AIMIA FOODS LIMITED - MERSEYSIDE


Company Profile Company Filings

Overview

AIMIA FOODS LIMITED is a Private Limited Company from MERSEYSIDE and has the status: Active.
AIMIA FOODS LIMITED was incorporated 43 years ago on 28/01/1981 and has the registered number: 01542173. The accounts status is FULL and accounts are next due on 02/10/2024.

AIMIA FOODS LIMITED - MERSEYSIDE

This company is listed in the following categories:
10831 - Tea processing
10840 - Manufacture of condiments and seasonings
10890 - Manufacture of other food products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
2 / 1 31/12/2022 02/10/2024

Registered Office

PENNY LANE
MERSEYSIDE
WA11 0QZ

This Company Originates in : United Kingdom
Previous trading names include:
NICHOLS FOODS LIMITED (until 29/07/2005)

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-08-01 CURRENT
JASON AUSHER Nov 1973 American Director 2024-01-05 CURRENT
BRIAN MACEY SOLTIS Oct 1973 American Director 2023-06-13 CURRENT
RICHARD YORK Nov 1971 British Director 2018-06-21 CURRENT
MR IAN MCDONALD UNSWORTH Nov 1953 British Director RESIGNED
MR MATTHEW VERNON Aug 1975 British Director 2019-01-30 UNTIL 2021-11-01 RESIGNED
NEIL GIBSON KERR Nov 1948 British Director 2001-11-01 UNTIL 2003-03-31 RESIGNED
MR GARY NICHOLLS UNSWORTH Mar 1952 British Director 2004-11-05 UNTIL 2014-05-30 RESIGNED
KEITH GERARD PENNINGTON Aug 1959 British Director 2002-04-18 UNTIL 2004-11-05 RESIGNED
MR IAN MCDONALD UNSWORTH Nov 1953 British Director 2004-11-05 UNTIL 2014-05-30 RESIGNED
PETER JOHN NICHOLS Dec 1949 British Director RESIGNED
PATRICK MROCZAK Mar 1964 Belgian Director 2010-07-01 UNTIL 2014-05-30 RESIGNED
MR ALAN MACARTNEY Nov 1946 British Director 2000-01-04 UNTIL 2003-12-15 RESIGNED
MS JOANNE LLOYD-DAVIES Nov 1978 British Director 2014-05-30 UNTIL 2016-03-31 RESIGNED
MARK ANDREW LEWIS Mar 1963 British Director 2005-01-31 UNTIL 2007-12-31 RESIGNED
MARTIN LEE Aug 1959 British Director 2004-01-01 UNTIL 2004-01-01 RESIGNED
MR ANDREW STEVEN LARGE Apr 1961 British Director 2000-01-04 UNTIL 2005-12-30 RESIGNED
SIMON PAUL NICHOLS British Director RESIGNED
MR ALEX WRIGHT Jun 1974 South African Director 2012-04-01 UNTIL 2014-05-30 RESIGNED
ROBERT NICHOLLS UNSWORTH Dec 1975 British Secretary 2005-12-30 UNTIL 2007-07-05 RESIGNED
MRS LOUISE ANNE UNSWORTH Secretary 2011-03-01 UNTIL 2014-05-30 RESIGNED
GARY NICHOLLS UNSWORTH Mar 1952 British Secretary RESIGNED
SIMON PAUL NICHOLS British Secretary 1999-07-01 UNTIL 2004-11-05 RESIGNED
MR ANDREW STEVEN LARGE Apr 1961 British Secretary 2004-11-05 UNTIL 2005-12-30 RESIGNED
DAVID ANTHONY DRABBLE Oct 1976 British Secretary 2007-07-05 UNTIL 2011-03-01 RESIGNED
GLENN HUDSON Dec 1962 British Director 2008-01-14 UNTIL 2014-05-30 RESIGNED
MR TREVOR VINCENT CADDEN Sep 1968 British Director 2014-05-30 UNTIL 2018-01-30 RESIGNED
MR JEREMY STEPHEN HOYLE Jun 1965 British Director 2014-05-30 UNTIL 2016-12-31 RESIGNED
THOMAS HARRINGTON Apr 1957 American Director 2022-12-16 UNTIL 2024-01-05 RESIGNED
MARK GROVER Jan 1967 British Director 2014-05-30 UNTIL 2018-01-30 RESIGNED
MR NIGEL RICHARD FOLLOS Feb 1964 British Director 1998-05-01 UNTIL 2000-09-20 RESIGNED
STUART RICHARD FAWCETT Apr 1947 British Director 2003-03-31 UNTIL 2003-12-31 RESIGNED
MS CLAIRE DUFFY Feb 1976 British Director 2017-01-01 UNTIL 2023-06-13 RESIGNED
ALAN FRANK ISHERWOOD Dec 1929 British Director RESIGNED
DAVID ANTHONY DRABBLE Oct 1976 British Director 2008-01-19 UNTIL 2014-05-30 RESIGNED
MR MARK DE MEZA Jun 1964 British Director 2004-01-01 UNTIL 2004-11-05 RESIGNED
