Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACCENDA FOODS LIMITED
Company Information for

FACCENDA FOODS LIMITED

Willow Road, Brackley, Northants, NN13 7EX,
Company Registration Number
01611077
Private Limited Company
Active

Company Overview

About Faccenda Foods Ltd
FACCENDA FOODS LIMITED was founded on 1982-02-03 and has its registered office in Northants. The organisation's status is listed as "Active". Faccenda Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FACCENDA FOODS LIMITED
 
Legal Registered Office
Willow Road
Brackley
Northants
NN13 7EX
Other companies in NN13
 
Previous Names
FACCENDA PRODUCTS LIMITED28/04/2014
FACCENDA GROUP LIMITED28/04/2014
Filing Information
Company Number 01611077
Company ID Number 01611077
Date formed 1982-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-01
Account next due 2026-02-28
Latest return 2024-08-11
Return next due 2025-08-25
Type of accounts FULL
VAT Number /Sales tax ID GB282181505  
Last Datalog update: 2025-02-25 16:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACCENDA FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FACCENDA FOODS LIMITED
The following companies were found which have the same name as FACCENDA FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FACCENDA FOODS (LINCS) LIMITED 1 Willow Road Brackley NORTHAMPTONSHIRE NN13 7EX Active Company formed on the 2013-06-25

