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

MARS FOOD UK LIMITED

3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG,
Company Registration Number
06649971
Private Limited Company
Active

Company Overview

About Mars Food Uk Ltd
MARS FOOD UK LIMITED was founded on 2008-07-18 and has its registered office in Slough. The organisation's status is listed as "Active". Mars Food 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
MARS FOOD UK LIMITED
 
Legal Registered Office
3D DUNDEE ROAD
SLOUGH
BERKSHIRE
SL1 4LG
Other companies in SL1
 
Previous Names
3598TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED24/07/2008
Filing Information
Company Number 06649971
Company ID Number 06649971
Date formed 2008-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 02:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARS FOOD 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 MARS FOOD UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HAINES
Director 2016-08-09
IAN JAMES LANGER
Director 2014-12-15
ANDREW RICHARD PARTON
Director 2016-08-09
CRAIG ANDREW SARGEANT
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL WILLIAMS
Company Secretary 2012-07-06 2017-12-29
CAROL WILLIAMS
Director 2012-07-06 2017-12-29
KEITH BROCKMAN
Director 2014-12-15 2016-05-25
EMMA LOUISE EVISON
Director 2011-05-03 2016-03-31
STUART GUTHRIE-BROWN
Director 2008-07-24 2014-12-15
MARGARET ALISON JORDAN
Company Secretary 2008-07-24 2012-07-06
MARGARET ALISON JORDAN
Director 2008-07-24 2012-07-06
ROBERT HUGHES
Director 2008-07-24 2011-04-27
SISEC LIMITED
Company Secretary 2008-07-18 2008-07-25
LOVITING LIMITED
Director 2008-07-18 2008-07-24
SERJEANTS' INN NOMINEES LIMITED
Director 2008-07-18 2008-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HAINES PEDIGREE ELECTRONICS LIMITED Director 2016-08-09 CURRENT 1984-05-11 Active - Proposal to Strike off
DAVID JAMES HAINES MASTERFOODS LIMITED Director 2016-08-09 CURRENT 1965-11-08 Active - Proposal to Strike off
DAVID JAMES HAINES MARS G.B. Director 2016-08-09 CURRENT 1947-06-26 Active - Proposal to Strike off
DAVID JAMES HAINES MARS MASTER FOODS LIMITED Director 2016-08-09 CURRENT 1969-07-17 Active - Proposal to Strike off
DAVID JAMES HAINES MASTERFOODS EUROPE LIMITED Director 2016-08-09 CURRENT 1957-08-09 Active - Proposal to Strike off
DAVID JAMES HAINES MARS EUROPE LIMITED Director 2016-08-09 CURRENT 1986-05-09 Active - Proposal to Strike off
DAVID JAMES HAINES HOOPS Director 2016-08-09 CURRENT 1989-01-25 Active - Proposal to Strike off
DAVID JAMES HAINES MARS HORSECARE UK LIMITED Director 2016-08-09 CURRENT 1998-07-10 Active
DAVID JAMES HAINES MARS HORSECARE HOLDINGS UK LIMITED Director 2016-08-09 CURRENT 1998-07-29 Active - Proposal to Strike off
DAVID JAMES HAINES EFFEM HOLDINGS LIMITED Director 2016-08-09 CURRENT 1998-12-24 Active
DAVID JAMES HAINES FREIGHT TRADERS LIMITED Director 2016-08-09 CURRENT 1999-11-25 Active
DAVID JAMES HAINES LAVAZZA PROFESSIONAL UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
DAVID JAMES HAINES MARS PETCARE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
DAVID JAMES HAINES MARS SLOUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
DAVID JAMES HAINES HOOPS 2 LIMITED Director 2016-08-09 CURRENT 2011-11-15 Active - Proposal to Strike off
DAVID JAMES HAINES THOMAS PETCARE LIMITED Director 2016-08-09 CURRENT 1974-01-07 Active - Proposal to Strike off
DAVID JAMES HAINES THAMES VALLEY VENDING LIMITED Director 2016-08-09 CURRENT 1976-08-18 Active - Proposal to Strike off
DAVID JAMES HAINES POSITIVE FOODS LIMITED Director 2016-08-09 CURRENT 1962-10-01 Active - Proposal to Strike off
DAVID JAMES HAINES KINSHIP PARTNERS UK LIMITED Director 2016-08-09 CURRENT 1987-10-08 Active
DAVID JAMES HAINES PETCRAFT LIMITED Director 2016-08-09 CURRENT 1960-05-27 Active
DAVID JAMES HAINES MONEY SYSTEMS LIMITED Director 2016-08-09 CURRENT 1970-05-13 Active - Proposal to Strike off
DAVID JAMES HAINES PEDIGREE FOODS LIMITED Director 2016-08-09 CURRENT 1971-05-17 Active - Proposal to Strike off
DAVID JAMES HAINES SUZI-WAN U.K. LIMITED Director 2016-08-09 CURRENT 1981-09-10 Active - Proposal to Strike off
DAVID JAMES HAINES MASTER BRANDS EUROPE LIMITED Director 2016-08-09 CURRENT 1967-05-26 Active
DAVID JAMES HAINES MARS CHOCOLATE LIMITED Director 2016-08-09 CURRENT 1941-01-04 Active
DAVID JAMES HAINES KLIX LIMITED Director 2016-08-09 CURRENT 1979-05-09 Active - Proposal to Strike off
DAVID JAMES HAINES MARS LIMITED Director 2016-08-09 CURRENT 1982-01-26 Active - Proposal to Strike off
DAVID JAMES HAINES PEDIGREE PETFOODS LIMITED Director 2016-08-09 CURRENT 1982-01-29 Active - Proposal to Strike off
DAVID JAMES HAINES RICE ADVISORY SERVICE LIMITED Director 2016-08-09 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS PET SERVICES UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER FOODSPRING UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER CHARLOTTE HOUSE GLASGOW LIMITED Director 2015-06-04 CURRENT 2001-12-05 Dissolved 2018-09-11
