NOBLE FOODS GROUP LIMITED - STAINES-UPON-THAMES
Company Profile | Company Filings |
Overview
NOBLE FOODS GROUP LIMITED is a Private Limited Company from STAINES-UPON-THAMES ENGLAND and has the status: Active.
NOBLE FOODS GROUP LIMITED was incorporated 18 years ago on 23/05/2006 and has the registered number: 05826545. The accounts status is GROUP and accounts are next due on 30/06/2024.
NOBLE FOODS GROUP LIMITED was incorporated 18 years ago on 23/05/2006 and has the registered number: 05826545. The accounts status is GROUP and accounts are next due on 30/06/2024.
NOBLE FOODS GROUP LIMITED - STAINES-UPON-THAMES
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WATERFRONT BUILDING, LOTUS PARK
STAINES-UPON-THAMES
TW18 3AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NOBLE FOODS LIMITED (until 16/12/2010)
NOBLE FOODS LIMITED (until 16/12/2010)
GOODMIX LIMITED (until 07/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN EVERETT | Nov 1971 | British | Director | 2020-09-15 | CURRENT |
MR ALAN BERGIN | Secretary | 2021-06-24 | CURRENT | ||
MR ALAN BERGIN | Jul 1973 | Irish | Director | 2021-06-24 | CURRENT |
MR JOHN CHARLES PATEY | Dec 1961 | British | Director | 2019-03-28 UNTIL 2021-06-24 | RESIGNED |
EMW SECRETARIES LIMITED | Corporate Secretary | 2010-01-14 UNTIL 2014-09-22 | RESIGNED | ||
MICHAEL RICHARD JOHN KENT | Aug 1949 | British | Secretary | 2006-05-23 UNTIL 2006-07-31 | RESIGNED |
MR JOHN CHARLES PATEY | Secretary | 2017-09-13 UNTIL 2021-06-24 | RESIGNED | ||
MR MARK DAVID STOTT | Sep 1966 | British | Secretary | 2006-06-23 UNTIL 2010-01-14 | RESIGNED |
MR MARK DAVID STOTT | Sep 1966 | British | Director | 2006-06-23 UNTIL 2006-11-01 | RESIGNED |
MR ANDREW MICHAEL LORD | Oct 1967 | British | Director | 2008-07-17 UNTIL 2008-08-02 | RESIGNED |
MR PETER WILLIAM THORNTON | Aug 1965 | British | Director | 2008-07-28 UNTIL 2015-04-30 | RESIGNED |
MR MARK DAVID STOTT | Sep 1966 | British | Director | 2008-07-28 UNTIL 2010-01-14 | RESIGNED |
NICHOLAS IAN ROGERS | Sep 1965 | British | Director | 2006-06-23 UNTIL 2006-11-01 | RESIGNED |
MR JAMIE ROBERTS | May 1974 | British | Director | 2014-09-22 UNTIL 2017-03-31 | RESIGNED |
MR DAVID TROMANS | Aug 1951 | British | Director | 2006-06-23 UNTIL 2006-11-01 | RESIGNED |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Director | 2019-05-23 UNTIL 2020-05-31 | RESIGNED |
MR ANDREW DAVID JORET | Jan 1954 | British | Director | 2006-06-23 UNTIL 2006-11-01 | RESIGNED |
MR STUART JONATHAN LOWE | Jun 1958 | British | Director | 2009-08-24 UNTIL 2014-09-22 | RESIGNED |
MICHAEL RICHARD JOHN KENT | Aug 1949 | British | Director | 2006-05-23 UNTIL 2008-03-31 | RESIGNED |
MR JOHN GILDERSLEEVE | Jul 1944 | British | Director | 2017-09-13 UNTIL 2019-03-14 | RESIGNED |
MRS SARAH LOIS DEAN | Mar 1971 | British | Director | 2010-09-15 UNTIL 2017-09-13 | RESIGNED |
MR PETER DONALD DEAN | Sep 1944 | British | Director | 2006-05-23 UNTIL 2017-09-13 | RESIGNED |
MR ANDREW MICHAEL JAMES CRACKNELL | Dec 1967 | British | Director | 2014-01-14 UNTIL 2015-10-02 | RESIGNED |
MR DALE BURNETT | Apr 1961 | British | Director | 2016-07-06 UNTIL 2020-09-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sarah Lois Dean | 2021-12-13 | 3/1971 | Staines-Upon-Thames | Significant influence or control as trust |
Susan Jane Dean | 2019-03-14 - 2021-12-13 | 4/1944 | Tring Herts |
Ownership of shares 25 to 50 percent as trust Voting rights 75 to 100 percent as trust |
Stephen Douglas John Marshall | 2019-03-14 | 5/1955 | Tring Herts | Significant influence or control as trust |
Mr Michael Richard John Kent | 2016-04-06 - 2019-03-14 | 8/1949 | Witney Oxfordshire | Ownership of shares 25 to 50 percent |
Noble Foods Group Guernsey Limited | 2016-04-06 - 2016-04-06 | St Peter Port Guernsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Peter Donald Dean | 2016-04-06 | 9/1944 | Staines-Upon-Thames |
Ownership of shares 50 to 75 percent Significant influence or control as trust |