Company NameBonduelle Limited
DirectorGregory Pierre Maurice Sanson
Company StatusActive
Company Number01093303
CategoryPrivate Limited Company
Incorporation Date30 January 1973(51 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGregory Pierre Maurice Sanson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed14 May 2012(39 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Christophe Francois Bonduelle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1993(20 years after company formation)
Appointment Duration20 years, 5 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address118 Rue D'Hern
59650 Villeneuve D'Ascq
France
Director NameMr Daniel Jean Jules Bracquart
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1993(20 years after company formation)
Appointment Duration10 years, 8 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address4 Allee Residence Du Fort
59262-5 Ainghin En Melantois
France
Foreign
Director NameWilliam Patrick Mahony
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(20 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2003)
RoleManaging Director
Correspondence Address1 Frog Hall Drive
Wokingham
Berkshire
RG40 2LE
Director NameJean-Louis Joseph Vaillant
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1993(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address45 Rue Eugene Jacquet
Marcq-En-Baroeul
59700
Director NameJean-Louis Joseph Vaillant
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1993(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address45 Rue Eugene Jacquet
Marcq-En-Baroeul
59700
Secretary NameMs Carol Pamela Heeley
NationalityBritish
StatusResigned
Appointed31 January 1993(20 years after company formation)
Appointment Duration10 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address14 Caernarvon Drive
Maidstone
Kent
ME15 6FJ
Secretary NameWilliam Patrick Mahony
NationalityBritish
StatusResigned
Appointed01 December 1993(20 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address1 Frog Hall Drive
Wokingham
Berkshire
RG40 2LE
Secretary NameMs Carol Pamela Heeley
NationalityBritish
StatusResigned
Appointed01 November 1994(21 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address99 Chiltern Road
Caversham
Reading
Berkshire
RG4 0HS
Director NameGiampaolo Schiratti
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed10 April 2000(27 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 2005)
RoleGeneral Manager
Correspondence Address32 Place Des Ailes
Boulogne
92100
France
Director NameTjen Schifferstein
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2003(30 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2010)
RoleManaging Director
Correspondence Address123 Utrechtseweg
Hilversum
1213 Tn
Holland
Director NamePierre Arthur Lucius Deloffre
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2003(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2005)
RoleChairman
Correspondence Address86 Rue De Saint Andre
Lille
59000
France
Director NameMichel Figeac
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2005(32 years after company formation)
Appointment Duration10 months (resigned 15 December 2005)
RoleChairman
Correspondence AddressAppt 52 Le Flandre Croise
29 Place Lisfranc
Marcq En Baroeul
59 700
Director NameThierry Ponthieu
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2005(32 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 May 2012)
RoleChairman
Correspondence Address4 Hameau De Courcelles
Fonsommes
02110
France
Director NameDaniel Vielfaure
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed14 May 2012(39 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2018)
RoleCEO
Country of ResidenceCanada
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Christopher Mark Backhouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(40 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dettingen Crescent
Camberley
Surrey
GU16 6GN
Secretary NameEghams Court Corporate Services Ltd (Corporation)
StatusResigned
Appointed03 August 2004(31 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2013)
Correspondence Address7-8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS

Contact

Websitebonduelle.com

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95.1k at $1.62Bonduelle Sas
100.11%
Ordinary

Financials

Year2014
Net Worth£18,921,135
Cash£12,501
Current Liabilities£16,351

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

10 February 1995Delivered on: 11 February 1995
Persons entitled: Eldoncliff Limited (In Liquidation)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: All right title and interest in and to monies from time to time standing to the credit of an account to which the sum of £4,000 has been deposited by the chargee.
Outstanding

