DELICE DE FRANCE LIMITED - SOUTHALL


Company Profile Company Filings

Overview

DELICE DE FRANCE LIMITED is a Private Limited Company from SOUTHALL and has the status: Active.
DELICE DE FRANCE LIMITED was incorporated 36 years ago on 20/07/1987 and has the registered number: 02148529. The accounts status is FULL and accounts are next due on 31/08/2024.

DELICE DE FRANCE LIMITED - SOUTHALL

This company is listed in the following categories:
46390 - Non-specialised wholesale of food, beverages and tobacco

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

149 BRENT ROAD
SOUTHALL
MIDDLESEX
UB2 5LJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JENNIFER BAYLISS Feb 1971 British Director 2019-10-29 CURRENT
MR THIERRY CACALY May 1971 British Director 2013-12-01 CURRENT
MISS ANTHEA SIEW LIAN CHIA Jan 1979 British Director 2019-10-04 CURRENT
MR MARTIN STURGESS Jan 1972 British Director 2019-10-29 CURRENT
MR THIERRY CACALY Secretary 2013-12-01 CURRENT
GULZAR HIRJI Secretary 1998-05-18 UNTIL 1999-07-23 RESIGNED
MR JAMES ANTHONY PROCTOR May 1972 Irish Director 2018-07-09 UNTIL 2019-10-04 RESIGNED
DAVID JEREMIAH O'DONOGHUE Jul 1967 Irish Director 2008-04-29 UNTIL 2013-12-01 RESIGNED
MR SEAN TIMOTHY MURPHY Oct 1969 Irish Director 2015-05-01 UNTIL 2019-10-04 RESIGNED
MR DERMOT MURPHY Apr 1970 Irish Director 2013-12-01 UNTIL 2018-07-09 RESIGNED
RONAN MINAHAN Feb 1978 Irish Director 2008-04-20 UNTIL 2010-05-21 RESIGNED
PATRICK MCENIFF Nov 1967 Irish Director 2004-10-29 UNTIL 2009-02-15 RESIGNED
MR DAVID MARTIN Jul 1944 Irish Director 1999-07-23 UNTIL 2004-10-29 RESIGNED
HARVEEN RAI Oct 1974 British Director 2011-05-05 UNTIL 2013-12-01 RESIGNED
MS ELIZABETH MARGUERITE MARIE ALICE SIGNOLET Mar 1959 French Secretary RESIGNED
RONAN GALWAY Secretary 2010-05-21 UNTIL 2010-08-10 RESIGNED
MR GRAHAM HART Jan 1968 British Director 2015-11-05 UNTIL 2017-07-07 RESIGNED
MR FRANK STANSIL May 1934 British Secretary 1998-02-18 UNTIL 1998-06-18 RESIGNED
MR ALAN LOWTHER Aug 1949 Irish Secretary 2001-04-06 UNTIL 2007-03-09 RESIGNED
NICHOLAS PHILIP WEETMAN Apr 1962 British Director 2011-08-01 UNTIL 2013-12-01 RESIGNED
FRANCIS HAREN Dec 1963 Irish Director 2000-01-17 UNTIL 2001-08-01 RESIGNED
MR MAX JENVEY Dec 1966 British Director 2019-10-29 UNTIL 2021-04-30 RESIGNED
CORMAC MANNING Secretary 2010-08-10 UNTIL 2013-12-01 RESIGNED
RONAN MINAHAN Feb 1978 Irish Secretary 2009-02-15 UNTIL 2010-05-21 RESIGNED
PAT MORRISSEY Aug 1965 Irish Secretary 2007-03-09 UNTIL 2009-02-15 RESIGNED
MR JOHN ANTHONY PHELAN Irish Secretary 1999-07-23 UNTIL 2001-04-06 RESIGNED
RICHARD KEITH JOHNSON Nov 1942 British Secretary 1995-02-01 UNTIL 1998-01-27 RESIGNED
OWEN KILLIAN Aug 1953 Irish Director 1999-07-23 UNTIL 2009-02-15 RESIGNED
RONAN GALWEY Apr 1974 Irish Director 2008-04-29 UNTIL 2010-08-10 RESIGNED
MITCHELL FISHER Feb 1944 British Director 1997-09-17 UNTIL 1999-07-23 RESIGNED
DAVID DUKE Apr 1958 British Director 2000-07-25 UNTIL 2004-03-18 RESIGNED
MR MARTIN JOSEPH KELLY Dec 1960 Irish Director 2015-05-01 UNTIL 2016-09-19 RESIGNED
HANS DROOG Jul 1949 Dutch Director 1999-07-23 UNTIL 2002-12-31 RESIGNED
MR THIERRY CACALY May 1971 British Director 2000-11-21 UNTIL 2003-06-02 RESIGNED
LISA BROWN Jul 1972 British/Canadian Director 2000-11-21 UNTIL 2004-03-18 RESIGNED
JOHN BRITTAIN Mar 1947 British Director 1994-05-03 UNTIL 2004-03-18 RESIGNED
MR MARTIN CLIVE BOTT Sep 1956 British Director 2008-04-29 UNTIL 2009-11-23 RESIGNED
JOHN CAHILL Aug 1964 British Director 1999-07-23 UNTIL 2000-01-17 RESIGNED
MS ELIZABETH MARGUERITE MARIE ALICE SIGNOLET Mar 1959 French Director RESIGNED
MARK GIBSON Mar 1963 British Director 2010-05-21 UNTIL 2011-05-05 RESIGNED
CORMAC JOSEPH MANNING May 1968 Irish Director 2010-08-10 UNTIL 2013-12-01 RESIGNED
MR IAN JOHN TOAL Oct 1966 British Director 2010-05-21 UNTIL 2011-08-01 RESIGNED
CHRISTOPHE TOITOT Dec 1968 French Director 2000-11-21 UNTIL 2004-03-18 RESIGNED
PATRICE RAYMOND GEORGES VIOLLEAU Oct 1966 French Director 2000-07-25 UNTIL 2000-11-17 RESIGNED
MR PHILIP LYNCH May 1946 Irish Director 1999-07-23 UNTIL 2004-09-04 RESIGNED
MR HANIF ADAM SULEMAN Jan 1963 British Director 1998-09-29 UNTIL 2001-03-31 RESIGNED
MR FRANK STANSIL May 1934 British Director 1995-06-09 UNTIL 2001-10-29 RESIGNED
PHILIPPE HENRI GERARD SIGNOLET Jul 1960 French Director RESIGNED
ALAN RICHARD REYNOLDS Feb 1963 British Director 1994-05-03 UNTIL 2000-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ddf Holdings Limited 2019-10-04 Southall   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMPTHILL METAL COMPANY LIMITED AMPTHILL Active FULL 38320 - Recovery of sorted materials
DAVID DUKE LIMITED OXFORD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RECLAMET LIMITED DOVER ENGLAND Active UNAUDITED ABRIDGED 38210 - Treatment and disposal of non-hazardous waste
ARYZTA BAKERIES UK LTD DUNSTABLE UNITED KINGDOM Active FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
SERVICE SCIENCE LIMITED RUGBY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
HITHER GREEN ESTATE MANAGEMENT LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DORCHESTER SAILING CLUB THAME Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
ZIV AUTOMATION UK LTD GATESHEAD ENGLAND Active SMALL 42220 - Construction of utility projects for electricity and telecommunications
BOULANGERIES DE FRANCE LIMITED LIVERPOOL Dissolved... FULL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
IPL PLASTICS (UK) LIMITED TAMWORTH UNITED KINGDOM Active FULL 22220 - Manufacture of plastic packing goods
CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED TAMWORTH UNITED KINGDOM Active FULL 64304 - Activities of open-ended investment companies
ONE51 ES METALS (UK) LIMITED BEDFORD Active FULL 38320 - Recovery of sorted materials
MEDIACOUNT LIMITED LIVERPOOL Dissolved... DORMANT 99999 - Dormant Company
MANTINGA RETAIL LIMITED LIVERPOOL Dissolved... DORMANT 46380 - Wholesale of other food, including fish, crustaceans and molluscs
ARYZTA UK HOLDINGS I LIMITED DUNSTABLE UNITED KINGDOM Active FULL 70100 - Activities of head offices
SIGNATURE FLATBREADS (UK) LTD DUNSTABLE Active GROUP 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
ARYZTA UK HOLDINGS LIMITED BELFAST UNITED KINGDOM Active SMALL 70100 - Activities of head offices
BAXTERS FOOD GROUP LIMITED EDINBURGH SCOTLAND Active GROUP 10320 - Manufacture of fruit and vegetable juice
BAXTERS FOODSERVICE LTD. EDINBURGH SCOTLAND Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARCEL NETWORK LIMITED SOUTHALL ENGLAND Active TOTAL EXEMPTION FULL 53100 - Postal activities under universal service obligation
ONE STOP BUILDERS MERCHANTS LIMITED SOUTHALL Active MICRO ENTITY 46130 - Agents involved in the sale of timber and building materials
PNL LOGISTICS LTD SOUTHALL ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
GB GASES (LONDON) LTD SOUTHALL ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SDD EXPRESS LIMITED LONDON ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
DDF HOLDINGS LIMITED SOUTHALL UNITED KINGDOM Active GROUP 46390 - Non-specialised wholesale of food, beverages and tobacco
SERAPHIC 13 LTD SOUTHALL ENGLAND Active DORMANT 49410 - Freight transport by road
LMUK BIDCO LIMITED SOUTHALL ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.