100 | Extracts, essences and concentrates, of coffee |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |