Company NameDel Monte Foods International Limited
DirectorsGianpaolo Renino and Martin John Selley
Company StatusActive
Company Number02455416
CategoryPrivate Limited Company
Incorporation Date27 December 1989(34 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Gianpaolo Renino
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed02 November 2016(26 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleVp Europe And Africa
Country of ResidenceMonaco
Correspondence AddressThird Floor, Mallard Court Market Square
Staines-Upon-Thames
Surrey
TW18 4RH
Director NameMr Martin John Selley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Mallard Court Market Square
Staines-Upon-Thames
Surrey
TW18 4RH
Secretary NameMr Martin John Selley
StatusCurrent
Appointed02 December 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThird Floor, Mallard Court Market Square
Staines-Upon-Thames
Surrey
TW18 4RH
Director NameLeon Robert Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 1993)
RoleChairman & CEO
Correspondence Address5 Tenby Mansions
Nottingham Street
London
W1U 5ER
Director NameDr Robert Joseph Carbonell
Date of BirthMarch 1927 (Born 97 years ago)
NationalitySalvadorian
StatusResigned
Appointed14 November 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 1993)
RoleChairman
Correspondence Address9999 Collins Avenue Ph 5d
Bal Harbour
Fl 33154 Florida
Foreign
Director NameMr Nigel Jonathan Hamway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1994)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Secretary NameMr Richard Martin Hilary Malthouse
NationalityBritish
StatusResigned
Appointed14 November 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameDouglas Hugh Bathgate Johnston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1996)
RoleGruop Managing Director
Correspondence Address5 High Coombe Place
Warren Cutting Warren Road
Kingston
Surrey
KT2 7HH
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 27 February 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Director NameSamuel Imerman
Date of BirthSeptember 1925 (Born 98 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 27 February 2001)
RoleVice Chairman
Correspondence AddressApartment 15f Park Place
2660 Peach Tree Road
Atlanta
30305
Georgia
Director NameJonathan Imerman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 27 February 2001)
RoleChief Executive Officer
Correspondence Address552 Hackney Drive
Marietta
Georgia 30067
United State
Foreign
Director NameMr Jacques Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Greek
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration10 years (resigned 21 January 2003)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameClifford Thomas Elphick
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 August 1998)
RoleManager
Correspondence Address17a Redhill Road
Morningside
Transvaal 2057
South Africa
Director NameNicholas Jan Diemont
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 1993)
RoleGroup Managing Dir Amfarms
Correspondence Address24 Meyer Street
Oaklands
Transvaal 2192
South Africa
Director NameManuel Lino Silva De Sousa-Oliveira
Date of BirthMarch 1952 (Born 72 years ago)
NationalityPortuguese
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 August 1998)
RoleChartered Accountant
Correspondence Address11 Icehouse Wood
Oxted
Surrey
RH8 9DN
Director NameWilliam Graham Boustred
Date of BirthMay 1925 (Born 99 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 1997)
RoleDep Chmn Anglo American
Correspondence Address20 Coronation Road
Sandhurst
Sandton
Transvaal 2196
South Africa
Director NamePaul Singh Danowa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1993(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 May 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSharomis Old Vicarage Lane
Church Road Quarndon
Derby
DE22 5JB
Secretary NameMr Timothy James Hunt
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 October 2001)
RoleCompany Director
Correspondence AddressThe White House
Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameKeith Michael Hosking
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed15 December 1993(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 August 1998)
RoleMd-Anglo American Farms
Correspondence AddressGood Hope Homestead
Groot Drakenstein
Cape Province
South Africa
Director NameAndrew Peter Hawkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(6 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 1997)
RoleBanker
Correspondence Address111 Mycenae Road
London
SE3 7RX
Director NameFrancois De Lavalette
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 November 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1998)
RolePresident & Coo
Correspondence AddressFlat 9 Stanhope Court
56 Stanhope Gardens
London
SW7 5RF
Director NameStefano Di Bella
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2002)
RoleMg Dir Cirio Alimentare Spa
Correspondence AddressVia Augusto Valenziani N.10
Rome
Foreign
Director NameFilippo Fucile
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2003)
RoleFinance Director Of Cirio Grou
Correspondence AddressVia Augusto Valenziani N.10
Rome
Italy
Director NameSergio Cragnotti
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2003)
RoleCeo Cirio Finanziaria Spa
Correspondence AddressVia Augusto Valenziani N.10
Rome
00187
Foreign
Secretary NameMr Jacques Fragis
NationalityBritish,Greek
StatusResigned
Appointed04 October 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Secretary NameMartin Selley
NationalityBritish
StatusResigned
Appointed21 January 2003(13 years after company formation)
Appointment Duration1 year (resigned 09 February 2004)
RoleCompany Director
Correspondence Address41 Northumberland Close
Warfield
Bracknell
Berkshire
RG42 3XD
Secretary NameSvend Littauer
NationalityBritish
StatusResigned
Appointed09 February 2004(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address155a Percy Road
London
W12 9QJ
Director NameMr Albert Aubrey Benjamin King
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(14 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AY
Director NameJohn Francis Inserra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2008)
RoleBusinessman
Correspondence Address2441 Sw 115th Terrace
Davie
Florida 33325
United States
Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2004(14 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2016)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NameHani El Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(14 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 November 2016)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address241 Sevilla Avenue
Penthouse
Coral Gables
Florida 33134
United States
Secretary NameJonathan Dolbear
NationalityBritish
StatusResigned
Appointed28 October 2005(15 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 November 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4 Troutbeck Walk
Camberley
Surrey
GU15 1BN
Secretary NamePhillip Brazlavsky
NationalityAmerican
StatusResigned
Appointed23 November 2005(15 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 February 2019)
RoleCompany Director
Correspondence Address241 Sevilla Avenue
Penthouse
Coral Gables
Florida 33134
United States
Director NameLinda Denise Conway
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2008(18 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2018)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address7800 Sw 74 Place
Miami
Florida
33134
United States
Secretary NameMrs Cecelia Dempsey
StatusResigned
Appointed18 February 2019(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2020)
RoleCompany Director
Correspondence Address241 Sevilla Avenue
Coral Gables
Florida
United States

Contact

Websitedelmonteworld.com

Location

Registered AddressThird Floor, Mallard Court
Market Square
Staines-Upon-Thames
Surrey
TW18 4RH
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

288.8m at £0.2Del Monte Fresh Produce Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£223,000
Current Liabilities£167,625,000

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

17 July 2009Delivered on: 29 July 2009
Satisfied on: 14 February 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Rabobank Nederland, New York Branch, as Administrative Agent and Trustee for the Secured Parties (The Administrative Agent)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
10 November 2004Delivered on: 29 November 2004
Satisfied on: 23 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., 'Rabobank Nederland' New York Branch Inits Capacity as Administrative Agent and Trustee for the Secured Parties

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
10 November 2004Delivered on: 29 November 2004
Satisfied on: 23 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., 'Rabobank Nederland' New York Branch Astrustee for the Secured Parties

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the shares of del monte europe LTD, the derivative assets and dividends,. See the mortgage charge document for full details.
Fully Satisfied
9 May 1990Delivered on: 25 May 1990
Satisfied on: 17 February 1993
Persons entitled: Charterhouse Bank Limited

Classification: Debenture
Secured details: All the guaranteed obligations (as defined in a guarantee of even date) due to charterhouse bank limited as security trustee) under the terms of thesaid guarantee.
Particulars: (See 395 for more details). 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.
Fully Satisfied

Filing History

10 October 2023Director's details changed for Mr Gianpaolo Renino on 10 October 2023 (2 pages)
10 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
10 October 2023Director's details changed for Mr Gianpaolo Renino on 10 October 2023 (2 pages)
10 October 2023Change of details for Del Mlnte Fresh Produce Sarl as a person with significant control on 10 October 2023 (2 pages)
28 September 2023Full accounts made up to 30 December 2022 (23 pages)
12 October 2022Full accounts made up to 31 December 2021 (23 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
1 December 2021Registered office address changed from 240 London Road Staines Middlesex TW18 4JD to Third Floor, Mallard Court Market Square Staines-upon-Thames Surrey TW18 4RH on 1 December 2021 (1 page)
15 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
19 August 2021Full accounts made up to 1 January 2021 (22 pages)
6 January 2021Full accounts made up to 27 December 2019 (22 pages)
3 December 2020Director's details changed for Mr Martin John Selley on 2 December 2020 (2 pages)
3 December 2020Termination of appointment of Youssef Zakharia as a director on 2 December 2020 (1 page)
3 December 2020Appointment of Mr Martin John Selley as a director on 2 December 2020 (2 pages)
3 December 2020Termination of appointment of Cecelia Dempsey as a secretary on 2 December 2020 (1 page)
3 December 2020Appointment of Mr Martin John Selley as a secretary on 2 December 2020 (2 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 28 December 2018 (22 pages)
21 February 2019Termination of appointment of Phillip Brazlavsky as a secretary on 8 February 2019 (1 page)
21 February 2019Appointment of Mrs Cecelia Dempsey as a secretary on 18 February 2019 (2 pages)
3 October 2018Full accounts made up to 29 December 2017 (22 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Linda Denise Conway as a director on 1 January 2018 (1 page)
7 November 2017Director's details changed for Mr Youssef Zakharia on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Youssef Zakharia on 1 November 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 30 December 2016 (21 pages)
4 September 2017Full accounts made up to 30 December 2016 (21 pages)
9 November 2016Appointment of Mr Gianpaolo Renino as a director on 2 November 2016 (2 pages)
9 November 2016Appointment of Mr Gianpaolo Renino as a director on 2 November 2016 (2 pages)
8 November 2016Termination of appointment of Hani El Naffy as a director on 2 November 2016 (1 page)
8 November 2016Termination of appointment of Hani El Naffy as a director on 2 November 2016 (1 page)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 August 2016Appointment of Mr Youssef Zakharia as a director on 31 March 2016 (2 pages)
10 August 2016Appointment of Mr Youssef Zakharia as a director on 31 March 2016 (2 pages)
10 August 2016Termination of appointment of Jean-Pierre Bartoli as a director on 31 March 2016 (1 page)
10 August 2016Termination of appointment of Jean-Pierre Bartoli as a director on 31 March 2016 (1 page)
24 June 2016Full accounts made up to 1 January 2016 (20 pages)
24 June 2016Full accounts made up to 1 January 2016 (20 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 57,752,285.4
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 57,752,285.4
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 57,752,285.4
(6 pages)
17 August 2015Full accounts made up to 26 December 2014 (20 pages)
17 August 2015Full accounts made up to 26 December 2014 (20 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 57,752,285.4
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 57,752,285.4
(6 pages)
1 October 2014Full accounts made up to 27 December 2013 (19 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 57,752,285.4
(6 pages)
1 October 2014Full accounts made up to 27 December 2013 (19 pages)
4 January 2014Auditor's resignation (1 page)
4 January 2014Auditor's resignation (1 page)
4 November 2013Full accounts made up to 28 December 2012 (18 pages)
4 November 2013Full accounts made up to 28 December 2012 (18 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 57,752,285.4
(6 pages)
28 October 2013Director's details changed for Linda Denise Conway on 28 October 2013 (2 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 57,752,285.4
(6 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 57,752,285.4
(6 pages)
28 October 2013Director's details changed for Linda Denise Conway on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Hani El Naffy on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Hani El Naffy on 28 October 2013 (2 pages)
23 July 2013Satisfaction of charge 2 in full (1 page)
23 July 2013Satisfaction of charge 2 in full (1 page)
23 July 2013Satisfaction of charge 3 in full (1 page)
23 July 2013Satisfaction of charge 3 in full (1 page)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (25 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (25 pages)
17 October 2012Full accounts made up to 30 December 2011 (18 pages)
17 October 2012Full accounts made up to 30 December 2011 (18 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (15 pages)
24 October 2011Director's details changed for Hani El Naffy on 5 September 2011 (3 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (15 pages)
24 October 2011Director's details changed for Hani El Naffy on 5 September 2011 (3 pages)
24 October 2011Director's details changed for Hani El Naffy on 5 September 2011 (3 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
22 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (15 pages)
22 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (15 pages)
2 October 2010Full accounts made up to 1 January 2010 (18 pages)
2 October 2010Full accounts made up to 1 January 2010 (18 pages)
2 October 2010Full accounts made up to 1 January 2010 (18 pages)
5 November 2009Annual return made up to 27 September 2009 (10 pages)
5 November 2009Annual return made up to 27 September 2009 (10 pages)
24 October 2009Full accounts made up to 26 December 2008 (17 pages)
24 October 2009Full accounts made up to 26 December 2008 (17 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 4 (25 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 4 (25 pages)
22 July 2009Memorandum and Articles of Association (5 pages)
22 July 2009Memorandum and Articles of Association (5 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2008Full accounts made up to 28 December 2007 (17 pages)
21 October 2008Full accounts made up to 28 December 2007 (17 pages)
16 October 2008Return made up to 27/09/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2008Return made up to 27/09/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2008Director appointed linda denise conway (2 pages)
6 August 2008Appointment terminated director john inserra (1 page)
6 August 2008Director appointed linda denise conway (2 pages)
6 August 2008Appointment terminated director john inserra (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house, london road, staines, middlesex TW18 4JD (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house, london road, staines, middlesex TW18 4JD (1 page)
15 November 2007Return made up to 27/09/07; full list of members (7 pages)
15 November 2007Return made up to 27/09/07; full list of members (7 pages)
30 October 2007Full accounts made up to 29 December 2006 (16 pages)
30 October 2007Full accounts made up to 29 December 2006 (16 pages)
31 May 2007Full accounts made up to 31 December 2005 (15 pages)
31 May 2007Full accounts made up to 31 December 2005 (15 pages)
26 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Group of companies' accounts made up to 31 December 2004 (34 pages)
13 June 2006Group of companies' accounts made up to 31 December 2004 (34 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
26 October 2005Return made up to 27/09/05; full list of members (3 pages)
26 October 2005Return made up to 27/09/05; full list of members (3 pages)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 November 2004Particulars of mortgage/charge (12 pages)
29 November 2004Particulars of mortgage/charge (12 pages)
29 November 2004Particulars of mortgage/charge (18 pages)
29 November 2004Particulars of mortgage/charge (18 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2004Memorandum and Articles of Association (9 pages)
24 November 2004Memorandum and Articles of Association (9 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Return made up to 27/09/04; full list of members (7 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Return made up to 27/09/04; full list of members (7 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
16 February 2004Company name changed cirio del monte foods internatio nal LIMITED\certificate issued on 16/02/04 (2 pages)
16 February 2004Company name changed cirio del monte foods internatio nal LIMITED\certificate issued on 16/02/04 (2 pages)
13 February 2004Full accounts made up to 31 December 2002 (25 pages)
13 February 2004Full accounts made up to 31 December 2002 (25 pages)
22 October 2003Return made up to 27/09/03; full list of members (8 pages)
22 October 2003Return made up to 27/09/03; full list of members (8 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
28 August 2003Memorandum and Articles of Association (7 pages)
28 August 2003Memorandum and Articles of Association (7 pages)
23 August 2003Resolutions
  • RES13 ‐ Deed of acknowledgement 23/04/03
(2 pages)
23 August 2003Resolutions
  • RES13 ‐ Deed of acknowledgement 23/04/03
(2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003Secretary resigned;director resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
26 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002Company name changed del monte foods international li mited\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed del monte foods international li mited\certificate issued on 02/01/02 (2 pages)
30 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (1 page)
28 October 2001New secretary appointed (1 page)
22 June 2001Auditor's resignation (1 page)
22 June 2001Auditor's resignation (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
11 May 2001Full group accounts made up to 31 December 2000 (27 pages)
11 May 2001Full group accounts made up to 31 December 2000 (27 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
20 October 2000Full group accounts made up to 31 December 1999 (28 pages)
20 October 2000Full group accounts made up to 31 December 1999 (28 pages)
6 October 2000Return made up to 27/09/00; full list of members (8 pages)
6 October 2000Return made up to 27/09/00; full list of members (8 pages)
9 November 1999Return made up to 27/09/99; full list of members (10 pages)
9 November 1999Return made up to 27/09/99; full list of members (10 pages)
1 August 1999Full group accounts made up to 31 December 1998 (27 pages)
1 August 1999Full group accounts made up to 31 December 1998 (27 pages)
21 October 1998Full group accounts made up to 31 December 1997 (30 pages)
21 October 1998Full group accounts made up to 31 December 1997 (30 pages)
6 October 1998Return made up to 27/09/98; full list of members (7 pages)
6 October 1998Return made up to 27/09/98; full list of members (7 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
2 April 1998Return made up to 27/09/97; full list of members; amend (11 pages)
2 April 1998Return made up to 27/09/97; full list of members; amend (11 pages)
10 October 1997Return made up to 27/09/97; full list of members (10 pages)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
