Active
Company Information for FEI FOODS LIMITED
FEI FOODS LIMITED VIKING WAY, WINCH WEN INDUSTRIAL ESTATE, WINCH WEN, SWANSEA, SA1 7DA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FEI FOODS LIMITED | ||
Legal Registered Office | ||
FEI FOODS LIMITED VIKING WAY, WINCH WEN INDUSTRIAL ESTATE WINCH WEN SWANSEA SA1 7DA Other companies in SA1 | ||
Previous Names | ||
|
Company Number | 07215803 | |
---|---|---|
Company ID Number | 07215803 | |
Date formed | 2010-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB996835249 |
Last Datalog update: | 2025-03-05 09:34:58 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
LLOYD WILLIAMS |
||
JOHANNES ROBERTUS ANTONIUS CASTELIJN |
||
SIMON WILLIAM LEWIS |
||
SIACOM SAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIE ARMENGAUD |
Director | ||
BERNARD JEAN EDOUARD PECH |
Director | ||
GERARD MARIE VAN ARENDONK |
Director | ||
JEAN PIERRE MARIE ALBERT BOURDILLON |
Director | ||
DOUGLAS ANTHONY COOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUINOLA MOTHERGRAIN LIMITED | Director | 2016-01-01 | CURRENT | 2015-01-14 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
General Production Officer | Swansea | Duties will include but, not limited to; A leading FMCG production facility in Swansea is looking to appoint a General Production Operative to their factory... | |
General Production Operation | Swansea | A leading FMCG production facility in Swansea is looking to appoint a General Production Operative to their factory workforce. This is an exciting opportunity | |
General Production Operative | Swansea | A leading FMCG production facility in Swansea is looking to appoint a General Production Operative to their factory workforce. This is an exciting opportunity |
Date | Document Type | Document Description |
---|---|---|
Change of details for Marbour Sas as a person with significant control on 2025-02-04 | ||
APPOINTMENT TERMINATED, DIRECTOR MARBOUR FOODS | ||
Appointment of Marbour Sas as director on 2025-02-04 | ||
Notification of Marbour Sas as a person with significant control on 2025-02-04 | ||
CESSATION OF MARBOUR FOODS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 10/02/25, WITH UPDATES | ||
DIRECTOR APPOINTED MR LLOYD WILLIAMS | ||
Termination of appointment of Lloyd Williams on 2025-02-04 | ||
Appointment of Mr Tak Jai Tsim as company secretary on 2025-02-04 | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
AP02 | Appointment of Marbour Foods as director on 2022-03-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIACOM SAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
CH02 | Director's details changed for Siacom Sas on 2021-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEBASTIEN RICHARD BOURDILLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES ROBERTUS ANTONIUS CASTELIJN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072158030003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072158030004 | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 5000000 | |
SH01 | 21/11/17 STATEMENT OF CAPITAL GBP 5000000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072158030002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 2000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIE ARMENGAUD | |
AP01 | DIRECTOR APPOINTED MR JOHANNES ROBERTUS ANTONIUS CASTELIJN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/14 FROM Factory 1 Clarke Way Winch Wen Industrial Estate Swansea SA17 7DE | |
REGISTERED OFFICE CHANGED ON 07/03/14 FROM , Factory 1 Clarke Way Winch Wen Industrial Estate, Swansea, SA17 7DE | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072158030002 | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 2000000 | |
MISC | APPLICATION FOR ALLOTTMENT BE APPROVED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/04/13 FULL LIST | |
AR01 | 07/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SYLVIE ARMENGAUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD PECH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP02 | CORPORATE DIRECTOR APPOINTED SIACOM SAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD VAN ARENDONK | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BERNARD JEAN EDOUARD PECH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN BOURDILLON | |
AP01 | DIRECTOR APPOINTED MR SIMON WILLIAM LEWIS | |
AR01 | 07/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED LLOYD WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE | |
SH01 | 22/10/10 STATEMENT OF CAPITAL GBP 1000000 | |
REGISTERED OFFICE CHANGED ON 27/10/10 FROM , 1 London Road, Southampton, Hampshire, SO15 2AE | ||
AP01 | DIRECTOR APPOINTED GERARD MARIE VAN ARENDONK | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOPER | |
AP01 | DIRECTOR APPOINTED JEAN PIERRE MARIE ALBERT BOURDILLON | |
RES15 | CHANGE OF NAME 13/07/2010 | |
CERTNM | COMPANY NAME CHANGED PARIS 099 LIMITED CERTIFICATE ISSUED ON 19/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 05/07/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BNP PARIBAS LONDON BRANCH | ||
DEBENTURE | Outstanding | FORTIS BANK UK BRANCH |
The top companies supplying to UK government with the same SIC code (10611 - Grain milling) as FEI FOODS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 10 | |||
![]() | 10 | |||
![]() | 10 | |||
![]() | 10 | |||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 10063067 | Wholly milled long grain rice, length-width ratio >= 3, parboiled, whether or not polished or glazed | ||
![]() | 10063067 | Wholly milled long grain rice, length-width ratio >= 3, parboiled, whether or not polished or glazed | ||
![]() | 39209990 | Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | ||
![]() | 10063067 | Wholly milled long grain rice, length-width ratio >= 3, parboiled, whether or not polished or glazed |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |