Active
Company Information for CREATIVE FOODS EUROPE HOLDINGS LIMITED
76 MOSLEY STREET, BURTON-ON-TRENT, DE14 1DS,
|
Company Registration Number
08493072
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CREATIVE FOODS EUROPE HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
76 MOSLEY STREET BURTON-ON-TRENT DE14 1DS Other companies in RG27 | ||||
Previous Names | ||||
|
Company Number | 08493072 | |
---|---|---|
Company ID Number | 08493072 | |
Date formed | 2013-04-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB222211472 |
Last Datalog update: | 2024-05-05 12:20:09 |
Companies House |
Menu
|
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 |
---|---|---|
RUSSELL ALEXANDER POWIS MADDOCK |
||
KEVIN LAWRENCE CAHILL |
||
WILLIAM BLAIR COULTEN |
||
SHERRY ANNE DEMEULENAERE |
||
RUSSELL ALEXANDER POWIS MADDOCK |
||
DAVID GERARD MCDONALD |
||
KEVIN RICHARD SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN ANN ROBINSON |
Director | ||
EDWARD KENNETH BAKER |
Director | ||
ROB WILLIAM HOLLAND |
Director | ||
PATRICK KELLY MOULDER |
Director | ||
HOWARD IAN NURTMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLANTIC FOODS GROUP LIMITED | Director | 2018-01-25 | CURRENT | 2007-02-09 | Active - Proposal to Strike off | |
OASIS FOODS LIMITED | Director | 2018-01-17 | CURRENT | 1992-12-22 | Active | |
CALDER FOODS PROPERTY LIMITED | Director | 2018-01-17 | CURRENT | 1996-10-16 | Active | |
CALDER FOODS (MANUFACTURING) LIMITED | Director | 2018-01-17 | CURRENT | 2003-01-16 | Active | |
CREATIVE FOODS EUROPE LIMITED | Director | 2018-01-17 | CURRENT | 2005-01-18 | Active | |
ATLANTIC FOODS GROUP LIMITED | Director | 2016-12-20 | CURRENT | 2007-02-09 | Active - Proposal to Strike off | |
PROPER PIES LIMITED | Director | 2016-12-20 | CURRENT | 2006-03-24 | Active - Proposal to Strike off | |
ATLANTIC FOODS PRODUCTS LIMITED | Director | 2016-12-20 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
OASIS FOODS LIMITED | Director | 2016-12-20 | CURRENT | 1992-12-22 | Active | |
CALDER FOODS PROPERTY LIMITED | Director | 2016-12-20 | CURRENT | 1996-10-16 | Active | |
CALDER FOODS LIMITED | Director | 2016-12-20 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
CALDER FOODS (MANUFACTURING) LIMITED | Director | 2016-12-20 | CURRENT | 2003-01-16 | Active | |
CREATIVE FOODS EUROPE LIMITED | Director | 2016-12-20 | CURRENT | 2005-01-18 | Active | |
OLIVER JAMES FOODS LIMITED | Director | 2016-12-20 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
FLAGSHIP EUROPE LTD | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active - Proposal to Strike off | |
CALDER FOODS PROPERTY LIMITED | Director | 2016-10-14 | CURRENT | 1996-10-16 | Active | |
CALDER FOODS LIMITED | Director | 2016-10-14 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
CALDER FOODS (MANUFACTURING) LIMITED | Director | 2016-10-14 | CURRENT | 2003-01-16 | Active | |
PROPER PIES LIMITED | Director | 2015-08-07 | CURRENT | 2006-03-24 | Active - Proposal to Strike off | |
OLIVER JAMES FOODS LIMITED | Director | 2015-08-07 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
OASIS FOODS LIMITED | Director | 2010-04-07 | CURRENT | 1992-12-22 | Active | |
ATLANTIC FOODS PRODUCTS LIMITED | Director | 2007-04-24 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
CREATIVE FOODS EUROPE LIMITED | Director | 2007-04-24 | CURRENT | 2005-01-18 | Active | |
ATLANTIC FOODS GROUP LIMITED | Director | 2007-02-09 | CURRENT | 2007-02-09 | Active - Proposal to Strike off | |
ATLANTIC FOODS GROUP LIMITED | Director | 2016-12-20 | CURRENT | 2007-02-09 | Active - Proposal to Strike off | |
PROPER PIES LIMITED | Director | 2016-12-20 | CURRENT | 2006-03-24 | Active - Proposal to Strike off | |
ATLANTIC FOODS PRODUCTS LIMITED | Director | 2016-12-20 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
OASIS FOODS LIMITED | Director | 2016-12-20 | CURRENT | 1992-12-22 | Active | |
CALDER FOODS PROPERTY LIMITED | Director | 2016-12-20 | CURRENT | 1996-10-16 | Active | |
CALDER FOODS LIMITED | Director | 2016-12-20 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
CALDER FOODS (MANUFACTURING) LIMITED | Director | 2016-12-20 | CURRENT | 2003-01-16 | Active | |
CREATIVE FOODS EUROPE LIMITED | Director | 2016-12-20 | CURRENT | 2005-01-18 | Active | |
OLIVER JAMES FOODS LIMITED | Director | 2016-12-20 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
OSI INVESTMENT UK LIMITED | Director | 2010-12-22 | CURRENT | 2010-09-23 | Active | |
ATLANTIC FOODS GROUP LIMITED | Director | 2016-12-20 | CURRENT | 2007-02-09 | Active - Proposal to Strike off | |