10 October 1997Return made up to 27/09/97; full list of members (10 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
15 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
15 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
17 June 1997Full group accounts made up to 30 November 1996 (29 pages)
17 June 1997Full group accounts made up to 30 November 1996 (29 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
6 November 1996Secretary's particulars changed (1 page)
6 November 1996Secretary's particulars changed (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
14 October 1996Return made up to 27/09/96; full list of members (16 pages)
14 October 1996Return made up to 27/09/96; full list of members (16 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
24 July 1996Full group accounts made up to 30 November 1995 (29 pages)
24 July 1996Full group accounts made up to 30 November 1995 (29 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
11 January 1996Secretary's particulars changed (2 pages)
11 January 1996Secretary's particulars changed (2 pages)
2 November 1995Return made up to 27/09/95; full list of members (26 pages)
2 November 1995Secretary's particulars changed (4 pages)
2 November 1995Return made up to 27/09/95; full list of members (26 pages)
2 November 1995Secretary's particulars changed (4 pages)
14 July 1995Full group accounts made up to 30 November 1994 (31 pages)
14 July 1995Full group accounts made up to 30 November 1994 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (302 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
27 September 1994Return made up to 27/09/94; full list of members (14 pages)
27 September 1994Return made up to 27/09/94; full list of members (14 pages)
17 June 1994Full group accounts made up to 30 November 1993 (32 pages)
17 June 1994Full group accounts made up to 30 November 1993 (32 pages)
6 October 1993Return made up to 27/09/93; full list of members (14 pages)
6 October 1993Return made up to 27/09/93; full list of members (14 pages)
3 October 1993Full group accounts made up to 27 November 1992 (34 pages)
3 October 1993Full group accounts made up to 27 November 1992 (34 pages)
18 August 1993Nc inc already adjusted 28/07/93 (1 page)
18 August 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
18 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 August 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
18 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 August 1993Nc inc already adjusted 28/07/93 (1 page)
11 January 1993Nc inc already adjusted 18/06/91 (1 page)
11 January 1993Nc inc already adjusted 18/06/91 (1 page)
11 January 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
11 January 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
26 November 1992Return made up to 14/11/92; full list of members (32 pages)
26 November 1992Return made up to 14/11/92; full list of members (32 pages)
4 September 1992Full group accounts made up to 29 November 1991 (53 pages)
4 September 1992Full group accounts made up to 29 November 1991 (53 pages)
11 August 1992Memorandum and Articles of Association (45 pages)
11 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1992Memorandum and Articles of Association (45 pages)
11 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1991Return made up to 14/11/91; full list of members (9 pages)
9 December 1991Return made up to 14/11/91; full list of members (9 pages)
10 September 1991Full group accounts made up to 30 November 1990 (27 pages)
10 September 1991Full group accounts made up to 30 November 1990 (27 pages)
27 August 1991Ad 08/05/91--------- premium £ si [email protected]=18761 £ si 15834790@1=15834790 £ ic 41944466/57798017 (11 pages)
27 August 1991Ad 08/05/91--------- premium £ si [email protected]=18761 £ si 15834790@1=15834790 £ ic 41944466/57798017 (11 pages)
1 July 1991Memorandum and Articles of Association (45 pages)
1 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1991Memorandum and Articles of Association (45 pages)
1 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1990Memorandum and Articles of Association (37 pages)
12 October 1990Memorandum and Articles of Association (37 pages)
12 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 July 1990Company name changed precis (975) LIMITED\certificate issued on 03/07/90 (2 pages)
2 July 1990Company name changed precis (975) LIMITED\certificate issued on 03/07/90 (2 pages)
25 June 1990Ad 09/05/90--------- £ si [email protected]=45735 £ ic 40584657/40630392 (8 pages)
25 June 1990Ad 09/05/90--------- £ si [email protected]=45735 £ ic 40584657/40630392 (8 pages)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
4 June 1990Nc inc already adjusted 05/05/90 (1 page)
4 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1990Nc inc already adjusted 05/05/90 (1 page)
4 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 May 1990Memorandum and Articles of Association (37 pages)
29 May 1990Memorandum and Articles of Association (37 pages)
25 May 1990Particulars of mortgage/charge (19 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(43 pages)
25 May 1990Particulars of mortgage/charge (19 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(43 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
11 April 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1990Ad 21/03/90--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
11 April 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1990Ad 21/03/90--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
9 April 1990£ nc 100/1500 21/03/90 (1 page)
9 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1990£ nc 100/1500 21/03/90 (1 page)
9 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 1989Incorporation (11 pages)
27 December 1989Incorporation (11 pages)