UKBizDB.co.uk

FOOD MANUFACTURERS (G.B. COMPANY)

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

This company is commonly known as Food Manufacturers (g.b. Company). The company was founded 49 years ago and was given the registration number 01191790. The firm's registered office is in BERKSHIRE. You can find them at 3d Dundee Road, Slough, Berkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOOD MANUFACTURERS (G.B. COMPANY)
Company Number:01191790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3d Dundee Road, Slough, Berkshire, SL1 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3d Dundee Road, Slough, Berkshire, SL1 4LG

Secretary10 December 2019Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director05 April 2022Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director06 April 2021Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director10 December 2019Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director20 June 2022Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director05 May 2021Active
46 Bathurst Mews, London, W2 2SB

Secretary16 October 1991Active
Wealdcote Wigley Bush Lane, South Weald, Brentwood, CM14 5QN

Secretary-Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Secretary03 March 2006Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Secretary06 July 2012Active
The Old Vicarage, Church Road Burley, Oakham, LE15 7SU

Director29 January 1999Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director15 December 2014Active
46 Bathurst Mews, London, W2 2SB

Director-Active
16 Cundell Way, Kings Worthy, Winchester, SO23 7NP

Director06 July 2007Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director25 February 2011Active
50 Stamford Road, Oakham, LE15 6JA

Director-Active
Huntsman's Cottage, Church Road, Cookham, SL6 9PG

Director08 February 2000Active
Huntsman's Cottage, Church Road, Cookham, SL6 9PG

Director-Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director25 November 2005Active
Brewood, Jobs Lane,, Cookham Dean, SL6 9TX

Director16 March 2004Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director23 October 2006Active
3d, Dundee Road, Slough, United Kingdom, SL1 4LG

Director03 May 2011Active
14, Shooters Hill, Pangbourne, United Kingdom, RG8 7DU

Director05 June 2008Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director26 March 2012Active
Orchard House, The Street, Mortimer, RG7 3RD

Director08 January 2004Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director10 October 2014Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director-Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director09 August 2016Active
24 Abbey Road, Bourne End, SL8 5NZ

Director06 March 1996Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director06 July 2007Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director03 March 2006Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director03 March 2006Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director15 December 2014Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director07 September 2017Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director01 April 2015Active

People with Significant Control

Effem Holdings Limited
Notified on:21 August 2017
Status:Active
Country of residence:United Kingdom
Address:3d, Dundee Road, Slough, United Kingdom, SL1 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hoops
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3d, Dundee Road, Slough, United Kingdom, SL1 4LG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.