This company is commonly known as Aimia Foods Limited. The company was founded 43 years ago and was given the registration number 01542173. The firm's registered office is in MERSEYSIDE. You can find them at Penny Lane, Haydock, Merseyside, . This company's SIC code is 10831 - Tea processing.
Name | : | AIMIA FOODS LIMITED |
---|---|---|
Company Number | : | 01542173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penny Lane, Haydock, Merseyside, WA11 0QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 01 August 2014 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 05 January 2024 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 13 June 2023 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 21 June 2018 | Active |
4 Palatine Crescent, Manchester, M20 3LL | Secretary | 05 July 2007 | Active |
Kiln House, Kiln Lane, Hambleton, Poulton-Le-Fylde, FY6 9AH | Secretary | 05 November 2004 | Active |
12 Higher Downs, Altrincham, WA14 2QL | Secretary | 01 July 1999 | Active |
Beech House Flash Lane, Rufford, Ormskirk, L40 1SW | Secretary | - | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Secretary | 01 March 2011 | Active |
Flat 401, Castlegate 2 Chester Road, Manchester, M15 4QG | Secretary | 30 December 2005 | Active |
Cott Corporation, Corporate Center Iii At International Plaza, Suite 400, 4221 W. Boy Scout Blvd, Tampa, United States, | Director | 30 May 2014 | Active |
9 Norlands Park, Farnworth, Widnes, WA8 5BH | Director | 10 September 2007 | Active |
12 Kibbles Brow, Bromley Cross, Bolton, BL7 9QD | Director | 04 March 1997 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 30 May 2014 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 30 May 2014 | Active |
4 Whitson Close, Knutsford, WA16 6UD | Director | 01 January 2004 | Active |
167 Hinckley Road, Islands Brow, St Helens, WA11 9JX | Director | 10 September 2007 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 19 January 2008 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 01 January 2017 | Active |
Stock Cottage, School Lane Haskayne, Ormskirk, L39 7JG | Director | 31 March 2003 | Active |
5 Hayfield Close, Macclesfield, SK10 2UW | Director | 01 May 1998 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 30 May 2014 | Active |
1150, Assembly Drive, Suite 800, Tampa, United States, | Director | 16 December 2022 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 30 May 2014 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 11 April 2016 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 14 January 2008 | Active |
10 Broadoak Road, Bramhall, Stockport, SK7 3BW | Director | - | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 27 June 2008 | Active |
Skyrrid Farm, Pontrilas, HR2 0BW | Director | 01 November 2001 | Active |
Penny Lane, Haydock, Merseyside, WA11 0QZ | Director | 01 January 2017 | Active |
Kiln House, Kiln Lane, Hambleton, Poulton-Le-Fylde, FY6 9AH | Director | 04 January 2000 | Active |
The Stables, Hollinhurst Drive Lostock, Bolton, BL6 4JZ | Director | 01 January 2004 | Active |
Acorn Cottage, Old School Fields, Uckfield, TN22 5DD | Director | 31 January 2005 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 30 May 2014 | Active |
4 Kings Meadow, Hough, Crewe, CW2 5GZ | Director | 04 January 2000 | Active |
Cott Retail Brands Limited | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Aimia Foods Limited, Penny Lane, St. Helens, England, WA11 0QZ |
Nature of control | : |
|
Aimia Foods Group 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-14 | Capital | Second filing capital allotment shares. | Download |
2021-12-24 | Capital | Capital allotment shares. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.