Company NameDel Monte Europe Limited
DirectorsGianpaolo Renino and Martin John Selley
Company StatusActive
Company Number00218486
CategoryPrivate Limited Company
Incorporation Date28 December 1926(97 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Gianpaolo Renino
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed02 November 2016(89 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleVp Europe And Africa
Country of ResidenceMonaco
Correspondence Address240 London Road
Staines
Middlesex
TW18 4JD
Director NameMr Martin John Selley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(93 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Mallard Court Market Square
Staines-Upon-Thames
Surrey
TW18 4RH
Secretary NameMr Martin John Selley
StatusCurrent
Appointed02 December 2020(93 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor, Mallard Court Market Square
Staines-Upon-Thames
Surrey
TW18 4RH
Director NameLeon Robert Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1991(64 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 November 1991)
RoleChairman
Correspondence Address5 Tenby Mansions
Nottingham Street
London
W1U 5ER
Director NamePeter John Wallace Brooks
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(64 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressWittsend 5 Ince Road
Walton On Thames
Surrey
KT12 5BJ
Director NameRoger Allan Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(64 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 July 1992)
RoleChief Fin Off & Sen V P
Correspondence Address57 Etonbank Court
Tangier Lane Eton
Windsor
Berkshire
SL4 6BB
Secretary NameMr Richard Martin Hilary Malthouse
NationalityBritish
StatusResigned
Appointed06 July 1991(64 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(64 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameMr Reginald William Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(65 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1994)
RoleCorporate Director
Country of ResidenceEngland
Correspondence AddressBurrington
Middle Street
Nazeing
Essex
EN9 2LB
Director NameEnrico Sola
Date of BirthJuly 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed31 January 1993(66 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 1996)
RolePresident & Coo
Correspondence AddressPenthouse 6 Bickenhall Mansions
Bickenhall Street
London
W1H 3LF
Director NamePaul Singh Danowa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1993(66 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 09 May 2001)
RolePresident & Coo Del Monte Euro
Country of ResidenceUnited Kingdom
Correspondence AddressSharomis Old Vicarage Lane
Church Road Quarndon
Derby
DE22 5JB
Director NameMr Jacques Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Greek
StatusResigned
Appointed31 January 1993(66 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 1993(66 years, 1 month after company formation)
Appointment Duration8 years (resigned 27 February 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Director NameDouglas Hugh Bathgate Johnston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(66 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1996)
RoleManaging Director
Correspondence Address5 High Coombe Place
Warren Cutting Warren Road
Kingston
Surrey
KT2 7HH
Secretary NameMr Timothy James Hunt
NationalityBritish
StatusResigned
Appointed01 April 1993(66 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 October 2001)
RoleCompany Director
Correspondence AddressThe White House
Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameStephen Thorpe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(69 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2004)
RoleV.P. Dmfi, Md Consumer Markets
Correspondence AddressOld Garden House
The Walled Garden Froiyle Lane
South Warnborough
Hampshire
RG25 1JN
Director NameFrancois De Lavalette
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 November 1996(69 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1998)
RolePresident & Coo
Correspondence AddressFlat 9 Stanhope Court
56 Stanhope Gardens
London
SW7 5RF
Director NameFilippo Fucile
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(74 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2003)
RoleFinance Director Of Cirio Grou
Correspondence AddressVia Augusto Valenziani N.10
Rome
Italy
Director NameStefano Di Bella
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(74 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2002)
RoleMg Dir Cirio Alimentare Spa
Correspondence AddressVia Augusto Valenziani N.10
Rome
Foreign
Director NameSergio Cragnotti
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(74 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2003)
RoleCeo Cirio Finanziaria Spa
Correspondence AddressVia Augusto Valenziani N.10
Rome
00187
Foreign
Secretary NameMr Jacques Fragis
NationalityBritish,Greek
StatusResigned
Appointed04 October 2001(74 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameAldo Marsegaglia
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2002(75 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2003)
RoleChief Executive Officer
Correspondence AddressVia Augusto Valeniani N.10
Rome
Italy
Foreign
Secretary NameMartin Selley
NationalityBritish
StatusResigned
Appointed21 January 2003(76 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 February 2004)
RoleCompany Director
Correspondence Address41 Northumberland Close
Warfield
Bracknell
Berkshire
RG42 3XD
Director NameThomas Fiore Warner
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2003(76 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2004)
RoleManaging Director
Correspondence Address23 Gillespie House
Holloway Drive
Virginia Water
Surrey
GU25 4SU
Director NameMartin Selley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(77 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2004)
RoleFinance Director Europe
Correspondence Address41 Northumberland Close
Warfield
Bracknell
Berkshire
RG42 3XD
Secretary NameSvend Martin Littauer
NationalityDanish
StatusResigned
Appointed09 February 2004(77 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Davis Road
London
W3 7SG
Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2004(77 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2016)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NameHani El Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(77 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 November 2016)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address241 Sevilla Avenue
Penthouse
Coral Gables 33134
Florida
United States
Director NameJohn Francis Inserra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(77 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2008)
RoleBusinessman
Correspondence Address2441 Sw 115th Terrace
Davie
Florida 33325
United States
Secretary NameJonathan Dolbear
NationalityBritish
StatusResigned
Appointed28 October 2005(78 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 November 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4 Troutbeck Walk
Camberley
Surrey
GU15 1BN
Secretary NamePhillip Brazlavsky
NationalityAmerican
StatusResigned
Appointed23 November 2005(78 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 February 2019)
RoleCompany Director
Correspondence Address241 Sevilla Avenue
Penthouse
Coral Gables
Florida 33134
United States
Director NameRichard Contreras
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2008(81 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 April 2019)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address8031 S.W. 90th Avenue
Miami
Florida
33173
United States
Director NameMr Youssef Zakharia
Date of BirthJuly 1961 (Born 62 years ago)
NationalityLebanese
StatusResigned
Appointed31 March 2016(89 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2020)
RoleVp
Country of ResidenceUnited States
Correspondence Address240 London Road
Staines
Middlesex
TW18 4JD
Secretary NameMrs Cecelia Dempsey
StatusResigned
Appointed18 February 2019(92 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2020)
RoleCompany Director
Correspondence Address241 Sevilla Avenue
Coral Gables
Florida
United States

