Company NameFood Investments Limited
DirectorsSarah Carmel Mary Arrowsmith and
Company StatusActive
Company Number00371996
CategoryPrivate Limited Company
Incorporation Date21 January 1942(82 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sarah Carmel Mary Arrowsmith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(77 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(77 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(79 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed28 June 2022(80 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 April 1979(37 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 July 2000)
RoleSecretary
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameGarfield Howard Weston
Date of BirthApril 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 1992(50 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressChalford Manor Farm
Chalford
Chinnor
Oxfordshire
OX9 4NH
Director NameGuy Edward Valentine
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(50 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address88 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JB
Director NameMartyn Riley Anderson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(50 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressChestnut Cottage
Beckside, Barmby Moor
York
North Yorkshire
YO42 4HA
Director NameMr Ian Mayall Douglas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(50 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytrees
Paxton
Berwick Upon Tweed
Northumberland
TD15 1TE
Scotland
Director NameMichael Anthony Sargeant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(50 years, 5 months after company formation)
Appointment Duration1 month (resigned 27 July 1992)
RoleCompany Director
Correspondence Address28 High Street
Harrington
Northampton
NN6 9NU
Director NameDouglas Cameron Forgie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(50 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 July 1997)
RoleGroup Financial Director
Correspondence Address33 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameRalph Henry Richard
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(50 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 March 2001)
RoleChairman
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed25 June 1992(50 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameMr Martin Francis Connolly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(50 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Upland Drive
Hatfield
Hertfordshire
AL9 6PS
Director NameMr George Garfield Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1993(51 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoughwood Park
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AE
Director NameChristopher Stephen Peck
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(52 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressSummerleigh
4 Church Walk
Little Driffield
East Yorkshire
YO25 7XP
Director NameMr Peter Michael Harper Jester
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(55 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2001)
RoleFinanace Director
Correspondence AddressThe Old Kings Head
Berden
Bishops Stortford
Hertfordshire
CM23 1AN
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(56 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 May 1999)
RoleCompany Director
Correspondence Address39 The Lawns
Lee Terrace
London
SE3 9TD
Director NameMr Charles Oswald Fillingham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(57 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Felsted
Great Dunmow
CM6 3HQ
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(58 years, 6 months after company formation)
Appointment Duration8 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed12 March 2001(59 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(59 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(59 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Kevin Cyril Field
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(59 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage, 34 West Street
Helpston
Peterborough
Cambridgeshire
PE6 7DX
Director NameMarie Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(59 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressBalcony House
North Fen Road
Glinton
Peterborough
PE6 7JL
Director NameMr Mark Robert Fairweather
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(61 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnuff Box Farm Bradfield Combust
Bury St Edmunds
Suffolk
IP30 0LS
Director NameDavid Andrew Light
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(61 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 2006)
RoleFinance Director
Correspondence Address3 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(64 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameBrian David Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 July 2006(64 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2008)
RoleChief Executive
Correspondence AddressWoodrise View
Widmore Lane Sonning Common
Reading
RG4 9RR
Director NamePeter Foot
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(66 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 December 2017)
RoleFinance Director Of Allied Bakeries
Correspondence Address37 Dorchester Road
Weybridge
Surrey
KT13 8PE
Director NameMr Mark Andrew Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(72 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameTania Joyce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(72 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Wells Farmhouse Morkery Lane
Castle Bytham
Lincs
NG33 4SW
Director NameMr Robin Anthony William Lee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(72 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllied Mills Ltd Tilbury Docks
Tilbury
Essex
RM18 7JR
Director NameMr Jonathan Howard Jenkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(75 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed28 May 2021(79 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteallied-mills.co.uk
Email address[email protected]
Telephone01353 662002
Telephone regionEly

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4m at £1Abf Investments PLC
65.52%
Ordinary
744k at £1Abf Investments PLC
34.48%
Redeemable Preference

Financials

Year2014
Turnover£177,933,000
Net Worth£35,664,000
Cash£220,000
Current Liabilities£433,880,000

Accounts

Latest Accounts26 August 2023 (8 months ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End29 August