IAN JAMES LANGER THREE STARS EGHAM (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-30 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THREE STARS EGHAM (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER MARS NOMINEES LIMITED Director 2015-06-04 CURRENT 2004-08-13 Active
IAN JAMES LANGER WILTON CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER WILTON CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Active - Proposal to Strike off
IAN JAMES LANGER CARLTON LANES, CASTLEFORD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Dissolved 2018-09-11
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 1967-08-04 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER KENT SCIENCE PARK LIMITED Director 2015-05-08 CURRENT 2005-06-08 Dissolved 2017-05-16
IAN JAMES LANGER LIVINGSTON DESIGNER OUTLET CENTRE LIMITED Director 2015-04-27 CURRENT 2013-08-01 Active - Proposal to Strike off
IAN JAMES LANGER THE POSITIVE FOOD COMPANY LIMITED Director 2014-12-15 CURRENT 1987-07-23 Active - Proposal to Strike off
IAN JAMES LANGER DENTON MORLEY LIMITED Director 2014-12-15 CURRENT 2003-01-23 Active
IAN JAMES LANGER EFFEMEX LIMITED Director 2014-12-15 CURRENT 1955-12-22 Active
IAN JAMES LANGER FOUR-SQUARE CATERING AND VENDING LIMITED Director 2014-12-15 CURRENT 1969-10-29 Active - Proposal to Strike off
IAN JAMES LANGER FOOD MANUFACTURERS (G.B. COMPANY) Director 2014-12-15 CURRENT 1974-11-27 Active
IAN JAMES LANGER MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2010-10-13 Active
IAN JAMES LANGER SEEDS OF CHANGE LIMITED. Director 2014-12-15 CURRENT 1986-04-25 Active
IAN JAMES LANGER THE PETCARECO LIMITED Director 2014-12-15 CURRENT 2000-11-29 Active
IAN JAMES LANGER MARS INVESTMENTS Director 2014-12-15 CURRENT 2004-08-06 Active - Proposal to Strike off
IAN JAMES LANGER MARS PETCARE UK Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS MELTON UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS CHOCOLATE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS IS UK LIMITED Director 2014-12-15 CURRENT 2009-09-01 Active - Proposal to Strike off
IAN JAMES LANGER MARS RETAIL SERVICES UK LIMITED Director 2014-12-15 CURRENT 2009-11-20 Active
IAN JAMES LANGER PEDIGREE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 1984-05-11 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS LIMITED Director 2014-12-15 CURRENT 1965-11-08 Active - Proposal to Strike off
IAN JAMES LANGER MARS G.B. Director 2014-12-15 CURRENT 1947-06-26 Active - Proposal to Strike off
IAN JAMES LANGER MARS MASTER FOODS LIMITED Director 2014-12-15 CURRENT 1969-07-17 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS EUROPE LIMITED Director 2014-12-15 CURRENT 1957-08-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS EUROPE LIMITED Director 2014-12-15 CURRENT 1986-05-09 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS Director 2014-12-15 CURRENT 1989-01-25 Active - Proposal to Strike off
IAN JAMES LANGER MARS HORSECARE UK LIMITED Director 2014-12-15 CURRENT 1998-07-10 Active
IAN JAMES LANGER MARS HORSECARE HOLDINGS UK LIMITED Director 2014-12-15 CURRENT 1998-07-29 Active - Proposal to Strike off
IAN JAMES LANGER EFFEM HOLDINGS LIMITED Director 2014-12-15 CURRENT 1998-12-24 Active
IAN JAMES LANGER FREIGHT TRADERS LIMITED Director 2014-12-15 CURRENT 1999-11-25 Active
IAN JAMES LANGER MARS PETCARE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS SLOUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS 2 LIMITED Director 2014-12-15 CURRENT 2011-11-15 Active - Proposal to Strike off
IAN JAMES LANGER THOMAS PETCARE LIMITED Director 2014-12-15 CURRENT 1974-01-07 Active - Proposal to Strike off
IAN JAMES LANGER THAMES VALLEY VENDING LIMITED Director 2014-12-15 CURRENT 1976-08-18 Active - Proposal to Strike off
IAN JAMES LANGER POSITIVE FOODS LIMITED Director 2014-12-15 CURRENT 1962-10-01 Active - Proposal to Strike off
IAN JAMES LANGER KINSHIP PARTNERS UK LIMITED Director 2014-12-15 CURRENT 1987-10-08 Active
IAN JAMES LANGER PETCRAFT LIMITED Director 2014-12-15 CURRENT 1960-05-27 Active
IAN JAMES LANGER MONEY SYSTEMS LIMITED Director 2014-12-15 CURRENT 1970-05-13 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE FOODS LIMITED Director 2014-12-15 CURRENT 1971-05-17 Active - Proposal to Strike off
IAN JAMES LANGER SUZI-WAN U.K. LIMITED Director 2014-12-15 CURRENT 1981-09-10 Active - Proposal to Strike off
IAN JAMES LANGER MASTER BRANDS EUROPE LIMITED Director 2014-12-15 CURRENT 1967-05-26 Active
IAN JAMES LANGER MARS CHOCOLATE LIMITED Director 2014-12-15 CURRENT 1941-01-04 Active
IAN JAMES LANGER KLIX LIMITED Director 2014-12-15 CURRENT 1979-05-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS LIMITED Director 2014-12-15 CURRENT 1982-01-26 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE PETFOODS LIMITED Director 2014-12-15 CURRENT 1982-01-29 Active - Proposal to Strike off
