Company NameBritish Margarine Company Limited(The)
DirectorsJulia Frances Darvill and Olivier Tilkens
Company StatusActive
Company Number00090212
CategoryPrivate Limited Company
Incorporation Date22 September 1906(117 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSolicitor Gerard Patrick McErlean
NationalityBritish
StatusCurrent
Appointed28 November 1991(85 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address78-80 Upper Drumcondra Road
Dublin 9
Irish
Director NameMrs Julia Frances Darvill
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(115 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Olivier Tilkens
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed19 January 2022(115 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameSerge Ameye
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(85 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1995)
RoleAccountant
Correspondence AddressKerkveldweg 10
Lennik
1750
Belgium
Director NameMichel Jean Pierre Demanet
Date of BirthMay 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed28 November 1991(85 years, 2 months after company formation)
Appointment Duration30 years, 2 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDreve De La Chevalerie (Pe)13
7850 Enghien
Belgium
Director NameEddy Van Belle
Date of BirthMay 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed28 November 1991(85 years, 2 months after company formation)
Appointment Duration30 years, 2 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKorenveld Laan 23
Wemmel
1780
Director NameCedric De Woot
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(86 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 10 January 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue D'Angoussart 105, 1301
Bierges
Foreign
Belgium
Director NameRaymond Joseph Alphonse Ghislain Bouvy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 1995(88 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 10 January 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Du Bois 17
Fernelmont
5380
Director NameReinhardt Lenne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(88 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 10 January 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMorgenrood 21
Gravenwezel
2970

Contact

Telephone020 79363000
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51k at £1Puratos Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£38,651

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

26 June 1987Delivered on: 13 July 1987
Satisfied on: 3 April 1991
Persons entitled: Allied Irish Banks, PLC

Classification: Debenture charge executed outside the U.K. & comprising property situated outside the U.K.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures 1B industrial plant (whether fixed or moveable) (1) plot of land lying on the north side of the royal canal between talbot bridge & kirkpatrick bridge, dublin (2) all that and those the waste & superfludsis water at the twelth lock on the toyal canal situate on the parish of castleknock barony of castleknock, dublin. (3) hereditaments & premises situate at blanchards town, parish of castleknock dublin (4) all that & those the angle of ground part or the lands of blanchardstown situate in the parish & barony of castleknock, dublin (please refer to doc M142/16 july/or for full details).
Fully Satisfied
6 July 1983Delivered on: 15 July 1983
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and crest foods limited on any account whatsoever.
Particulars: Property named on doc M156 all machinery utensils chattels and things.
Fully Satisfied
30 March 1982Delivered on: 5 April 1982
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 December 1981Delivered on: 7 January 1982
Satisfied on: 3 April 1991
Persons entitled: The Industrial Credit Company Limited

Classification: Callateral mortgage debenture
Secured details: All monies due or to become due from crest foods limited to the chargee.
Particulars: All those lands & premises discribed in indenture of conveyance dated 17/8/76 all those lands & premises described in indenture of conveyance dated 1/9/68 undertaking and assets present and future including goodwill uncalled capital. Fixed & movable plant machinery fixtures implements & utensils.
Fully Satisfied
23 October 1972Delivered on: 13 November 1972
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as blanchardstown mills blanchardstown, co dublin situate in the parish and barony of castlewick.
Fully Satisfied
30 March 1982Delivered on: 5 April 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
4 May 1966Delivered on: 19 May 1966
Persons entitled: Midland Bank PLC

Classification: Equitable mortgage
Secured details: All monyes due etc not execluding £25,000.
Particulars: Land and buildings formerly known as blanchardstown mills blanchardstown co dublin.
Outstanding
22 March 1961Delivered on: 12 April 1961
Persons entitled: Midland Bank PLC

Classification: Equitable charge (executed in dublin)
Secured details: All monies due etc n/e £17,000.
Particulars: Premises formerly known as blanchardstown mill, blanchards town, co dublin.
Outstanding

