Company NameGrandmet Foods (UK) Limited
Company StatusDissolved
Company Number00472217
CategoryPrivate Limited Company
Incorporation Date26 August 1949(74 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(68 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 08 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(68 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive, Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed01 August 2018(68 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary
Director NameMr Christopher John Chamberlain
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(43 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressBenham Grange
Halfway
Newbury
Berkshire
RG16 8NE
Director NameIan Alexander Martin
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(43 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleBusiness Executive
Correspondence Address14 Burton Court
Franklins Row
London
SW3 4TA
Director NameMr Robert Charles Lowes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1993(43 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleDeputy Finance Director
Correspondence Address46 Holland Park
London
W11 3RS
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(43 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(43 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 10 February 1993)
RoleCompany Director
Correspondence Address4715 Old Kent Road
Excelstor
Minnesota 55331
United States
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1993(43 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed02 April 1993(43 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameIan Reid McMahon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(44 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressTrampletts
53a Bath Street
Abingdon
Oxfordshire
OX14 1EA
Director NameMr John Michael Summerlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(45 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rectory
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameJuris George Grinbergs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleHuman Resources Director
Correspondence AddressChandon Bramwell House
Seer Mead Seer Green
Beaconsfield
Buckinghamshire
HP9 2QL
Director NameMartin Roderick Jamieson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(47 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address12 Queen Street
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7HR
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(48 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(51 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 July 2002)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(61 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(61 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(61 years, 1 month after company formation)
Appointment Duration6 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House The Warren
East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(61 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rosebery Road
Langley Vale
Epsom
KT18 6AB
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed23 September 2010(61 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2014)
RoleStatutory Compliance Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMr John James Nicholls
StatusResigned
Appointed23 September 2010(61 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(61 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(61 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(61 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(62 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(62 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(65 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(66 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(66 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(66 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(68 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed03 July 2002(52 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed03 July 2002(52 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

172m at £0.2Grand Metropolitan LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 43,000,000
(6 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 43,000,000
(6 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 July 2014Auditor's resignation (2 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 43,000,000
(6 pages)
8 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
25 February 2013Accounts made up to 30 June 2012 (12 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
20 June 2012Sub-division of shares on 31 May 2012 (5 pages)
20 June 2012Change of share class name or designation (2 pages)
20 June 2012Particulars of variation of rights attached to shares (2 pages)
20 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Accounts made up to 30 June 2011 (12 pages)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Termination of appointment of John James Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (12 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
31 March 2011Accounts made up to 30 June 2010 (14 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
29 September 2010Appointment of Mr. Charles Dawson Coase as a director (2 pages)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
29 September 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
28 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
28 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
28 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
28 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
28 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
28 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a secretary (1 page)
20 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts made up to 30 June 2009 (14 pages)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
3 April 2009Accounts made up to 30 June 2008 (11 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
29 April 2008Accounts made up to 30 June 2007 (11 pages)
11 February 2008Return made up to 30/01/08; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
5 March 2007Return made up to 30/01/07; full list of members (3 pages)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
28 February 2005Return made up to 30/01/05; full list of members (3 pages)
8 February 2005Full accounts made up to 30 June 2004 (12 pages)
6 May 2004Full accounts made up to 30 June 2002 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
12 February 2004Return made up to 30/01/04; full list of members (3 pages)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2003Location of register of members (1 page)
10 May 2003Return made up to 30/01/03; full list of members (6 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
30 July 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (13 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
22 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
7 March 2001Return made up to 30/01/01; no change of members (5 pages)
15 December 2000Full accounts made up to 30 June 2000 (15 pages)
21 March 2000Full accounts made up to 30 June 1999 (16 pages)
10 March 2000Return made up to 30/01/00; full list of members (5 pages)
28 April 1999Full accounts made up to 30 June 1998 (18 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
9 June 1998Full accounts made up to 30 September 1997 (21 pages)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
20 February 1998Return made up to 30/01/98; full list of members (5 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
17 March 1997Director resigned (1 page)
19 February 1997Return made up to 30/01/97; full list of members (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
6 September 1996Director's particulars changed (1 page)
23 August 1996Auditor's resignation (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (14 pages)
19 February 1996Return made up to 30/01/96; full list of members (6 pages)
10 October 1995Ad 29/09/95--------- £ si 840000@50=42000000 £ ic 300100/42300100 (10 pages)
10 October 1995£ nc 1500000/43500000 29/09/95 (1 page)
30 June 1995Director's particulars changed (4 pages)
28 June 1995Full accounts made up to 30 September 1994 (12 pages)
21 June 1995Registered office changed on 21/06/95 from: oxford house 97 oxford road uxbridge middlesex UB8 1LU (1 page)
24 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)