IAN JAMES LANGER RICE ADVISORY SERVICE LIMITED Director 2014-12-15 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER LAVAZZA PROFESSIONAL UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PENSION TRUSTEES LIMITED Director 2007-12-31 CURRENT 1948-02-18 Active
IAN JAMES LANGER MARS HEALTHCARE TRUSTEES LIMITED Director 2007-12-31 CURRENT 1996-01-12 Active
ANDREW RICHARD PARTON THE POSITIVE FOOD COMPANY LIMITED Director 2016-08-09 CURRENT 1987-07-23 Active - Proposal to Strike off
ANDREW RICHARD PARTON DENTON MORLEY LIMITED Director 2016-08-09 CURRENT 2003-01-23 Active
ANDREW RICHARD PARTON EFFEMEX LIMITED Director 2016-08-09 CURRENT 1955-12-22 Active
ANDREW RICHARD PARTON FOUR-SQUARE CATERING AND VENDING LIMITED Director 2016-08-09 CURRENT 1969-10-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON FOOD MANUFACTURERS (G.B. COMPANY) Director 2016-08-09 CURRENT 1974-11-27 Active
ANDREW RICHARD PARTON MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2010-10-13 Active
ANDREW RICHARD PARTON SEEDS OF CHANGE LIMITED. Director 2016-08-09 CURRENT 1986-04-25 Active
ANDREW RICHARD PARTON THE PETCARECO LIMITED Director 2016-08-09 CURRENT 2000-11-29 Active
ANDREW RICHARD PARTON MARS INVESTMENTS Director 2016-08-09 CURRENT 2004-08-06 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS PETCARE UK Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS MELTON UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS CHOCOLATE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS IS UK LIMITED Director 2016-08-09 CURRENT 2009-09-01 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS RETAIL SERVICES UK LIMITED Director 2016-08-09 CURRENT 2009-11-20 Active
ANDREW RICHARD PARTON PEDIGREE ELECTRONICS LIMITED Director 2016-08-09 CURRENT 1984-05-11 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTERFOODS LIMITED Director 2016-08-09 CURRENT 1965-11-08 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS G.B. Director 2016-08-09 CURRENT 1947-06-26 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS MASTER FOODS LIMITED Director 2016-08-09 CURRENT 1969-07-17 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTERFOODS EUROPE LIMITED Director 2016-08-09 CURRENT 1957-08-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS EUROPE LIMITED Director 2016-08-09 CURRENT 1986-05-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON HOOPS Director 2016-08-09 CURRENT 1989-01-25 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS HORSECARE UK LIMITED Director 2016-08-09 CURRENT 1998-07-10 Active
ANDREW RICHARD PARTON MARS HORSECARE HOLDINGS UK LIMITED Director 2016-08-09 CURRENT 1998-07-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON EFFEM HOLDINGS LIMITED Director 2016-08-09 CURRENT 1998-12-24 Active
ANDREW RICHARD PARTON FREIGHT TRADERS LIMITED Director 2016-08-09 CURRENT 1999-11-25 Active
ANDREW RICHARD PARTON LAVAZZA PROFESSIONAL UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS PETCARE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS SLOUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON HOOPS 2 LIMITED Director 2016-08-09 CURRENT 2011-11-15 Active - Proposal to Strike off
ANDREW RICHARD PARTON THOMAS PETCARE LIMITED Director 2016-08-09 CURRENT 1974-01-07 Active - Proposal to Strike off
ANDREW RICHARD PARTON THAMES VALLEY VENDING LIMITED Director 2016-08-09 CURRENT 1976-08-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON POSITIVE FOODS LIMITED Director 2016-08-09 CURRENT 1962-10-01 Active - Proposal to Strike off
ANDREW RICHARD PARTON KINSHIP PARTNERS UK LIMITED Director 2016-08-09 CURRENT 1987-10-08 Active
ANDREW RICHARD PARTON PETCRAFT LIMITED Director 2016-08-09 CURRENT 1960-05-27 Active
ANDREW RICHARD PARTON MONEY SYSTEMS LIMITED Director 2016-08-09 CURRENT 1970-05-13 Active - Proposal to Strike off
ANDREW RICHARD PARTON PEDIGREE FOODS LIMITED Director 2016-08-09 CURRENT 1971-05-17 Active - Proposal to Strike off
ANDREW RICHARD PARTON SUZI-WAN U.K. LIMITED Director 2016-08-09 CURRENT 1981-09-10 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTER BRANDS EUROPE LIMITED Director 2016-08-09 CURRENT 1967-05-26 Active
ANDREW RICHARD PARTON MARS CHOCOLATE LIMITED Director 2016-08-09 CURRENT 1941-01-04 Active
ANDREW RICHARD PARTON KLIX LIMITED Director 2016-08-09 CURRENT 1979-05-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS LIMITED Director 2016-08-09 CURRENT 1982-01-26 Active - Proposal to Strike off
ANDREW RICHARD PARTON PEDIGREE PETFOODS LIMITED Director 2016-08-09 CURRENT 1982-01-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON RICE ADVISORY SERVICE LIMITED Director 2016-08-09 CURRENT 1983-12-14 Active - Proposal to Strike off
CRAIG ANDREW SARGEANT FOOD MANUFACTURERS (G.B. COMPANY) Director 2016-04-20 CURRENT 1974-11-27 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD PARTON
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-07-26Notification of Mars Slough Uk Holdings Limited as a person with significant control on 2023-02-15
2023-07-26Notification of Mars Petcare Uk Holdings Limited as a person with significant control on 2023-02-15
