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

MOGUNTIA FOOD INGREDIENTS UK LIMITED

HETTON LYONS INDUSTRIAL ESTATE, HOUGHTON LE SPRING, TYNE & WEAR, DH5 0RH,
Company Registration Number
02363812
Private Limited Company
Active

Company Overview

About Moguntia Food Ingredients Uk Ltd
MOGUNTIA FOOD INGREDIENTS UK LIMITED was founded on 1989-03-21 and has its registered office in Tyne & Wear. The organisation's status is listed as "Active". Moguntia Food Ingredients Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOGUNTIA FOOD INGREDIENTS UK LIMITED
 
Legal Registered Office
HETTON LYONS INDUSTRIAL ESTATE
HOUGHTON LE SPRING
TYNE & WEAR
DH5 0RH
Other companies in DH5
 
Previous Names
BLENDEX FOOD INGREDIENTS LIMITED28/08/2008
Filing Information
Company Number 02363812
Company ID Number 02363812
Date formed 1989-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB532668239  
Last Datalog update: 2024-11-05 14:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOGUNTIA FOOD INGREDIENTS UK 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 MOGUNTIA FOOD INGREDIENTS UK LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCO CAMPANARO
Director 2018-01-25
COLIN HITCH
Director 2016-01-04
STEPHEN NEALE
Director 2018-04-07
PAUL YEATES
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARC JORDENS
Director 2007-01-15 2018-04-10
ELAINE JEAN MURRAY
Director 2007-11-28 2015-01-31
CHRISTOPHER JOHN LANE
Company Secretary 2006-10-09 2010-12-03
CHRISTOPHER JOHN LANE
Director 2006-07-03 2010-12-03
KEVIN MURPHY
Director 2006-10-10 2007-10-22
NORMAN ROBINSON
Director 1992-04-30 2006-12-31
NORMAN ROBINSON
Company Secretary 2005-06-10 2006-10-02
GARY ROBERTS
Director 2004-10-15 2006-07-03
DAVID JOHN MOORHEAD
Company Secretary 1995-07-01 2005-06-10
ALAN MARGETSON SMITH
Director 1992-04-30 2005-04-05
ARTHUR SUTTLE WHEATLEY
Director 1992-04-30 2005-04-05
DAVID JOHN HARDING
Company Secretary 1992-04-30 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HITCH F K SOLUTIONS (UK) LIMITED Director 2018-01-25 CURRENT 2003-05-18 Active
PAUL YEATES VINE WHOLESALE LTD Director 2017-05-25 CURRENT 2000-06-08 Active - Proposal to Strike off
PAUL YEATES THE FOODFINDERS LIMITED Director 2017-03-01 CURRENT 2002-01-30 Active
PAUL YEATES THE TREAT COMPANY (UK) LIMITED Director 2017-03-01 CURRENT 2008-06-26 Active
PAUL YEATES CHAMBERS CANDY COMPANY LIMITED Director 2017-03-01 CURRENT 2003-02-14 Active - Proposal to Strike off
PAUL YEATES BLUEBERRY GROUP LIMITED Director 2017-03-01 CURRENT 2004-07-07 Active - Proposal to Strike off
PAUL YEATES MOGUNTIA FOOD GROUP UK LIMITED Director 2017-03-01 CURRENT 2010-05-18 Active
PAUL YEATES FOSTERS TRADITIONAL FOODS LIMITED Director 2017-03-01 CURRENT 2004-11-16 Active
PAUL YEATES BLUEBERRY HOLDCO LIMITED Director 2017-03-01 CURRENT 2008-01-18 Active
PAUL YEATES LUCAS BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2013-11-08 CURRENT 2008-02-04 Active
PAUL YEATES NATURE'S STORE LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
PAUL YEATES BELLE BAULK ASSOCIATES LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
PAUL YEATES MJY SECURITY SYSTEMS LIMITED Director 2008-10-06 CURRENT 2008-10-06 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
2025-03-07Notification of Moguntia Schweiz Ag as a person with significant control on 2024-01-01
2024-09-18FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 023638120006
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023638120006
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06Change of details for Moguntia Schweiz Ag as a person with significant control on 2021-12-31
2022-06-06CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-06-06PSC05Change of details for Moguntia Schweiz Ag as a person with significant control on 2021-12-31
2022-01-23Change of details for Blueberry Holdco Limited as a person with significant control on 2021-05-25
2022-01-23Change of details for Moguntia Food Group Uk Limited as a person with significant control on 2021-11-25
2022-01-23PSC05Change of details for Blueberry Holdco Limited as a person with significant control on 2021-05-25
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-15RP04TM01Second filing for the termination of Francesco Campanaro
2021-01-06AP01DIRECTOR APPOINTED MR NIGEL KENT
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CAMPANARO
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HITCH
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEALE
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-02-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-25SH19Statement of capital on 2020-02-25 GBP 1
2020-02-10CAP-SSSolvency Statement dated 18/12/19
2019-06-03PSC05Change of details for Blueberry Holco Limited as a person with significant control on 2019-06-03
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-02PSC02Notification of Blueberry Holco Limited as a person with significant control on 2018-12-31
2019-04-02PSC07CESSATION OF RALPH KARL PAUL BUCHHOLZ AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02AP03Appointment of Mr Darren William Archibald Ferguson as company secretary on 2019-04-01
