UKBizDB.co.uk

FOOD INGREDIENTS INTERNATIONAL LIMITED

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

This company is commonly known as Food Ingredients International Limited. The company was founded 23 years ago and was given the registration number 04067827. The firm's registered office is in TENBURY WELLS. You can find them at 4 Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, Worcestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FOOD INGREDIENTS INTERNATIONAL LIMITED
Company Number:04067827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, Worcestershire, WR15 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, WR15 8SZ

Director31 March 2017Active
32 Chiltern Avenue, Duston, Northampton, NN5 6AP

Secretary22 November 2000Active
34 Staverton Road, Daventry, NN11 4HL

Secretary13 March 2006Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary08 September 2000Active
4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, WR15 8SZ

Director20 December 2018Active
4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, England, WR15 8SZ

Director16 April 2014Active
4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, England, WR15 8SZ

Director16 April 2014Active
34 Staverton Road, Daventry, NN11 4HL

Director22 November 2000Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director08 September 2000Active

People with Significant Control

Orchard Valley Foods Limited
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:4 Lower Teme Business Park, Ludlow Road, Tenbury Wells, England, WR15 8SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael George Forrester
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:4, Lower Teme Business Park, Ludlow Road, Tenbury Wells, England, WR15 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cherry Clair Blumberg
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:4, Lower Teme Business Park, Ludlow Road, Tenbury Wells, England, WR15 8SZ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-04Gazette

Gazette notice compulsory.

Download
2018-03-12Accounts

Change account reference date company previous shortened.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.