UKBizDB.co.uk

FOODMAKER LIMITED

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

This company is commonly known as Foodmaker Limited. The company was founded 56 years ago and was given the registration number 00935767. The firm's registered office is in CORBY. You can find them at 12 Brunel Road, Earlstrees Industrial Estate, Corby, Northants. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FOODMAKER LIMITED
Company Number:00935767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1968
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:12 Brunel Road, Earlstrees Industrial Estate, Corby, Northants, NN17 4JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Brunel Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4JW

Director01 July 2017Active
Telford Cottage, 1 Mosspark Road, Milngavie, Glasgow, Scotland, G62 8NJ

Director31 October 2011Active
1 George Square, Glasgow, United Kingdom, G2 1AL

Director31 October 2011Active
48 Little Meadow, Great Oakley, Corby, NN18 8JP

Secretary20 June 2003Active
Avenue Du Cimetiere, 20, 1213 Petit-Lancy,, Geneva, Switzerland, FOREIGN

Secretary10 July 2007Active
15 Chatsworth Drive, Market Harborough, LE16 8BS

Secretary-Active
7 Carrswold, Clayton, Usa, 63105

Director01 October 1995Active
Prat De La Riba 25, Premia De Mar, Barcelona, Spain,

Director05 August 2002Active
6 Vistabrook Drive, St Louis, Usa, FOREIGN

Director-Active
Avenue Du Cimetiere, 20, 1213 Petit-Lancy,, Geneva, Switzerland, FOREIGN

Director10 July 2002Active
13 Woods Hill, St Louis, Usa, FOREIGN

Director-Active
7 Fox Run Lane, Frontenac, Missouri 63131,

Director05 April 1993Active
3 Radway Court, Bishopsteignton, TQ14 9TY

Director28 April 2006Active
H Henneaulaan 103, Zaventem, Brussels, B1 930

Director01 October 1995Active
13 Grenada Way, Ladue, Usa, 63124

Director29 July 2002Active
1463 County Lakes Estates Drive, Chesterfield, Usa, 63005

Director09 August 2002Active
Garston Cottage, Gason Lane, Queen Camel, Somerset, BA22 7PQ

Director14 May 2009Active

People with Significant Control

Scobie And Junor (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1 George Square, Glasgow, United Kingdom, G2 1AL
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.