Company NameUnilever Bestfoods UK Limited
Company StatusDissolved
Company Number00043520
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date15 April 2024 (5 days ago)
Previous NamesVan Den Berghs And Jurgens Limited and Van Den Bergh Foods Limited

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats
SIC 1543Manufacture margarine & similar edible fats
SIC 10420Manufacture of margarine and similar edible fats
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Paul David Logan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(110 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 15 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilever House Springfield Drive
Leatherhead
KT22 7GR
Secretary NameJulian Thurston
StatusClosed
Appointed13 March 2014(112 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 15 April 2024)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusClosed
Appointed13 March 2014(112 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 15 April 2024)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameChristopher John Leighton-Davies
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 15 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJohn Curtis
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleManager
Correspondence Address5 Calbourne
Muster Green North
Haywards Heath
West Sussex
RH16 4AQ
Director NameIan Robert Barnard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 1997)
RoleManager
Correspondence AddressGarton House
Loxwood
West Sussex
RH14 0RD
Secretary NameGlaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed21 June 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address137 Winlaton Road
Bromley
Kent
BR1 5QA
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameDr John Cooper Byrne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(93 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAuster Roman Road
Dorking
Surrey
RH4 3ET
Director NamePeter Alan Midwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(93 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1996)
RoleManager
Correspondence AddressGeorge Cottage
Ford Lane
Trottiscliffe
Kent
ME19 5DP
Director NameKevin John Havelock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(93 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1997)
RoleManager
Correspondence AddressThe Hayloft
Millers Lane
Outwood Redhill
Surrey
RH1 5PU
Director NameAndrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2000)
RoleManager
Correspondence Address21 Kersey Drive
Selsdon Ridge
South Croydon
Surrey
CR2 8SX
Director NameMr John David Francis Coombs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(95 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JY
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2001)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(95 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rossetti Garden Mansions
Flood Street
Chelsea
London
SW3 5QY
Director NameMr Gavin Ellis Neath
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(97 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Lebanon Park
Twickenham
Middlesex
TW1 3DE
Secretary NameDavid Patrick Roberts
NationalityBritish
StatusResigned
Appointed19 October 2000(98 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressFlat 5 9 Veronica Road
London
SW17 8QL
Director NameKaren Collier
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(99 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address1 Lodge Walk
Greatpark
Warlingham
Surrey
CR6 9PS
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed02 September 2001(99 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Secretary NameMrs Tracey Anne Bigmore
NationalityBritish
StatusResigned
Appointed14 July 2003(101 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Keens Lane
Guildford
Surrey
GU3 3HS
Director NameLyssane Mary Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(102 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2007)
RoleFinance Director
Correspondence AddressFlat B
9 Acol Road West Hampstead
London
NW6 3AA
Director NameKevin John Havelock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(102 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2007)
RoleManager
Correspondence Address26 Trafalgar Gate Brighton Marina
Village Brighton Marina
Brighton
BN2 5UY
Director NameGary Bradford Crouch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(103 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2007)
RoleManager
Correspondence AddressRyders
Oakwoodhill
Ockley
Surrey
RH5 5NB
Director NameGeoffrey Robert Fulford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleLogistics Director
Correspondence AddressThe Folly
Easingwold Road
Stillington
North Yorkshire
YO61 1LR
Director NameMrs Jacqueline Ann Hill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 July 2007)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address24 Crakell Road
Reigate
Surrey
RH2 7DS
Director NameAnuj Lal
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 July 2007)
RoleManager
Correspondence AddressHurst House
Crown Heights Warwicks Bench
Guildford
Surrey
GU1 3TX
Director NameMr Ian William Lawrence
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Orchard Road
Shalford
Surrey
GU4 8ER
Director NameDavid John Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameSimon Hendy Marshall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 2007)
RoleManager
Correspondence Address174 Broom Road
Teddington
Middlesex
TW11 9PQ
Director NameMr Matthew Jonathan Close
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address72 Kennel Lane
Fetcham
Surrey
KT22 9PN
Director NameMr Paul David Nevett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Gasden Lane
Witley
Surrey
GU8 5RJ
Director NameMr William James Martin Bruce
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(107 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJudith Amanda Sourry Knox
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(108 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed13 March 2014(112 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed01 February 2008(106 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2013)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

Contact

Websitewww.unilever.co.uk/

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£147,686,000
Gross Profit£55,080,000
Net Worth£189,811,000
Current Liabilities£12,064,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 February 2021Liquidators' statement of receipts and payments to 14 December 2020 (9 pages)
18 February 2020Liquidators' statement of receipts and payments to 14 December 2019 (10 pages)
7 February 2019Liquidators' statement of receipts and payments to 14 December 2018 (10 pages)
16 January 2019Removal of liquidator by court order (10 pages)
19 November 2018Appointment of a voluntary liquidator (2 pages)
20 February 2018Liquidators' statement of receipts and payments to 14 December 2017 (9 pages)
14 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (7 pages)
14 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (7 pages)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Court order insolvency:co to remove/replace liquidator (13 pages)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Court order insolvency:co to remove/replace liquidator (13 pages)
16 May 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (8 pages)
19 February 2016Liquidators statement of receipts and payments to 14 December 2015 (8 pages)
19 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (8 pages)
14 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
5 January 2015Register inspection address has been changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages)
5 January 2015Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Register inspection address has been changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages)
5 January 2015Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
(1 page)
2 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
2 December 2014Director's details changed for Mr Paul David Logan on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Paul David Logan on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Paul David Logan on 2 December 2014 (2 pages)
29 October 2014Appointment of Christopher John Leighton-Davies as a director on 20 October 2014 (2 pages)
29 October 2014Appointment of Christopher John Leighton-Davies as a director on 20 October 2014 (2 pages)
22 July 2014Termination of appointment of James Andrew Simmons as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of James Andrew Simmons as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of James Andrew Simmons as a director on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Judith Knox as a director (1 page)
1 July 2014Termination of appointment of Judith Knox as a director (1 page)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
23 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 193,154,000
(7 pages)
23 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 193,154,000
(7 pages)
23 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 193,154,000
(7 pages)
21 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
21 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
21 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
21 March 2014Appointment of Julian Thurston as a secretary (2 pages)
21 March 2014Appointment of Julian Thurston as a secretary (2 pages)
21 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
20 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/11/2013
(2 pages)
20 November 2013Solvency statement dated 18/11/13 (1 page)
20 November 2013Statement by directors (1 page)
20 November 2013Statement of capital on 20 November 2013
  • GBP 100,000
(4 pages)
20 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/11/2013
(2 pages)
20 November 2013Statement of capital on 20 November 2013
  • GBP 100,000
(4 pages)
20 November 2013Statement by directors (1 page)
20 November 2013Solvency statement dated 18/11/13 (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 June 2013Director's details changed for Judith Amanda Sourry Knox on 11 April 2013 (2 pages)
4 June 2013Director's details changed for Judith Amanda Sourry Knox on 11 April 2013 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
4 September 2012Director's details changed for Paul David Logan on 1 August 2012 (2 pages)
4 September 2012Director's details changed for Paul David Logan on 1 August 2012 (2 pages)
4 September 2012Director's details changed for Paul David Logan on 1 August 2012 (2 pages)
9 August 2012Appointment of Paul Logan as a director (2 pages)
9 August 2012Appointment of Paul Logan as a director (2 pages)
1 August 2012Termination of appointment of William Bruce as a director (1 page)
1 August 2012Termination of appointment of William Bruce as a director (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
14 September 2011Full accounts made up to 31 December 2010 (17 pages)
14 September 2011Full accounts made up to 31 December 2010 (17 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
10 August 2010Full accounts made up to 31 December 2009 (18 pages)
10 August 2010Full accounts made up to 31 December 2009 (18 pages)
4 June 2010Appointment of Judith Amanda Sourry Knox as a director (2 pages)
4 June 2010Appointment of Judith Amanda Sourry Knox as a director (2 pages)
4 June 2010Termination of appointment of David Lewis as a director (1 page)
4 June 2010Termination of appointment of David Lewis as a director (1 page)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Statement of company's objects (2 pages)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for David John Lewis on 29 January 2010 (2 pages)
11 February 2010Director's details changed for James Andrew Simmons on 3 February 2010 (2 pages)
11 February 2010Director's details changed for David John Lewis on 29 January 2010 (2 pages)
11 February 2010Director's details changed for William James Martin Bruce on 29 January 2010 (2 pages)
11 February 2010Director's details changed for William James Martin Bruce on 29 January 2010 (2 pages)
11 February 2010Director's details changed for James Andrew Simmons on 3 February 2010 (2 pages)
11 February 2010Director's details changed for James Andrew Simmons on 3 February 2010 (2 pages)
21 October 2009Appointment of William James Martin Bruce as a director (2 pages)
21 October 2009Termination of appointment of Ian Lawrence as a director (1 page)
21 October 2009Termination of appointment of Ian Lawrence as a director (1 page)
21 October 2009Appointment of William James Martin Bruce as a director (2 pages)
28 September 2009Full accounts made up to 31 December 2008 (23 pages)
28 September 2009Full accounts made up to 31 December 2008 (23 pages)
14 August 2009Director appointed james andrew simmons (2 pages)
14 August 2009Director appointed james andrew simmons (2 pages)
11 August 2009Appointment terminated director anthony smith (1 page)
11 August 2009Appointment terminated director anthony smith (1 page)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
26 January 2009Appointment terminated director geoffrey fulford (1 page)
26 January 2009Appointment terminated director paul nevett (1 page)
26 January 2009Appointment terminated director geoffrey fulford (1 page)
26 January 2009Appointment terminated director paul nevett (1 page)
3 November 2008Full accounts made up to 31 December 2007 (25 pages)
3 November 2008Registered office changed on 03/11/2008 from walton court station avenue walton on thames surrey KT12 1UP (1 page)
3 November 2008Full accounts made up to 31 December 2007 (25 pages)
3 November 2008Registered office changed on 03/11/2008 from walton court station avenue walton on thames surrey KT12 1UP (1 page)
30 April 2008Return made up to 01/04/08; full list of members (5 pages)
30 April 2008Return made up to 01/04/08; full list of members (5 pages)
23 April 2008Location of register of members (1 page)
23 April 2008Location of register of members (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
30 September 2007Location of register of members (1 page)
30 September 2007Location of register of members (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
23 August 2007Full accounts made up to 31 December 2006 (26 pages)
23 August 2007Full accounts made up to 31 December 2006 (26 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: brooke house, manor royal, crawley, west sussex RH10 9RQ (1 page)
11 July 2007Registered office changed on 11/07/07 from: brooke house, manor royal, crawley, west sussex RH10 9RQ (1 page)
11 July 2007Director resigned (1 page)
26 April 2007Return made up to 01/04/07; full list of members (10 pages)
26 April 2007Return made up to 01/04/07; full list of members (10 pages)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007New director appointed (1 page)
19 October 2006Full accounts made up to 31 December 2005 (26 pages)
19 October 2006Full accounts made up to 31 December 2005 (26 pages)
25 April 2006Return made up to 01/04/06; full list of members (3 pages)
25 April 2006Return made up to 01/04/06; full list of members (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
26 October 2005Full accounts made up to 31 December 2004 (25 pages)
26 October 2005Full accounts made up to 31 December 2004 (25 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
19 April 2005Return made up to 01/04/05; full list of members (8 pages)
19 April 2005Return made up to 01/04/05; full list of members (8 pages)
8 June 2004Full accounts made up to 31 December 2003 (23 pages)
8 June 2004Full accounts made up to 31 December 2003 (23 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
4 May 2004Return made up to 01/04/04; full list of members (8 pages)
4 May 2004Return made up to 01/04/04; full list of members (8 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
13 February 2004Location of register of members (1 page)
13 February 2004Location of register of members (1 page)
13 October 2003Full accounts made up to 31 December 2002 (24 pages)
13 October 2003Full accounts made up to 31 December 2002 (24 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
22 April 2003Return made up to 01/04/03; full list of members (7 pages)
22 April 2003Return made up to 01/04/03; full list of members (7 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2002Statement of affairs (10 pages)
8 September 2002Ad 29/08/02--------- £ si 186154000@1=186154000 £ ic 7000000/193154000 (2 pages)
8 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2002Ad 29/08/02--------- £ si 186154000@1=186154000 £ ic 7000000/193154000 (2 pages)
8 September 2002Nc inc already adjusted 29/08/02 (1 page)
8 September 2002Statement of affairs (10 pages)
8 September 2002Nc inc already adjusted 29/08/02 (1 page)
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2002Memorandum and Articles of Association (35 pages)
24 July 2002Memorandum and Articles of Association (35 pages)
1 July 2002Company name changed van den bergh foods LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed van den bergh foods LIMITED\certificate issued on 01/07/02 (2 pages)
