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

DALOON FOODS (U.K.) LIMITED

Carlton House, Gwash Way, Stamford, PE9 1XP,
Company Registration Number
01659909
Private Limited Company
Active

Company Overview

About Daloon Foods (u.k.) Ltd
DALOON FOODS (U.K.) LIMITED was founded on 1982-08-24 and has its registered office in Stamford. The organisation's status is listed as "Active". Daloon Foods (u.k.) Limited is a Private Limited Company registered in ENGLAND 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
DALOON FOODS (U.K.) LIMITED
 
Legal Registered Office
Carlton House
Gwash Way
Stamford
PE9 1XP
Other companies in NG24
 
Filing Information
Company Number 01659909
Company ID Number 01659909
Date formed 1982-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts FULL
Last Datalog update: 2024-04-10 16:12:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALOON FOODS (U.K.) 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.

Company Officers of DALOON FOODS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JOHANNES FRANCISCUS MARIE KRUIJTZER
Director 2017-12-20
KAMIEL STEENDIJK
Director 2016-02-02
JEREMY MICHAEL THREADGOLD
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PEDER CHRISTIAN ANDERSEN
Director 2016-02-02 2017-12-20
IAN COVE
Director 2016-04-07 2017-12-20
CARLOS MUSTERS
Director 2016-02-02 2016-10-31
GEOFFREY GREVILLE BURGESS
Director 1992-02-25 2016-03-03
BJARNE DAHL
Director 2003-03-10 2016-02-02
SUSANNE PEDERSON
Director 2003-03-10 2016-02-02
HEMMING VAN
Director 1992-02-25 2016-02-02
SUSAN ELIZABETH ROWLANDS
Company Secretary 2001-06-21 2011-02-24
HENRIK HOYRUP
Director 2001-02-01 2003-08-21
SAI-CHIU VAN
Director 1992-02-25 2003-02-14
COLERIDGE HENRY JAMES MARCHMENT
Director 1992-02-25 2002-08-31
HEMMING VAN
Company Secretary 1992-02-25 2001-06-21
JOHN STEEN JORGENSEN
Director 1995-02-15 1999-11-02
HANS NYLANDSTED
Director 1992-02-25 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MICHAEL THREADGOLD GOODLIFE FOODS LIMITED Director 2017-12-08 CURRENT 1988-10-28 Active - Proposal to Strike off

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
2024-04-10CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016599090007
2023-05-26CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-05-02Director's details changed for Kingco N.V. on 2023-03-08
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BERRESFORD
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM Brunel Drive Northern Road Industrial Estate Newark Notts NG24 2EG
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-11-09AAMDAmended full accounts made up to 2020-12-31
2021-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016599090007
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016599090006
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12PSC05Change of details for Daloon a/S as a person with significant control on 2021-04-20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MR IAN BERRESFORD
2020-09-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL THREADGOLD
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES FRANCISCUS MARIE KRUIJTZER
2019-04-11AP02Appointment of Kingco N.V. as director on 2019-03-29
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2018-01-02AP01DIRECTOR APPOINTED MR JEREMY MICHAEL THREADGOLD
2018-01-02AP01DIRECTOR APPOINTED JOHANNES FRANCISCUS MARIE KRUIJTZER
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN COVE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PEDER ANDERSEN
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016599090006
2017-11-27PSC09Withdrawal of a person with significant control statement on 2017-11-27
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016599090005
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016599090004
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2121000
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2121000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS MUSTERS
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016599090005
2016-06-29AUDAUDITOR'S RESIGNATION
2016-06-17AUDAUDITOR'S RESIGNATION
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07AP01DIRECTOR APPOINTED MR IAN COVE
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2121000
2016-03-17AR0125/02/16 FULL LIST
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURGESS
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEDER CHRISTIAN ANDERSON / 02/02/2016
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEDER CHRISTIAN ANDERSON / 02/02/2016
2016-02-18AP01DIRECTOR APPOINTED MR CARLOS MUSTERS
2016-02-18AP01DIRECTOR APPOINTED MR KAMIEL STEENDIJK
2016-02-18AP01DIRECTOR APPOINTED MR PEDER CHRISTIAN ANDERSON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR HEMMING VAN
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE PEDERSON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BJARNE DAHL
2016-02-15RES13COMPANY BUSINESS 02/02/2016
2016-02-15RES01ADOPT ARTICLES 02/02/2016
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016599090004
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2121000
2015-02-26AR0125/02/15 FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2121000
2014-02-27AR0125/02/14 FULL LIST
2013-11-11AUDAUDITOR'S RESIGNATION
2013-03-15AR0125/02/13 FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0125/02/12 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28AR0125/02/11 FULL LIST
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ROWLANDS
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0125/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HEMMING VAN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE PEDERSON / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BJARNE DAHL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GREVILLE BURGESS / 17/03/2010
2009-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-02363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / BJARNE DAHL / 14/03/2008
2008-03-13363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-09-11288bDIRECTOR RESIGNED
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-03-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-03-10288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-06363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-07-07288bSECRETARY RESIGNED
2001-07-07288aNEW SECRETARY APPOINTED
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-01288aNEW DIRECTOR APPOINTED
2001-03-01363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
1999-11-30288bDIRECTOR RESIGNED
1999-07-19288bDIRECTOR RESIGNED
1999-05-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-31363sRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-26363sRETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-09363sRETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-13363sRETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DALOON FOODS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DALOON FOODS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-15 Outstanding COOPERATIVE RABOBANK U.A.
2016-07-07 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
2016-02-04 Satisfied ABN AMRO BANK N.V.
LEGAL CHARGE 2009-05-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 2000-02-01 Satisfied NYKREDIT A/S
DEBENTURE 1983-04-28 Satisfied PRIVAT BANKEN LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 DALOON FOODS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of DALOON FOODS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALOON FOODS (U.K.) LIMITED
Trademarks
We have not found any records of DALOON FOODS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALOON FOODS (U.K.) 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 (10890 - Manufacture of other food products n.e.c.) as DALOON FOODS (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DALOON FOODS (U.K.) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALOON FOODS (U.K.) 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 DALOON FOODS (U.K.) 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.