Company Officers of FACCENDA FOODS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES BRODIE
Director 2010-05-01
PHILIP MURRAY ALEXANDER DAVIDSON
Director 2010-05-01
ANDREW DAWKINS
Director 2002-07-15
DEBORAH JANE FOSTER
Director 2014-08-12
CHRISTOPHER JAMES HALL
Director 2018-01-27
DAVID KEEBLE
Director 2002-08-02
PHILIP EDMUND PROUD
Director 2018-01-27
JOHN WILLIAM REED
Director 2018-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN FACCENDA
Company Secretary 1992-08-11 2018-02-13
GREGOR CHOULERTON
Director 2010-05-01 2018-01-27
ANDREW MICHAEL DOOLEY
Director 2010-05-01 2018-01-27
IAN JAMES FACCENDA
Director 1997-09-05 2018-01-27
ROBIN MICHAEL FACCENDA
Director 1992-08-11 2018-01-27
SUSAN FACCENDA
Director 1992-08-11 2018-01-27
CHRISTOPHER DAVID MORLEY
Director 2016-05-01 2018-01-27
PAUL REGINALD SMITH
Director 2003-11-01 2018-01-27
ANDREW JON LEWINS
Director 2013-05-01 2015-04-30
DEBORAH JANE FOSTER
Director 2010-05-01 2014-08-12
ALAN THIEL
Director 1998-05-01 2010-08-04
ANDREW TEMPEST
Director 2003-03-03 2009-04-30
ROBERT NATHAN GOULD
Director 2003-10-13 2007-04-27
DAVID MEURIG WILLIAMS
Director 1992-08-11 2003-10-31
PETER CHARLES CHATTERTON
Director 1992-08-11 2001-02-11
DAVID MCLAUGHLIN
Director 1998-06-08 1999-09-30
BARRY NOBLE
Director 1992-08-11 1998-11-04
JOHN EDWARD AMES
Director 1992-08-11 1998-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BRODIE CRANBERRY FOODS LIMITED Director 2018-01-27 CURRENT 2003-06-27 Active
ANDREW JAMES BRODIE VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
ANDREW JAMES BRODIE AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
ANDREW JAMES BRODIE FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
ANDREW JAMES BRODIE FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active
PHILIP MURRAY ALEXANDER DAVIDSON CRANBERRY FOODS LIMITED Director 2018-01-27 CURRENT 2003-06-27 Active
PHILIP MURRAY ALEXANDER DAVIDSON VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
PHILIP MURRAY ALEXANDER DAVIDSON AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
PHILIP MURRAY ALEXANDER DAVIDSON FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
PHILIP MURRAY ALEXANDER DAVIDSON FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active
PHILIP MURRAY ALEXANDER DAVIDSON TELFORD OCCUPATIONAL HEALTH SERVICE LIMITED Director 2009-02-25 CURRENT 1982-09-13 Liquidation
ANDREW DAWKINS VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
ANDREW DAWKINS FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
ANDREW DAWKINS AVARA FOODS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
ANDREW DAWKINS DARTMOUTH FOODS LTD Director 2016-07-28 CURRENT 2000-02-28 Active
ANDREW DAWKINS FACCENDA FOODS (LINCS) LIMITED Director 2015-02-02 CURRENT 2013-06-25 Active
ANDREW DAWKINS CRANBERRY FOODS LIMITED Director 2012-04-30 CURRENT 2003-06-27 Active
DEBORAH JANE FOSTER CRANBERRY FOODS LIMITED Director 2018-01-27 CURRENT 2003-06-27 Active
DEBORAH JANE FOSTER VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
DEBORAH JANE FOSTER AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
DEBORAH JANE FOSTER FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
DEBORAH JANE FOSTER FACCENDA FOODS (LINCS) LIMITED Director 2015-02-02 CURRENT 2013-06-25 Active
CHRISTOPHER JAMES HALL CRANBERRY FOODS LIMITED Director 2018-01-27 CURRENT 2003-06-27 Active
CHRISTOPHER JAMES HALL VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
CHRISTOPHER JAMES HALL FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
CHRISTOPHER JAMES HALL FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active
DAVID KEEBLE CRANBERRY FOODS LIMITED Director 2018-01-27 CURRENT 2003-06-27 Active
DAVID KEEBLE VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
DAVID KEEBLE AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
DAVID KEEBLE FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
DAVID KEEBLE FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active
PHILIP EDMUND PROUD CRANBERRY FOODS LIMITED Director 2018-01-27 CURRENT 2003-06-27 Active
PHILIP EDMUND PROUD VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
PHILIP EDMUND PROUD AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
PHILIP EDMUND PROUD FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
PHILIP EDMUND PROUD FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active
JOHN WILLIAM REED CRANBERRY FOODS LIMITED Director 2018-01-27 CURRENT 2003-06-27 Active
JOHN WILLIAM REED VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
JOHN WILLIAM REED AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
JOHN WILLIAM REED FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
JOHN WILLIAM REED FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-15CONFIRMATION STATEMENT MADE ON 11/08/24, WITH NO UPDATES
2024-02-26FULL ACCOUNTS MADE UP TO 27/05/23
2023-08-29CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-08-14Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2023-08-14Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2023-06-08Second filing of director appointment of David Hidson
2023-05-31APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE FOSTER
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM REED
2023-05-17Director's details changed for Mr Christopher James Hall on 2023-05-17
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PHILIP MURRAY ALEXANDER DAVIDSON
2023-05-15DIRECTOR APPOINTED MR DAVID BARRY HIDSON
2023-02-09FULL ACCOUNTS MADE UP TO 28/05/22
2022-08-22CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110770013
2022-02-01FULL ACCOUNTS MADE UP TO 29/05/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 29/05/21
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEBLE
2021-10-22AP01DIRECTOR APPOINTED DAVID ANGUS NEILSON
2021-10-01CH01Director's details changed for Mr David Keeble on 2021-10-01
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-01-28AAFULL ACCOUNTS MADE UP TO 30/05/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-01-17AAFULL ACCOUNTS MADE UP TO 01/06/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-01-22AAFULL ACCOUNTS MADE UP TO 02/06/18
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110770012
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-04-26PSC05PSC'S CHANGE OF PARTICULARS / VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED / 29/01/2018
2018-04-26PSC05PSC'S CHANGE OF PARTICULARS / VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED / 27/01/2018
2018-04-25PSC07CESSATION OF VIKING FOODS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07PSC02Notification of Viking Foods (Intermediate Holdco) Limited as a person with significant control on 2018-01-27
2018-03-07PSC07CESSATION OF VIKING FOODS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07CH01Director's details changed for Deborah Jane Foster on 2018-01-27
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAWKINS / 27/01/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE FOSTER / 27/01/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRODIE / 27/01/2018
2018-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MURRAY ALEXANDER DAVIDSON / 27/01/2018
2018-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM REED / 27/01/2018
2018-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEBLE / 27/01/2018
2018-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEBLE / 27/01/2018
2018-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HALL / 27/01/2018
2018-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAWKINS / 27/01/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MURRAY ALEXANDER DAVIDSON / 27/01/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE FOSTER / 27/01/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE FOSTER / 01/01/2018
2018-02-13TM02Termination of appointment of Susan Faccenda on 2018-02-13
2018-02-08AA01Current accounting period extended from 30/04/18 TO 31/05/18
2018-02-07AP01DIRECTOR APPOINTED MR PHILIP EDMUND PROUD
2018-02-07AP01DIRECTOR APPOINTED MR JOHN WILLIAM REED
2018-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FACCENDA
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN FACCENDA
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FACCENDA
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOOLEY
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR CHOULERTON
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-08AAFULL ACCOUNTS MADE UP TO 29/04/17
2017-12-19PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-12-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKING FOODS LIMITED
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110770011
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110770010
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-21PSC05CHANGE OF PARTICULARS FOR A PSC
2017-09-21PSC07CESSATION OF FACCENDA INVESTMENTS LIMITED AS A PSC
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 64250001
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FACCENDA / 01/05/2017
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 64250001
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED CHRISTOPHER DAVID MORLEY
2016-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 64250001
2015-08-13AR0111/08/15 FULL LIST
2015-08-06AP01DIRECTOR APPOINTED DEBORAH JANE FOSTER
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH FOSTER
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016110770008
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016110770009
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWINS
2015-01-27AAFULL ACCOUNTS MADE UP TO 26/04/14
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016110770007
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 64250001
2014-08-11AR0111/08/14 FULL LIST
2014-05-02SH0125/04/14 STATEMENT OF CAPITAL GBP 20093600
2014-05-02SH0124/04/14 STATEMENT OF CAPITAL GBP 64250000
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110770009
2014-04-28RES15CHANGE OF NAME 28/04/2014
2014-04-28CERTNMCOMPANY NAME CHANGED FACCENDA PRODUCTS LIMITED CERTIFICATE ISSUED ON 28/04/14
2014-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-28CERTNMCOMPANY NAME CHANGED FACCENDA GROUP LIMITED CERTIFICATE ISSUED ON 28/04/14
2014-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110770008
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110770007
2014-01-21AAFULL ACCOUNTS MADE UP TO 27/04/13
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2013-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-16AR0111/08/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED ANDREW JON LEWINS
2013-01-11AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-11-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-14AR0111/08/12 FULL LIST
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-02SH0103/04/12 STATEMENT OF CAPITAL GBP 20050000
2012-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-16RES13AUTHORISE SHARE CAPITAL NO LONGER APPLY/REMOVED FROM MEMO & ARTICLES 03/04/2012
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOOLEY / 01/05/2010
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRODIE / 01/05/2010
2011-08-16AR0111/08/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-08-31AR0111/08/10 FULL LIST
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THIEL
2010-06-01AP01DIRECTOR APPOINTED DEBORAH JANE FOSTER
2010-06-01AP01DIRECTOR APPOINTED PHILIP MURRAY ALEXANDER DAVIDSON
2010-06-01AP01DIRECTOR APPOINTED GREGOR CHOULERTON
2010-06-01AP01DIRECTOR APPOINTED ANDREW DOOLEY
2010-06-01AP01DIRECTOR APPOINTED ANDREW BRODIE
2010-01-19AAFULL ACCOUNTS MADE UP TO 02/05/09
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-14363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TEMPEST
2009-02-10AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-08-18363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-02-14AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-08-17363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288bDIRECTOR RESIGNED
2007-02-27AAFULL ACCOUNTS MADE UP TO 29/04/06
2006-08-21363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-02-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-29363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 01/05/04
2004-09-02363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 26/04/03
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-08-31288aNEW DIRECTOR APPOINTED
2003-08-31363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-11-30AAFULL ACCOUNTS MADE UP TO 27/04/02
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-09-04288aNEW DIRECTOR APPOINTED
2002-02-22AAFULL ACCOUNTS MADE UP TO 28/04/01
2001-08-17363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10120 - Processing and preserving of poultry meat




