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

TERRANOVA FOODS LIMITED

GREENCORE MANTON WOOD RETFORD ROAD, MANTON WOOD ENTERPRISE PARK, WORKSOP, S80 2RS,
Company Registration Number
02674325
Private Limited Company
Active

Company Overview

About Terranova Foods Ltd
TERRANOVA FOODS LIMITED was founded on 1991-12-30 and has its registered office in Worksop. The organisation's status is listed as "Active". Terranova Foods 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
TERRANOVA FOODS LIMITED
 
Legal Registered Office
GREENCORE MANTON WOOD RETFORD ROAD
MANTON WOOD ENTERPRISE PARK
WORKSOP
S80 2RS
Other companies in S43
 
Filing Information
Company Number 02674325
Company ID Number 02674325
Date formed 1991-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 06:55:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRANOVA FOODS 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 TERRANOVA FOODS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EVANS
Company Secretary 2011-09-23
MICHAEL EVANS
Director 2011-09-23
CONOR O'LEARY
Director 2011-09-23
EOIN PHILIP TONGE
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RICHARD WILLIAMS
Director 2011-09-23 2016-10-03
DIANE SUSAN WALKER
Director 2011-09-23 2013-05-24
ANDREW JOHN MCDONALD
Company Secretary 2009-06-04 2011-09-23
ANDREW JOHN MCDONALD
Director 2010-07-01 2011-09-23
UNIGATE (DIRECTOR) LIMITED
Director 2001-12-17 2011-05-26
UNIGATE (SECRETARY) LIMITED
Director 2001-12-17 2011-05-26
JAMES FREDERICK BURKITT
Company Secretary 1999-08-31 2009-06-04
JOHN GRAHAM WORBY
Director 1999-05-18 2002-12-31
TERRY GEORGE STANNARD
Director 1998-08-18 2001-09-13
ROSS BUCKLAND
Director 1999-05-18 2001-03-30
GORDON CALEB SUMMERFIELD
Director 1999-08-18 1999-12-31
IAN ALEXANDER MARTIN
Director 1999-05-18 1999-10-29
MICHAEL GORDON MARISCOTTI
Company Secretary 1998-08-18 1999-08-31
MICHAEL GORDON MARISCOTTI
Director 1998-08-18 1999-08-31
PAUL SCOTT LEWIS
Director 1998-09-04 1999-05-28
IAN ALEXANDER NEVILLE MCINTOSH
Director 1998-10-01 1999-05-18
JAMES DAVID MICHAEL SMITH
Director 1998-09-04 1999-05-18
SHIRLEY ANN DUKE
Company Secretary 1993-03-01 1998-08-18
CHARLES DAVID VIVIAN GOSLING
Director 1992-02-06 1998-08-18
CHARLES DAVID VIVIAN GOSLING
Company Secretary 1992-02-06 1993-03-01
ROBERT HENRY HAYNES
Director 1992-02-06 1993-01-04
MBC SECRETARIES LIMITED
Nominated Secretary 1991-12-30 1992-02-06
MBC NOMINEES LIMITED
Nominated Director 1991-12-30 1992-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EVANS THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-07-23 CURRENT 1996-05-03 Active
MICHAEL EVANS GREENCORE SLPCO LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MICHAEL EVANS THE ROBERT'S GROUP LTD Director 2012-11-30 CURRENT 1998-08-24 Dissolved 2014-11-04
MICHAEL EVANS NORDALE HOLDINGS LIMITED Director 2012-11-30 CURRENT 1994-11-22 Dissolved 2015-10-06
MICHAEL EVANS ROBERT'S YORKSHIRE KITCHEN LIMITED Director 2012-11-30 CURRENT 1989-03-09 Dissolved 2015-10-07
MICHAEL EVANS INTERNATIONAL CUISINE LIMITED Director 2012-08-20 CURRENT 1988-04-21 Active
MICHAEL EVANS UNIGATE OVERSEAS HOLDINGS LIMITED Director 2011-09-23 CURRENT 1929-06-26 Dissolved 2016-10-04
MICHAEL EVANS GREENCORE FOOD TO GO LIMITED Director 2011-09-23 CURRENT 1962-04-12 Active
