MARLOW FOODS LIMITED - STOKESLEY


Company Profile Company Filings

Overview

MARLOW FOODS LIMITED is a Private Limited Company from STOKESLEY and has the status: Active.
MARLOW FOODS LIMITED was incorporated 40 years ago on 12/09/1983 and has the registered number: 01752242. The accounts status is GROUP and accounts are next due on 30/09/2024.

MARLOW FOODS LIMITED - STOKESLEY

This company is listed in the following categories:
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
31 / 12 31/12/2022 30/09/2024

Registered Office

QUORN FOODS
STOKESLEY
NORTH YORKSHIRE
TS9 7AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARCO BERTACCA Sep 1966 Italian Director 2020-01-31 CURRENT
MR MARK LYKKE ANDERSEN Secretary 2023-09-08 CURRENT
MR NICHOLAS IAN COOPER Jul 1972 British Director 2023-03-30 CURRENT
DR RAYMOND JOSEPH SHEAHAN May 1944 British Director RESIGNED
MR IAN YORK May 1959 British Director 2008-03-18 UNTIL 2011-03-07 RESIGNED
MR ROBERT JOHN SCHOFIELD Feb 1952 British Director 2009-01-15 UNTIL 2011-03-07 RESIGNED
DR PUDENS LEONARD RAGG Jul 1939 British Director RESIGNED
IAN STOREY Apr 1948 British Director 1994-10-01 UNTIL 1994-11-10 RESIGNED
MR RALPH GRAHAM PICKLES Nov 1946 British Director RESIGNED
MR ANDREW MICHAEL PEELER Jan 1963 British Director 2008-03-19 UNTIL 2011-03-07 RESIGNED
PETER JOHN OSBORNE Nov 1943 British Director RESIGNED
GUY WILLIAM LONGWORTH Jun 1966 British Director 2003-07-24 UNTIL 2005-06-06 RESIGNED
JANE LONGHORN Aug 1961 British Director 1996-03-27 UNTIL 1998-05-15 RESIGNED
MR MARTIN SIGVALD LOFNES Sep 1970 British Director 2011-03-07 UNTIL 2016-11-01 RESIGNED
MR JOHN TURNER PINKNEY May 1946 British Director 2000-05-03 UNTIL 2003-05-23 RESIGNED
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 2007-12-31 UNTIL 2011-03-07 RESIGNED
BARRY MEADOWS Jun 1946 Secretary 1992-07-01 UNTIL 1995-03-01 RESIGNED
MARTIN SIGVALD LOFNES British Secretary 2011-03-07 UNTIL 2016-11-01 RESIGNED
RICHARD EDWARD HOWELL Apr 1950 British Secretary 1995-03-01 UNTIL 2005-06-06 RESIGNED
CHRISTINE ANNE HINES Feb 1954 British Secretary 2005-06-06 UNTIL 2007-12-31 RESIGNED
MR JAMES LAURENCE HARVEY Secretary 2016-11-01 UNTIL 2023-03-30 RESIGNED
MR MARK ANDREW CARTER Secretary RESIGNED
MR MARK RIVERS HUGHES Jul 1960 British Director 2009-08-31 UNTIL 2011-03-07 RESIGNED
MR NICHOLAS JOHN BATEMAN Mar 1950 British Director RESIGNED
RICHARD EDWARD HOWELL Apr 1950 British Director 2005-11-22 UNTIL 2007-03-29 RESIGNED
MR JAMES LAURENCE HARVEY Mar 1965 British Director 2016-11-01 UNTIL 2023-03-30 RESIGNED
GEOFFREY CHARLES HANCOCK Jul 1942 British Director 1994-10-01 UNTIL 1997-06-01 RESIGNED
PATRICK CRAVEN Sep 1943 British Director 1994-10-01 UNTIL 1996-03-27 RESIGNED
PETER DAVID COLLINS May 1956 British Director 1994-10-01 UNTIL 2005-06-06 RESIGNED
NICHOLAS DAVID HUGHES Oct 1958 British Director 1995-05-22 UNTIL 2005-06-06 RESIGNED
MR MICHAEL WILLIAM CARTER Nov 1956 British Director 2009-01-15 UNTIL 2010-12-31 RESIGNED
VERNON JOHN BRADBURY Dec 1958 British Director 1999-03-12 UNTIL 2005-06-06 RESIGNED
STEPHEN THOMAS BOLTON Oct 1964 Irish Director 2005-06-06 UNTIL 2008-04-11 RESIGNED
HOWARD PAUL BEVERIDGE Nov 1960 British Director 2008-03-18 UNTIL 2008-05-31 RESIGNED
MR JAMES RAMSAY SMART Mar 1960 British Director 2010-09-22 UNTIL 2011-03-07 RESIGNED
PETER GEORGE BANKS Jul 1952 British Director 1994-10-01 UNTIL 2005-06-06 RESIGNED
MR KEVIN FRANCIS BRENNAN Sep 1962 British Director 2011-03-07 UNTIL 2020-01-31 RESIGNED
MR TIMOTHY GEOFFREY KELLY Oct 1957 British Director 2008-03-18 UNTIL 2011-03-07 RESIGNED
