UKBizDB.co.uk

AIMIA FOODS LIMITED

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

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.

Company Information

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:
  • 10831 - Tea processing
  • 10840 - Manufacture of condiments and seasonings
  • 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
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director05 January 2024Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director13 June 2023Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director21 June 2018Active
4 Palatine Crescent, Manchester, M20 3LL

Secretary05 July 2007Active
Kiln House, Kiln Lane, Hambleton, Poulton-Le-Fylde, FY6 9AH

Secretary05 November 2004Active
12 Higher Downs, Altrincham, WA14 2QL

Secretary01 July 1999Active
Beech House Flash Lane, Rufford, Ormskirk, L40 1SW

Secretary-Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

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

Secretary30 December 2005Active
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

Director10 September 2007Active
12 Kibbles Brow, Bromley Cross, Bolton, BL7 9QD

Director04 March 1997Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

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

Director30 May 2014Active
4 Whitson Close, Knutsford, WA16 6UD

Director01 January 2004Active
167 Hinckley Road, Islands Brow, St Helens, WA11 9JX

Director10 September 2007Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director19 January 2008Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director01 January 2017Active
Stock Cottage, School Lane Haskayne, Ormskirk, L39 7JG

Director31 March 2003Active
5 Hayfield Close, Macclesfield, SK10 2UW

Director01 May 1998Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director30 May 2014Active
1150, Assembly Drive, Suite 800, Tampa, United States,

Director16 December 2022Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

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

Director11 April 2016Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director14 January 2008Active
10 Broadoak Road, Bramhall, Stockport, SK7 3BW

Director-Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director27 June 2008Active
Skyrrid Farm, Pontrilas, HR2 0BW

Director01 November 2001Active
Penny Lane, Haydock, Merseyside, WA11 0QZ

Director01 January 2017Active
Kiln House, Kiln Lane, Hambleton, Poulton-Le-Fylde, FY6 9AH

Director04 January 2000Active
The Stables, Hollinhurst Drive Lostock, Bolton, BL6 4JZ

Director01 January 2004Active
Acorn Cottage, Old School Fields, Uckfield, TN22 5DD

Director31 January 2005Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director30 May 2014Active
4 Kings Meadow, Hough, Crewe, CW2 5GZ

Director04 January 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-04-14Capital

Second filing capital allotment shares.

Download
2021-12-24Capital

Capital allotment shares.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type 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
2020-03-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.