Contact

Websitewww.delmonteeurope.com
Telephone01784 447400
Telephone regionStaines

Location

Registered Address3rd Floor, Mallard Court
Market Square
Staines-Upon-Thames
Surrey
TW18 4RH
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

50k at £1Del Monte Foods International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,750,000
Gross Profit£2,038,000
Net Worth£51,105,000
Cash£74,000
Current Liabilities£91,602,000

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Deed of debenture (new UK 1ST party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a st peter's road, westlynn kings lynn norfolk t/n t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 6 February 2004
Satisfied on: 14 October 2004
Persons entitled: New York Life Insurance Company (The "Secured Party")

Classification: Us security agreement
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All copyrights; all patents; all trademarks; all licenses; all accounts. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 5 February 2004
Satisfied on: 14 October 2004
Persons entitled: Burdale Financial Limited

Classification: Us security agreement
Secured details: All monies due or to become due from the company and cirio del monte international inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All copyrights all patents all trademarks all licences the transaction documents and all of the rights to receive any moneys fees distributions and other payments and compensation due and to become due pursuant to any transaction document all account contract rights all rights to receive proceeds of any insurance the proceeds to be paid and payable upon any sale or transfer of any right title or interest pursuant to any transaction document and any and all cash and non-cash proceeds and products of any and all of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 30 January 2004
Satisfied on: 14 October 2004
Persons entitled: Burdale Financial Limited

Classification: UK ip charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All subsisting patents and subsisting rights of a similar nature held in any part of the world, applications for patents and such rights, divisions and continuations of such applications for patents, registered and unregistered trade marks, registered designs, utility models, applications for any of them and the right to apply for any of them in any part of the world. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 30 January 2004
Satisfied on: 14 October 2004
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the kings lynn facility, st peter's road, westlynn, norfolk; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, goods and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 June 2003Delivered on: 23 June 2003
Satisfied on: 14 October 2004
Persons entitled: Burdale Financial Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to the blocked accounts and all monies standing to the credit of any of the blocked accounts and the debts represented by them the book debts the proceeds of the same and all monies due and owing to the company and any amounts standing to the credit of any charged account and the benefit of all rights securities and guarantees of whatsoever nature enjoyed or held in relation to any of the book debts. See the mortgage charge document for full details.
Fully Satisfied
17 July 2009Delivered on: 29 July 2009
Satisfied on: 14 February 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Rabobank Nederland, New York Branch, as Administrative Agent and Trustee for the Secured Parties (The Administrative Agent)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 July 2009Delivered on: 29 July 2009
Satisfied on: 14 February 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., 'Rabobank Nederland' New York Branch as Administrative Agent and Trustee for the Secured Parties

Classification: Intellectual property security agreement
Secured details: All monies due or to become due from any borrower or any loan party to the administrative agent any lender the issuing bank or any hedge bank of any kind under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first mortgage, trademarks trade names, patents, copyrights, rights under or interest in any patent,. See the mortgage charge document for full details.
Fully Satisfied
10 November 2004Delivered on: 29 November 2004
Satisfied on: 23 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., 'Rabobank Nederland' New York Branch Inits Capacity as Administrative Agent and Trustee for the Secured Parties

Classification: Deed of charge
Secured details: All monies due or to become due from the chargor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
10 November 2004Delivered on: 29 November 2004
Satisfied on: 23 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., 'Rabobank Nederland' New York Branch Forthe Benefit of the Lender Group

Classification: Intellectual property security agreement
Secured details: All monies due or to become due from any borrower or any loan party to the administrative agent any lender the issuing bank or any foreign exchange bank of any kind under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first mortgage, trademarks trade names, patents, copyrights, rights under or interest in any patent,. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 13 February 2004
Satisfied on: 8 November 2004
Persons entitled: New York Life Insurance Company

Classification: UK ip charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge its intellectual property by way of floating charge its intellectual property any and all damages compensation remuneration profit rent or income which the chargor may derive from such intellectual property. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 11 February 2004
Satisfied on: 14 October 2004
Persons entitled: New York Life Insurance Company

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 2002Delivered on: 10 December 2002
Satisfied on: 23 June 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge by client on purchased debts which fail to vest and floating charge on other debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge over any debt with related rights purchased by the security holder pursuant to the agreement which either (I) fails to vest absolutely and effectively in the security holder for any reason or (ii) is found to vest in the security holder by way of security and all related rights pertaining to the purchased debts; floating charge over all indebtedness due to the company on any account whatsoever with related rights thereto; all property,assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 29 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Ne UK ip security (ne new sa 1ST party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 29 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Ne UK ip security (ne new sa 3RD party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and the cedents to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 29 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Ne UK ip security (ne new sa inc claims)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 29 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Ne UK ip security (new sa 1ST party claims)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 29 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Ne UK ip security (existing UK 3RD party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and nv to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 29 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Ne UK ip security (existing UK 1ST party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 29 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Ne UK ip security (ne new UK 1ST party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 8 November 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party)

Classification: Security agreement (new sa 1ST party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party)

Classification: Security agreement (new sa 3RD party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and the cedents to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party)

Classification: Security agreement (new sa inc claims)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details.
Fully Satisfied
9 May 1990Delivered on: 29 May 1990
Satisfied on: 17 February 1993
Persons entitled: Charterhouse Bank Limited.

Classification: Security agreement
Secured details: All the guaranteed obligations (as defined in a guarantee of even date) due to the chargee as security trustee and all moneys due from the company to the chargee under the terms of the chargee.
Particulars: All of the right, title and interest of the assigned agreements all general intangibles all marks and goodwill all proceeds & products all collateral. (For further details see form 395).
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party)

Classification: Security agreement (existing UK 1ST party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party)

Classification: Security agreement (new UK 1ST party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Deed of debenture (new sa 1ST party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party)

Classification: Security agreement (existing UK 3RD party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and the parent to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party)

Classification: Security agreement (new sa 1ST party claims)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Deed of debenture (existing UK 1ST party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Deed of debenture (new sa 1ST party claims)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Deed of debenture (new sa 3RD party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and the cedents to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Deed of debenture (existing UK 3RD party)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and nv to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 9 February 2004
Satisfied on: 14 October 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch

Classification: Deed of debenture (new sa inc claims)
Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 May 1990Delivered on: 25 May 1990
Satisfied on: 17 February 1993
Persons entitled: Charterhouse Bank Limited as Security Trustee

