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

VBITES FOODS LIMITED

C/O INTERPATH LTD, 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4DP,
Company Registration Number
02820029
Private Limited Company
In Administration

Company Overview

About Vbites Foods Ltd
VBITES FOODS LIMITED was founded on 1993-05-20 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Vbites Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VBITES FOODS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD, 4TH FLOOR TAILORS CORNER
THIRSK ROW
LEEDS
LS1 4DP
Other companies in NN17
 
Previous Names
THE REDWOOD WHOLEFOOD COMPANY LIMITED21/05/2013
Filing Information
Company Number 02820029
Company ID Number 02820029
Date formed 1993-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 29/12/2023
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB638331439  
Last Datalog update: 2024-01-05 06:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VBITES 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 VBITES FOODS LIMITED

Current Directors
Officer Role Date Appointed
LEE ROCKINGHAM
Company Secretary 2010-06-14
FIONA EMINA MILLS
Director 2009-06-19
HEATHER ANN MILLS MCCARTNEY
Director 2009-06-19
LEE ROCKINGHAM
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA STAPLETON
Director 2009-06-19 2012-05-31
NIGEL GARETH PHILLIPS
Director 2010-06-01 2011-12-09
KEITH JOHN STOTT
Director 2004-09-03 2010-06-30
RODERICK JOHN GARLAND
Director 2004-09-03 2010-06-18
RODERICK JOHN GARLAND
Company Secretary 2004-09-03 2009-06-19
FIONA EMINA MILLS
Company Secretary 2009-06-19 2009-06-19
EMW SECRETARIES LIMITED
Company Secretary 2004-06-01 2004-09-03
JENNIFER ANN KING
Director 2004-06-01 2004-09-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-05-20 2004-06-01
SEAN LEE HOGAN
Director 2001-05-01 2004-06-01
SIMON ASHLEY COULDRIDGE
Director 1993-05-25 2001-05-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-05-20 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA EMINA MILLS B @ 1 ORG LIMITED Director 2018-04-20 CURRENT 2008-06-10 Active
FIONA EMINA MILLS HMMT HOLDINGS LTD. Director 2018-04-20 CURRENT 2014-11-20 Active
FIONA EMINA MILLS VBITES VENTURES LIMITED Director 2018-04-20 CURRENT 2006-05-03 Active
FIONA EMINA MILLS VANQUISH INVESTMENT GROUP LIMITED Director 2018-04-20 CURRENT 2017-10-16 Active
FIONA EMINA MILLS YOU CARE WORLDWIDE LIMITED Director 2011-03-17 CURRENT 2006-05-03 Active
FIONA EMINA MILLS VEGAN SOLO CONSULTING LIMITED Director 2010-05-19 CURRENT 2006-07-03 Active
FIONA EMINA MILLS SECKLOE 206 LIMITED Director 2009-06-19 CURRENT 2004-04-02 Active
FIONA EMINA MILLS 15 KINGS GARDENS HOVE LIMITED Director 2004-06-25 CURRENT 1994-09-19 Active
HEATHER ANN MILLS MCCARTNEY KANDA PRINT MIDLANDS LIMITED Director 2016-04-12 CURRENT 2015-11-11 Active
HEATHER ANN MILLS MCCARTNEY SECKLOE 206 LIMITED Director 2009-06-19 CURRENT 2004-04-02 Active
LEE ROCKINGHAM KANDA PRINT MIDLANDS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
LEE ROCKINGHAM SECKLOE 206 LIMITED Director 2011-03-01 CURRENT 2004-04-02 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
2024-01-22Statement of administrator's proposal
2023-10-12All of the property or undertaking has been released from charge for charge number 028200290008
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 028200290009
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 028200290010
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM 44 Grand Parade Brighton BN2 9QA England
2023-08-21DIRECTOR APPOINTED MR SHAUN DUFFY
2023-08-01APPOINTMENT TERMINATED, DIRECTOR HEATHER ANNE MILLS
2023-05-24DIRECTOR APPOINTED MR DAVID JAMES WOOD
2023-05-24DIRECTOR APPOINTED MR MICHAEL DICKMAN
2023-05-24DIRECTOR APPOINTED MR LEE JON ALI
2023-05-24CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028200290006
2023-05-19Change of details for Food’or International Gmbh as a person with significant control on 2023-04-24
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE 028200290008
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3030/09/22 STATEMENT OF CAPITAL GBP 3.04
2022-09-30SH0130/09/22 STATEMENT OF CAPITAL GBP 3.04
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08AP01DIRECTOR APPOINTED MR FRIEDRICH JOSEF BUESE
2021-11-03SH0103/11/21 STATEMENT OF CAPITAL GBP 2.67527
2021-10-13RES01ADOPT ARTICLES 13/10/21
2021-10-13MEM/ARTSARTICLES OF ASSOCIATION
2021-10-05PSC02Notification of Food’or International Gmbh as a person with significant control on 2021-10-01
2021-10-05PSC05Change of details for Seckloe 206 Limited as a person with significant control on 2021-10-01
2021-10-05SH0101/10/21 STATEMENT OF CAPITAL GBP 2.67
2021-08-25SH02Sub-division of shares on 2021-08-17
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ England
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028200290005
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028200290007
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England
2020-03-09AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-09AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-06-26AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT England
2019-03-06CH01Director's details changed for Miss Heather Ann Mills on 2019-03-06
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA EMINA MILLS
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028200290006
