Company NameSisterson Foods Ltd
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company Number01834954
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)
Previous NamesGlebefan Limited and Camsis Foods Limited

Business Activity

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

Directors

Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(16 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed30 March 2001(16 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(27 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameThomas Anthony Sisterson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressHigh Mead
Leazes Lane
Hexham
Northumberland
NE46 3AE
Director NameMr John Hadley Pike
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Leazes Lane
Hexham
Northumberland
NE46 3AZ
Director NameMr Keith Francis Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address11 Rosemount
Plasworth Road, Pity Me
Durham
County Durham
DH1 5GA
Director NameMr Andrew Raymond McGhee
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest 10 Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Director NameMr Roger Antony Nigel McKechnie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilston House
Corbridge
Northumberland
NE45 5RH
Secretary NameMiss Ann Charlesworth
NationalityBritish
StatusResigned
Appointed01 September 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address4 Field House Lane
North End
Durham
County Durham
DH1 4LT
Director NameDerek Robert James Stewart
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed15 September 1993(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(16 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF

Location

Registered AddressC/O Pladis
3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

30 November 1989Delivered on: 8 December 1989
Persons entitled: Tsb Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units BT101/32A and b, number one industrial estate, consett, county durham.
Outstanding
9 June 1989Delivered on: 15 June 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. 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.
Outstanding
24 November 1986Delivered on: 25 November 1986
Satisfied on: 11 January 1989
Persons entitled: Rank Hovis Limited

Classification: Agreement
Secured details: £12,000.00.
Particulars: Bulk bin and ancillary equipment installed at no 1 industrial estate medomsley road corsett DH8 6S2.
Fully Satisfied

Filing History

2 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (6 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (6 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
2 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
2 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (5 pages)
30 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Mr Mark Oldham on 3 August 2012 (2 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 August 2012Secretary's details changed for Mr Mark Oldham on 3 August 2012 (1 page)
15 August 2012Secretary's details changed for Mr Mark Oldham on 3 August 2012 (1 page)
15 August 2012Director's details changed for Mr Mark Oldham on 3 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Mark Oldham on 3 August 2012 (2 pages)
15 August 2012Secretary's details changed for Mr Mark Oldham on 3 August 2012 (1 page)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
3 May 2012Termination of appointment of Susan Furst as a director (1 page)
3 May 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
3 May 2012Termination of appointment of Susan Furst as a director (1 page)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
7 October 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
7 October 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
13 August 2008Return made up to 06/08/08; full list of members (3 pages)
13 August 2008Return made up to 06/08/08; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
14 September 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
11 August 2005Return made up to 06/08/05; full list of members (2 pages)
11 August 2005Return made up to 06/08/05; full list of members (2 pages)
20 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
20 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
20 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
12 August 2004Return made up to 06/08/04; full list of members (7 pages)
12 August 2004Return made up to 06/08/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
18 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
31 August 2003Return made up to 13/08/03; full list of members (7 pages)
31 August 2003Return made up to 13/08/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
26 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
4 September 2002Return made up to 13/08/02; full list of members (7 pages)
4 September 2002Return made up to 13/08/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 30 December 2000 (3 pages)
30 October 2001Accounts for a dormant company made up to 30 December 2000 (3 pages)
7 September 2001Return made up to 13/08/01; full list of members (6 pages)
7 September 2001Return made up to 13/08/01; full list of members (6 pages)
17 August 2001Registered office changed on 17/08/01 from: united biscuits uk LTD church road west drayton middlesex. UB7 7PR (1 page)
17 August 2001Registered office changed on 17/08/01 from: united biscuits uk LTD church road west drayton middlesex. UB7 7PR (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
14 December 2000New director appointed (5 pages)
14 December 2000New director appointed (5 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
1 September 2000Return made up to 13/08/00; full list of members (6 pages)
1 September 2000Return made up to 13/08/00; full list of members (6 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
7 September 1999Return made up to 13/08/99; full list of members (7 pages)
7 September 1999Return made up to 13/08/99; full list of members (7 pages)
28 October 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
28 October 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
28 October 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
18 August 1998Return made up to 13/08/98; no change of members (6 pages)
18 August 1998Return made up to 13/08/98; no change of members (6 pages)
10 October 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
10 October 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
29 August 1997Return made up to 15/08/97; no change of members (6 pages)
29 August 1997Return made up to 15/08/97; no change of members (6 pages)
24 September 1996Accounts for a dormant company made up to 30 December 1995 (9 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Accounts for a dormant company made up to 30 December 1995 (9 pages)
10 September 1996Return made up to 15/08/96; full list of members (8 pages)
10 September 1996Return made up to 15/08/96; full list of members (8 pages)
4 September 1995Return made up to 15/08/95; no change of members
  • 363(287) ‐ Registered office changed on 04/09/95
(6 pages)
4 September 1995Return made up to 15/08/95; no change of members
  • 363(287) ‐ Registered office changed on 04/09/95
(6 pages)
19 July 1995Full accounts made up to 31 December 1994 (14 pages)
19 July 1995Full accounts made up to 31 December 1994 (14 pages)
28 October 1994Full accounts made up to 1 January 1994 (13 pages)
28 October 1994Full accounts made up to 1 January 1994 (13 pages)
28 September 1992Accounts for a small company made up to 29 March 1992 (7 pages)
28 September 1992Accounts for a small company made up to 29 March 1992 (7 pages)