PROPER PIES LIMITED | Director | 2016-12-20 | CURRENT | 2006-03-24 | Active - Proposal to Strike off | |
ATLANTIC FOODS PRODUCTS LIMITED | Director | 2016-12-20 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
OASIS FOODS LIMITED | Director | 2016-12-20 | CURRENT | 1992-12-22 | Active | |
CALDER FOODS PROPERTY LIMITED | Director | 2016-12-20 | CURRENT | 1996-10-16 | Active | |
CALDER FOODS LIMITED | Director | 2016-12-20 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
CALDER FOODS (MANUFACTURING) LIMITED | Director | 2016-12-20 | CURRENT | 2003-01-16 | Active | |
CREATIVE FOODS EUROPE LIMITED | Director | 2016-12-20 | CURRENT | 2005-01-18 | Active | |
OLIVER JAMES FOODS LIMITED | Director | 2016-12-20 | CURRENT | 2011-05-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS KATHARINE HAENELT | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
21/12/22 STATEMENT OF CAPITAL GBP 58201001 | ||
SH01 | 21/12/22 STATEMENT OF CAPITAL GBP 58201001 | |
REGISTERED OFFICE CHANGED ON 21/12/22 FROM 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/22 FROM 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England | |
APPOINTMENT TERMINATED, DIRECTOR MARCUS ENDA O'SULLIVAN | ||
DIRECTOR APPOINTED MR MARK WILLIAM RICHARDSON | ||
Termination of appointment of Marcus O'sullivan on 2022-07-22 | ||
TM02 | Termination of appointment of Marcus O'sullivan on 2022-07-22 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS ENDA O'SULLIVAN | |
Notice of agreement to exemption from audit of accounts for period ending 01/01/22 | ||
Audit exemption statement of guarantee by parent company for period ending 01/01/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/01/22 | ||
Audit exemption subsidiary accounts made up to 2022-01-01 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAIR COULTEN | |
AP01 | DIRECTOR APPOINTED MR MARTIN HOWARD BACK | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/01/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWRENCE CAHILL | |
RES15 | CHANGE OF COMPANY NAME 02/11/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Marcus O'sullivan as company secretary on 2019-11-15 | |
AP01 | DIRECTOR APPOINTED MR MARCUS ENDA O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALEXANDER POWIS MADDOCK | |
TM02 | Termination of appointment of Russell Alexander Powis Maddock on 2019-11-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/18 FROM Studio 7 Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BLAIR COULTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN ROBINSON | |
RES15 | CHANGE OF NAME 25/01/2018 | |
CERTNM | Company name changed flagship europe LTD\certificate issued on 29/01/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084930720003 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHERRY ANNE DEMEULENAERE | |
AP01 | DIRECTOR APPOINTED MR DAVID GERARD MCDONALD | |
AP01 | DIRECTOR APPOINTED MR KEVIN RICHARD SCOTT | |
AP03 | Appointment of Mr Russell Alexander Powis Maddock as company secretary on 2016-12-20 | |
AP01 | DIRECTOR APPOINTED MR KEVIN LAWRENCE CAHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MOULDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB HOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BAKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084930720002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084930720001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 17/04/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084930720002 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 17/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KELLY MOULDER / 17/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROB WILLIAM HOLLAND / 17/04/2015 | |
AP01 | DIRECTOR APPOINTED MS CAROLYN ANN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD NURTMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 17/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED HOWARD IAN NURTMAN | |
AP01 | DIRECTOR APPOINTED RUSSELL ALEXANDER POWIS MADDOCK | |
AP01 | DIRECTOR APPOINTED MR EDWARD KENNETH BAKER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/12/2013 | |
SH01 | 21/05/13 STATEMENT OF CAPITAL GBP 1001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 16 GREAT QUEEN STREET LONDON WC2B 5DG ENGLAND | |
RES01 | ALTER ARTICLES 21/05/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084930720001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | KEYBANK NATIONAL ASSOCIATION | ||
Satisfied | KEYBANK NATIONAL ASSOCIATION (COLLATERAL AGENT) |
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as CREATIVE FOODS EUROPE HOLDINGS LIMITED are:
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. |