KITCHEN RANGE FOODS LIMITED - HUNTINGDON


Company Profile Company Filings

Overview

KITCHEN RANGE FOODS LIMITED is a Private Limited Company from HUNTINGDON and has the status: Active.
KITCHEN RANGE FOODS LIMITED was incorporated 53 years ago on 12/03/1971 and has the registered number: 01004539. The accounts status is FULL and accounts are next due on 30/09/2024.

KITCHEN RANGE FOODS LIMITED - HUNTINGDON

This company is listed in the following categories:
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KINGFISHER WAY
HUNTINGDON
CAMBRIDGESHIRE
PE29 6FJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/10/2023 06/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW ROBERT GALVANONI May 1972 American Director 2021-10-19 CURRENT
MR MORTEN SCHOTT KNUDSEN Dec 1970 Danish Director 2024-02-06 CURRENT
MR NICHOLAS JOHN ROBINSON Dec 1968 British Director 2024-03-05 CURRENT
MR FABIO SANDRI Jul 1971 Brazilian Director 2017-09-13 CURRENT
MR. IVAN FERNANDES SIQUEIRA Sep 1976 Brazilian Director 2024-01-02 CURRENT
MRS KIRSTY ANN WILKINS Oct 1969 British Director 2024-03-05 CURRENT
MR. JUSTIN CHARLES COLEMAN Jan 1976 British Director 2022-07-04 CURRENT
MR RAYMOND GERARD MCGINLEY Secretary 2018-05-24 UNTIL 2021-10-01 RESIGNED
MR GEORGE LESLIE JOHN HAYES Jun 1948 British Director 1994-04-25 UNTIL 1999-01-28 RESIGNED
JANET SUSANNE BURGOYNE MCCOLLUM Feb 1965 British Director 2013-12-16 UNTIL 2018-05-24 RESIGNED
DAVID CROSFIELD GARRATT SCOTT British Secretary RESIGNED
MR BARRY MCGRANE Secretary 2014-04-14 UNTIL 2015-12-21 RESIGNED
JANET SUSANNE BURGOYNE MCCOLLUM Feb 1965 British Secretary 2008-10-31 UNTIL 2014-04-14 RESIGNED
MS SIAN LOUISE LAND Secretary 2016-09-16 UNTIL 2018-05-24 RESIGNED
MRS HELEN GLENNIE Secretary 2015-12-21 UNTIL 2016-09-16 RESIGNED
MR ROBERT PHILIP EMMINS Feb 1952 British Secretary 1999-01-29 UNTIL 2000-12-14 RESIGNED
MARTIN HOWARD BACK May 1952 British Secretary 2000-10-31 UNTIL 2008-10-31 RESIGNED
MR JOHN LEBUS May 1932 British Director RESIGNED
MARTIN HOWARD BACK May 1952 British Director 2000-10-31 UNTIL 2008-10-31 RESIGNED
MRS HELEN CATHERINE ALLUM Jul 1965 British Director 2002-02-18 UNTIL 2006-03-09 RESIGNED
KATE ADIE Jul 1965 British Director 1999-05-17 UNTIL 2001-10-12 RESIGNED
MR WILLIAM JACOB WEIMER JR Jul 1966 Us American Director 2006-04-06 UNTIL 2008-10-31 RESIGNED
JOHN JOSEPH STORK Dec 1935 British Director 1993-02-15 UNTIL 1997-06-20 RESIGNED
MR YVES MARCEL FRANCOIS CLEMENT Aug 1946 French Director 2012-04-01 UNTIL 2013-06-28 RESIGNED
JUSTIN DE BLANK Feb 1927 British Director RESIGNED
MRS VANESSA LOUISE DUNNE Dec 1974 British Director 2023-05-03 UNTIL 2024-02-23 RESIGNED
MR ROBERT PHILIP EMMINS Feb 1952 British Director 1999-01-29 UNTIL 2000-12-14 RESIGNED
MR ERIC ALBERT ANDRE FORIN Sep 1967 French Director 2013-06-28 UNTIL 2018-05-24 RESIGNED
JAMES CRUDEN Jul 1948 British Director 2008-10-31 UNTIL 2012-04-01 RESIGNED
MR GARY CHARLES HALPIN Sep 1960 British Director 1999-01-29 UNTIL 2001-08-14 RESIGNED
MR RAWDON QUENTIN VEVERS Mar 1958 British Director 2005-09-28 UNTIL 2005-10-17 RESIGNED
