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

DEL MONTE FOODS INTERNATIONAL LIMITED

THIRD FLOOR, MALLARD COURT, MARKET SQUARE, STAINES-UPON-THAMES, SURREY, TW18 4RH,
Company Registration Number
02455416
Private Limited Company
Active

Company Overview

About Del Monte Foods International Ltd
DEL MONTE FOODS INTERNATIONAL LIMITED was founded on 1989-12-27 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Del Monte Foods International 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
DEL MONTE FOODS INTERNATIONAL LIMITED
 
Legal Registered Office
THIRD FLOOR, MALLARD COURT
MARKET SQUARE
STAINES-UPON-THAMES
SURREY
TW18 4RH
Other companies in TW18
 
Telephone0178-444-7400
 
Filing Information
Company Number 02455416
Company ID Number 02455416
Date formed 1989-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 11:00:53
Primary Source:Companies House
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 DEL MONTE FOODS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP BRAZLAVSKY
Company Secretary 2005-11-23
GIANPAOLO RENINO
Director 2016-11-02
YOUSSEF ZAKHARIA
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA DENISE CONWAY
Director 2008-05-02 2018-01-01
HANI EL NAFFY
Director 2004-09-30 2016-11-02
JEAN-PIERRE BARTOLI
Director 2004-09-30 2016-03-31
JOHN FRANCIS INSERRA
Director 2004-09-30 2008-05-02
JONATHAN DOLBEAR
Company Secretary 2005-10-28 2005-11-23
SVEND LITTAUER
Company Secretary 2004-02-09 2005-10-28
ALBERT AUBREY BENJAMIN KING
Director 2004-02-12 2004-09-30
MARTIN SELLEY
Company Secretary 2003-01-21 2004-02-09
SERGIO CRAGNOTTI
Director 2001-02-27 2003-08-15
FILIPPO FUCILE
Director 2001-02-27 2003-08-15
ALDO MARSEGAGLIA
Director 2002-09-24 2003-08-15
JACQUES FRAGIS
Company Secretary 2001-10-04 2003-01-21
JACQUES FRAGIS
Director 1992-12-31 2003-01-21
STEFANO DI BELLA
Director 2001-02-27 2002-09-24
TIMOTHY JAMES HUNT
Company Secretary 1993-04-01 2001-10-04
PAUL SINGH DANOWA
Director 1993-03-11 2001-05-09
JONATHAN IMERMAN
Director 1992-12-31 2001-02-27
SAMUEL IMERMAN
Director 1992-12-31 2001-02-27
VIVIAN SAUL IMERMAN
Director 1992-12-31 2001-02-27
HYMIE REUVIN LEVIN
Director 1992-12-31 2001-02-27
MANUEL LINO SILVA DE SOUSA-OLIVEIRA
Director 1992-12-31 1998-08-24
CLIFFORD THOMAS ELPHICK
Director 1992-12-31 1998-08-24
KEITH MICHAEL HOSKING
Director 1993-12-15 1998-08-24
FRANCOIS DE LAVALETTE
Director 1996-11-28 1998-04-30
WILLIAM GRAHAM BOUSTRED
Director 1992-12-31 1997-08-07
ANDREW PETER HAWKINS
Director 1996-09-23 1997-06-19
DOUGLAS HUGH BATHGATE JOHNSTON
Director 1992-12-31 1996-05-31
NIGEL JONATHAN HAMWAY
Director 1992-11-14 1994-04-30
NICHOLAS JAN DIEMONT
Director 1992-12-31 1993-12-15
RICHARD MARTIN HILARY MALTHOUSE
Company Secretary 1992-11-14 1993-09-27
LEON ROBERT ALLEN
Director 1992-11-14 1993-09-27
ROBERT JOSEPH CARBONELL
Director 1992-11-14 1993-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP BRAZLAVSKY DEL MONTE EUROPE LIMITED Company Secretary 2005-11-23 CURRENT 1926-12-28 Active
PHILLIP BRAZLAVSKY DEL MONTE (UK) LIMITED Company Secretary 2005-11-23 CURRENT 1989-08-23 Active
YOUSSEF ZAKHARIA DEL MONTE EUROPE LIMITED Director 2016-03-31 CURRENT 1926-12-28 Active
YOUSSEF ZAKHARIA DEL MONTE (UK) LIMITED Director 2016-03-31 CURRENT 1989-08-23 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
2023-10-10Change of details for Del Mlnte Fresh Produce Sarl as a person with significant control on 2023-10-10
2023-10-10Director's details changed for Mr Gianpaolo Renino on 2023-10-10
2023-10-10CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 30/12/22
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 240 London Road Staines Middlesex TW18 4JD
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-01-06AAFULL ACCOUNTS MADE UP TO 27/12/19
2020-12-03CH01Director's details changed for Mr Martin John Selley on 2020-12-02
2020-12-03AP01DIRECTOR APPOINTED MR MARTIN JOHN SELLEY
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR YOUSSEF ZAKHARIA
2020-12-03AP03Appointment of Mr Martin John Selley as company secretary on 2020-12-02
2020-12-03TM02Termination of appointment of Cecelia Dempsey on 2020-12-02
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-02-21AP03Appointment of Mrs Cecelia Dempsey as company secretary on 2019-02-18
2019-02-21TM02Termination of appointment of Phillip Brazlavsky on 2019-02-08
2018-10-03AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DENISE CONWAY
2017-11-07CH01Director's details changed for Mr Youssef Zakharia on 2017-11-01
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/12/16
2016-11-09AP01DIRECTOR APPOINTED MR GIANPAOLO RENINO
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HANI EL NAFFY
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 57752285.4
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MR YOUSSEF ZAKHARIA
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BARTOLI
2016-06-24AAFULL ACCOUNTS MADE UP TO 01/01/16
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 57752285.4
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 26/12/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 57752285.4
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 27/12/13
2014-01-04AUDAUDITOR'S RESIGNATION
2013-11-04AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 57752285.4
2013-10-28AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA DENISE CONWAY / 28/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HANI EL NAFFY / 28/10/2013
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-17AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-10-10AR0101/10/12 FULL LIST
2011-10-24AR0127/09/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HANI EL NAFFY / 05/09/2011
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0121/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 01/01/10
2009-11-05AR0127/09/09 NO CHANGES
2009-10-24AAFULL ACCOUNTS MADE UP TO 26/12/08
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-22RES01ALTER ARTICLES 17/07/2009
2009-07-22MEM/ARTSARTICLES OF ASSOCIATION
2008-10-21AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-10-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-10-16363sRETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED LINDA DENISE CONWAY
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN INSERRA
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: DEL MONTE HOUSE, LONDON ROAD, STAINES, MIDDLESEX TW18 4JD
2007-11-15363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-26363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-03-17288aNEW SECRETARY APPOINTED
2006-02-22288bSECRETARY RESIGNED
2005-11-08288bSECRETARY RESIGNED
2005-11-08288aNEW SECRETARY APPOINTED
2005-10-26363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-09-09244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-24RES13RE CRED AGRE ANC DOC 08/11/04
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-14AUDAUDITOR'S RESIGNATION
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288bDIRECTOR RESIGNED
2004-10-13363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-10288aNEW SECRETARY APPOINTED
2004-03-10288bSECRETARY RESIGNED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-16CERTNMCOMPANY NAME CHANGED CIRIO DEL MONTE FOODS INTERNATIO NAL LIMITED CERTIFICATE ISSUED ON 16/02/04
2004-02-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-22363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-10-13244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to DEL MONTE FOODS INTERNATIONAL 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 DEL MONTE FOODS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-07-17 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A., RABOBANK NEDERLAND, NEW YORK BRANCH, AS ADMINISTRATIVE AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE ADMINISTRATIVE AGENT)
DEED OF CHARGE OVER SHARES 2004-11-10 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A., 'RABOBANK NEDERLAND' NEW YORK BRANCH ASTRUSTEE FOR THE SECURED PARTIES
DEED OF CHARGE 2004-11-10 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A., 'RABOBANK NEDERLAND' NEW YORK BRANCH INITS CAPACITY AS ADMINISTRATIVE AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 1990-05-09 Satisfied CHARTERHOUSE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-26
Annual Accounts
2013-12-27
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31
Annual Accounts
2010-01-01
Annual Accounts
2008-12-26
Annual Accounts
2007-12-28

