This company is commonly known as Halo Foods Limited. The company was founded 34 years ago and was given the registration number 02411911. The firm's registered office is in NEWPORT. You can find them at Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent. This company's SIC code is 10612 - Manufacture of breakfast cereals and cereals-based food.
Name | : | HALO FOODS LIMITED |
---|---|---|
Company Number | : | 02411911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, Wales, NP19 4XA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Secretary | 20 February 2024 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 14 June 2022 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 20 February 2024 | Active |
Warren Point, Aberdovey, LL35 0NT | Secretary | 21 December 1998 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Secretary | 15 July 2018 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Secretary | 12 May 2021 | Active |
Abbey Garth, Abbey Road, Knaresborough, HG5 8HX | Secretary | 20 December 2004 | Active |
3 Morfa Crescent, Tywyn, LL36 9AU | Secretary | - | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Secretary | 04 July 2023 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 15 March 2022 | Active |
352a Woodstock Road, Oxford, OX2 8BZ | Director | 15 February 1994 | Active |
Warren Point, Aberdovey, LL35 0NT | Director | 15 February 1994 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 16 September 2020 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 12 May 2021 | Active |
16, Russell Close, Congleton, CW12 3UD | Director | 16 June 2005 | Active |
Threadneedle Cottage, Market Court, Tarporley, CW6 0AH | Director | 16 December 1993 | Active |
Abbey Garth, Abbey Road, Knaresborough, HG5 8HX | Director | 20 December 2004 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 08 November 2018 | Active |
48 Church Road, Tupsley, Hereford, HR1 1RS | Director | 11 June 2004 | Active |
5 Silver Birch Wat, Failsworth, M35 9NZ | Director | 16 June 2005 | Active |
Honey Monster Foods Limited, Bridge Road, Southall, United Kingdom, UB2 4AG | Director | 08 November 2013 | Active |
10, Chapel Lane, Thurlby, Bourne, PE10 0EW | Director | 08 December 2006 | Active |
38 Kent Road, Harrogate, HG1 2LJ | Director | 24 February 2005 | Active |
Plas Bradwen, Llwyngwril, LL37 2JQ | Director | 08 March 1993 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 04 July 2023 | Active |
3 Morfa Crescent, Tywyn, LL36 9AU | Director | - | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 12 July 2016 | Active |
Flat 3 Bryn Tegwel, Balkan Hill, Aberdyfi, LL35 0NH | Director | 01 August 1997 | Active |
Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, LE3 1UE | Director | 02 March 2015 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 02 March 2015 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 01 February 2019 | Active |
17 Burpham Lane, Guildford, GU4 7LN | Director | 08 March 1993 | Active |
Fox’S Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE | Director | 08 November 2013 | Active |
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA | Director | 12 July 2016 | Active |
Cynefin, Llanegryn, LL36 9SE | Director | - | Active |
Gabriel Bidco Limited | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 26, Estuary Road, Newport, Wales, NP19 4XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Termination secretary company with name termination date. | Download |
2024-03-06 | Officers | Appoint person secretary company with name date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Officers | Termination secretary company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Appoint person secretary company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Appoint person secretary company with name date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination secretary company with name termination date. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Incorporation | Memorandum articles. | Download |
2020-12-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.