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1129039 Active Licenced property: ABERGAVENNY PLANT FACCENDA FOODS LTD ABERGAVENNY GB NP7 9YR. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1129039 Active Licenced property: ABERGAVENNY PLANT FACCENDA FOODS LTD ABERGAVENNY GB NP7 9YR. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1129039 Active Licenced property: ABERGAVENNY PLANT FACCENDA FOODS LTD ABERGAVENNY GB NP7 9YR. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1129039 Active Licenced property: ABERGAVENNY PLANT FACCENDA FOODS LTD ABERGAVENNY GB NP7 9YR. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1129039 Active Licenced property: ABERGAVENNY PLANT FACCENDA FOODS LTD ABERGAVENNY GB NP7 9YR. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1129038 Active Licenced property: TURKEY HATCHERY FACCENDA FOODS LTD DALTON MOOR DALTON THIRSK DALTON MOOR GB YO7 3JD. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1129038 Active Licenced property: TURKEY HATCHERY FACCENDA FOODS LTD DALTON MOOR DALTON THIRSK DALTON MOOR GB YO7 3JD. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1129038 Active Licenced property: TURKEY HATCHERY FACCENDA FOODS LTD DALTON MOOR DALTON THIRSK DALTON MOOR GB YO7 3JD. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1129038 Active Licenced property: TURKEY HATCHERY FACCENDA FOODS LTD DALTON MOOR DALTON THIRSK DALTON MOOR GB YO7 3JD. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0203838 Active Licenced property: QUAINTON STATION ROAD AYLESBURY GB HP22 4BY;WILLOW ROAD FACCENDA CHICKEN BRACKLEY GB NN13 7EX;FARM ROAD FACCENDA BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY BUCKINGHAM ROAD INDUSTRIAL ESTATE GB NN13 7EA;RAYNE SCHOOL ROAD BRAINTREE GB CM77 6ST;NORTH KELSEY ROAD DIVISIONAL OFFICES CAISTOR MARKET RASEN CAISTOR GB LN7 6SH;NORTH KELSEY ROAD HIGHFIELD FARM CAISTOR MARKET RASEN CAISTOR GB LN7 6SF;NORTH KELSEY ROAD PROCESSING PLANT CAISTOR MARKET RASEN CAISTOR GB LN7 6SH;RECTORY FARM THE HATCHERY USSELBY MARKET RASEN USSELBY GB LN8 3YJ;PILCH LANE SINGLEBOROUGH FARM SINGLEBOROUGH MILTON KEYNES SINGLEBOROUGH GB MK17 0NX;MARSH ROAD GREAT WESTWICK FARM BURNHAM ON CROUCH GB CM0 8NE. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1044858 Active Licenced property: 60 HORTONWOOD TELFORD GB TF1 7GL;NAVIGATION DRIVE UNIT 20 HURST BUSINESS PARK BRIERLEY HILL HURST BUSINESS PARK GB DY5 1UT. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1044858 Active Licenced property: 60 HORTONWOOD TELFORD GB TF1 7GL;NAVIGATION DRIVE UNIT 20 HURST BUSINESS PARK BRIERLEY HILL HURST BUSINESS PARK GB DY5 1UT. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1044858 Active Licenced property: 60 HORTONWOOD TELFORD GB TF1 7GL;NAVIGATION DRIVE UNIT 20 HURST BUSINESS PARK BRIERLEY HILL HURST BUSINESS PARK GB DY5 1UT. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1044858 Active Licenced property: 60 HORTONWOOD TELFORD GB TF1 7GL;NAVIGATION DRIVE UNIT 20 HURST BUSINESS PARK BRIERLEY HILL HURST BUSINESS PARK GB DY5 1UT. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1044858 Active Licenced property: 60 HORTONWOOD TELFORD GB TF1 7GL;NAVIGATION DRIVE UNIT 20 HURST BUSINESS PARK BRIERLEY HILL HURST BUSINESS PARK GB DY5 1UT. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1044858 Active Licenced property: 60 HORTONWOOD TELFORD GB TF1 7GL;NAVIGATION DRIVE UNIT 20 HURST BUSINESS PARK BRIERLEY HILL HURST BUSINESS PARK GB DY5 1UT. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1129037 Active Licenced property: SCROPTON ROAD HOLLY BANK SCROPTON DERBY SCROPTON GB DE65 5PS. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1129037 Active Licenced property: SCROPTON ROAD HOLLY BANK SCROPTON DERBY SCROPTON GB DE65 5PS. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1129037 Active Licenced property: SCROPTON ROAD HOLLY BANK SCROPTON DERBY SCROPTON GB DE65 5PS. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1129037 Active Licenced property: SCROPTON ROAD HOLLY BANK SCROPTON DERBY SCROPTON GB DE65 5PS. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1129037 Active Licenced property: SCROPTON ROAD HOLLY BANK SCROPTON DERBY SCROPTON GB DE65 5PS. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1129037 Active Licenced property: SCROPTON ROAD HOLLY BANK SCROPTON DERBY SCROPTON GB DE65 5PS. Correspondance address: WILLOW ROAD BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207115 Active Licenced property: WILDMERE ROAD INDUSTRIAL ESTATE BANBURY GB OX16 3JU;ROMSEY ROAD THE HATCHERY OWER ROMSEY OWER GB SO51 6AH;NETHERHILLS MORETON C CULLIMORE LTD WHITMINSTER GLOUCESTER WHITMINSTER GB GL2 7PD;THE HAM BROOK MILL VICTORY ROAD WEST WILTS TRADING ESTATE WESTBURY VICTORY ROAD GB BA13 4JL. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207115 Active Licenced property: WILDMERE ROAD INDUSTRIAL ESTATE BANBURY GB OX16 3JU;ROMSEY ROAD THE HATCHERY OWER ROMSEY OWER GB SO51 6AH;NETHERHILLS MORETON C CULLIMORE LTD WHITMINSTER GLOUCESTER WHITMINSTER GB GL2 7PD;THE HAM BROOK MILL VICTORY ROAD WEST WILTS TRADING ESTATE WESTBURY VICTORY ROAD GB BA13 4JL. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207115 Active Licenced property: WILDMERE ROAD INDUSTRIAL ESTATE BANBURY GB OX16 3JU;ROMSEY ROAD THE HATCHERY OWER ROMSEY OWER GB SO51 6AH;NETHERHILLS MORETON C CULLIMORE LTD WHITMINSTER GLOUCESTER WHITMINSTER GB GL2 7PD;THE HAM BROOK MILL VICTORY ROAD WEST WILTS TRADING ESTATE WESTBURY VICTORY ROAD GB BA13 4JL. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207115 Active Licenced property: WILDMERE ROAD INDUSTRIAL ESTATE BANBURY GB OX16 3JU;ROMSEY ROAD THE HATCHERY OWER ROMSEY OWER GB SO51 6AH;NETHERHILLS MORETON C CULLIMORE LTD WHITMINSTER GLOUCESTER WHITMINSTER GB GL2 7PD;THE HAM BROOK MILL VICTORY ROAD WEST WILTS TRADING ESTATE WESTBURY VICTORY ROAD GB BA13 4JL. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207115 Active Licenced property: WILDMERE ROAD INDUSTRIAL ESTATE BANBURY GB OX16 3JU;ROMSEY ROAD THE HATCHERY OWER ROMSEY OWER GB SO51 6AH;NETHERHILLS MORETON C CULLIMORE LTD WHITMINSTER GLOUCESTER WHITMINSTER GB GL2 7PD;THE HAM BROOK MILL VICTORY ROAD WEST WILTS TRADING ESTATE WESTBURY VICTORY ROAD GB BA13 4JL. Correspondance address: WILLOW ROAD HEAD OF TRANSPORT BRACKLEY GB NN13 7EX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FACCENDA FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding LLOYDS BANK PLC
2017-10-30 Outstanding LLOYDS BANK PLC
2014-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-01-30 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2012-11-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURES 2012-05-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-12-02 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1997-08-27 Outstanding FLORALMILE ROSES LIMITED
LEGAL CHARGE 1984-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-26
Annual Accounts
2013-04-27
Annual Accounts
2012-04-28
Annual Accounts
2020-05-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACCENDA FOODS LIMITED

