UKBizDB.co.uk

AIMIA FOODS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aimia Foods Holdings Limited. The company was founded 17 years ago and was given the registration number 06201887. The firm's registered office is in MERSEYSIDE. You can find them at Penny Lane, Haydock, Merseyside, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:AIMIA FOODS HOLDINGS LIMITED
Company Number:06201887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2007
End of financial year:29 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Penny Lane, Haydock, Merseyside, WA11 0QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary01 August 2014Active
1, More London Place, London, SE1 2AF

Director01 January 2017Active
1, More London Place, London, SE1 2AF

Director01 January 2017Active
1, More London Place, London, SE1 2AF

Director30 January 2019Active
4 Palatine Crescent, Manchester, M20 3LL

Secretary05 July 2007Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Secretary01 March 2011Active
Flat 401, Castlegate 2 Chester Road, Manchester, M15 4QG

Secretary03 April 2007Active
Cott Corporation, Corporate Center Iii At International Plaza, Suite 400, 4221 W. Boy Scout Blvd, Tampa, United States,

Director30 May 2014Active
9 Norlands Park, Farnworth, Widnes, WA8 5BH

Director05 July 2007Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director30 May 2014Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director30 May 2014Active
167 Hinckley Road, Islands Brow, St Helens, WA11 9JX

Director05 July 2007Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director19 January 2008Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director30 May 2014Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director30 May 2014Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director14 January 2008Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director27 June 2008Active
Acorn Cottage, Old School Fields, Uckfield, TN22 5DD

Director03 April 2007Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director30 May 2014Active
23, Hazel Close, Preston, Uk, PR1 0YE

Director01 July 2010Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director03 April 2007Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director03 April 2007Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director03 April 2007Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director01 December 2015Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director01 April 2012Active

People with Significant Control

Total Water Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Aimia Foods, Penny Lane, St. Helens, England, WA11 0QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-12Gazette

Gazette dissolved liquidation.

Download
2022-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Resolution

Resolution.

Download
2021-03-30Address

Change sail address company with old address new address.

Download
2021-03-30Address

Move registers to sail company with new address.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-17Capital

Legacy.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Insolvency

Legacy.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-15Capital

Capital allotment shares.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.