RICHARD EDWARD HOWELL Apr 1950 British Director 1995-01-05 UNTIL 2005-06-06 RESIGNED
MR PAUL ALAN LEACH Aug 1957 British Director 2008-03-02 UNTIL 2009-08-31 RESIGNED
MS SUZANNE ELIZABETH WISE Jan 1962 British Director 2009-03-02 UNTIL 2011-03-07 RESIGNED
DAVID MARTIN WILSON Apr 1964 British Director 1995-05-22 UNTIL 2005-06-06 RESIGNED
MR PAUL THOMAS Dec 1955 British Director 2005-06-06 UNTIL 2009-08-31 RESIGNED
MR ROBERT LAWSON Jul 1965 British Director 2008-03-18 UNTIL 2009-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Monde Nissin (Uk) Limited 2016-04-06 Middlesbrough   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
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Active SMALL 94110 - Activities of business and employers membership organizations
PURCHASE FINANCE COMPANY LIMITED Active AUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
PREMIER FOODS GROUP LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 10611 - Grain milling
PIFUK OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Active -... FULL 70100 - Activities of head offices
EASTCASTLE INVESTMENT TRUST CO. LIMITED Active AUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
PREMIER FOODS (HOLDINGS) LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
RHM FROZEN FOODS LIMITED GRIFFITHS WAY, ST ALBANS Active DORMANT 70100 - Activities of head offices
GRIMMS DYKE (LIBERTY) ESTATES LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CAULDRON FOODS LIMITED STOKESLEY Active DORMANT 10890 - Manufacture of other food products n.e.c.
HILLSDOWN INTERNATIONAL LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
CH OLD CO LIMITED ST. ALBANS Dissolved... SMALL 10390 - Other processing and preserving of fruit and vegetables
H.L. FOODS LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
ARLINGTON STREET TRUSTEES LIMITED Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PREMIER FOODS GROUP SERVICES LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
PREMIER AMBIENT PRODUCTS (UK) LIMITED GRIFFITHS WAY, ST ALBANS Dissolved... DORMANT 10390 - Other processing and preserving of fruit and vegetables
KNIGHTON FOODS LIMITED ST ALBANS UNITED KINGDOM Active FULL 10890 - Manufacture of other food products n.e.c.
KNIGHTON FOODS PROPERTIES LIMITED ST. ALBANS UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
KFI OLD CO LIMITED ST. ALBANS UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
MONDE NISSIN (UK) LIMITED MIDDLESBROUGH ENGLAND Active FULL 10850 - Manufacture of prepared meals and dishes

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAULDRON FOODS LIMITED STOKESLEY Active DORMANT 10890 - Manufacture of other food products n.e.c.
MEM-TEQ VENTURES LIMITED STOKESLEY Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
KATE FEARNLEY LTD MIDDLESBROUGH ENGLAND Active MICRO ENTITY 14132 - Manufacture of other women's outerwear
MULBERRY YARN LIMITED MIDDLESBROUGH Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
BARRY SHAW & SON BUILDING LTD MIDDLESBROUGH ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
BARRY SHAW DEVELOPMENTS LIMITED MIDDLESBROUGH ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
STOKESLEY CAR CENTRE LTD MIDDLESBROUGH ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
QUORN FOODS LIMITED NORTH YORKSHIRE UNITED KINGDOM Active DORMANT 10890 - Manufacture of other food products n.e.c.
DNA BATHROOMS LIMITED MIDDLESBROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 47520 - Retail sale of hardware, paints and glass in specialised stores