Classification: Debenture
Secured details: All the guaranteed obligations (as defined in a guarantee of even date) due or charter house bank limited as security trustee ("the chargee") under the terms of the said guarantee and all moneys due or to become due from the company to the chargee arising under or pursuant to this debenture.
Particulars: (Please see doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2023Change of details for Del Monte Foods International Ltd as a person with significant control on 10 October 2023 (2 pages)
10 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
10 October 2023Director's details changed for Mr Gianpaolo Renino on 10 October 2023 (2 pages)
28 September 2023Full accounts made up to 30 December 2022 (32 pages)
12 October 2022Full accounts made up to 31 December 2021 (33 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
1 December 2021Registered office address changed from 240 London Road Staines Middlesex TW18 4JD to 3rd Floor, Mallard Court Market Square Staines-upon-Thames Surrey TW18 4RH on 1 December 2021 (1 page)
21 October 2021Second filing for the appointment of Mr Martin John Selley as a director (3 pages)
15 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
18 August 2021Full accounts made up to 1 January 2021 (32 pages)
21 April 2021Director's details changed for Mr Martin John Selley on 21 April 2021 (2 pages)
6 January 2021Full accounts made up to 27 December 2019 (30 pages)
3 December 2020Appointment of Mr Martin John Selley as a director on 2 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered 21/10/2021.
(3 pages)
3 December 2020Appointment of Mr Martin John Selley as a director on 2 December 2020 (2 pages)
3 December 2020Termination of appointment of Youssef Zakharia as a director on 2 December 2020 (1 page)
3 December 2020Termination of appointment of Cecelia Dempsey as a secretary on 2 December 2020 (1 page)
3 December 2020Appointment of Mr Martin John Selley as a secretary on 2 December 2020 (2 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 28 December 2018 (32 pages)
31 May 2019Termination of appointment of Richard Contreras as a director on 12 April 2019 (1 page)
21 February 2019Termination of appointment of Phillip Brazlavsky as a secretary on 8 February 2019 (1 page)
21 February 2019Appointment of Mrs Cecelia Dempsey as a secretary on 18 February 2019 (2 pages)
6 October 2018Full accounts made up to 29 December 2017 (31 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
7 November 2017Director's details changed for Mr Gianpaolo Renino on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Gianpaolo Renino on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Gianpaolo Renino on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Youssef Zakharia on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Gianpaolo Renino on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Youssef Zakharia on 1 November 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 30 December 2016 (32 pages)
31 August 2017Full accounts made up to 30 December 2016 (32 pages)
9 November 2016Appointment of Mr Gianpaolo Renino as a director on 2 November 2016 (2 pages)
9 November 2016Appointment of Mr Gianpaolo Renino as a director on 2 November 2016 (2 pages)
7 November 2016Termination of appointment of Hani El Naffy as a director on 2 November 2016 (1 page)
7 November 2016Termination of appointment of Hani El Naffy as a director on 2 November 2016 (1 page)
2 November 2016Second filing of Confirmation Statement dated 01/10/2016 (7 pages)
2 November 2016Second filing of Confirmation Statement dated 01/10/2016 (7 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/11/2016.
(6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/11/2016.
(6 pages)
10 August 2016Appointment of Mr Youssef Zakharia as a director on 31 March 2016 (2 pages)
10 August 2016Appointment of Mr Youssef Zakharia as a director on 31 March 2016 (2 pages)
10 August 2016Termination of appointment of Jean-Pierre Bartoli as a director on 31 March 2016 (1 page)
10 August 2016Termination of appointment of Jean-Pierre Bartoli as a director on 31 March 2016 (1 page)
24 June 2016Full accounts made up to 1 January 2016 (26 pages)
24 June 2016Full accounts made up to 1 January 2016 (26 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(6 pages)
17 August 2015Full accounts made up to 26 December 2014 (26 pages)
17 August 2015Full accounts made up to 26 December 2014 (26 pages)
1 October 2014Full accounts made up to 27 December 2013 (25 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(6 pages)
1 October 2014Full accounts made up to 27 December 2013 (25 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(6 pages)
4 January 2014Auditor's resignation (1 page)
4 January 2014Auditor's resignation (1 page)
4 November 2013Full accounts made up to 28 December 2012 (24 pages)
4 November 2013Full accounts made up to 28 December 2012 (24 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(6 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(6 pages)
28 October 2013Director's details changed for Richard Contreras on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Richard Contreras on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Hani El Naffy on 28 October 2013 (2 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(6 pages)
28 October 2013Director's details changed for Hani El Naffy on 28 October 2013 (2 pages)
23 July 2013Satisfaction of charge 33 in full (1 page)
23 July 2013Satisfaction of charge 32 in full (1 page)
23 July 2013Satisfaction of charge 33 in full (1 page)
