ADDO FOOD GROUP LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
ADDO FOOD GROUP LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
ADDO FOOD GROUP LIMITED was incorporated 17 years ago on 14/11/2006 and has the registered number: 05998337. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
ADDO FOOD GROUP LIMITED was incorporated 17 years ago on 14/11/2006 and has the registered number: 05998337. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
ADDO FOOD GROUP LIMITED - NOTTINGHAM
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
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 / 3 | 25/03/2023 | 31/12/2024 |
Registered Office
C/O PORK FARMS LIMITED
NOTTINGHAM
NG2 1LU
This Company Originates in : United Kingdom
Previous trading names include:
PORK FARMS GROUP LIMITED (until 06/08/2015)
PORK FARMS GROUP LIMITED (until 06/08/2015)
POPPY ACQUISITION LIMITED (until 03/11/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS DAVID RILEY | Aug 1978 | British | Director | 2024-01-29 | CURRENT |
MR ANDREW PETER RICH | Oct 1974 | British | Director | 2012-01-10 UNTIL 2016-12-15 | RESIGNED |
ELIOT MANAGEMENT SERVICES LLP | Corporate Director | 2007-01-13 UNTIL 2012-04-05 | RESIGNED | ||
MR JAMIE ROBERTS | Secretary | 2019-04-26 UNTIL 2019-09-04 | RESIGNED | ||
MR LEYON MICHAEL SCOTT | Secretary | 2020-01-31 UNTIL 2023-08-14 | RESIGNED | ||
MR BILL ARMSTRONG | Secretary | 2009-01-27 UNTIL 2009-10-01 | RESIGNED | ||
GRAHAM RUTTER | British | Secretary | 2010-08-26 UNTIL 2019-04-26 | RESIGNED | |
MARK JOHN LANE | Dec 1970 | British | Director | 2021-06-08 UNTIL 2024-01-31 | RESIGNED |
MR ALISTER GERARD WORMSLEY | Nov 1967 | British | Director | 2009-11-30 UNTIL 2012-01-10 | RESIGNED |
MR GARETH JOHN VOYLE | Jul 1959 | British | Director | 2012-04-05 UNTIL 2017-04-19 | RESIGNED |
MR LEYON MICHAEL SCOTT | May 1982 | British | Director | 2020-01-31 UNTIL 2023-08-14 | RESIGNED |
GRAHAM PAUL RUTTER | Sep 1954 | British | Director | 2009-10-01 UNTIL 2012-04-05 | RESIGNED |
GRAHAM PAUL RUTTER | Sep 1954 | British | Director | 2014-08-17 UNTIL 2020-01-31 | RESIGNED |
MR JAMIE ROBERTS | May 1974 | British | Director | 2019-04-26 UNTIL 2019-09-04 | RESIGNED |
ELIOT MANAGEMENT SERVICES LLP | Corporate Secretary | 2008-01-17 UNTIL 2010-07-29 | RESIGNED | ||
MR CHRISTOPHER PETERS | Aug 1958 | British | Director | 2014-08-17 UNTIL 2019-05-31 | RESIGNED |
MR KEN ANDREW MCGILL | Jan 1958 | British | Director | 2012-04-05 UNTIL 2017-04-19 | RESIGNED |
MR MARK ANTHONY HODSON | Mar 1961 | British | Director | 2014-08-17 UNTIL 2019-02-28 | RESIGNED |
MR OLIVER JONES | Dec 1981 | British | Director | 2017-01-19 UNTIL 2017-04-19 | RESIGNED |
MICHAEL JOHN HORTON | Mar 1964 | British | Director | 2006-11-14 UNTIL 2007-01-13 | RESIGNED |
MR DAVID MALCOLM FORBES | Mar 1960 | British | Director | 2015-12-07 UNTIL 2017-04-19 | RESIGNED |
MR DUNCAN EVERETT | Nov 1971 | British | Director | 2014-08-17 UNTIL 2017-04-19 | RESIGNED |
MR THIERRY MICHEL MARIE DE PANAFIEU | Jun 1971 | French | Director | 2006-11-14 UNTIL 2007-01-13 | RESIGNED |
MR THIERRY MICHEL MARIE DE PANAFIEU | Jun 1971 | French | Director | 2008-01-17 UNTIL 2009-11-30 | RESIGNED |
MR GAVIN CAPLIS | Feb 1971 | British | Director | 2014-08-17 UNTIL 2017-04-19 | RESIGNED |
SUSAN DEBORAH BENJAMIN | Jun 1960 | British | Director | 2019-02-22 UNTIL 2022-08-31 | RESIGNED |
VISION CAPITAL GROUP LIMITED | Corporate Secretary | 2006-11-14 UNTIL 2008-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Compleat Food Group (Holdings) Limited | 2023-03-25 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Addo Food Group (Services) Ltd | 2017-04-19 - 2023-03-25 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Julian Marsh | 2016-04-06 - 2017-04-19 | 7/1961 | London |
Significant influence or control Significant influence or control as firm |
Eliot Luxembourg Holdco Sarl | 2016-04-06 - 2017-04-19 | Kroll L-1882 | Ownership of shares 50 to 75 percent | |
Sg Hambros Limited | 2016-04-06 - 2017-04-19 | London |
Significant influence or control Significant influence or control as firm |