UKBizDB.co.uk

EDIBLE OILS LTD

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

This company is commonly known as Edible Oils Ltd. The company was founded 19 years ago and was given the registration number 05309847. The firm's registered office is in PIER HEAD. You can find them at 6th Floor, Royal Liver Building, Pier Head, Liverpool. This company's SIC code is 10410 - Manufacture of oils and fats.

Company Information

Name:EDIBLE OILS LTD
Company Number:05309847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10410 - Manufacture of oils and fats

Office Address & Contact

Registered Address:6th Floor, Royal Liver Building, Pier Head, Liverpool, L3 1NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Secretary01 April 2017Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director11 December 2023Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director01 April 2018Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director10 December 2022Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director01 July 2019Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary10 December 2004Active
Greenlands, 35-37 Adlington Road, Wilmslow, SK9 2BJ

Secretary10 December 2004Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Secretary06 April 2007Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director06 April 2007Active
Royal Liver Building, 6th Floor, Pier Head, Liverpool, United Kingdom, L3 1NX

Director31 January 2014Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director01 July 2012Active
67 Pewterspear Green Road, Appleton, Warrington, WA4 5FE

Director10 December 2004Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director05 January 2012Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director10 December 2004Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director26 November 2020Active
14 The Street, Plaxol, Sevenoaks, TN15 0QQ

Director06 April 2007Active
4075 Meadow Park Drive, Decatur, United States,

Director18 March 2009Active
3 Grafton Place, Stortford Road, Standon, SG11 1LT

Director04 July 2005Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director01 April 2018Active
21, Rue Des Trois Fontaines, Duillier, Switzerland, 1266

Director04 November 2008Active
Greenlands, 35-37 Adlington Road, Wilmslow, SK9 2BJ

Director10 December 2004Active
1 Hollings Drive, Winwick, Warrington, WA2 8RS

Director10 December 2004Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director06 April 2007Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director01 May 2018Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director05 January 2012Active
25 Magdalen Grove, Orpington, BR6 9WE

Director28 March 2006Active
Larchfield, Copt Hall Road, Ightham, TN15 9DT

Director04 July 2005Active
45 The Green, Dartford, DA2 6JT

Director25 July 2007Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director01 April 2018Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director06 April 2007Active
Mill House Farm, Mill House Lane, Pampisford, CB22 3EQ

Director04 December 2007Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director01 April 2018Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director01 April 2017Active
6th Floor, Royal Liver Building, Pier Head, L3 1NX

Director18 November 2015Active
3 Court Meadow, Rotherfield, TN6 3LQ

Director04 July 2005Active

People with Significant Control

Princes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Royal Liver Building,, Pier Head, Liverpool, England, L3 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pura Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Adm International Offices, Church Manorway, Erith, England, DA8 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-01Accounts

Accounts amended with accounts type group.

Download
2024-01-16Accounts

Accounts with accounts type group.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type group.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type group.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.