UKBizDB.co.uk

HALO FOODS LIMITED

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

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.

Company Information

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:
  • 10612 - Manufacture of breakfast cereals and cereals-based food
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Secretary20 February 2024Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director14 June 2022Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director20 February 2024Active
Warren Point, Aberdovey, LL35 0NT

Secretary21 December 1998Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Secretary15 July 2018Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Secretary12 May 2021Active
Abbey Garth, Abbey Road, Knaresborough, HG5 8HX

Secretary20 December 2004Active
3 Morfa Crescent, Tywyn, LL36 9AU

Secretary-Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Secretary04 July 2023Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director15 March 2022Active
352a Woodstock Road, Oxford, OX2 8BZ

Director15 February 1994Active
Warren Point, Aberdovey, LL35 0NT

Director15 February 1994Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director16 September 2020Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director12 May 2021Active
16, Russell Close, Congleton, CW12 3UD

Director16 June 2005Active
Threadneedle Cottage, Market Court, Tarporley, CW6 0AH

Director16 December 1993Active
Abbey Garth, Abbey Road, Knaresborough, HG5 8HX

Director20 December 2004Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director08 November 2018Active
48 Church Road, Tupsley, Hereford, HR1 1RS

Director11 June 2004Active
5 Silver Birch Wat, Failsworth, M35 9NZ

Director16 June 2005Active
Honey Monster Foods Limited, Bridge Road, Southall, United Kingdom, UB2 4AG

Director08 November 2013Active
10, Chapel Lane, Thurlby, Bourne, PE10 0EW

Director08 December 2006Active
38 Kent Road, Harrogate, HG1 2LJ

Director24 February 2005Active
Plas Bradwen, Llwyngwril, LL37 2JQ

Director08 March 1993Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director04 July 2023Active
3 Morfa Crescent, Tywyn, LL36 9AU

Director-Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director12 July 2016Active
Flat 3 Bryn Tegwel, Balkan Hill, Aberdyfi, LL35 0NH

Director01 August 1997Active
Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, LE3 1UE

Director02 March 2015Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director02 March 2015Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director01 February 2019Active
17 Burpham Lane, Guildford, GU4 7LN

Director08 March 1993Active
Fox’S Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE

Director08 November 2013Active
Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales, NP19 4XA

Director12 July 2016Active
Cynefin, Llanegryn, LL36 9SE

Director-Active

People with Significant Control

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:
  • 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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Termination secretary company with name termination date.

Download
2024-03-06Officers

Appoint person secretary company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person secretary company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2020-12-22Incorporation

Memorandum articles.

Download
2020-12-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.