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

30 December 2023Full accounts made up to 26 August 2023 (20 pages)
15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
21 March 2023Full accounts made up to 27 August 2022 (22 pages)
6 July 2022Full accounts made up to 28 August 2021 (22 pages)
29 June 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 28 June 2022 (2 pages)
13 June 2022Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (3 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
11 April 2022Termination of appointment of Robin Anthony William Lee as a director on 11 April 2022 (1 page)
23 August 2021Appointment of Mr Stephen Henderson as a director on 23 August 2021 (2 pages)
15 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
13 June 2021Full accounts made up to 29 August 2020 (21 pages)
1 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 28 May 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
26 June 2020Full accounts made up to 14 September 2019 (22 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
15 April 2020Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page)
23 October 2019Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 14 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 13.06.2022.
(2 pages)
23 October 2019Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 14 October 2019 (2 pages)
23 October 2019Termination of appointment of Jonathan Howard Jenkins as a director on 14 October 2019 (1 page)
13 June 2019Full accounts made up to 15 September 2018 (21 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Mark Andrew Ward as a director on 5 April 2019 (1 page)
22 October 2018Director's details changed for Mr Jonathan Howard Jenkins on 18 September 2018 (2 pages)
22 October 2018Director's details changed for Mr Mark Andrew Ward on 18 September 2018 (2 pages)
15 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
15 May 2018Full accounts made up to 16 September 2017 (29 pages)
25 January 2018Termination of appointment of Peter Foot as a director on 1 December 2017 (1 page)
25 January 2018Appointment of Mr Jonathan Howard Jenkins as a director on 1 December 2017 (2 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
5 April 2017Full accounts made up to 17 September 2016 (28 pages)
5 April 2017Full accounts made up to 17 September 2016 (28 pages)
5 January 2017Director's details changed for Mr Robin Anthony William Lee on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Robin Anthony William Lee on 5 January 2017 (2 pages)
4 October 2016Termination of appointment of Tania Joyce as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Tania Joyce as a director on 30 September 2016 (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,158,048
(8 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,158,048
(8 pages)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Full accounts made up to 12 September 2015 (24 pages)
15 January 2016Full accounts made up to 12 September 2015 (24 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,158,048
(8 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,158,048
(8 pages)
12 June 2015Full accounts made up to 13 September 2014 (25 pages)
12 June 2015Full accounts made up to 13 September 2014 (25 pages)
30 April 2015Termination of appointment of Mark Robert Fairweather as a director on 17 March 2015 (1 page)
30 April 2015Termination of appointment of Mark Robert Fairweather as a director on 17 March 2015 (1 page)
2 March 2015Director's details changed for Mark Robert Fairweather on 30 September 2010 (2 pages)
2 March 2015Director's details changed for Mark Robert Fairweather on 30 September 2010 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,158,048
(9 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,158,048
(9 pages)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Auditor's resignation (2 pages)
16 June 2014Full accounts made up to 14 September 2013 (26 pages)
16 June 2014Full accounts made up to 14 September 2013 (26 pages)
29 May 2014Appointment of Tania Joyce as a director (2 pages)
29 May 2014Appointment of Tania Joyce as a director (2 pages)
29 May 2014Appointment of Mr Robin Anthony William Lee as a director (2 pages)
29 May 2014Appointment of Mr Robin Anthony William Lee as a director (2 pages)
29 May 2014Appointment of Mr Mark Andrew Ward as a director (2 pages)
29 May 2014Appointment of Mr Mark Andrew Ward as a director (2 pages)
15 July 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2,158,048.00
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2,158,048.00
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2,158,048.00
(4 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
20 May 2013Full accounts made up to 15 September 2012 (26 pages)
20 May 2013Full accounts made up to 15 September 2012 (26 pages)
10 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
10 February 2012Full accounts made up to 17 September 2011 (27 pages)
10 February 2012Full accounts made up to 17 September 2011 (27 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
13 June 2011Full accounts made up to 18 September 2010 (27 pages)
13 June 2011Full accounts made up to 18 September 2010 (27 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
16 April 2010Full accounts made up to 12 September 2009 (27 pages)
16 April 2010Full accounts made up to 12 September 2009 (27 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
7 July 2009Full accounts made up to 13 September 2008 (27 pages)
7 July 2009Full accounts made up to 13 September 2008 (27 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
9 July 2008Full accounts made up to 15 September 2007 (27 pages)