Intangible Assets
Patents
We have not found any records of FACCENDA FOODS LIMITED registering or being granted any patents
Domain Names

FACCENDA FOODS LIMITED owns 2 domain names.

dlcollect.co.uk   mydlc.co.uk  

Trademarks

Trademark applications by FACCENDA FOODS LIMITED

FACCENDA FOODS LIMITED is the Original Applicant for the trademark Image for mark UK00003062140 SIMPLY CHICKEN ™ (UK00003062140) through the UKIPO on the 2014-06-30
Trademark class: Meat; fish;  game; meat products; turkey; meat extracts; eggs, milk; edible oils and fats; lentils, beans and pulses; prepared meals made substantially from meat; prepared meals made substantially from vegetables; meat-based prepared meals; vegetable-based prepared meals.
FACCENDA FOODS LIMITED is the Original Applicant for the trademark Image for mark UK00003062141 SIMPLY TURKEY ™ (UK00003062141) through the UKIPO on the 2014-06-30
Trademark class: Meat; fish; game; meat products; chicken; meat extracts; eggs, milk; edible oils and fats; lentils, beans and pulses; prepared meals made substantially from meat; prepared meals made substantially from vegetables; meat-based prepared meals; vegetable-based prepared meals.
Income
Government Income
We have not found government income sources for FACCENDA FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10120 - Processing and preserving of poultry meat) as FACCENDA FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FACCENDA FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FACCENDA FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0005
2018-11-0002071499Frozen edible offal of fowls of the species Gallus domesticus (excl. livers)
2018-11-0005
2018-10-0005
2018-09-0005051010Raw feathers used for stuffing and down, whether or not de-dusted, disinfected or simply cleaned
2018-08-0005
2018-07-0005
2018-06-0005
2018-05-0005
2018-04-0005051010Raw feathers used for stuffing and down, whether or not de-dusted, disinfected or simply cleaned
2018-03-0005
2017-04-0002
2017-04-0002071499Frozen edible offal of fowls of the species Gallus domesticus (excl. livers)
2017-04-0005
2017-03-0002
2017-03-0005
2017-02-0002071499Frozen edible offal of fowls of the species Gallus domesticus (excl. livers)
2017-02-0005
2017-01-0002
2017-01-0005
2016-11-0002071499Frozen edible offal of fowls of the species Gallus domesticus (excl. livers)
2016-11-0005
2016-11-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-11-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-10-0002
2016-10-0002071499Frozen edible offal of fowls of the species Gallus domesticus (excl. livers)
2016-10-0005051010Raw feathers used for stuffing and down, whether or not de-dusted, disinfected or simply cleaned
2016-09-0002
2016-09-0002071499Frozen edible offal of fowls of the species Gallus domesticus (excl. livers)
2016-09-0005
2016-09-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2016-08-0002
2016-08-0005
2016-07-0002
2016-07-0005
2016-07-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2016-06-0002
2016-06-0002071470Frozen cuts of fowls of the species Gallus domesticus, with bone in (excl. halves or quarters, whole wings, with or without tips, backs, necks, backs with necks attached, rumps and wing-tips, breasts, legs and cuts thereof)
2016-06-0002071499Frozen edible offal of fowls of the species Gallus domesticus (excl. livers)
2016-06-0005
2016-05-0002
2016-05-0005
2016-04-002
2016-04-002071499
2016-04-005051010
2016-03-002
2016-03-002071499
2016-03-005
2016-02-002
2016-02-002071499
2016-02-004
2016-02-005
2016-02-0084361000Machinery for preparing animal feedingstuffs in agricultural holdings and similar undertakings (excl. machinery for the feedingstuff industry, forage harvesters and autoclaves for cooking fodder)
2016-01-004
2016-01-005
2015-09-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2015-09-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-08-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2015-08-0093040000Spring, air or gas guns and pistols, truncheons and other non-firearms (excl. swords, cutlasses, bayonettes and similar arms of heading 9307)
2015-05-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2015-05-0084385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2015-04-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2015-04-0084385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2014-10-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-09-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACCENDA FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACCENDA FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.