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 DEL MONTE FOODS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DEL MONTE FOODS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DEL MONTE FOODS INTERNATIONAL LIMITED owns 2 domain names.

fruitini.co.uk   delmonteworld.com  

Trademarks
We have not found any records of DEL MONTE FOODS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEL MONTE FOODS INTERNATIONAL 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 (46310 - Wholesale of fruit and vegetables) as DEL MONTE FOODS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEL MONTE FOODS INTERNATIONAL 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 DEL MONTE FOODS INTERNATIONAL 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 DEL MONTE FOODS INTERNATIONAL LIMITED any grants or awards.
Ownership
    • FRESH DEL MONTE PRODUCE INC : Ultimate parent company : KY
      • De L'Ora Beverages Limited
      • De LOra Beverages Ltd
      • Del Monte (UK) Ltd
      • Del Monte Europe Limited
      • Del Monte Europe Ltd
      • Del Monte Foods Europe Limited
      • Del Monte Foods Europe Ltd
      • Del Monte Foods International Limited
      • Del Monte Foods International Ltd
      • Del Monte Foods Northern Europe Limited
      • Del Monte Foods Northern Europe Ltd
      • Del Monte Fresh Packaged Produce (UK) Limited
      • Del Monte Fresh Packaged Produce (UK) Ltd
      • Del Monte Pensions UK Limited
      • Del Monte Pensions UK Ltd
      • Just Juice Co Ltd
      • The Just Juice Company 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.
    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.