MICHAEL EVANS UNIQ (HOLDINGS) LIMITED Director 2011-09-23 CURRENT 1959-02-20 Active
MICHAEL EVANS UNIQUE CONVENIENCE FOODS LIMITED Director 2011-09-23 CURRENT 1934-05-08 Liquidation
MICHAEL EVANS ST. IVEL LIMITED Director 2011-09-23 CURRENT 1897-02-27 Active
MICHAEL EVANS UNIQ LIMITED Director 2011-09-23 CURRENT 2000-01-24 Active
MICHAEL EVANS GREENCORE NORTHWOOD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
MICHAEL EVANS GREENCORE FOODS LIMITED Director 2011-07-08 CURRENT 2010-11-16 Active
MICHAEL EVANS GREENCORE BEECHWOOD LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
MICHAEL EVANS HAZLEWOOD DISTRIBUTION LIMITED Director 2011-01-07 CURRENT 1986-03-06 Dissolved 2014-10-14
MICHAEL EVANS BELLARENA DEVELOPMENTS LIMITED Director 2011-01-07 CURRENT 1982-03-19 Dissolved 2014-10-17
MICHAEL EVANS GREENSUB LIMITED Director 2009-12-09 CURRENT 1990-04-09 Dissolved 2014-10-14
MICHAEL EVANS MINISTRY OF CAKE (HOLDINGS) LTD Director 2009-12-09 CURRENT 2005-08-16 Dissolved 2014-11-04
MICHAEL EVANS HAZLEWOOD CORPORATE SERVICES LIMITED Director 2009-12-09 CURRENT 1982-03-25 Dissolved 2014-11-04
MICHAEL EVANS HAZLEWOOD PRESERVES LIMITED Director 2009-12-09 CURRENT 1931-11-21 Dissolved 2015-01-27
MICHAEL EVANS GREENCORE SUGARS LIMITED Director 2009-12-09 CURRENT 1995-08-04 Dissolved 2016-04-06
MICHAEL EVANS HAZLEWOOD FROZEN PRODUCTS LIMITED Director 2009-12-09 CURRENT 1938-08-22 Dissolved 2016-04-06
MICHAEL EVANS HAZLEWOOD LIMITED Director 2009-12-09 CURRENT 1983-08-05 Dissolved 2015-10-07
MICHAEL EVANS KEARS GROUP LIMITED Director 2009-12-09 CURRENT 1987-02-18 Dissolved 2016-04-06
MICHAEL EVANS OLDFIELDS LIMITED Director 2009-12-09 CURRENT 1986-12-30 Dissolved 2016-04-08
MICHAEL EVANS R & B GROUP LIMITED Director 2009-12-09 CURRENT 1994-07-11 Dissolved 2015-10-06
MICHAEL EVANS GREENCORE SCOTLAND LIMITED Director 2009-12-09 CURRENT 1984-07-09 Dissolved 2016-08-25
MICHAEL EVANS E.T. SUTHERLAND & SON LIMITED Director 2009-12-09 CURRENT 1987-03-11 Dissolved 2017-11-25
MICHAEL EVANS FOOD ENTERPRISES LIMITED Director 2009-12-09 CURRENT 1981-08-13 Dissolved 2017-02-23
MICHAEL EVANS R & B (BRISTOL) LIMITED Director 2009-12-09 CURRENT 1973-10-26 Dissolved 2017-11-25
MICHAEL EVANS CRISPA PRODUCE LIMITED Director 2009-12-09 CURRENT 1952-12-05 Active - Proposal to Strike off
MICHAEL EVANS HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED Director 2009-12-09 CURRENT 1959-02-20 Active
MICHAEL EVANS BREADWINNER FOODS LIMITED Director 2009-12-09 CURRENT 1985-06-20 Active
MICHAEL EVANS HAZLEWOOD FOOD SERVICES LIMITED Director 2009-12-09 CURRENT 1990-12-14 Liquidation
MICHAEL EVANS GREENCORE UK HOLDINGS LIMITED Director 2009-12-09 CURRENT 1991-05-24 Active
MICHAEL EVANS GREENCORE PF LIMITED Director 2009-12-09 CURRENT 1993-08-28 Liquidation
MICHAEL EVANS HAZLEWOOD (BLACKDITCH) LIMITED Director 2009-12-09 CURRENT 2000-12-13 Active
MICHAEL EVANS HAZLEWOOD FOODS LIMITED Director 2009-12-09 CURRENT 1942-02-17 Active
MICHAEL EVANS GREENCORE PREPARED MEALS LIMITED Director 2009-12-09 CURRENT 1935-03-15 Active
MICHAEL EVANS HAZLEWOOD & COMPANY (SELBY) LIMITED Director 2009-12-09 CURRENT 1960-11-23 Active
MICHAEL EVANS HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED Director 2009-12-09 CURRENT 1974-10-29 Liquidation
