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

LARGO FOODS UK LIMITED

FIFTH FLOOR, THE URBAN BUILDING, 3-9 ALBERT STREET, SLOUGH, SL1 2BE,
Company Registration Number
05940279
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Largo Foods Uk Ltd
LARGO FOODS UK LIMITED was founded on 2006-09-19 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Largo Foods Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LARGO FOODS UK LIMITED
 
Legal Registered Office
FIFTH FLOOR, THE URBAN BUILDING
3-9 ALBERT STREET
SLOUGH
SL1 2BE
Other companies in S71
 
Previous Names
CORNSCAPE LIMITED08/08/2012
Filing Information
Company Number 05940279
Company ID Number 05940279
Date formed 2006-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
Last Datalog update: 2020-08-06 10:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARGO FOODS UK 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 LARGO FOODS UK LIMITED

Current Directors
Officer Role Date Appointed
GILES ALEXANDER GLIDDEN HENDERSON
Director 2015-01-05
ANDREW STEVEN RIDDLE
Director 2017-03-31
MARK CHRISTOPHER THORPE
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ROBERT BUNKER
Director 2015-01-05 2017-03-31
MAURICE ANDREW HICKEY
Company Secretary 2014-08-29 2015-01-05
RAYMOND COYLE
Director 2006-09-20 2015-01-05
MAURICE ANDREW HICKEY
Director 2010-01-21 2015-01-05
DAVID WILLIAM FIGG
Company Secretary 2010-01-21 2014-08-29
STEVEN JOHN SEDDON
Director 2006-09-20 2014-08-29
STEVEN JOHN SEDDON
Company Secretary 2006-09-20 2010-01-21
TIMOTHY CREMEN
Director 2006-09-20 2010-01-21
GRACEWAY LIMITED
Company Secretary 2006-09-19 2006-09-20
GRACEWAY LIMITED
Director 2006-09-19 2006-09-20
SUMMERGLEN LIMITED
Director 2006-09-19 2006-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES ALEXANDER GLIDDEN HENDERSON BUTTERKIST LIMITED Director 2017-07-14 CURRENT 2016-11-21 Active - Proposal to Strike off
GILES ALEXANDER GLIDDEN HENDERSON UNION SNACK LIMITED Director 2014-08-31 CURRENT 1996-01-24 Dissolved 2016-12-20
GILES ALEXANDER GLIDDEN HENDERSON PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED Director 2014-08-31 CURRENT 1957-05-22 Dissolved 2016-12-20
GILES ALEXANDER GLIDDEN HENDERSON IMPERIAL SNACK FOODS LIMITED Director 2014-08-31 CURRENT 1993-05-04 Dissolved 2017-02-28
GILES ALEXANDER GLIDDEN HENDERSON SNACK PARTNERS LIMITED Director 2014-08-31 CURRENT 1990-04-20 Active - Proposal to Strike off
GILES ALEXANDER GLIDDEN HENDERSON INTERSNACK LIMITED Director 2013-07-02 CURRENT 1975-12-18 Active - Proposal to Strike off
GILES ALEXANDER GLIDDEN HENDERSON KP SNACKS LIMITED Director 2013-01-25 CURRENT 2012-11-30 Active
ANDREW STEVEN RIDDLE BUTTERKIST LIMITED Director 2017-07-14 CURRENT 2016-11-21 Active - Proposal to Strike off
ANDREW STEVEN RIDDLE KP SNACKS LIMITED Director 2017-03-31 CURRENT 2012-11-30 Active
MARK CHRISTOPHER THORPE THUNDERBALL BIDCO LIMITED Director 2018-08-13 CURRENT 2016-08-03 Active - Proposal to Strike off
MARK CHRISTOPHER THORPE BUTTERKIST LIMITED Director 2017-07-14 CURRENT 2016-11-21 Active - Proposal to Strike off
MARK CHRISTOPHER THORPE POTATO PROCESSORS ASSOCIATION LTD Director 2017-05-10 CURRENT 1983-05-20 Active
MARK CHRISTOPHER THORPE UNION SNACK LIMITED Director 2014-08-31 CURRENT 1996-01-24 Dissolved 2016-12-20
MARK CHRISTOPHER THORPE PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED Director 2014-08-31 CURRENT 1957-05-22 Dissolved 2016-12-20
MARK CHRISTOPHER THORPE IMPERIAL SNACK FOODS LIMITED Director 2014-08-31 CURRENT 1993-05-04 Dissolved 2017-02-28
MARK CHRISTOPHER THORPE SNACK PARTNERS LIMITED Director 2014-08-31 CURRENT 1990-04-20 Active - Proposal to Strike off
MARK CHRISTOPHER THORPE INTERSNACK LIMITED Director 2013-07-02 CURRENT 1975-12-18 Active - Proposal to Strike off
MARK CHRISTOPHER THORPE KP SNACKS LIMITED Director 2013-03-18 CURRENT 2012-11-30 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
2020-08-25SOAS(A)Voluntary dissolution strike-off suspended
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-24DS01Application to strike the company off the register
2020-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-23SH19Statement of capital on 2019-10-23 GBP 1
2019-10-03SH20Statement by Directors
2019-10-03CAP-SSSolvency Statement dated 19/09/19