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROCKINGHAM
2018-10-07TM02Termination of appointment of Lee Rockingham on 2018-09-28
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028200290005
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2018 FROM REDWOOD HOUSE BURKITT ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4DT ENGLAND
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2018 FROM BURKITT ROAD EARLTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4DT
2017-11-21AUDAUDITOR'S RESIGNATION
2017-06-21CH01Director's details changed for Ms Heather Ann Mills Mccartney on 2017-06-15
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-22AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-05-24AR0130/04/13 FULL LIST
2013-05-21RES15CHANGE OF NAME 03/05/2013
2013-05-21CERTNMCOMPANY NAME CHANGED THE REDWOOD WHOLEFOOD COMPANY LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-08MISCSECT 519 AUD
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA STAPLETON
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-07AR0130/04/12 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILLIPS
2011-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-03AR0130/04/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED LEE ROCKINGHAM
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GARLAND
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STOTT
2010-06-21AP01DIRECTOR APPOINTED NIGEL GARETH PHILLIPS
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY FIONA MILLS
2010-06-21AP03SECRETARY APPOINTED LEE ROCKINGHAM
2010-05-06AR0130/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN STOTT / 30/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA STAPLETON / 30/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ANN MILLS / 30/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA EMINA MILLS / 30/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN GARLAND / 30/04/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA EMINA MILLS / 30/04/2010
2009-06-29288aDIRECTOR APPOINTED HEATHER ANN MILLS
2009-06-29288aDIRECTOR APPOINTED ANDREA STAPLETON
2009-06-29288aDIRECTOR AND SECRETARY APPOINTED FIONA MILLS
2009-06-29288bAPPOINTMENT TERMINATED SECRETARY RODERICK GARLAND
2009-06-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-21363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-16363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/07
2007-05-29363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-05-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-16363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-26363(288)SECRETARY RESIGNED
2005-07-26363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-24AUDAUDITOR'S RESIGNATION
2004-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-24288bDIRECTOR RESIGNED
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING NORTHANTS NN15 6XR
2004-09-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-24288bSECRETARY RESIGNED
2004-09-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-24RES13RE GUARANTEE 03/09/04
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288bSECRETARY RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED
2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VBITES FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-12-18
Fines / Sanctions
No fines or sanctions have been issued against VBITES FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-12-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER CREIDT BALANCES 1995-10-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-03-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 VBITES FOODS LIMITED

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

VBITES FOODS LIMITED owns 1 domain names.

redwoodfoods.co.uk  

Trademarks
We have not found any records of VBITES FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VBITES 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 (10890 - Manufacture of other food products n.e.c.) as VBITES FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VBITES 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.
Import/Export of Goods
Goods imported/exported by VBITES FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0021061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2018-10-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-07-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-06-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-05-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-04-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2017-03-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2017-02-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2017-01-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-09-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-06-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-03-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyVBITES FOODS LIMITEDEvent Date2023-12-18
In the High Court of Justice, Business and Property Courts at Newcastle-upon-Tyne, Insolvency and Companies List (ChD) Court Number: CR-2023-NCL-000248 VBITES FOODS LIMITED (Company Number 02820029 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VBITES 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 VBITES 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.