DAVID JOHN TEARLE Aug 1947 British Director 1998-09-08 UNTIL 1999-06-15 RESIGNED
MR CHRISTOPHER JOHN KIRKE May 1970 British Director 2018-05-24 UNTIL 2024-03-05 RESIGNED
DAVID CROSFIELD GARRATT SCOTT British Director RESIGNED
HERMANN JOSEF SCHWAERZLER Aug 1947 American Director 1997-06-23 UNTIL 2004-12-31 RESIGNED
DOUGLAS MARVIN GULLANG Oct 1953 Us American Director 1997-06-23 UNTIL 2006-04-06 RESIGNED
MR JOSEPH O'TOOLE Nov 1952 British Director 2008-07-07 UNTIL 2009-04-06 RESIGNED
MR FLAVIO GOMES MALNARCIC Dec 1964 Portuguese Director 2018-05-24 UNTIL 2022-08-19 RESIGNED
ROBERT BERNARD MALLINDINE Apr 1943 British Director RESIGNED
MR SIMON LEBUS Oct 1957 British Director RESIGNED
MR ROBERT TREFOR CAMPBELL Sep 1943 British Director 2006-04-06 UNTIL 2007-09-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Moy Park (Newco) Limited 2016-04-06 Craigavon   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOVE VALLEY (ASHBOURNE) LTD. SCUNTHORPE Active DORMANT 9999 - Dormant company
BRITISH POULTRY COUNCIL LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
NOON PRODUCTS LIMITED WARWICK ENGLAND Active FULL 10390 - Other processing and preserving of fruit and vegetables
BAKEWELL FOODS LIMITED CAMBRIDGESHIRE Active FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
ROLLOVER LIMITED WARWICK ENGLAND Active FULL 56290 - Other food services
SPURWAY FOODS LIMITED WARWICK ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
OSI INTERNATIONAL HOLDINGS LIMITED SCUNTHPRPE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
OAKHOUSE FOODS LIMITED WARWICK ENGLAND Active FULL 47290 - Other retail sale of food in specialised stores
PIONEER BRANDS LIMITED WARWICK ENGLAND Active -... SMALL 56290 - Other food services
ATTLEBOROUGH FOODS LIMITED WARWICK ENGLAND Active FULL 10850 - Manufacture of prepared meals and dishes
PILGRIM'S FOOD MASTERS UK LIMITED WARWICK ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
PILGRIM'S SHARED SERVICES LTD WARWICK UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MOY PARK LIMITED CRAIGAVON Active GROUP 10120 - Processing and preserving of poultry meat
MOY PARK HOLDINGS LIMITED 34 UPPER QUEEN STREET Dissolved... UNAUDITED ABRIDGED 70100 - Activities of head offices
NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. BELFAST Active AUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
KENRO DEVELOPMENTS LIMITED DUNGANNON Dissolved... DORMANT 99999 - Dormant Company
NORTHERN IRELAND ASSEMBLY AND BUSINESS TRUST BELFAST NORTHERN IRELAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MOY PARK HOLDINGS (EUROPE) LIMITED CRAIGAVON Active GROUP 70100 - Activities of head offices
CONSUMER FOODS VAN SALES LIMITED CRAIGAVON NORTHERN IRELAND Active FULL 46390 - Non-specialised wholesale of food, beverages and tobacco

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUNTS COUNTY BATS LIMITED HUNTINGDON Active UNAUDITED ABRIDGED 32409 - Manufacture of other games and toys, n.e.c.
BAKEWELL FOODS LIMITED CAMBRIDGESHIRE Active FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes