About

Registered Number: 02497399
Date of Incorporation: 30/04/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 4f Delta Drive, Tewkesbury, Gloucestershire, GL20 8HB,

 

European Food Ingredients Ltd was registered on 30 April 1990 and are based in Tewkesbury in Gloucestershire. We do not know the number of employees at this company. There are 2 directors listed as Paice, Eva, Paice, Colin Roy for European Food Ingredients Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAICE, Colin Roy N/A 10 April 2008 1
Secretary Name Appointed Resigned Total Appointments
PAICE, Eva N/A 08 December 2005 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 30 April 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 17 March 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 19 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 May 2014
AA01 - Change of accounting reference date 06 August 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 25 March 2010
AAMD - Amended Accounts 12 August 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 30 October 2008
169 - Return by a company purchasing its own shares 14 May 2008
RESOLUTIONS - N/A 13 May 2008
RESOLUTIONS - N/A 22 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 25 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 23 March 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 26 April 1993
287 - Change in situation or address of Registered Office 04 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 05 September 1991
363a - Annual Return 16 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1991
395 - Particulars of a mortgage or charge 16 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1990
MEM/ARTS - N/A 14 June 1990
288 - N/A 08 June 1990
288 - N/A 08 June 1990
287 - Change in situation or address of Registered Office 08 June 1990
CERTNM - Change of name certificate 06 June 1990
RESOLUTIONS - N/A 04 June 1990
RESOLUTIONS - N/A 04 June 1990
RESOLUTIONS - N/A 04 June 1990
123 - Notice of increase in nominal capital 04 June 1990
NEWINC - New incorporation documents 30 April 1990

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 10 April 2008 Outstanding

N/A

Chattel mortgage 10 April 2008 Outstanding

N/A

Debenture 10 April 2008 Outstanding

N/A

Single debenture 09 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.