UKBizDB.co.uk

VOYAGER FOODS GROUP LIMITED

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

This company is commonly known as Voyager Foods Group Limited. The company was founded 28 years ago and was given the registration number 03191538. The firm's registered office is in BRISTOL,. You can find them at Kerry, Bradley Road,, Royal Portbury Dock,, Bristol,, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:VOYAGER FOODS GROUP LIMITED
Company Number:03191538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 10890 - Manufacture of other food products n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kerry, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kerry,, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ

Secretary28 February 2018Active
Kerry,, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ

Director31 October 2017Active
Kerry,, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ

Director31 October 2017Active
Kerry,, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ

Director27 November 2020Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary26 April 1996Active
3 Cloghers, Ballyard, Tralee, Ireland, IRISH

Secretary29 September 2001Active
Dale House The Park, Two Dales, Matlock, DE4 2FB

Secretary30 May 1996Active
Garesfield Lodge, Lintzford Grange, Rowlands Gill, NE39 1HL

Secretary29 July 1996Active
Croom House, Croom, Croom, Ireland,

Director29 September 2001Active
Lisdara, Oakpark, Tralee, IRELAND

Director29 September 2001Active
Crosslands, Stanbury, Keighley, BD22 0HB

Director04 January 1999Active
Gurrane, Listellick, Tralee, Ireland, IRELAND

Director29 September 2001Active
Dale House The Park, Two Dales, Matlock, DE4 2FB

Director30 May 1996Active
10 Whites Gate, Whites Road, Castleknock, Ireland,

Director13 May 2008Active
Kerry,, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ

Director30 September 2018Active
119, N Lincoln Avenue,, Hinsdale, Chicago, United States, 60521

Director13 May 2008Active
Killelton Camp, Tralee, Ireland,

Director02 January 2002Active
Pine Marten Rannoch Road, Crowborough, TN6 1RB

Director30 May 1996Active
Garesfield Lodge, Lintzford Grange, Rowlands Gill, NE39 1HL

Director29 July 1996Active
Old Rectory, Withcall, Louth, LN11 9RL

Director01 October 1996Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director26 April 1996Active

People with Significant Control

Kerry Ingredients Holdings (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kerry, Bradley Road, Bristol, United Kingdom, BS20 7NZ
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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Officers

Change person secretary company with change date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-08-13Resolution

Resolution.

Download
2018-08-13Change of constitution

Statement of companys objects.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Termination secretary company with name termination date.

Download
2018-03-01Officers

Appoint person secretary company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.