FOOD MANUFACTURERS (G.B. COMPANY) - BERKSHIRE


Company Profile Company Filings

Overview

FOOD MANUFACTURERS (G.B. COMPANY) is a Private Unlimited Company from BERKSHIRE and has the status: Active.
FOOD MANUFACTURERS (G.B. COMPANY) was incorporated 49 years ago on 27/11/1974 and has the registered number: 01191790. The accounts status is FULL.

FOOD MANUFACTURERS (G.B. COMPANY) - BERKSHIRE

This company is listed in the following categories:
70100 - Activities of head offices
74990 - Non-trading company

Accounts Status

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

Registered Office

3D DUNDEE ROAD
BERKSHIRE
SL1 4LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY WILLIAM FRIEDMAN May 1970 British Director 2022-04-05 CURRENT
MRS HELEN MICHELLE KIMBERLEY Secretary 2019-12-10 CURRENT
MR ADAM BENJAMIN GRANT Jul 1972 British Director 2021-04-06 CURRENT
MRS HELEN MICHELLE KIMBERLEY British Director 2019-12-10 CURRENT
MR PAOLO RIGAMONTI Dec 1976 Italian Director 2022-06-20 CURRENT
MRS KAJAL WOOD Jul 1981 British Director 2021-05-05 CURRENT
MR BLAS MAQUIVAR GALLARDO Dec 1967 Mexican Director 2015-04-01 UNTIL 2017-07-14 RESIGNED
DAVID HARRY TEASDALE Jul 1961 British Director 2004-10-18 UNTIL 2005-11-25 RESIGNED
MS HELEN KATHRYN SELBY Mar 1969 British Director 2019-12-10 UNTIL 2020-03-20 RESIGNED
MR WILLIAM GEORGE HENDERSON Sep 1945 British Director 1996-03-06 UNTIL 1999-11-05 RESIGNED
WILLIAM DAVID GORDON RONALD Sep 1955 British Director 1998-03-16 UNTIL 2001-12-31 RESIGNED
MR MICHAEL GRANGE PULLAN Oct 1939 British Director RESIGNED
CRAIG ANDREW SARGEANT Oct 1968 Australian Director 2016-04-20 UNTIL 2021-02-20 RESIGNED
ANDREW RICHARD PARTON Jan 1968 British Director 2016-08-09 UNTIL 2024-03-12 RESIGNED
BARRY DAVID PARKIN Apr 1964 British Director 2005-09-19 UNTIL 2006-10-09 RESIGNED
BARRY DAVID PARKIN Apr 1964 British Director 2007-07-06 UNTIL 2009-10-29 RESIGNED
NICO VANDECAVEYE Mar 1963 Belgian Director 2004-01-08 UNTIL 2007-03-15 RESIGNED
MR DAVID ARNAUD MANZINI Jun 1972 French Director 2017-09-07 UNTIL 2020-11-16 RESIGNED
MR IAN JAMES LANGER Nov 1965 British Director 2014-12-15 UNTIL 2021-07-02 RESIGNED
MS MARGARET ALISON JORDAN Feb 1952 British Director 2006-03-03 UNTIL 2012-07-06 RESIGNED
MARK JOHNSON Jul 1965 British Director 2006-03-03 UNTIL 2012-03-26 RESIGNED
ANDREW RICHARD PARTON Jan 1968 British Director 2009-10-29 UNTIL 2011-02-21 RESIGNED
MRS CAROL WILLIAMS Secretary 2012-07-06 UNTIL 2017-12-29 RESIGNED
MS MARGARET ALISON JORDAN Feb 1952 British Secretary 2006-03-03 UNTIL 2012-07-06 RESIGNED
MR STUART GUTHRIE-BROWN British Secretary RESIGNED
MR SIMON BULLIMORE Mar 1942 British Secretary 1991-10-16 UNTIL 1992-11-04 RESIGNED
MARTYN KEVIN WILKS Feb 1958 British Director 2001-02-09 UNTIL 2003-12-23 RESIGNED
MR SIMON BULLIMORE Mar 1942 British Director RESIGNED
MICHAEL JAMES GALLACHER Feb 1966 British Director 2012-03-26 UNTIL 2014-05-22 RESIGNED
IAN MICHAEL FLEMING Nov 1962 British Director 2008-06-05 UNTIL 2009-01-30 RESIGNED
MS EMMA LOUISE EVISON Nov 1968 British Director 2011-05-03 UNTIL 2016-03-31 RESIGNED
GILLIAN MARY ENEVOLDSEN Dec 1962 British Director 2006-10-23 UNTIL 2020-01-28 RESIGNED
MS FIONA ELEANOR DAWSON May 1966 Irish Director 2004-03-16 UNTIL 2004-10-13 RESIGNED
MS FIONA ELEANOR DAWSON May 1966 Irish Director 2005-11-25 UNTIL 2015-04-01 RESIGNED
MICHAEL ROY DAVIES Aug 1953 British Director RESIGNED
MR STUART GUTHRIE-BROWN British Director RESIGNED
MICHAEL ROY DAVIES Aug 1953 British Director 2000-02-08 UNTIL 2004-03-16 RESIGNED
DR DALE ABEL CREASER British Director 2011-02-25 UNTIL 2015-12-10 RESIGNED
ADRIAN COJOCARU Feb 1964 Romanian Director 2007-07-06 UNTIL 2008-06-05 RESIGNED
MR ARMEN TOPALIAN May 1977 British Director 2021-05-04 UNTIL 2023-01-20 RESIGNED
KEITH BROCKMAN May 1956 American Director 2014-12-15 UNTIL 2016-05-25 RESIGNED
DR SANDRA ELIZABETH BLAZA Feb 1954 British Director 1999-01-29 UNTIL 2001-02-09 RESIGNED
JOHN BARRY DALE Jul 1939 British Director RESIGNED
DAVID JAMES HAINES May 1969 British Director 2016-08-09 UNTIL 2019-08-14 RESIGNED
DAMIAN SANKAR GUHA May 1972 British Director 2014-10-10 UNTIL 2017-07-14 RESIGNED
ROBERT HUGHES Sep 1956 British Director 2007-07-06 UNTIL 2011-04-27 RESIGNED
DERI LLEWELLYN WATKINS Jul 1973 British Director 2017-09-07 UNTIL 2020-11-10 RESIGNED
HELEN ELIZABETH WARREN-PIPER May 1970 British Director 2020-11-10 UNTIL 2022-06-29 RESIGNED
MICHAEL JAMES GALLACHER Feb 1966 British Director 2004-01-08 UNTIL 2005-09-19 RESIGNED
DR ADRIANUS WILHELMUS VAN ETTINGER Feb 1955 Dutch Director 2004-03-16 UNTIL 2007-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Effem Holdings Limited 2017-08-21 Slough   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Hoops 2016-04-06 - 2017-08-21 Slough   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE DAIRY COUNCIL LONDON Active DORMANT 94110 - Activities of business and employers membership organizations
MARS G.B. BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
EFFEMEX LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
WRIGLEY CANDY UK DEVON ENGLAND Active -... DORMANT 10822 - Manufacture of sugar confectionery
PETCRAFT LIMITED Active DORMANT 74990 - Non-trading company
MASTER BRANDS EUROPE LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
PEDIGREE PETFOODS LIMITED BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
HOOPS BERKSHIRE Dissolved... DORMANT 70100 - Activities of head offices
IGD SERVICES LIMITED WATFORD Active FULL 63990 - Other information service activities n.e.c.
EFFEM HOLDINGS LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices
MARS INVESTMENTS SLOUGH Dissolved... FULL 82990 - Other business support service activities n.e.c.
MARS FOOD UK LIMITED SLOUGH Active FULL 10890 - Manufacture of other food products n.e.c.
MARS PETCARE UK SLOUGH Active FULL 10920 - Manufacture of prepared pet foods
LAVAZZA PROFESSIONAL UK LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 10832 - Production of coffee and coffee substitutes
MARS PETCARE UK HOLDINGS LIMITED SLOUGH Active FULL 70100 - Activities of head offices
MARS MELTON UK HOLDINGS LIMITED SLOUGH Dissolved... FULL 70100 - Activities of head offices
MARS SLOUGH UK HOLDINGS LIMITED SLOUGH Dissolved... FULL 70100 - Activities of head offices
MARS PETERBOROUGH UK HOLDINGS LIMITED SLOUGH Active FULL 70100 - Activities of head offices
SAFESTYLE UK PLC ST HELIER JERSEY Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARS CHOCOLATE LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
MARS PENSION TRUSTEES LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
MASTER BRANDS EUROPE LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
MARS HEALTHCARE TRUSTEES LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
MARS HORSECARE UK LIMITED SLOUGH Active FULL 10910 - Manufacture of prepared feeds for farm animals
MARS NOMINEES LIMITED BERKSHIRE Active DORMANT 96090 - Other service activities n.e.c.
MARS FOOD UK LIMITED SLOUGH Active FULL 10890 - Manufacture of other food products n.e.c.
MARS PETCARE UK SLOUGH Active FULL 10920 - Manufacture of prepared pet foods
MARS PETCARE UK HOLDINGS LIMITED SLOUGH Active FULL 70100 - Activities of head offices
MARS PETERBOROUGH UK HOLDINGS LIMITED SLOUGH Active FULL 70100 - Activities of head offices