MR STEPHEN CORBY Dec 1972 British Director 2014-05-30 UNTIL 2015-11-30 RESIGNED
GARY NICHOLLS UNSWORTH Mar 1952 British Director RESIGNED
ROBIN BENJAMIN BARNETT Mar 1958 British Director 1997-03-04 UNTIL 2004-11-05 RESIGNED
DAMEON JASON BAMBER Aug 1971 British Director 2007-09-10 UNTIL 2009-11-26 RESIGNED
JASON ROBERT AUSHER Nov 1973 American Director 2014-05-30 UNTIL 2020-11-18 RESIGNED
MALCOLM DOWNING Feb 1963 British Director 2007-09-10 UNTIL 2010-06-16 RESIGNED
MR STEVE JOHNSON Jul 1954 British Director 2008-06-27 UNTIL 2014-05-30 RESIGNED
GLENN HUDSON Dec 1962 English Director 2016-04-11 UNTIL 2018-03-31 RESIGNED
MR STEVEN KITCHING Feb 1964 British Director 2017-01-01 UNTIL 2022-12-16 RESIGNED
ALUN RICHARD WILLIAMS Jan 1955 British Director 2004-05-06 UNTIL 2005-03-01 RESIGNED
MR MATTHEW VERNON Aug 1975 British Director 2015-12-01 UNTIL 2018-01-30 RESIGNED
ROBERT NICHOLLS UNSWORTH Dec 1975 British Director 2006-04-03 UNTIL 2016-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cott Retail Brands Limited 2021-03-10 St. Helens   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aimia Foods Group Limited 2016-04-06 - 2021-03-10 St. Helens   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
COOKE BROS.(TATTENHALL).LIMITED DERBY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
REFRESCO PRIVATE LABEL LIMITED DERBY Dissolved... DORMANT 74990 - Non-trading company
JELD-WEN UK LIMITED SHEFFIELD Active FULL 16100 - Sawmilling and planing of wood
STOCKPACK LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TT CALCO LIMITED DERBY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
JAY JUICE LIMITED DERBY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CALYPSO SOFT DRINKS LIMITED DERBY ENGLAND Dissolved... DORMANT 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
COTT LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
REFRESCO (NELSON) LIMITED DERBY Dissolved... DORMANT 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
REFRESCO DRINKS UK LIMITED DERBY Active FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
COTT RETAIL BRANDS LIMITED ST. HELENS ENGLAND Active FULL 70100 - Activities of head offices
COTT EUROPE TRADING LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TRADETEAM LIMITED MILTON KEYNES ENGLAND Active FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
REFRESCO NELSON (HOLDINGS) LIMITED DERBY Dissolved... DORMANT 74990 - Non-trading company
REFRESCO VENTURES LIMITED DERBY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
JELD-WEN EUROPE LTD. SHEFFIELD Active FULL 70100 - Activities of head offices
COOKE BROS HOLDINGS LIMITED DERBY ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
AIMIA FOODS HOLDINGS LIMITED LONDON Dissolved... FULL 10890 - Manufacture of other food products n.e.c.
MR FREEZE (EUROPE) LIMITED DERBY ENGLAND Dissolved... DORMANT 10822 - Manufacture of sugar confectionery

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DECANTAE MINERAL WATER LIMITED ST. HELENS ENGLAND Active SMALL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
COTT RETAIL BRANDS LIMITED ST. HELENS ENGLAND Active FULL 70100 - Activities of head offices
TEA UK LIMITED ST. HELENS ENGLAND Active SMALL 10831 - Tea processing
FONTHILL WATERS LIMITED ST. HELENS ENGLAND Active SMALL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
PRIMO WATER HOLDINGS UK LIMITED ST. HELENS ENGLAND Active FULL 70100 - Activities of head offices
THE INTERESTING DRINKS COMPANY LIMITED ST. HELENS ENGLAND Active DORMANT 99999 - Dormant Company
TWS BIDCO 1 LIMITED ST. HELENS UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.