Company NameLamex Agrifoods Limited
Company StatusActive
Company Number02021105
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 12 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Colin Richard Dicker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Phillip Owen Wallace
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Mark Tompkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(24 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleTrader
Country of ResidenceEngland
Correspondence Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director NameMr James Alan Absolon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(25 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
Secretary NameKornelia Tsavdaridou
StatusCurrent
Appointed30 June 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
Secretary NameMrs Christine Amanda Hawkes
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address31 Seagry Road
Wanstead
London
E11 2NQ
Director NameMrs Christine Amanda Hawkes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence Address31 Seagry Road
Wanstead
London
E11 2NQ
Director NameMr Kenneth Ernest Meek
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address33 Kelthorpe Close
Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameMr Paul Leslie Stimson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(7 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director NameCraig Guy McKinlay
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(7 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 December 2003)
RoleFood Trader
Correspondence AddressFalcon Hall
Church Lane Wormley
Broxbourne
Hertfordshire
EN6 4EJ
Director NameMr Mark Bernard Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(13 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2011)
RoleTrader
Country of ResidenceEngland
Correspondence Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director NameMr James Richard Dudley Parsons
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(16 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 June 2011)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
Secretary NameRaymond Houldsworth
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pole Hill Road
Chingford
London
E4 7LZ
Secretary NameMr William Mark Thompson
NationalityBritish
StatusResigned
Appointed13 September 2004(18 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2022)
RoleAccountant
Correspondence Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH

Contact

Websitelamexfoods.eu

Location

Registered Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London

Shareholders

2 at £1Lamex Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,354,601
Gross Profit£3,005,334
Net Worth£1,575,990
Cash£1,302
Current Liabilities£16,099,413

