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

ALEMBIC FOODS LIMITED

CUNARD BUILDING, LIVERPOOL, MERSEYSIDE, L3 1EL,
Company Registration Number
05240255
Private Limited Company
Active

Company Overview

About Alembic Foods Ltd
ALEMBIC FOODS LIMITED was founded on 2004-09-24 and has its registered office in Merseyside. The organisation's status is listed as "Active". Alembic Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALEMBIC FOODS LIMITED
 
Legal Registered Office
CUNARD BUILDING
LIVERPOOL
MERSEYSIDE
L3 1EL
Other companies in L3
 
Previous Names
BRABCO 428 LIMITED08/12/2004
Filing Information
Company Number 05240255
Company ID Number 05240255
Date formed 2004-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/09/2022
Account next due 31/05/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 03:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEMBIC 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.

Company Officers of ALEMBIC FOODS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARSHALL
Company Secretary 2010-02-18
DAVID MARSHALL
Director 2007-11-02
LLOYD LESLIE RUSSELL WHITELEY
Director 2013-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD CASHIN
Director 2007-11-02 2013-05-03
CHRISTOPHER JOHN FOWLE
Company Secretary 2007-11-02 2010-02-18
SHEILA MAY WATKINS
Company Secretary 2005-08-31 2007-11-02
AILEEN VERONICA BROWN
Director 2004-12-08 2007-11-02
JOCELIN MONTAGUE ST JOHN HARRIS
Director 2004-12-08 2007-11-02
GARY CRAIG HUGHES
Director 2004-12-08 2007-11-02
ALAN SIMMONS
Director 2004-12-08 2007-11-02
HALKIN SECRETARIES LIMITED
Company Secretary 2004-12-08 2005-08-31
BRABNERS SECRETARIES LIMITED
Company Secretary 2004-09-24 2004-12-08
BRABNERS DIRECTORS LIMITED
Director 2004-09-24 2004-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARSHALL TSC FOODS EBT LIMITED Director 2014-01-31 CURRENT 2010-10-27 Active - Proposal to Strike off
DAVID MARSHALL SAUCEINVEST LIMITED Director 2014-01-31 CURRENT 2000-12-20 Active
DAVID MARSHALL TSC FOODS GROUP LIMITED Director 2014-01-31 CURRENT 2009-05-29 Active
DAVID MARSHALL DICKENS 2014 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID MARSHALL BILLINGTON SFT LIMITED Director 2013-05-01 CURRENT 1987-09-14 Active
DAVID MARSHALL BILLINGTON AGRICULTURE LIMITED Director 2012-09-01 CURRENT 2001-07-27 Active
DAVID MARSHALL CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED Director 2012-09-01 CURRENT 1930-08-23 Active
DAVID MARSHALL BILLINGTON GROUP LIMITED Director 2012-09-01 CURRENT 1982-11-29 Active
DAVID MARSHALL BAR AND RESTAURANT FOODS LIMITED Director 2012-09-01 CURRENT 1987-01-09 Active
DAVID MARSHALL BILLINGTON PROFIT SHARING TRUST LIMITED Director 2012-09-01 CURRENT 1939-10-28 Active
DAVID MARSHALL ALEMBIC PRODUCTS LIMITED Director 2007-11-02 CURRENT 1980-06-24 Active
DAVID MARSHALL BILLINGTON FOODS DORMANT LIMITED Director 2006-05-08 CURRENT 1972-09-13 Active
DAVID MARSHALL SUFFOLK FOODS LIMITED Director 2004-06-17 CURRENT 1988-09-28 Active
DAVID MARSHALL DUNKLEYS PIES LIMITED Director 2001-09-11 CURRENT 1948-09-11 Active
DAVID MARSHALL BILLINGTON AGRICULTURE HOLDINGS LIMITED Director 1997-05-01 CURRENT 1938-03-28 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON FOODS DORMANT LIMITED Director 2013-05-03 CURRENT 1972-09-13 Active
LLOYD LESLIE RUSSELL WHITELEY BAR AND RESTAURANT FOODS LIMITED Director 2013-05-03 CURRENT 1987-01-09 Active
LLOYD LESLIE RUSSELL WHITELEY SUFFOLK FOODS LIMITED Director 2013-05-03 CURRENT 1988-09-28 Active
LLOYD LESLIE RUSSELL WHITELEY BIBBY AGRICULTURE LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active
LLOYD LESLIE RUSSELL WHITELEY NORTHERN FEEDS SOLUTIONS LIMITED Director 2004-01-22 CURRENT 1995-01-16 Dissolved 2016-03-08
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON AGRICULTURE LIMITED Director 2001-09-03 CURRENT 2001-07-27 Active
LLOYD LESLIE RUSSELL WHITELEY CARRS BILLINGTON AGRICULTURE (SALES) LIMITED Director 2001-09-03 CURRENT 1923-05-03 Active
LLOYD LESLIE RUSSELL WHITELEY AF PLC Director 2000-05-08 CURRENT 1992-02-03 Active - Proposal to Strike off
LLOYD LESLIE RUSSELL WHITELEY CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED Director 1998-07-01 CURRENT 1998-06-02 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON PROPERTY MANAGEMENT LTD Director 1996-11-30 CURRENT 1974-01-02 Active
LLOYD LESLIE RUSSELL WHITELEY CRIDDLE & CO.LIMITED Director 1994-08-01 CURRENT 1950-02-28 Active
LLOYD LESLIE RUSSELL WHITELEY CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED Director 1994-08-01 CURRENT 1930-08-23 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON AGRICULTURE HOLDINGS LIMITED Director 1991-12-29 CURRENT 1938-03-28 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON FROZEN FOODS LIMITED Director 1991-12-29 CURRENT 1938-12-02 Active
