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

MOGUNTIA FOOD LIMITED

GREAT BOWDEN ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7DE,
Company Registration Number
07077336
Private Limited Company
Active

Company Overview

About Moguntia Food Ltd
MOGUNTIA FOOD LIMITED was founded on 2009-11-16 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Moguntia Food Limited is a Private Limited Company registered in UNITED KINGDOM 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 LIMITED
 
Legal Registered Office
GREAT BOWDEN ROAD
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7DE
Other companies in NN12
 
Previous Names
SHERRIFFS FOODS LIMITED01/07/2022
SHERRIFFS LIMITED07/04/2010
Filing Information
Company Number 07077336
Company ID Number 07077336
Date formed 2009-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB315567302  
Last Datalog update: 2024-12-05 09:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOGUNTIA FOOD 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.
Companies with same name MOGUNTIA FOOD LIMITED
The following companies were found which have the same name as MOGUNTIA FOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOGUNTIA FOOD GROUP UK LIMITED GREAT BOWDEN ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DE Active Company formed on the 2010-05-18
MOGUNTIA FOOD INGREDIENTS UK LIMITED HETTON LYONS INDUSTRIAL ESTATE HOUGHTON LE SPRING TYNE & WEAR DH5 0RH Active Company formed on the 1989-03-21

Company Officers of MOGUNTIA FOOD LIMITED

Current Directors
Officer Role Date Appointed
PAUL YEATES
Company Secretary 2013-05-31
SIMON RICHARD NOEL JONES
Director 2017-11-13
PAUL YEATES
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN TREACY
Company Secretary 2009-11-16 2013-05-31
AIDAN DENIS TREACY
Director 2009-12-23 2013-05-31
CHRISTOPHER JOHN LANE
Director 2009-12-23 2011-07-04
PAUL YEATES
Director 2010-07-14 2010-07-27
MICHAEL JOHN SLEGG
Director 2009-11-16 2010-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD NOEL JONES VINE WHOLESALE LTD Director 2017-05-25 CURRENT 2000-06-08 Active - Proposal to Strike off
SIMON RICHARD NOEL JONES THE FOODFINDERS LIMITED Director 2017-03-01 CURRENT 2002-01-30 Active
SIMON RICHARD NOEL JONES THE TREAT COMPANY (UK) LIMITED Director 2017-03-01 CURRENT 2008-06-26 Active
SIMON RICHARD NOEL JONES CHAMBERS CANDY COMPANY LIMITED Director 2017-03-01 CURRENT 2003-02-14 Active - Proposal to Strike off
SIMON RICHARD NOEL JONES BLUEBERRY GROUP LIMITED Director 2017-03-01 CURRENT 2004-07-07 Active - Proposal to Strike off
SIMON RICHARD NOEL JONES MOGUNTIA FOOD GROUP UK LIMITED Director 2017-03-01 CURRENT 2010-05-18 Active
SIMON RICHARD NOEL JONES FOSTERS TRADITIONAL FOODS LIMITED Director 2017-03-01 CURRENT 2004-11-16 Active
SIMON RICHARD NOEL JONES BLUEBERRY HOLDCO LIMITED Director 2017-03-01 CURRENT 2008-01-18 Active
BRUCE CUMMINGS WILLIAM COOK SHEFFIELD LIMITED Director 1991-07-26 - 1994-03-26 RESIGNED 1987-02-16 Active - Proposal to Strike off