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Charges

11 January 2021Delivered on: 19 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 May 2011Delivered on: 4 June 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 April 2011Delivered on: 11 May 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 March 2022 (27 pages)
7 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 June 2022Appointment of Kornelia Tsavdaridou as a secretary on 30 June 2022 (2 pages)
30 June 2022Termination of appointment of William Mark Thompson as a secretary on 30 June 2022 (1 page)
29 November 2021Full accounts made up to 31 March 2021 (29 pages)
22 September 2021Director's details changed for Mr Phillip Owen Wallace on 1 September 2021 (2 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
19 January 2021Registration of charge 020211050003, created on 11 January 2021 (53 pages)
12 January 2021Full accounts made up to 31 March 2020 (30 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (28 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
27 November 2018Full accounts made up to 31 March 2018 (28 pages)
13 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 March 2017 (26 pages)
17 October 2017Full accounts made up to 31 March 2017 (26 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 November 2016Full accounts made up to 31 March 2016 (26 pages)
6 November 2016Full accounts made up to 31 March 2016 (26 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 November 2015Full accounts made up to 31 March 2015 (20 pages)
25 November 2015Full accounts made up to 31 March 2015 (20 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
27 November 2014Full accounts made up to 31 March 2014 (19 pages)
27 November 2014Full accounts made up to 31 March 2014 (19 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
2 November 2012Full accounts made up to 31 March 2012 (14 pages)
2 November 2012Full accounts made up to 31 March 2012 (14 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 October 2011Full accounts made up to 31 March 2011 (12 pages)
19 October 2011Full accounts made up to 31 March 2011 (12 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 June 2011Termination of appointment of James Parsons as a director (1 page)
28 June 2011Appointment of Mr James Absolon as a director (2 pages)
28 June 2011Termination of appointment of James Parsons as a director (1 page)
28 June 2011Appointment of Mr James Absolon as a director (2 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 May 2011Appointment of Mr Mark Tompkins as a director (2 pages)
6 May 2011Termination of appointment of Mark Ryder as a director (1 page)
6 May 2011Appointment of Mr Mark Tompkins as a director (2 pages)
6 May 2011Termination of appointment of Mark Ryder as a director (1 page)
8 February 2011Company name changed lamex foods LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Company name changed lamex foods LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2010Full accounts made up to 31 March 2010 (13 pages)
25 October 2010Full accounts made up to 31 March 2010 (13 pages)
7 October 2010Termination of appointment of Paul Stimson as a director (1 page)
7 October 2010Termination of appointment of Paul Stimson as a director (1 page)
15 July 2010Section 519 (1 page)
15 July 2010Section 519 (1 page)
12 July 2010Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page)
12 July 2010Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page)
12 July 2010Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page)
12 July 2010Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages)
21 January 2010Full accounts made up to 31 March 2009 (13 pages)
21 January 2010Full accounts made up to 31 March 2009 (13 pages)
3 August 2009Return made up to 09/07/09; full list of members (4 pages)
3 August 2009Return made up to 09/07/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
28 August 2008Return made up to 09/07/08; full list of members (4 pages)
28 August 2008Return made up to 09/07/08; full list of members (4 pages)
5 December 2007Full accounts made up to 31 March 2007 (13 pages)
5 December 2007Full accounts made up to 31 March 2007 (13 pages)
20 July 2007Return made up to 09/07/07; full list of members (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page)
20 July 2007Registered office changed on 20/07/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page)
20 July 2007Return made up to 09/07/07; full list of members (3 pages)
13 April 2007Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road london E4 9HH (1 page)
13 April 2007Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road london E4 9HH (1 page)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 August 2006Return made up to 09/07/06; full list of members (3 pages)
3 August 2006Return made up to 09/07/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
6 April 2006Full accounts made up to 31 March 2005 (13 pages)
6 April 2006Full accounts made up to 31 March 2005 (13 pages)
1 December 2005Auditor's resignation (1 page)
1 December 2005Auditor's resignation (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Return made up to 09/07/05; full list of members (3 pages)
5 August 2005Return made up to 09/07/05; full list of members (3 pages)
5 August 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Secretary resigned;director resigned (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004New secretary appointed (1 page)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
6 August 2003Return made up to 28/07/03; full list of members (9 pages)
6 August 2003Return made up to 28/07/03; full list of members (9 pages)
8 April 2003New secretary appointed (1 page)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003New secretary appointed (1 page)
8 April 2003Secretary resigned;director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
22 August 2002Return made up to 10/08/02; full list of members (9 pages)
22 August 2002Return made up to 10/08/02; full list of members (9 pages)
17 September 2001Full accounts made up to 31 March 2001 (10 pages)
17 September 2001Full accounts made up to 31 March 2001 (10 pages)
5 September 2001Return made up to 10/08/01; full list of members (8 pages)
5 September 2001Return made up to 10/08/01; full list of members (8 pages)
20 December 2000Director's particulars changed (1 page)
20 December 2000Director's particulars changed (1 page)
18 August 2000Return made up to 10/08/00; full list of members (8 pages)
18 August 2000Return made up to 10/08/00; full list of members (8 pages)
21 July 2000Full accounts made up to 31 March 2000 (10 pages)
21 July 2000Full accounts made up to 31 March 2000 (10 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
16 August 1999Return made up to 10/08/99; no change of members (6 pages)
16 August 1999Return made up to 10/08/99; no change of members (6 pages)
13 August 1999Full accounts made up to 31 March 1999 (10 pages)
13 August 1999Full accounts made up to 31 March 1999 (10 pages)
19 August 1998Return made up to 10/08/98; no change of members (6 pages)
19 August 1998Return made up to 10/08/98; no change of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (10 pages)
22 July 1998Full accounts made up to 31 March 1998 (10 pages)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
27 August 1997Return made up to 10/08/97; full list of members (8 pages)
27 August 1997Return made up to 10/08/97; full list of members (8 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
14 November 1996Full accounts made up to 31 March 1996 (10 pages)
14 November 1996Full accounts made up to 31 March 1996 (10 pages)
14 August 1996Return made up to 10/08/96; no change of members (6 pages)
14 August 1996Return made up to 10/08/96; no change of members (6 pages)
7 September 1995Full accounts made up to 31 March 1995 (10 pages)
7 September 1995Full accounts made up to 31 March 1995 (10 pages)
18 August 1995Return made up to 10/08/95; no change of members (6 pages)
18 August 1995Return made up to 10/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)