MICHAEL EVANS HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED Director 2009-12-09 CURRENT 1974-10-29 Liquidation
MICHAEL EVANS GREENCORE GROCERY LIMITED Director 2009-12-09 CURRENT 1983-09-20 Active
MICHAEL EVANS CORDORA LIMITED Director 2009-12-09 CURRENT 1980-03-19 Active - Proposal to Strike off
MICHAEL EVANS HAZLEWOOD INTERNATIONAL LIMITED Director 2009-12-09 CURRENT 1984-06-04 Active
MICHAEL EVANS GREENCORE PF (UK) LIMITED Director 2009-12-09 CURRENT 1985-01-31 Active
MICHAEL EVANS SUSHI SAN LIMITED Director 2009-12-09 CURRENT 2000-07-14 Liquidation
CONOR O'LEARY THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-07-23 CURRENT 1996-05-03 Active
CONOR O'LEARY KRUDEN LIMITED Director 2015-08-28 CURRENT 1996-11-08 Active
CONOR O'LEARY GREENCORE BEECHWOOD LIMITED Director 2014-03-01 CURRENT 2011-07-07 Active
CONOR O'LEARY UNIQ LIMITED Director 2013-08-26 CURRENT 2000-01-24 Active
CONOR O'LEARY GREENCORE SLPCO LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
CONOR O'LEARY UNIGATE OVERSEAS HOLDINGS LIMITED Director 2011-09-23 CURRENT 1929-06-26 Dissolved 2016-10-04
CONOR O'LEARY GREENCORE FOOD TO GO LIMITED Director 2011-09-23 CURRENT 1962-04-12 Active
CONOR O'LEARY UNIQ (HOLDINGS) LIMITED Director 2011-09-23 CURRENT 1959-02-20 Active
CONOR O'LEARY UNIQUE CONVENIENCE FOODS LIMITED Director 2011-09-23 CURRENT 1934-05-08 Liquidation
CONOR O'LEARY ST. IVEL LIMITED Director 2011-09-23 CURRENT 1897-02-27 Active
CONOR O'LEARY GREENCORE FOODS LIMITED Director 2011-01-31 CURRENT 2010-11-16 Active
CONOR O'LEARY CORDORA LIMITED Director 2011-01-07 CURRENT 1980-03-19 Active - Proposal to Strike off
CONOR O'LEARY NORDALE HOLDINGS LIMITED Director 2010-12-31 CURRENT 1994-11-22 Dissolved 2015-10-06
CONOR O'LEARY MINISTRY OF CAKE (HOLDINGS) LTD Director 2010-06-04 CURRENT 2005-08-16 Dissolved 2014-11-04
CONOR O'LEARY BELLARENA DEVELOPMENTS LIMITED Director 2010-06-04 CURRENT 1982-03-19 Dissolved 2014-10-17
CONOR O'LEARY HAZLEWOOD PRESERVES LIMITED Director 2010-06-04 CURRENT 1931-11-21 Dissolved 2015-01-27
CONOR O'LEARY KEARS GROUP LIMITED Director 2010-06-04 CURRENT 1987-02-18 Dissolved 2016-04-06
CONOR O'LEARY OLDFIELDS LIMITED Director 2010-06-04 CURRENT 1986-12-30 Dissolved 2016-04-08
CONOR O'LEARY R & B GROUP LIMITED Director 2010-06-04 CURRENT 1994-07-11 Dissolved 2015-10-06
CONOR O'LEARY GREENCORE SCOTLAND LIMITED Director 2010-06-04 CURRENT 1984-07-09 Dissolved 2016-08-25
CONOR O'LEARY R & B (BRISTOL) LIMITED Director 2010-06-04 CURRENT 1973-10-26 Dissolved 2017-11-25
CONOR O'LEARY GREENCORE PF LIMITED Director 2010-06-04 CURRENT 1993-08-28 Liquidation
CONOR O'LEARY GREENCORE GROCERY LIMITED Director 2010-06-04 CURRENT 1983-09-20 Active
CONOR O'LEARY SUSHI SAN LIMITED Director 2010-06-04 CURRENT 2000-07-14 Liquidation
EOIN PHILIP TONGE THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-10-03 CURRENT 1996-05-03 Active
EOIN PHILIP TONGE GREENCORE SLPCO LIMITED Director 2016-10-03 CURRENT 2013-04-17 Active
EOIN PHILIP TONGE HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED Director 2016-10-03 CURRENT 1959-02-20 Active
EOIN PHILIP TONGE GREENCORE FOOD TO GO LIMITED Director 2016-10-03 CURRENT 1962-04-12 Active
EOIN PHILIP TONGE BREADWINNER FOODS LIMITED Director 2016-10-03 CURRENT 1985-06-20 Active