2019-03-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARC JORDENS
2018-04-24AP01DIRECTOR APPOINTED MR STEPHEN NEALE
2018-03-21AP01DIRECTOR APPOINTED MR PAUL YEATES
2018-03-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29AP01DIRECTOR APPOINTED MR FRANCESCO CAMPANARO
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 540000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-30SH08Change of share class name or designation
2017-03-30SH02Sub-division of shares on 2017-02-13
2017-03-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22RES13540000 ORDINARY SHARES OF £1 EACH BE SUB DIVIDED INTO 1350000 ORDINARY SHARES OF £0.40 EACH 13/02/2017
2017-03-22RES01ADOPT ARTICLES 13/02/2017
2017-03-22RES12Resolution of varying share rights or name
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 540000
2016-05-19AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR COLIN HITCH
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 540000
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JEAN MURRAY
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 540000
2014-05-14AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12MISCSection 519
2013-05-02AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE JEAN MURRAY / 30/04/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JORDENS / 30/04/2013
2013-04-23AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-05-02AR0130/04/12 FULL LIST
2012-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-10-07SH0122/08/11 STATEMENT OF CAPITAL GBP 540000
2011-05-20AR0130/04/11 FULL LIST
2011-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LANE
2010-05-27AR0130/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JEAN MURRAY / 30/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JORDENS / 30/04/2010
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-05-28363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-28CERTNMCOMPANY NAME CHANGED BLENDEX FOOD INGREDIENTS LIMITED CERTIFICATE ISSUED ON 28/08/08
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-12-01288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-08363sRETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS
2007-03-02123NC INC ALREADY ADJUSTED 20/02/07
2007-03-02RES04£ NC 210000/1000000
2007-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-0288(2)RAD 20/02/07--------- £ SI 330000@1=330000 £ IC 70000/400000
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 09/10/06; CHANGE OF MEMBERS
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW SECRETARY APPOINTED
2006-10-11288bSECRETARY RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-21288bSECRETARY RESIGNED
2005-06-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-06-07363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-11169£ IC 210000/70000 05/04/05 £ SR 140000@1=140000
2005-05-04RES13RE PROPOSED CONTRACT 04/04/05
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2004-12-07225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2004-10-21288aNEW DIRECTOR APPOINTED
2004-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/04
2004-06-02363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-18363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-21363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-05-23363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/00
2000-05-03363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10840 - Manufacture of condiments and seasonings




Licences & Regulatory approval
We could not find any licences issued to MOGUNTIA FOOD INGREDIENTS UK 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 MOGUNTIA FOOD INGREDIENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-30 Satisfied ALAN MARGETSON SMITH
LEGAL CHARGE 1994-12-10 Outstanding BARCLAYS BANK PLC
CORPORATE MORTGAGE 1993-12-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-09-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 MOGUNTIA FOOD INGREDIENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of MOGUNTIA FOOD INGREDIENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOGUNTIA FOOD INGREDIENTS UK LIMITED
Trademarks
We have not found any records of MOGUNTIA FOOD INGREDIENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOGUNTIA FOOD INGREDIENTS UK 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 (10840 - Manufacture of condiments and seasonings) as MOGUNTIA FOOD INGREDIENTS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOGUNTIA FOOD INGREDIENTS UK 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 MOGUNTIA FOOD INGREDIENTS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0007129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2018-12-0007129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2011-10-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages

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 MOGUNTIA FOOD INGREDIENTS UK 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 MOGUNTIA FOOD INGREDIENTS UK 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.