15 April 2002Return made up to 01/04/02; full list of members (7 pages)
15 April 2002Return made up to 01/04/02; full list of members (7 pages)
12 December 2001Registered office changed on 12/12/01 from: brooke house, manor royal, crawley, west sussex RH10 2RQ (1 page)
12 December 2001Registered office changed on 12/12/01 from: brooke house, manor royal, crawley, west sussex RH10 2RQ (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (3 pages)
13 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
9 July 2001Full accounts made up to 31 December 2000 (22 pages)
9 July 2001Full accounts made up to 31 December 2000 (22 pages)
26 April 2001Return made up to 01/04/01; full list of members (8 pages)
26 April 2001Return made up to 01/04/01; full list of members (8 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
16 August 2000Full accounts made up to 31 December 1999 (22 pages)
16 August 2000Full accounts made up to 31 December 1999 (22 pages)
20 April 2000Return made up to 01/04/00; no change of members (7 pages)
20 April 2000Return made up to 01/04/00; no change of members (7 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
23 February 2000Secretary's particulars changed (1 page)
23 February 2000Secretary's particulars changed (1 page)
8 June 1999Full accounts made up to 31 December 1998 (22 pages)
8 June 1999Full accounts made up to 31 December 1998 (22 pages)
13 April 1999Return made up to 01/04/99; full list of members (9 pages)
13 April 1999Return made up to 01/04/99; full list of members (9 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Auditor's resignation (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Auditor's resignation (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
16 June 1998Full accounts made up to 31 December 1997 (23 pages)
16 June 1998Full accounts made up to 31 December 1997 (23 pages)
21 April 1998Return made up to 01/04/98; no change of members (8 pages)
21 April 1998Return made up to 01/04/98; no change of members (8 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
24 June 1997Full accounts made up to 31 December 1996 (23 pages)
24 June 1997Full accounts made up to 31 December 1996 (23 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
13 May 1997Director resigned (5 pages)
13 May 1997Director resigned (5 pages)
8 May 1997Return made up to 13/04/97; no change of members (8 pages)
8 May 1997Return made up to 13/04/97; no change of members (8 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
2 August 1996Full accounts made up to 31 December 1995 (22 pages)
2 August 1996Full accounts made up to 31 December 1995 (22 pages)
5 July 1996Return made up to 21/06/96; full list of members (9 pages)
5 July 1996Return made up to 21/06/96; full list of members (9 pages)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
19 July 1995Full accounts made up to 31 December 1994 (21 pages)
19 July 1995Full accounts made up to 31 December 1994 (21 pages)
13 July 1995Return made up to 21/06/95; no change of members (14 pages)
13 July 1995Return made up to 21/06/95; no change of members (14 pages)
24 January 1995Registered office changed on 24/01/95 from: sussex hse, civic way, burgess hill, west sussex RH15 9AW (1 page)
24 January 1995Registered office changed on 24/01/95 from: sussex hse, civic way, burgess hill, west sussex RH15 9AW (1 page)
7 July 1994Full accounts made up to 31 December 1993 (21 pages)
7 July 1994Full accounts made up to 31 December 1993 (21 pages)
5 July 1994Return made up to 21/06/94; no change of members (6 pages)
5 July 1994Return made up to 21/06/94; no change of members (6 pages)
18 January 1994Director resigned (2 pages)
18 January 1994Director resigned (2 pages)
9 September 1993Secretary resigned;new secretary appointed (2 pages)
9 September 1993Secretary resigned;new secretary appointed (2 pages)
8 July 1993Return made up to 21/06/93; full list of members (8 pages)
8 July 1993Return made up to 21/06/93; full list of members (8 pages)
27 May 1993New director appointed (2 pages)
27 May 1993New director appointed (2 pages)
24 May 1993Full accounts made up to 31 December 1992 (19 pages)
24 May 1993Full accounts made up to 31 December 1992 (19 pages)
12 February 1993Location of register of members (1 page)
12 February 1993Location of register of members (1 page)
12 February 1993Location of register of directors' interests (1 page)
12 February 1993Location of register of directors' interests (1 page)
18 January 1993Memorandum and Articles of Association (35 pages)
18 January 1993Memorandum and Articles of Association (35 pages)
4 January 1993Company name changed van den berghs and jurgens limit ed\certificate issued on 01/01/93 (2 pages)
4 January 1993Company name changed van den berghs and jurgens limit ed\certificate issued on 01/01/93 (2 pages)
1 December 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 December 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 August 1992Full accounts made up to 31 December 1991 (18 pages)
13 August 1992Full accounts made up to 31 December 1991 (18 pages)
1 July 1991Return made up to 21/06/91; no change of members (8 pages)
1 July 1991Return made up to 21/06/91; no change of members (8 pages)
1 July 1991Full accounts made up to 31 December 1990 (17 pages)
1 July 1991Full accounts made up to 31 December 1990 (17 pages)
16 July 1990Full accounts made up to 31 December 1989 (16 pages)
16 July 1990Full accounts made up to 31 December 1989 (16 pages)
29 March 1989Full accounts made up to 31 December 1988 (16 pages)
29 March 1989Full accounts made up to 31 December 1988 (16 pages)
13 December 1901Incorporation (50 pages)
13 December 1901Incorporation (50 pages)