UKBizDB.co.uk

NORWEST FOODS INTERNATIONAL LIMITED

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

This company is commonly known as Norwest Foods International Limited. The company was founded 25 years ago and was given the registration number 03583944. The firm's registered office is in KNUTSFORD. You can find them at 3 Haig Court, Haig Road, Knutsford, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORWEST FOODS INTERNATIONAL LIMITED
Company Number:03583944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1998
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Haig Court, Haig Road, Knutsford, WA16 8XZ

Secretary03 August 2021Active
3 Haig Court, Haig Road, Knutsford, WA16 8XZ

Director29 March 2021Active
3 Haig Court, Haig Road, Knutsford, WA16 8XZ

Director24 December 2021Active
3 Haig Court, Haig Road, Knutsford, WA16 8XZ

Director22 June 1998Active
3 Haig Court, Haig Road, Knutsford, WA16 8XZ

Director24 December 2021Active
3 Haig Court, Haig Road, Knutsford, WA16 8XZ

Secretary01 March 2007Active
12 Chilcote Avenue, Sale, M33 5FA

Secretary01 January 2006Active
5 Treetops Close, Marple, Stockport, SK6 6GD

Secretary22 June 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary18 June 1998Active
5 Silken Manor, Straffen Road, Maynooth, Ireland, IRISH

Director01 July 1998Active
3 Haig Court, Haig Road, Knutsford, WA16 8XZ

Director22 June 1998Active
3 Haig Court, Haig Road, Knutsford, WA16 8XZ

Director02 July 1998Active
3 Haig Court, Haig Road, Knutsford, WA16 8XZ

Director02 July 1998Active
3 Haig Court, Haig Road, Knutsford, WA16 8XZ

Director01 January 2005Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director18 June 1998Active

People with Significant Control

Mr Simon Thomas Rowe
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:3 Haig Court, Knutsford, WA16 8XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Claddagh Foods Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:6, Newland's Business Park, Dublin, Ireland,
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type small.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-01-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.