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
2024-11-28CONFIRMATION STATEMENT MADE ON 16/11/24, WITH NO UPDATES
2024-09-18FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-20CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 070773360002
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 070773360002
2022-07-05DIRECTOR APPOINTED MS JUDITH HARRIS
2022-07-05AP01DIRECTOR APPOINTED MS JUDITH HARRIS
2022-07-01CERTNMCompany name changed sherriffs foods LIMITED\certificate issued on 01/07/22
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-23PSC05Change of details for Nature Store Food Group 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
2021-12-22CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-04-02AP03Appointment of Mr Darren William Archibald Ferguson as company secretary on 2019-04-01
2019-04-02PSC02Notification of Nature Store Food Group Limited as a person with significant control on 2019-04-01
2019-04-02PSC07CESSATION OF RALPH KARL PAUL BUCHHOLZ AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01TM02Termination of appointment of Paul Yeates on 2019-04-01
2019-03-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18SH20Statement by Directors
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-18SH19Statement of capital on 2017-12-18 GBP 1
2017-12-18CAP-SSSolvency Statement dated 14/11/17
2017-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-13AP01DIRECTOR APPOINTED MR SIMON RICHARD NOEL JONES
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 6 Lucas Bridge Business Park Old Greens Norton Road Towcester Northants NN12 8AX
2017-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 280667
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 280667
2015-11-30AR0116/11/15 ANNUAL RETURN FULL LIST
2015-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 280667
2014-11-18AR0116/11/14 ANNUAL RETURN FULL LIST
2014-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-12MISCSection 519
2013-11-28AR0116/11/13 ANNUAL RETURN FULL LIST
2013-06-04AP03SECRETARY APPOINTED MR PAUL YEATES
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN TREACY
2013-06-04TM02APPOINTMENT TERMINATED, SECRETARY AIDAN TREACY
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-31AR0116/11/12 FULL LIST
2012-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN DENIS TREACY / 20/11/2011
2012-10-19RES01ADOPT ARTICLES 20/02/2012
2012-10-19SH0120/02/12 STATEMENT OF CAPITAL GBP 280667
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-02AR0116/11/11 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE
2012-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / AIDAN TREACY / 16/11/2011
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM THE POLO HOUSE FORSYTH'S HOME FARM HURTMORE GODALMING SURREY GU8 6AD UNITED KINGDOM
2011-08-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-13RES04NC INC ALREADY ADJUSTED 14/03/2011
2011-04-13RES01ADOPT ARTICLES 14/03/2011
2011-04-11SH0114/03/11 STATEMENT OF CAPITAL GBP 190000
2011-04-08AP01DIRECTOR APPOINTED MR PAUL YEATES
2011-04-08SH0114/03/11 STATEMENT OF CAPITAL GBP 150000
2011-03-21AR0116/11/10 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 6 LUCAS BRIDGE BUSINESS PARK OLD GREENS NORTON ROAD TOWCESTER NOTHANTS NN12 8AX
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM THE POLO HOUSE FORSYTH'S HOME FARM BY-PASS ROAD HURTMORE SURREY GU8 6AD
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YEATES
2010-10-11RES13SHARES RE-ISSUED 02/08/2010
2010-10-11RES01ADOPT ARTICLES 02/08/2010
2010-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-27AP01DIRECTOR APPOINTED MR PAUL YEATES
2010-09-27RES13ALLOT 34 A SHARES AND 15 B SHARES 14/07/2010
2010-09-27RES01ADOPT ARTICLES 14/07/2010
2010-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-27SH0114/07/10 STATEMENT OF CAPITAL GBP 149.00
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-21AP01DIRECTOR APPOINTED MR AIDAN DENIS TREACY
2010-04-07RES15CHANGE OF NAME 16/03/2010
2010-04-07CERTNMCOMPANY NAME CHANGED SHERRIFFS LIMITED CERTIFICATE ISSUED ON 07/04/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-19AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLEGG
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 24 NAISH ROAD BARTON ON SEA NEW MILTON BH25 UNITED KINGDOM
2010-01-21AP01DIRECTOR APPOINTED CHRISTOPHER JOHN LANE
2009-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to MOGUNTIA FOOD 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-06-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
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 LIMITED

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

MOGUNTIA FOOD LIMITED owns 2 domain names.

sherriffsfoods.co.uk   natures-store.co.uk  

Trademarks
We have not found any records of MOGUNTIA FOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOGUNTIA FOOD 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as MOGUNTIA FOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOGUNTIA FOOD 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 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2014-03-0133051000Shampoos

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 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 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.