9 July 2008Full accounts made up to 15 September 2007 (27 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
2 April 2008Director appointed peter foot (2 pages)
2 April 2008Director appointed peter foot (2 pages)
20 March 2008Appointment terminated director brian robinson (1 page)
20 March 2008Appointment terminated director brian robinson (1 page)
18 July 2007Full accounts made up to 16 September 2006 (29 pages)
18 July 2007Full accounts made up to 16 September 2006 (29 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
24 August 2006New director appointed (3 pages)
24 August 2006New director appointed (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
18 July 2006Full accounts made up to 17 September 2005 (23 pages)
18 July 2006Full accounts made up to 17 September 2005 (23 pages)
14 July 2006Return made up to 25/06/06; full list of members (3 pages)
14 July 2006Return made up to 25/06/06; full list of members (3 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
3 May 2005Full accounts made up to 18 September 2004 (23 pages)
3 May 2005Full accounts made up to 18 September 2004 (23 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
16 July 2004Full accounts made up to 13 September 2003 (23 pages)
16 July 2004Full accounts made up to 13 September 2003 (23 pages)
12 July 2004Return made up to 25/06/04; full list of members (3 pages)
12 July 2004Return made up to 25/06/04; full list of members (3 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
8 June 2003Full accounts made up to 14 September 2002 (24 pages)
8 June 2003Full accounts made up to 14 September 2002 (24 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
16 July 2002Full accounts made up to 15 September 2001 (22 pages)
16 July 2002Full accounts made up to 15 September 2001 (22 pages)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (2 pages)
5 November 2001Director resigned (2 pages)
5 November 2001Director resigned (2 pages)
25 September 2001Memorandum and Articles of Association (23 pages)
25 September 2001Memorandum and Articles of Association (23 pages)
13 September 2001Company name changed cereal industries LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed cereal industries LIMITED\certificate issued on 13/09/01 (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 25/06/01; full list of members (8 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Return made up to 25/06/01; full list of members (8 pages)
10 July 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
7 December 2000Full accounts made up to 16 September 2000 (25 pages)
7 December 2000Full accounts made up to 16 September 2000 (25 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Full accounts made up to 18 September 1999 (25 pages)
17 February 2000Full accounts made up to 18 September 1999 (25 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
20 July 1999Return made up to 25/06/99; full list of members (9 pages)
20 July 1999Return made up to 25/06/99; full list of members (9 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (24 pages)
9 March 1999Full accounts made up to 12 September 1998 (24 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
9 July 1998Return made up to 25/06/98; no change of members (7 pages)
9 July 1998Return made up to 25/06/98; no change of members (7 pages)
11 March 1998Full accounts made up to 13 September 1997 (25 pages)
11 March 1998Full accounts made up to 13 September 1997 (25 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
9 July 1997Return made up to 25/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1997Return made up to 25/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (25 pages)
25 March 1997Full accounts made up to 14 September 1996 (25 pages)
15 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
28 March 1996Full accounts made up to 16 September 1995 (25 pages)
28 March 1996Full accounts made up to 16 September 1995 (25 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (25 pages)
24 March 1995Full accounts made up to 17 September 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (219 pages)
28 March 1994Full accounts made up to 18 September 1993 (24 pages)
28 March 1994Full accounts made up to 18 September 1993 (24 pages)
23 September 1992Director resigned;new director appointed (2 pages)
23 September 1992Director resigned;new director appointed (2 pages)
18 March 1988Company name changed\certificate issued on 18/03/88 (2 pages)
18 March 1988Company name changed\certificate issued on 18/03/88 (2 pages)
17 March 1988Company name changed allied mills holdings LIMITED\certificate issued on 18/03/88 (2 pages)
17 March 1988Company name changed allied mills holdings LIMITED\certificate issued on 18/03/88 (2 pages)
27 August 1980Accounts made up to 29 March 1980 (7 pages)
27 August 1980Accounts made up to 29 March 1980 (7 pages)
31 March 1970Company name changed\certificate issued on 31/03/70 (2 pages)
31 March 1970Company name changed\certificate issued on 31/03/70 (2 pages)
18 December 1968Company name changed\certificate issued on 18/12/68 (2 pages)
18 December 1968Company name changed\certificate issued on 18/12/68 (2 pages)
9 February 1968Registered office changed (2 pages)
9 February 1968Registered office changed (2 pages)
16 October 1964Allotment of shares (2 pages)
16 October 1964Allotment of shares (2 pages)
30 June 1964Allotment of shares (2 pages)
30 June 1964Allotment of shares (2 pages)
11 April 1961Company name changed\certificate issued on 11/04/61 (2 pages)
11 April 1961Company name changed\certificate issued on 11/04/61 (2 pages)
9 March 1942Registered office changed (2 pages)
9 March 1942Registered office changed (2 pages)
21 January 1942Incorporation (29 pages)
21 January 1942Incorporation (29 pages)