23 July 2013Satisfaction of charge 32 in full (1 page)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (25 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (33 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (33 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (25 pages)
17 October 2012Full accounts made up to 30 December 2011 (24 pages)
17 October 2012Full accounts made up to 30 December 2011 (24 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (15 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (15 pages)
2 August 2011Full accounts made up to 31 December 2010 (24 pages)
2 August 2011Full accounts made up to 31 December 2010 (24 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
2 October 2010Full accounts made up to 1 January 2010 (25 pages)
2 October 2010Full accounts made up to 1 January 2010 (25 pages)
2 October 2010Full accounts made up to 1 January 2010 (25 pages)
24 October 2009Full accounts made up to 26 December 2008 (24 pages)
24 October 2009Full accounts made up to 26 December 2008 (24 pages)
4 August 2009Return made up to 23/07/09; full list of members (10 pages)
4 August 2009Return made up to 23/07/09; full list of members (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 35 (25 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 34 (33 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 35 (25 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 34 (33 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2009Memorandum and Articles of Association (8 pages)
22 July 2009Memorandum and Articles of Association (8 pages)
21 October 2008Full accounts made up to 28 December 2007 (25 pages)
21 October 2008Full accounts made up to 28 December 2007 (25 pages)
28 August 2008Return made up to 05/07/08; full list of members (7 pages)
28 August 2008Return made up to 05/07/08; full list of members (7 pages)
6 August 2008Appointment terminated director john inserra (1 page)
6 August 2008Appointment terminated director john inserra (1 page)
6 August 2008Director appointed richard contreras (2 pages)
6 August 2008Director appointed richard contreras (2 pages)
2 January 2008Registered office changed on 02/01/08 from: del monte house london road staines middlesex TW18 4JD (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house london road staines middlesex TW18 4JD (1 page)
30 October 2007Full accounts made up to 29 December 2006 (22 pages)
30 October 2007Full accounts made up to 29 December 2006 (22 pages)
13 September 2007Return made up to 05/07/07; no change of members (7 pages)
13 September 2007Return made up to 05/07/07; no change of members (7 pages)
27 April 2007Full accounts made up to 31 December 2005 (19 pages)
27 April 2007Full accounts made up to 31 December 2005 (19 pages)
4 August 2006Return made up to 05/07/06; full list of members (7 pages)
4 August 2006Return made up to 05/07/06; full list of members (7 pages)
6 June 2006Full accounts made up to 31 December 2004 (20 pages)
6 June 2006Full accounts made up to 31 December 2004 (20 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 November 2004Particulars of mortgage/charge (26 pages)
29 November 2004Particulars of mortgage/charge (18 pages)
29 November 2004Particulars of mortgage/charge (26 pages)
29 November 2004Particulars of mortgage/charge (18 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Memorandum and Articles of Association (13 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Memorandum and Articles of Association (13 pages)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
2 August 2004Return made up to 05/07/04; full list of members (7 pages)
2 August 2004Return made up to 05/07/04; full list of members (7 pages)
30 June 2004Full accounts made up to 31 December 2003 (23 pages)
30 June 2004Full accounts made up to 31 December 2003 (23 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2004Particulars of mortgage/charge (9 pages)
13 February 2004Full accounts made up to 31 December 2002 (26 pages)
13 February 2004Full accounts made up to 31 December 2002 (26 pages)
13 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (15 pages)
11 February 2004Particulars of mortgage/charge (15 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (9 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Company name changed cirio del monte ne LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Particulars of mortgage/charge (10 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (9 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (10 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (9 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (10 pages)
9 February 2004Particulars of mortgage/charge (9 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (10 pages)
9 February 2004Particulars of mortgage/charge (10 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Company name changed cirio del monte ne LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Particulars of mortgage/charge (10 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (9 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (9 pages)
9 February 2004Particulars of mortgage/charge (10 pages)
9 February 2004Particulars of mortgage/charge (10 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (9 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Particulars of mortgage/charge (9 pages)
9 February 2004Particulars of mortgage/charge (11 pages)
6 February 2004Particulars of mortgage/charge (16 pages)
6 February 2004Particulars of mortgage/charge (16 pages)
5 February 2004Particulars of mortgage/charge (6 pages)
5 February 2004Particulars of mortgage/charge (6 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
30 January 2004Particulars of mortgage/charge (5 pages)