2019-10-03RES13Resolutions passed:
  • Cancel share prem a/c 19/09/2019
  • Resolution of reduction in issued share capital
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM Unit 14 Carlton Industrial Estate Albion Road Carlton Barnsley South Yorkshire S71 3HW
2019-03-29AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-03-29AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-15SH08Change of share class name or designation
2017-05-28SH10Particulars of variation of rights attached to shares
2017-05-24CC04Statement of company's objects
2017-05-24RES12Resolution of varying share rights or name
2017-05-24RES01ADOPT ARTICLES 11/05/2017
2017-05-12AP01DIRECTOR APPOINTED MR ANDREW STEVEN RIDDLE
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNKER
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNKER
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-05AR0119/09/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COYLE
2015-01-27AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT BUNKER
2015-01-27AP01DIRECTOR APPOINTED MR GILES ALEXANDER GLIDDEN HENDERSON
2015-01-27AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER THORPE
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ANDREW HICKEY
2015-01-21TM02Termination of appointment of Maurice Andrew Hickey on 2015-01-05
2014-11-28AP03Appointment of Mr Maurice Andrew Hickey as company secretary on 2014-08-29
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-06AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN SEDDON
2014-10-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID FIGG
2014-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-27AR0119/09/13 FULL LIST
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-10AR0119/09/12 FULL LIST
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-08RES15CHANGE OF NAME 24/07/2012
2012-08-08CERTNMCOMPANY NAME CHANGED CORNSCAPE LIMITED CERTIFICATE ISSUED ON 08/08/12
2012-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-22AR0119/09/11 FULL LIST
2010-10-18AR0119/09/10 FULL LIST
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM UNIT 14 CARLTON INDUSTRIAL ESTAT ALBION ROAD BARNSLEY SOUTH YORKSHIRE S71 3HW
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN SEDDON / 19/09/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COYLE / 19/09/2010
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-22AP01DIRECTOR APPOINTED MR MAURICE ANDREW HICKEY
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CREMEN
2010-01-21AP03SECRETARY APPOINTED MR DAVID WILLIAM FIGG
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY STEVEN SEDDON
2009-10-29AR0119/09/09 FULL LIST
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-25363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN SEDDON / 01/01/2008
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 6 GREENSIDE DENBY DALE WEST YORKSHIRE HD8 8QY
2007-08-10225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-2988(2)RAD 06/03/07--------- £ SI 520@10=5200 £ IC 4800/10000
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21122CONSO 06/03/07
2007-03-21RES12VARYING SHARE RIGHTS AND NAMES
2007-03-21RES13CONSOLIDATION 06/03/07
2007-03-2188(2)RAD 06/03/07--------- £ SI 470@10=4700 £ IC 100/4800
2006-09-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-29288bDIRECTOR RESIGNED
2006-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LARGO FOODS UK 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 LARGO FOODS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-12 Outstanding ASHTENNE INDUSTRIAL FUND NOMINEE NO 1 LIMITED
DEBENTURE 2010-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2007-05-25 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of LARGO FOODS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LARGO FOODS UK LIMITED
Trademarks
We have not found any records of LARGO FOODS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARGO FOODS UK 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 (74990 - Non-trading company) as LARGO FOODS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LARGO FOODS UK 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 LARGO FOODS UK 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 LARGO FOODS UK 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.