Filing History

1 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 November 2020Accounts for a small company made up to 30 June 2019 (17 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (18 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 April 2018Termination of appointment of Daniel Vielfaure as a director on 19 March 2018 (1 page)
29 March 2018Accounts for a small company made up to 30 June 2017 (19 pages)
28 March 2018Termination of appointment of Christopher Mark Backhouse as a director on 19 March 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
5 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2017Cancellation of shares. Statement of capital on 19 June 2017
  • USD 809.10
(4 pages)
5 July 2017Cancellation of shares. Statement of capital on 19 June 2017
  • USD 809.10
(4 pages)
5 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2017Statement by Directors (1 page)
8 June 2017Statement by Directors (1 page)
8 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 02/06/2017
(1 page)
8 June 2017Statement of capital on 8 June 2017
  • USD 153,890.82
(3 pages)
8 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 02/06/2017
(1 page)
8 June 2017Solvency Statement dated 02/06/17 (1 page)
8 June 2017Statement of capital on 8 June 2017
  • USD 153,890.82
(3 pages)
8 June 2017Solvency Statement dated 02/06/17 (1 page)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 February 2017Full accounts made up to 30 June 2016 (17 pages)
21 February 2017Full accounts made up to 30 June 2016 (17 pages)
23 March 2016Full accounts made up to 30 June 2015 (14 pages)
23 March 2016Full accounts made up to 30 June 2015 (14 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • USD 153,890.82
(6 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • USD 153,890.82
(6 pages)
11 March 2015Full accounts made up to 30 June 2014 (14 pages)
11 March 2015Full accounts made up to 30 June 2014 (14 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • USD 153,890.82
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • USD 153,890.82
(6 pages)
28 February 2014Full accounts made up to 30 June 2013 (15 pages)
28 February 2014Full accounts made up to 30 June 2013 (15 pages)
6 February 2014Director's details changed for Daniel Vielfaure on 1 January 2013 (2 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • USD 153,890.82
(6 pages)
6 February 2014Director's details changed for Daniel Vielfaure on 1 January 2013 (2 pages)
6 February 2014Director's details changed for Daniel Vielfaure on 1 January 2013 (2 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • USD 153,890.82
(6 pages)
24 January 2014Register inspection address has been changed (1 page)
24 January 2014Register inspection address has been changed (1 page)
4 July 2013Appointment of Mr Christopher Mark Backhouse as a director (2 pages)
4 July 2013Termination of appointment of Christophe Bonduelle as a director (1 page)
4 July 2013Appointment of Mr Christopher Mark Backhouse as a director (2 pages)
4 July 2013Termination of appointment of Christophe Bonduelle as a director (1 page)
19 April 2013Termination of appointment of Eghams Court Corporate Services Ltd as a secretary (1 page)
19 April 2013Termination of appointment of Eghams Court Corporate Services Ltd as a secretary (1 page)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
4 April 2013Secretary's details changed for Eghams Court Corporate Services Ltd on 1 October 2009 (2 pages)
4 April 2013Secretary's details changed for Eghams Court Corporate Services Ltd on 1 October 2009 (2 pages)
4 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
4 April 2013Secretary's details changed for Eghams Court Corporate Services Ltd on 1 October 2009 (2 pages)
3 April 2013Director's details changed for Mr Christophe Francois Bonduelle on 1 October 2009 (2 pages)
3 April 2013Director's details changed for Mr Christophe Francois Bonduelle on 1 October 2009 (2 pages)
3 April 2013Director's details changed for Mr Christophe Francois Bonduelle on 1 October 2009 (2 pages)
6 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • USD 153,890.8200
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • USD 153,890.8200
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • USD 153,890.8200
(4 pages)
29 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Provisions of mem of assoc deleted 14/05/2012
(48 pages)
30 May 2012Termination of appointment of Thierry Ponthieu as a director (2 pages)
30 May 2012Registered office address changed from 5 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 30 May 2012 (2 pages)
30 May 2012Appointment of Gregory Pierre Maurice Sanson as a director (3 pages)
30 May 2012Registered office address changed from 5 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 30 May 2012 (2 pages)
30 May 2012Termination of appointment of Thierry Ponthieu as a director (2 pages)
30 May 2012Appointment of Daniel Vielfaure as a director (3 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Provisions of mem of assoc deleted 14/05/2012
(48 pages)
30 May 2012Appointment of Daniel Vielfaure as a director (3 pages)
30 May 2012Redenomination of shares. Statement of capital 14 May 2012 (4 pages)
30 May 2012Redenomination of shares. Statement of capital 14 May 2012 (4 pages)
30 May 2012Appointment of Gregory Pierre Maurice Sanson as a director (3 pages)