Filing History

26 October 2020Full accounts made up to 31 December 2019 (16 pages)
15 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
11 February 2019Full accounts made up to 31 December 2017 (14 pages)
18 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Confirmation statement made on 7 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Termination of appointment of Reinhardt Lenne as a director on 10 January 2016 (1 page)
7 October 2016Termination of appointment of Cedric De Woot as a director on 10 January 2016 (1 page)
7 October 2016Termination of appointment of Raymond Joseph Alphonse Ghislain Bouvy as a director on 10 January 2016 (1 page)
7 October 2016Termination of appointment of Raymond Joseph Alphonse Ghislain Bouvy as a director on 10 January 2016 (1 page)
7 October 2016Termination of appointment of Cedric De Woot as a director on 10 January 2016 (1 page)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Termination of appointment of Reinhardt Lenne as a director on 10 January 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 51,000
(8 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 51,000
(8 pages)
6 September 2015Full accounts made up to 31 December 2014 (12 pages)
6 September 2015Full accounts made up to 31 December 2014 (12 pages)
2 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 51,000
(8 pages)
2 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 51,000
(8 pages)
20 October 2014Full accounts made up to 31 December 2013 (12 pages)
20 October 2014Full accounts made up to 31 December 2013 (12 pages)
4 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 51,000
(8 pages)
4 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 51,000
(8 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
21 September 2012Full accounts made up to 31 December 2011 (11 pages)
21 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
19 October 2010Full accounts made up to 31 December 2009 (12 pages)
19 October 2010Full accounts made up to 31 December 2009 (12 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
19 October 2009Full accounts made up to 31 December 2008 (11 pages)
19 October 2009Full accounts made up to 31 December 2008 (11 pages)
13 October 2009Director's details changed for Raymond Joseph Alphonse Ghislain Bouvy on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Michel Jean Pierre Demanet on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Eddy Van Belle on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Reinhardt Lenne on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Raymond Joseph Alphonse Ghislain Bouvy on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Cedric De Woot on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Cedric De Woot on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Reinhardt Lenne on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Michel Jean Pierre Demanet on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Eddy Van Belle on 13 October 2009 (2 pages)
18 May 2009Full accounts made up to 31 December 2007 (13 pages)
18 May 2009Full accounts made up to 31 December 2007 (13 pages)
13 January 2009Return made up to 13/10/08; full list of members (4 pages)
13 January 2009Return made up to 13/10/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
26 October 2006Full accounts made up to 31 December 2005 (24 pages)
26 October 2006Full accounts made up to 31 December 2005 (24 pages)
13 October 2006Return made up to 13/10/06; full list of members (3 pages)
13 October 2006Return made up to 13/10/06; full list of members (3 pages)
25 April 2006Full accounts made up to 31 December 2004 (11 pages)
25 April 2006Full accounts made up to 31 December 2004 (11 pages)
7 December 2005Return made up to 28/11/05; full list of members (3 pages)
7 December 2005Return made up to 28/11/05; full list of members (3 pages)
10 December 2004Return made up to 28/11/04; full list of members (8 pages)
10 December 2004Full accounts made up to 31 December 2003 (22 pages)
10 December 2004Return made up to 28/11/04; full list of members (8 pages)
10 December 2004Full accounts made up to 31 December 2003 (22 pages)
30 December 2003Full accounts made up to 31 December 2002 (11 pages)
30 December 2003Full accounts made up to 31 December 2002 (11 pages)
5 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 28/11/02; full list of members (8 pages)
13 January 2003Return made up to 28/11/02; full list of members (8 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
28 December 2001Return made up to 28/11/01; full list of members (7 pages)
28 December 2001Return made up to 28/11/01; full list of members (7 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 May 2001Return made up to 28/11/00; full list of members (7 pages)
11 May 2001Return made up to 28/11/00; full list of members (7 pages)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
12 January 2000Return made up to 28/11/99; full list of members (7 pages)
12 January 2000Return made up to 28/11/99; full list of members (7 pages)
4 May 1999Full accounts made up to 31 December 1998 (10 pages)
4 May 1999Full accounts made up to 31 December 1998 (10 pages)
6 January 1999Return made up to 28/11/98; no change of members (6 pages)
6 January 1999Return made up to 28/11/98; no change of members (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (10 pages)
30 July 1998Full accounts made up to 31 December 1997 (10 pages)
9 February 1998Return made up to 28/11/97; no change of members (6 pages)
9 February 1998Return made up to 28/11/97; no change of members (6 pages)
15 September 1997Full accounts made up to 31 December 1996 (11 pages)
15 September 1997Full accounts made up to 31 December 1996 (11 pages)
12 February 1997Return made up to 28/11/96; full list of members (8 pages)
12 February 1997Return made up to 28/11/96; full list of members (8 pages)
12 July 1996Full accounts made up to 31 December 1995 (11 pages)
12 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 February 1996Full accounts made up to 31 December 1994 (10 pages)
16 February 1996Return made up to 28/11/95; no change of members (4 pages)
16 February 1996Return made up to 28/11/95; no change of members (4 pages)
16 February 1996Full accounts made up to 31 December 1994 (10 pages)
17 October 1995Registered office changed on 17/10/95 from: 2 bedford row london WC1R 4BU (1 page)
17 October 1995Registered office changed on 17/10/95 from: 2 bedford row london WC1R 4BU (1 page)