EOIN PHILIP TONGE GREENCORE UK HOLDINGS LIMITED Director 2016-10-03 CURRENT 1991-05-24 Active
EOIN PHILIP TONGE HAZLEWOOD (BLACKDITCH) LIMITED Director 2016-10-03 CURRENT 2000-12-13 Active
EOIN PHILIP TONGE GREENCORE BEECHWOOD LIMITED Director 2016-10-03 CURRENT 2011-07-07 Active
EOIN PHILIP TONGE GREENCORE NORTHWOOD LIMITED Director 2016-10-03 CURRENT 2011-07-08 Active
EOIN PHILIP TONGE UNIQ (HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1959-02-20 Active
EOIN PHILIP TONGE UNIQUE CONVENIENCE FOODS LIMITED Director 2016-10-03 CURRENT 1934-05-08 Liquidation
EOIN PHILIP TONGE ST. IVEL LIMITED Director 2016-10-03 CURRENT 1897-02-27 Active
EOIN PHILIP TONGE HAZLEWOOD FOODS LIMITED Director 2016-10-03 CURRENT 1942-02-17 Active
EOIN PHILIP TONGE GREENCORE PREPARED MEALS LIMITED Director 2016-10-03 CURRENT 1935-03-15 Active
EOIN PHILIP TONGE HAZLEWOOD INTERNATIONAL LIMITED Director 2016-10-03 CURRENT 1984-06-04 Active
EOIN PHILIP TONGE GREENCORE PF (UK) LIMITED Director 2016-10-03 CURRENT 1985-01-31 Active
EOIN PHILIP TONGE UNIQ LIMITED Director 2016-10-03 CURRENT 2000-01-24 Active
EOIN PHILIP TONGE SUSHI SAN LIMITED Director 2016-10-03 CURRENT 2000-07-14 Liquidation
EOIN PHILIP TONGE GREENCORE FOODS LIMITED Director 2016-10-03 CURRENT 2010-11-16 Active
EOIN PHILIP TONGE GREENCORE GROCERY LIMITED Director 2015-06-01 CURRENT 1983-09-20 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
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-15APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH LONGLEY
2023-05-15DIRECTOR APPOINTED MR LEE FINNEY
2023-04-11APPOINTMENT TERMINATED, DIRECTOR KEVIN RAYMOND GEORGE MOORE
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR CLARE EVANS
2022-10-05DIRECTOR APPOINTED MR ANDY PARTON
2022-08-31APPOINTMENT TERMINATED, DIRECTOR SABRINA MCLAUGHLIN
2022-08-31DIRECTOR APPOINTED MR RICHARD KENNETH LONGLEY
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/09/21
2021-07-06AAFULL ACCOUNTS MADE UP TO 25/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-06AD03Registers moved to registered inspection location of Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA
2021-04-03AD02Register inspection address changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA
2021-02-02AP01DIRECTOR APPOINTED MR GUY THOMAS TRISTAN DULLAGE
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2020-07-14AAFULL ACCOUNTS MADE UP TO 27/09/19
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA
2020-05-05AP01DIRECTOR APPOINTED MS CLARE EVANS
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EOIN PHILIP TONGE
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARD BLAKEY
2019-08-06AP01DIRECTOR APPOINTED MRS CATHERINE ANN ROBINSON
2019-07-01AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CONOR O'LEARY
2018-06-28AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MR EOIN PHILIP TONGE
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD WILLIAMS
2016-07-18CH01Director's details changed for Mr. Alan Richard Williams on 2016-06-20
2016-06-29AAFULL ACCOUNTS MADE UP TO 25/09/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER
2013-05-22AA01Previous accounting period shortened from 31/12/12 TO 30/09/12