2023-07-26Notification of Food Manufacturers (G.B. Company) as a person with significant control on 2023-02-15
2023-07-26CESSATION OF MARS SLOUGH UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26CESSATION OF MARS PETCARE UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26CESSATION OF MARS MELTON UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ARMEN TOPALIAN
2022-10-04FULL ACCOUNTS MADE UP TO 01/01/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-07-25CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR RICHARD THOMPSON
2022-04-08AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM FRIEDMAN
2021-09-23AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LANGER
2021-05-12AP01DIRECTOR APPOINTED MRS KAJAL WOOD
2021-05-05AP01DIRECTOR APPOINTED MR ARMEN TOPALIAN
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW SARGEANT
2020-11-05AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-08-08CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KATHRYN SELBY
2020-01-22AP01DIRECTOR APPOINTED MRS HELEN MICHELLE KIMBERLEY
2019-10-15AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HAINES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 502001
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-31CH01Director's details changed for David James Haines on 2018-07-01
2017-12-29TM02Termination of appointment of Carol Williams on 2017-12-29
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2017-10-23CH01Director's details changed for Andrew Richard Parton on 2017-09-30
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 502001
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-09-12AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2016-08-15AP01DIRECTOR APPOINTED ANDREW RICHARD PARTON
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROCKMAN
2016-08-12AP01DIRECTOR APPOINTED DAVID JAMES HAINES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 502001
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-22AP01DIRECTOR APPOINTED CRAIG ANDREW SARGEANT
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE EVISON
2015-09-22AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 502001
2015-08-07AR0118/07/15 ANNUAL RETURN FULL LIST
2014-12-22AP01DIRECTOR APPOINTED KEITH BROCKMAN
2014-12-22AP01DIRECTOR APPOINTED MR IAN JAMES LANGER
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART GUTHRIE-BROWN
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 502001
2014-07-23AR0118/07/14 FULL LIST
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE EVISON / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUTHRIE-BROWN / 23/10/2013
2013-09-18AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-25AR0118/07/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0118/07/12 FULL LIST
2012-07-10AP01DIRECTOR APPOINTED MRS CAROL WILLIAMS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JORDAN
2012-07-10AP03SECRETARY APPOINTED MRS CAROL WILLIAMS
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY MARGARET JORDAN
2011-09-27AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-08-16AR0118/07/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MS EMMA LOUISE EVISON
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGHES / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GUTHRIE-BROWN / 16/10/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-08-16AR0118/07/10 FULL LIST
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-02AD02SAIL ADDRESS CREATED
2009-09-18AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-12363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-19RES13SECTION 175 QUOTED 17/03/2009
2009-05-19RES01ADOPT ARTICLES 17/03/2009
2009-03-09225PREVSHO FROM 31/07/2009 TO 31/12/2008
2009-02-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-10-1588(2)AD 02/10/08 GBP SI 500000@1=500000 GBP IC 2001/502001
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-25123NC INC ALREADY ADJUSTED 09/09/08
2008-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-25RES04GBP NC 100/500000000 09/09/2008
2008-09-2588(2)AD 12/09/08 GBP SI 2000@1=2000 GBP IC 1/2001
2008-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY SISEC LIMITED
2008-07-28288aDIRECTOR APPOINTED STUART GUTHRIE-BROWN
2008-07-28288aDIRECTOR APPOINTED MARGARET ALISON JORDAN
2008-07-25288aSECRETARY APPOINTED MARGARET ALISON JORDAN
2008-07-25288aDIRECTOR APPOINTED ROBERT HUGHES
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR LOVITING LIMITED
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM
2008-07-24CERTNMCOMPANY NAME CHANGED 3598TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 24/07/08
2008-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARS FOOD 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 MARS FOOD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-02 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MARS FOOD UK LIMITED registering or being granted any patents
Domain Names

MARS FOOD UK LIMITED owns 13 domain names.

doitlikedolmio.co.uk   foodsoftheworld.co.uk   maketeatime.co.uk   maketeatimeunclebens.co.uk   maketeatimewithunclebens.co.uk   unclebens.co.uk   mars-foodservice.co.uk   masterfoods.co.uk   kantong.co.uk   masterfoods-foodservice.co.uk   ebly.co.uk   seedsofchange.co.uk   masterfoodservices.co.uk  

Trademarks

Trademark applications by MARS FOOD UK LIMITED

MARS FOOD UK LIMITED is the Original Applicant for the trademark SEEDS OF CHANGE ™ (UK00003088616) through the UKIPO on the 2015-01-09
Trademark class: Charitable services, namely, providing funding and support for environmental, economic, and social well-being of gardens, farms, farmers and communities; charitable services, namely providing funding to support and develop community-based gardening and farming programs.
Income
Government Income

Government spend with MARS FOOD UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 2011-01-28 GBP £5,597 Other Miscellaneous Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Food, beverages, tobacco and related products 2013/2/25 GBP 30,000,000

"Breakfast Cereals (suitable for retail areas and patient feed including Gluten Free range requirement) Sugars Sweeteners and Syrups Herbs Spices and Pulses Dried Pasta Rice Catering Mixes & Baking Sundries Flour Dried Fruit & Nut Dehydrated Potato and Dehydrated Soup Mix".

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