LLOYD LESLIE RUSSELL WHITELEY DUNKLEYS PIES LIMITED Director 1991-12-28 CURRENT 1948-09-11 Active
LLOYD LESLIE RUSSELL WHITELEY WHOLESOME SWEETENERS LTD Director 1991-12-26 CURRENT 1979-10-15 Active
LLOYD LESLIE RUSSELL WHITELEY EDWARD BILLINGTON AND SON LIMITED Director 1990-12-28 CURRENT 1898-12-12 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
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-10-05Termination of appointment of David Marshall on 2023-09-01
2023-10-05Appointment of Elizabeth Jane Munsey as company secretary on 2023-09-01
2023-08-21APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2023-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/09/22
2023-01-14CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/21
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/09/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/09/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/09/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2113000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2113000
2016-01-27AR0102/01/16 ANNUAL RETURN FULL LIST
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2113000
2015-01-13AR0102/01/15 ANNUAL RETURN FULL LIST
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2113000
2014-01-20AR0102/01/14 ANNUAL RETURN FULL LIST
2013-06-14AP01DIRECTOR APPOINTED MR LLOYD LESLIE RUSSELL WHITELEY
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASHIN
2013-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-01-18AR0102/01/13 ANNUAL RETURN FULL LIST
2012-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-01-26AR0102/01/12 ANNUAL RETURN FULL LIST
2011-01-11AR0102/01/11 ANNUAL RETURN FULL LIST
2010-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER FOWLE
2010-02-24AP03Appointment of Mr David Marshall as company secretary
2010-01-14AR0102/01/10 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 02/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHIN / 02/10/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-20363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-16363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-17225PREVEXT FROM 31/03/2008 TO 31/08/2008
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-05-27225CURRSHO FROM 31/08/2007 TO 31/03/2007
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bSECRETARY RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: UNIT 4 BRYMAU TWO ESTATE RIVER LANE SALTNEY CHESTER CHESHIRE CH4 8RQ
2007-09-27363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2006-10-23363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-08RES13EMI SHARE OPTION SCHEME 19/09/05
2005-10-11363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03288aNEW SECRETARY APPOINTED
2005-10-03288bSECRETARY RESIGNED
2005-07-27225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-02288bSECRETARY RESIGNED
2005-03-0188(2)RAD 23/02/05--------- £ SI 62500@1=62500 £ IC 1938001/2000501
2005-03-0188(2)RAD 23/02/05--------- £ SI 62500@1=62500 £ IC 2000501/2063001
2005-03-0188(2)RAD 23/02/05--------- £ SI 50000@1=50000 £ IC 2063001/2113001
2005-02-0988(2)RAD 23/12/04--------- £ SI 100000@1=100000 £ IC 100001/200001
2005-02-0988(2)RAD 23/12/04--------- £ SI 250000@1=250000 £ IC 200001/450001
2005-02-0988(2)RAD 23/12/04--------- £ SI 1488000@1=1488000 £ IC 450001/1938001
2005-02-0488(2)RAD 23/12/04--------- £ SI 50000@1=50000 £ IC 50001/100001
2005-02-0488(2)RAD 23/12/04--------- £ SI 50000@1=50000 £ IC 1/50001
2005-02-01123NC INC ALREADY ADJUSTED 22/12/04
2005-02-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-01RES04£ NC 100/3000000 22/1
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21288bDIRECTOR RESIGNED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-08CERTNMCOMPANY NAME CHANGED BRABCO 428 LIMITED CERTIFICATE ISSUED ON 08/12/04
2004-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALEMBIC FOODS 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 ALEMBIC FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-23 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-03-31
Annual Accounts
2019-09-01
Annual Accounts
2020-08-30
Annual Accounts
2021-08-29

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 ALEMBIC FOODS LIMITED

Intangible Assets
Patents
We have not found any records of ALEMBIC FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEMBIC FOODS LIMITED
Trademarks
We have not found any records of ALEMBIC FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEMBIC 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 (99999 - Dormant Company) as ALEMBIC FOODS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALEMBIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEMBIC 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 ALEMBIC 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.