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0131/03/12 FULL LIST
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCDONALD
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD
2011-10-17AP03SECRETARY APPOINTED MICHAEL EVANS
2011-10-17AP01DIRECTOR APPOINTED MR MICHAEL EVANS
2011-10-14AP01DIRECTOR APPOINTED DIANE SUSAN WALKER
2011-10-14AP01DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS
2011-10-14AP01DIRECTOR APPOINTED CONOR O'LEARY
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM NO1 CHALFONT PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 0UN
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR UNIGATE (SECRETARY) LIMITED
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR UNIGATE (DIRECTOR) LIMITED
2011-05-19AR0131/03/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-30SH1930/11/10 STATEMENT OF CAPITAL GBP 1
2010-11-30SH20STATEMENT BY DIRECTORS
2010-11-30CAP-SSSOLVENCY STATEMENT DATED 29/11/10
2010-11-30RES13REDUCE SHARE PRE, A/C 29/11/2010
2010-11-30RES06REDUCE ISSUED CAPITAL 29/11/2010
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AP01DIRECTOR APPOINTED ANDREW JOHN MCDONALD
2010-05-11AR0131/03/10 FULL LIST
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW MCDONALD / 07/08/2009
2009-06-19288bAPPOINTMENT TERMINATED SECRETARY JAMES BURKITT
2009-06-19288aSECRETARY APPOINTED ANDREW JOHN MCDONALD
2009-05-12363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-08-19288cSECRETARY'S CHANGE OF PARTICULARS / JAMES BURKITT / 14/08/2008
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-12225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-28363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-15288bDIRECTOR RESIGNED
2002-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-03363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-23288cSECRETARY'S PARTICULARS CHANGED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 60 WOOD LANE, LONDON, W12 8RP
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-09-26288bDIRECTOR RESIGNED
2001-05-01363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-18288bDIRECTOR RESIGNED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: UNIGATE HOUSE, WOOD LANE, LONDON, W12 7RP
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies




Licences & Regulatory approval
We could not find any licences issued to TERRANOVA FOODS 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 TERRANOVA FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TERRANOVA FOODS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.228
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies

Intangible Assets
Patents
We have not found any records of TERRANOVA FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERRANOVA FOODS LIMITED
Trademarks
We have not found any records of TERRANOVA FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERRANOVA FOODS 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 (99000 - Activities of extraterritorial organizations and bodies) as TERRANOVA FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TERRANOVA FOODS 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 TERRANOVA FOODS 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 TERRANOVA FOODS 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.