26 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
20 December 2011Full accounts made up to 30 June 2011 (13 pages)
20 December 2011Full accounts made up to 30 June 2011 (13 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Auditor's resignation (1 page)
11 May 2011Auditor's resignation (1 page)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
17 January 2011Full accounts made up to 30 June 2010 (13 pages)
17 January 2011Full accounts made up to 30 June 2010 (13 pages)
24 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
20 May 2010Termination of appointment of Tjen Schifferstein as a director (2 pages)
20 May 2010Termination of appointment of Tjen Schifferstein as a director (2 pages)
22 March 2010Full accounts made up to 30 June 2009 (13 pages)
22 March 2010Full accounts made up to 30 June 2009 (13 pages)
16 March 2010Annual return made up to 31 January 2007 (5 pages)
16 March 2010Annual return made up to 31 January 2007 (5 pages)
9 March 2010Annual return made up to 31 January 2009 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 31 January 2008 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 31 January 2008 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 31 January 2009 with a full list of shareholders (6 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Full accounts made up to 30 June 2008 (14 pages)
19 November 2008Full accounts made up to 30 June 2008 (14 pages)
29 October 2008Full accounts made up to 30 June 2007 (16 pages)
29 October 2008Full accounts made up to 30 June 2007 (16 pages)
19 September 2006Full accounts made up to 30 June 2006 (16 pages)
19 September 2006Full accounts made up to 30 June 2006 (16 pages)
14 February 2006Return made up to 31/01/06; full list of members (3 pages)
14 February 2006Return made up to 31/01/06; full list of members (3 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 October 2005Full accounts made up to 30 June 2005 (13 pages)
25 October 2005Full accounts made up to 30 June 2005 (13 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
3 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 September 2004Full accounts made up to 30 June 2004 (14 pages)
17 September 2004Full accounts made up to 30 June 2004 (14 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
29 June 2004Auditor's resignation (1 page)
29 June 2004Auditor's resignation (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
18 February 2004Full accounts made up to 30 June 2003 (14 pages)
18 February 2004Full accounts made up to 30 June 2003 (14 pages)
8 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
8 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
4 October 2002Full accounts made up to 30 June 2002 (15 pages)
4 October 2002Full accounts made up to 30 June 2002 (15 pages)
16 May 2002Auditor's resignation (1 page)
16 May 2002Auditor's resignation (1 page)
4 February 2002Return made up to 31/01/02; full list of members (7 pages)
4 February 2002Return made up to 31/01/02; full list of members (7 pages)
13 September 2001Full accounts made up to 30 June 2001 (16 pages)
13 September 2001Full accounts made up to 30 June 2001 (16 pages)
7 February 2001Return made up to 31/01/01; full list of members (7 pages)
7 February 2001Return made up to 31/01/01; full list of members (7 pages)
25 May 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
25 May 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
26 April 2000Full accounts made up to 31 December 1999 (16 pages)
26 April 2000Full accounts made up to 31 December 1999 (16 pages)
26 January 2000Return made up to 31/01/00; full list of members (7 pages)
26 January 2000Return made up to 31/01/00; full list of members (7 pages)
18 May 1999Full accounts made up to 31 December 1998 (16 pages)
18 May 1999Full accounts made up to 31 December 1998 (16 pages)
4 February 1999Return made up to 31/01/99; full list of members (6 pages)
4 February 1999Return made up to 31/01/99; full list of members (6 pages)
30 March 1998Full accounts made up to 31 December 1997 (16 pages)
30 March 1998Full accounts made up to 31 December 1997 (16 pages)
2 February 1998Return made up to 31/01/98; full list of members (6 pages)
2 February 1998Return made up to 31/01/98; full list of members (6 pages)
16 April 1997Full accounts made up to 31 December 1996 (18 pages)
16 April 1997Full accounts made up to 31 December 1996 (18 pages)
19 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
11 September 1996Full accounts made up to 31 December 1995 (18 pages)
11 September 1996Full accounts made up to 31 December 1995 (18 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
31 January 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995Full accounts made up to 31 December 1994 (18 pages)
11 September 1995Full accounts made up to 31 December 1994 (18 pages)
16 August 1988Accounts for a medium company made up to 31 December 1987 (11 pages)
16 August 1988Accounts for a medium company made up to 31 December 1987 (11 pages)
29 October 1987Accounts for a medium company made up to 31 December 1986 (8 pages)
29 October 1987Accounts for a medium company made up to 31 December 1986 (8 pages)
7 October 1986Full accounts made up to 31 December 1985 (10 pages)
7 October 1986Full accounts made up to 31 December 1985 (10 pages)
30 January 1973Incorporation (12 pages)
30 January 1973Incorporation (12 pages)