UKBizDB.co.uk

DIRECT TABLE FOODS LIMITED

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

This company is commonly known as Direct Table Foods Limited. The company was founded 40 years ago and was given the registration number 01816960. The firm's registered office is in BURY ST EDMUNDS. You can find them at Saxham Business Park, Little Saxham, Bury St Edmunds, Suffolk. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:DIRECT TABLE FOODS LIMITED
Company Number:01816960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:Saxham Business Park, Little Saxham, Bury St Edmunds, Suffolk, IP28 6RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Secretary30 September 2022Active
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Director08 October 2021Active
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Director08 October 2021Active
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Director31 October 2022Active
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Director08 October 2021Active
Broadoak 511 High Road, Harrow Weald, Harrow, HA3 6HL

Secretary-Active
West Moorland 20 Kippington Road, Sevenoaks, TN13 2LH

Secretary28 September 1992Active
9 Wood Lodge Grange, Sevenoaks, TN13 1NW

Secretary26 June 1997Active
C/O Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

Secretary13 January 1994Active
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Secretary12 March 1998Active
2 Sheriden Walk, Baas Hill, Broxbourne, EN10 7TH

Director30 April 1998Active
4 Dunwich Place, Great Barton, Bury St Edmunds, IP31 2TJ

Director-Active
Gatehouse Cottage, Kiln Down, Goudhurst, TN17 1HL

Director-Active
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Director30 April 1998Active
4 Woodlands, Pickwick, Corsham, SN13 0DA

Director01 October 2007Active
Hillstone, Montreal Road, Sevenoaks, TN13 2EP

Director-Active
Santon Manor, Flanchford Road, Reigate Heath, RH2 8QZ

Director-Active
Cpc Foods Limited, Oak House, Heyford Close, Aldermans Green Industrial Estate, Coventry, England, CV2 2QB

Director01 January 2017Active
Brombaerhaven 44, Vejle Oest 7120, Denmark,

Director01 October 2007Active
Bognaesvej 6, Herslev, Roskilde, Denmark, DK 4000

Director04 January 1999Active
Flat 3 12 Collingham Place, London, SW5 0PZ

Director12 March 1998Active
Heireholm, Lystrupvej 1, Lynge, Denmark, DK 3540

Director04 January 1999Active
Aagaard Hovedgaard, Aggersundevej 81, Fjerritslev, Denmark, DK 9690

Director04 January 1999Active
Skjernvej 206 Vind, Holstebro, Denmark,

Director01 October 2007Active
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Director04 March 2014Active
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Director31 January 2000Active
9 Wood Lodge Grange, Sevenoaks, TN13 1NW

Director28 September 1992Active
34 The Dene, Sevenoaks, TN13 1PB

Director01 January 1998Active
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Director08 October 2021Active
Saxham Business Park, Little Saxham, Bury St Edmunds, IP28 6RX

Director12 March 1998Active
Magnolievej 196, Thisted, Denmark,

Director04 January 1999Active

People with Significant Control

Mr Robert Tonnies
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:German
Country of residence:Germany
Address:Tönnies Lebensmittel Gmbh & Co. Kg, In Der Mark 2, Rheda-Wiedenbruck, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clemens Tonnies
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:German
Country of residence:Germany
Address:Tönnies Lebensmittel Gmbh & Co. Kg, In Der Mark 2, Rheda-Wiedenbruck, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
Tican Process Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Direct Table Foods Ltd, Saxham Business Park, Bury St Edmunds, United Kingdom, IP28 6RX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.