FOODBLENDERS LIMITED
Status | ACTIVE |
Company No. | 03470913 |
Category | Private Limited Company |
Incorporated | 25 Nov 1997 |
Age | 26 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FOODBLENDERS LIMITED is an active private limited company with number 03470913. It was incorporated 26 years, 6 months, 6 days ago, on 25 November 1997. The company address is Duddery Hill Duddery Hill, Suffolk, CB9 8LG, England.
Company Fillings
Termination secretary company with name termination date
Date: 13 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Broughton Secretaries Limited
Termination date: 2024-05-13
Documents
Accounts with accounts type small
Date: 04 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-26
Officer name: Keith John Hammond
Documents
Accounts with accounts type small
Date: 15 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Change to a person with significant control
Date: 29 Nov 2022
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Frutarom (Uk) Ltd
Change date: 2020-11-24
Documents
Appoint person director company with name date
Date: 16 Aug 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Miss Susanne Jane Olive
Documents
Termination director company with name termination date
Date: 29 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Robert Gerard Anderson
Documents
Appoint person director company with name date
Date: 03 Feb 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-21
Officer name: Mr Duncan Roger Etheridge
Documents
Appoint corporate secretary company with name date
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Broughton Secretaries Limited
Appointment date: 2022-01-19
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type small
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 25 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Statement of companys objects
Date: 25 Nov 2020
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
New address: Duddery Hill Haverhill Suffolk CB9 8LG
Old address: C/O Karen Russell Frutarom Uk Ltd Turnells Mill Lane Denington Industrial Estate Wellingborough Northamptonshire NN8 2RN
Change date: 2020-11-24
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-19
Officer name: Mr Keith John Hammond
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-19
Officer name: Richard Allen O'leary
Documents
Termination secretary company with name termination date
Date: 17 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-09
Officer name: Karen Jane Russell
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amos Anatot
Termination date: 2019-12-05
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type small
Date: 06 Oct 2019
Action Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-28
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Gerard Anderson
Appointment date: 2018-11-08
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Allen O'leary
Appointment date: 2018-11-08
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alon Granot
Termination date: 2018-10-04
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type small
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Change account reference date company current shortened
Date: 09 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person secretary company with name date
Date: 17 Apr 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Jane Russell
Appointment date: 2015-02-02
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-16
Old address: Looms Place Bath Street Market Harborough Leicestershire LE16 9EJ
New address: C/O Karen Russell Frutarom Uk Ltd Turnells Mill Lane Denington Industrial Estate Wellingborough Northamptonshire NN8 2RN
Documents
Appoint person director company with name date
Date: 16 Apr 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alon Granot
Appointment date: 2015-02-02
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amos Anatot
Appointment date: 2015-02-02
Documents
Termination secretary company with name termination date
Date: 15 Apr 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-02
Officer name: Elizabeth Margaret Halstead
Documents
Termination director company with name termination date
Date: 15 Apr 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-02
Officer name: Elizabeth Margaret Halstead
Documents
Termination director company with name termination date
Date: 15 Apr 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-02
Officer name: Dominic Julian Forty
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person secretary company with change date
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-16
Officer name: Mrs Elizabeth Margaret Halstead
Documents
Change person director company with change date
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-16
Officer name: Mr Dominic Julian Forty
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Margaret Halstead
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Dominic Julian Forty
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 31 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / elizabeth culshaw / 21/07/2008
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type small
Date: 30 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Legacy
Date: 20 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 18/08/99--------- £ si 200@1=200 £ ic 100/300
Documents
Accounts with accounts type full
Date: 30 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 14 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/98 to 31/01/99
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/98; full list of members
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
BREAN CARAVAN REPAIR CENTRE LIMITED
BREAN FARM WARREN ROAD,BURNHAM ON SEA,TA8 2RR
Number: | 08888709 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENHYTHE COURT MANAGEMENT COMPANY LTD
SAPPHIRE HOUSE,COLCHESTER,CO2 8YU
Number: | 09116567 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 QUEEN ANNES GATE,LONDON,SW1H 9AA
Number: | 06726654 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 07815605 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 REDHALL HOUSE AVENUE,EDINBURGH,EH14 1JJ
Number: | SC468645 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENBANK HOTEL,FALMOUTH,TR12 2SR
Number: | 03107586 |
Status: | ACTIVE |
Category: | Private Limited Company |