UKBizDB.co.uk

FEED FACTORS LIMITED

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

This company is commonly known as Feed Factors Limited. The company was founded 30 years ago and was given the registration number 02918087. The firm's registered office is in LONDON. You can find them at 6th Floor 2 London Wall Place, Barbican, London, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:FEED FACTORS LIMITED
Company Number:02918087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:6th Floor 2 London Wall Place, Barbican, London, United Kingdom, EC2Y 5AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Andersons, Inc., 10975 Benson Drive, Suite 400, Overland Park, United States, 66210

Secretary31 January 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 August 2013Active
6th Floor, 2 London Wall Place, Barbican, London, United Kingdom, EC2Y 5AU

Director23 December 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director09 August 2013Active
5, New Street Square, London, England, EC4A 3TW

Secretary09 August 2013Active
33 Northumberland Road, North Harrow, HA2 7RA

Secretary29 April 2005Active
64 Winkley Court, Eastcote Lane, Harrow, HA2 8RT

Secretary04 May 1999Active
4 Towers Road, Pinner, HA5 4SJ

Secretary24 June 1994Active
9 Shepherds Court, Bengeo, Hertford, SG14 3HE

Secretary01 February 1999Active
120 East Road, London, N1 6AA

Corporate Secretary18 April 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 April 1994Active
120 East Road, London, N1 6AA

Nominee Director12 April 1994Active
20 Ashdale Park, Finchampstead, Wokingham, RG11 3QS

Director01 February 1999Active
4 Towers Road, Pinner, HA5 4SJ

Director18 April 1994Active

People with Significant Control

The Andersons, Inc.
Notified on:01 January 2019
Status:Active
Country of residence:United States
Address:1947, Briarfield Boulevard, Maumee, United States, 92018
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-08-04Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-06-16Officers

Second filing of director appointment with name.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2019-12-16Address

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

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.