30 January 2004Particulars of mortgage/charge (6 pages)
30 January 2004Particulars of mortgage/charge (6 pages)
30 January 2004Particulars of mortgage/charge (5 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 June 2003Particulars of mortgage/charge (5 pages)
23 June 2003Particulars of mortgage/charge (5 pages)
23 June 2003Declaration of satisfaction of mortgage/charge (1 page)
23 June 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
15 January 2003Return made up to 05/07/02; no change of members (6 pages)
15 January 2003Return made up to 05/07/02; no change of members (6 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
21 October 2002Full accounts made up to 31 December 2001 (16 pages)
21 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 August 2002Company name changed cirio del monte uk LIMITED\certificate issued on 27/08/02 (3 pages)
27 August 2002Company name changed cirio del monte uk LIMITED\certificate issued on 27/08/02 (3 pages)
2 January 2002Company name changed del monte foods (uk) LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed del monte foods (uk) LIMITED\certificate issued on 02/01/02 (2 pages)
28 October 2001New secretary appointed (1 page)
28 October 2001New secretary appointed (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
15 August 2001Return made up to 05/07/01; full list of members (7 pages)
15 August 2001Return made up to 05/07/01; full list of members (7 pages)
22 June 2001Auditor's resignation (1 page)
22 June 2001Auditor's resignation (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 December 2000 (16 pages)
11 May 2001Full accounts made up to 31 December 2000 (16 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (16 pages)
20 October 2000Full accounts made up to 31 December 1999 (16 pages)
20 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Return made up to 05/07/99; full list of members (9 pages)
7 September 1999Return made up to 05/07/99; full list of members (9 pages)
4 May 1999Full accounts made up to 31 December 1998 (16 pages)
4 May 1999Full accounts made up to 31 December 1998 (16 pages)
21 October 1998Full accounts made up to 31 December 1997 (17 pages)
21 October 1998Full accounts made up to 31 December 1997 (17 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Return made up to 05/07/98; full list of members (6 pages)
7 August 1998Return made up to 05/07/98; full list of members (6 pages)
7 August 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
15 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
15 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
20 July 1997Return made up to 05/07/97; full list of members (7 pages)
20 July 1997Return made up to 05/07/97; full list of members (7 pages)
4 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
17 June 1997Full accounts made up to 30 November 1996 (16 pages)
17 June 1997Full accounts made up to 30 November 1996 (16 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (1 page)
13 December 1996New director appointed (1 page)
6 November 1996Secretary's particulars changed (1 page)
6 November 1996Secretary's particulars changed (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
5 August 1996Return made up to 05/07/96; full list of members (7 pages)
5 August 1996Return made up to 05/07/96; full list of members (7 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
11 January 1996Secretary's particulars changed (2 pages)
11 January 1996Secretary's particulars changed (2 pages)
2 November 1995Secretary's particulars changed (4 pages)
2 November 1995Secretary's particulars changed (4 pages)
21 July 1995Return made up to 05/07/95; full list of members (16 pages)
21 July 1995Return made up to 05/07/95; full list of members (16 pages)
17 July 1995Full accounts made up to 30 November 1994 (15 pages)
17 July 1995Full accounts made up to 30 November 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
11 July 1994Return made up to 05/07/94; full list of members (8 pages)
11 July 1994Return made up to 05/07/94; full list of members (8 pages)
3 October 1993Return made up to 06/07/93; full list of members (8 pages)
3 October 1993Return made up to 06/07/93; full list of members (8 pages)
22 March 1993Memorandum and Articles of Association (6 pages)
22 March 1993Memorandum and Articles of Association (6 pages)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1992Full accounts made up to 29 November 1991 (17 pages)
17 July 1992Full accounts made up to 29 November 1991 (17 pages)
20 May 1991Full accounts made up to 30 November 1990 (17 pages)
20 May 1991Full accounts made up to 30 November 1990 (17 pages)
16 July 1990Company name changed del monte foods LIMITED\certificate issued on 17/07/90 (2 pages)
16 July 1990Company name changed del monte foods LIMITED\certificate issued on 17/07/90 (2 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
27 February 1990Memorandum and Articles of Association (6 pages)
27 February 1990Memorandum and Articles of Association (6 pages)
27 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1989Registered office changed on 05/10/89 from: 121 kings road reading berkshire RG1 3EF (1 page)
5 October 1989Registered office changed on 05/10/89 from: 121 kings road reading berkshire RG1 3EF (1 page)
20 February 1987Registered office changed on 20/02/87 from: del monte house london road staines middlesex TW18 4JD (1 page)
20 February 1987Registered office changed on 20/02/87 from: del monte house london road staines middlesex TW18 4JD (1 page)
28 December 1926Incorporation (38 pages)
28 December 1926Certificate of incorporation (1 page)
28 December 1926Incorporation (38 pages)
28 December 1926Certificate of incorporation (1 page)