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

TECFOODS LIMITED

3RD FLOOR, 7, HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
02280743
Private Limited Company
Active

Company Overview

About Tecfoods Ltd
TECFOODS LIMITED was founded on 1988-07-26 and has its registered office in London. The organisation's status is listed as "Active". Tecfoods Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TECFOODS LIMITED
 
Legal Registered Office
3RD FLOOR, 7
HOWICK PLACE
LONDON
SW1P 1BB
Other companies in PO3
 
Filing Information
Company Number 02280743
Company ID Number 02280743
Date formed 1988-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB504487057  
Last Datalog update: 2024-04-06 17:51:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECFOODS 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.

Company Officers of TECFOODS LIMITED

Current Directors
Officer Role Date Appointed
NEIL THORNTON
Company Secretary 2015-10-23
COLIN GEORGE COPLAND
Director 2015-10-23
GARETH KELLY
Director 2016-10-14
PATRICK DAVID LYELL
Director 2016-10-14
GEORGE MOUBRAY WILLIAM VESTEY
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ARNAUD CHEMIN
Director 2015-10-23 2018-05-23
VIANNEY DANIEL LAURENT LONJON
Director 2005-08-25 2017-10-27
VIANNEY DANIEL LAURENT LONJON
Company Secretary 2006-12-01 2015-10-23
ALAIN LOUIS ADOLPHE NOZAHIC
Director 2005-08-25 2015-10-23
PAUL ANTHONY KING
Company Secretary 2005-08-25 2006-12-01
PAUL ANTHONY KING
Director 2005-08-24 2006-12-01
THOMAS CAMBOU
Company Secretary 1994-06-30 2005-08-25
JEAN RENE CAMBOU
Director 1991-02-09 2005-08-25
THOMAS CAMBOU
Director 1996-07-01 2005-08-25
PIERRE DANIEL JOSEPH MARIE THEBAUD
Company Secretary 1991-02-09 1994-06-30
PIERRE DANIEL JOSEPH MARIE THEBAUD
Director 1991-02-09 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE COPLAND COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
COLIN GEORGE COPLAND COTTAGE DELIGHT LIMITED Director 2016-11-30 CURRENT 1983-06-01 Active
COLIN GEORGE COPLAND VESTEY MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
COLIN GEORGE COPLAND ALBION FOODS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
COLIN GEORGE COPLAND ALBION FINE FOODS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
COLIN GEORGE COPLAND FINE FOODS GROUP LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
COLIN GEORGE COPLAND FINEFRANCE UK LIMITED Director 2015-10-23 CURRENT 2009-08-08 Active
COLIN GEORGE COPLAND FINEFRANCE HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
COLIN GEORGE COPLAND SUNNYDALE FARMS LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
COLIN GEORGE COPLAND BOLNEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND WARNHAM (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND RUSPER (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND SOUTHWATER (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HORSHAM (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND MIDHURST (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND KINGSFOLD (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HOLBROOK (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND ROFFEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND NUTHURST (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND PETWORTH (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND CRAWLEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HASSOCKS (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND IFIELD (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND FAYGATE (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
COLIN GEORGE COPLAND VESTEY FOODS UK (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
COLIN GEORGE COPLAND VESTEY GROUP FINANCE LIMITED Director 2014-05-07 CURRENT 1996-10-31 Active
COLIN GEORGE COPLAND JOHN WHARTON MEATS LIMITED Director 2014-05-07 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN GEORGE COPLAND VFI WORLDWIDE LIMITED Director 2013-10-17 CURRENT 2010-11-02 Active
COLIN GEORGE COPLAND DONALD RUSSELL LIMITED Director 2012-01-31 CURRENT 1984-05-31 Active
COLIN GEORGE COPLAND DONALD RUSSELL HOLDINGS LIMITED Director 2012-01-27 CURRENT 2011-12-14 Active
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL TRADING LIMITED Director 2007-12-14 CURRENT 1995-12-18 Active
COLIN GEORGE COPLAND VESTEY PROPERTIES LIMITED Director 2007-07-27 CURRENT 1974-02-07 Active
COLIN GEORGE COPLAND VESTEY HOLDINGS LIMITED Director 2007-03-30 CURRENT 1900-05-28 Active
COLIN GEORGE COPLAND VESTEY FOODS LIMITED Director 2006-08-01 CURRENT 1994-11-16 Active
COLIN GEORGE COPLAND CRANBROOK MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND HARROW MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND COURT MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND MARLPIT MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND PINNACLE MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
GARETH KELLY COTTAGE DELIGHT LIMITED Director 2018-01-02 CURRENT 1983-06-01 Active
GARETH KELLY ALBION FINE FOODS LIMITED Director 2016-10-21 CURRENT 2016-09-16 Active
PATRICK DAVID LYELL COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
PATRICK DAVID LYELL COTTAGE DELIGHT LIMITED Director 2016-11-30 CURRENT 1983-06-01 Active
PATRICK DAVID LYELL ALBION FINE FOODS LIMITED Director 2016-10-21 CURRENT 2016-09-16 Active
PATRICK DAVID LYELL BWH EQUITY LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-06-30
GEORGE MOUBRAY WILLIAM VESTEY COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
GEORGE MOUBRAY WILLIAM VESTEY COTTAGE DELIGHT LIMITED Director 2016-11-30 CURRENT 1983-06-01 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
GEORGE MOUBRAY WILLIAM VESTEY FINEFRANCE HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS UK (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
GEORGE MOUBRAY WILLIAM VESTEY ST EDMUNDSBURY CATHEDRAL TRUST Director 2013-09-19 CURRENT 2013-09-19 Active
GEORGE MOUBRAY WILLIAM VESTEY F&B RENEWABLES LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
GEORGE MOUBRAY WILLIAM VESTEY MARRIAGE SETTLEMENT RENEWABLES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
GEORGE MOUBRAY WILLIAM VESTEY GREAT THURLOW RENEWABLES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
GEORGE MOUBRAY WILLIAM VESTEY DONALD RUSSELL LIMITED Director 2012-01-31 CURRENT 1984-05-31 Active
GEORGE MOUBRAY WILLIAM VESTEY DONALD RUSSELL HOLDINGS LIMITED Director 2012-01-27 CURRENT 2011-12-14 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS UK LIMITED Director 2011-11-01 CURRENT 2000-04-12 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW ESTATE FARMS LIMITED Director 2010-03-22 CURRENT 2009-11-02 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW ESTATE MANAGEMENT LIMITED Director 2008-10-20 CURRENT 2008-04-24 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY NOVA LIMITED Director 2007-12-14 CURRENT 1920-04-14 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS LIMITED Director 2007-09-11 CURRENT 1994-11-16 Active
GEORGE MOUBRAY WILLIAM VESTEY LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED Director 2006-12-31 CURRENT 1911-07-13 Active
GEORGE MOUBRAY WILLIAM VESTEY ALDER ASSET MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1977-05-05 Active
GEORGE MOUBRAY WILLIAM VESTEY ALDER INVESTMENT MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1987-04-16 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW EMPLOYMENT SERVICES LIMITED Director 2004-09-30 CURRENT 2000-07-13 Active
GEORGE MOUBRAY WILLIAM VESTEY WESTERN UNITED INVESTMENT COMPANY LIMITED Director 2004-07-12 CURRENT 1918-08-26 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY GROUP LIMITED Director 2003-04-07 CURRENT 2002-07-24 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY HOLDINGS LIMITED Director 2000-06-30 CURRENT 1900-05-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Production OperativePortsmouthSupplying speciality produce to wholesalers, caterers and restaurants, we are looking for an additional member to our production team to carry out the2016-03-08

Jobs results powered by Indeed
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
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR England
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-08-04AP01DIRECTOR APPOINTED MR HARRY ARTHUR JENNINGS
2021-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY JAMES CAMPBELL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-03-08CH01Director's details changed for Mr George Moubray William Vestey on 2021-01-05
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-04AP01DIRECTOR APPOINTED MR FINLAY JAMES CAMPBELL
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KELLY
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID LYELL
2018-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD CHEMIN
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 200000
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR VIANNEY DANIEL LAURENT LONJON
2017-04-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MR GARETH KELLY
2016-10-21AP01DIRECTOR APPOINTED MR PATRICK DAVID LYELL
2016-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-02-02AR0105/01/16 FULL LIST
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE COPLAND / 02/01/2016
2015-11-25TM02APPOINTMENT TERMINATED, SECRETARY VIANNEY LONJON
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD CHEMIN / 23/10/2015
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN NOZAHIC
2015-11-17AP03SECRETARY APPOINTED MR NEIL THORNTON
2015-11-17AP01DIRECTOR APPOINTED MR GEORGE MOUBRAY WILLIAM VESTEY
2015-11-17AP01DIRECTOR APPOINTED MR ARNAUD CHEMIN
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM UNIT 2 WHOLESALE MEAT CENTRE NORWAY ROAD PORTSMOUTH HANTS PO3 5HT
2015-11-17AP01DIRECTOR APPOINTED MR COLIN GEORGE COPLAND
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM, UNIT 2 WHOLESALE MEAT CENTRE, NORWAY ROAD, PORTSMOUTH, HANTS, PO3 5HT
2015-10-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-10-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-03-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 200000
2015-01-08AR0105/01/15 FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN NOZAHIC / 06/01/2014
2014-04-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 200000
2014-01-14AR0105/01/14 FULL LIST
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-07AR0105/01/13 FULL LIST
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-10AR0105/01/12 FULL LIST
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0105/01/11 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN NOZAHIC / 26/01/2010
2010-07-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-27AR0105/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN NOZAHIC / 25/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VIANNEY DANIEL LAURENT LONJON / 25/01/2010
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALAIN NOZAHIC / 01/04/2008
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-05288cSECRETARY'S PARTICULARS CHANGED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28288aNEW SECRETARY APPOINTED
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: BASS INDUSTRIAL ESTATE MAREHAM LANE SLEAFORD LINCOLNSHIRE NG34 7JT
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-05-17363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-04363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-02-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-02-19363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-06363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-18363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-09-13288NEW DIRECTOR APPOINTED
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products



Licences & Regulatory approval
We could not find any licences issued to TECFOODS 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 TECFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-29 Outstanding COVENT GARDEN MARKET AUTHORITY
RENT DEPOSIT DEED 2011-07-29 Outstanding COVENT GARDEN MARKET AUTHORITY
FIXED & FLOATING CHARGE 2009-09-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-09-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-23 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-11-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TECFOODS LIMITED

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

TECFOODS LIMITED owns 1 domain names.

tecfoods.co.uk  

Trademarks
We have not found any records of TECFOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECFOODS 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 (46310 - Wholesale of fruit and vegetables) as TECFOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECFOODS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECFOODS 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 TECFOODS 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.