UKBizDB.co.uk

GARDEN ISLE FROZEN FOODS LIMITED

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

This company is commonly known as Garden Isle Frozen Foods Limited. The company was founded 57 years ago and was given the registration number 00906430. The firm's registered office is in ST. ALBANS. You can find them at Faulkner House, Victoria Street, St. Albans, Hertfordshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:GARDEN ISLE FROZEN FOODS LIMITED
Company Number:00906430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1967
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stationsweg 18a, Kruiningen, Netherlands,

Secretary01 April 2014Active
Stationsweg 18a, Kruiningen, Netherlands, 4416ZG

Director01 April 2014Active
16 Peppeldreef, Kamperland, Netherlands, 4493 EL

Director01 January 2008Active
Vanoves 37, Maldegern, Belgium,

Secretary10 May 2006Active
White Gates, Barton Road, Wisbech, PE13 1LE

Secretary-Active
Varent (Ere) 37, Aalst, Belgium,

Secretary02 January 2007Active
De Mandenmaker 1, Heeze, The Netherlands, 5591 NS

Secretary08 July 2013Active
Lamb/Weston Meijer, Stationsweg 18a, 4416 P J Kruiningen, Netherlands,

Director01 April 2010Active
41 Brunswick Road, London, W5 1BB

Director-Active
Chi0 Ladys Drove, Emneth, Wisbech, PE14 8DF

Director01 September 2000Active
Baggs Barn Keys Lane, Priors Marston, Coventry, CV23 8SA

Director-Active
Kruisdreef 39, Pulderbos, Belgium,

Director10 May 2006Active
Vanoves 37, Maldegern, Belgium,

Director10 May 2006Active
21 Greenfields Road, Dereham, NR20 3TE

Director07 August 2003Active
Barn Hill, Strumpshaw, Norwich, NR13 4NS

Director01 September 2000Active
Gasthuisstraat 7a, Js Goes, Netherlands,

Director10 May 2006Active
White Gates, Barton Road, Wisbech, PE13 1LE

Director-Active
Appleton House, Walnut Road, Walpole St. Peter, Wisbech, PE14 7PE

Director10 August 1999Active
Yew Tree House, North Fen Road Glinton, Peterborough, PE6 7JL

Director-Active
Curlew Lodge, Guys Head Road, Sutton Bridge, Spalding, PE12 9QQ

Director20 May 1993Active
Cobbs Nook Farm, Newstead Lane, Belmesthorpe, Stamford, PE9 4JJ

Director01 September 2000Active
21 Sterappelstraat 21, Le Kapelle, Netherlands,

Director10 May 2006Active
12 Rooswijck, Amsterdam, Netherllands,

Director01 January 2008Active
Varent (Ere) 37, Aalst, Belgium,

Director02 January 2007Active
De Mandenmaker 1, Heeze, The Netherlands, 5591 NS

Director08 July 2013Active
Ambachtsherenwegeling 1, Kapelle, Netherlands,

Director10 May 2006Active
17 Church View, Northborough, Peterborough, PE6 9DQ

Director08 August 2001Active

People with Significant Control

Lamb-Weston/Meijer Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weasenham Lane, Wisbech, Cambridgeshire, United Kingdom, PE13 2RN
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 (7 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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-02Dissolution

Dissolution application strike off company.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-02-13Accounts

Change account reference date company current shortened.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type dormant.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type dormant.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Accounts

Accounts with accounts type dormant.

Download
2014-04-30Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.