About

Registered Number: 00935767
Date of Incorporation: 19/07/1968 (55 years and 9 months ago)
Company Status: Active
Registered Address: 12 Brunel Road, Earlstrees Industrial Estate, Corby, Northants, NN17 4JW

 

Based in Corby, Northants, Foodmaker Ltd was registered on 19 July 1968, it has a status of "Active". The current directors of the company are listed as Love, Mandy, Brown, William, Brown, Jay Wright, Cadillac, Jose, Edwards, Alan Christopher, Goemans, Yves Jozef Louis Herman, Hatfield, Paul Harold, Hatfield, Terry Bryant, Hill, Nigel Bean, Mcnally, James Joseph, Pigden, Garnet Edward, Tanda, Stephen, Woodward, Geoffrey Alan. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVE, Mandy 01 July 2017 - 1
BROWN, Jay Wright 01 October 1995 01 September 1998 1
CADILLAC, Jose 05 August 2002 31 March 2004 1
EDWARDS, Alan Christopher N/A 05 April 1993 1
GOEMANS, Yves Jozef Louis Herman 10 July 2002 31 October 2011 1
HATFIELD, Paul Harold N/A 01 October 1995 1
HATFIELD, Terry Bryant 05 April 1993 05 August 2002 1
HILL, Nigel Bean 28 April 2006 13 May 2009 1
MCNALLY, James Joseph 01 October 1995 05 August 2002 1
PIGDEN, Garnet Edward 29 July 2002 28 April 2006 1
TANDA, Stephen 09 August 2002 31 March 2004 1
WOODWARD, Geoffrey Alan 14 May 2009 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWN, William 20 June 2003 18 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 04 December 2018
AUD - Auditor's letter of resignation 08 October 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 08 January 2018
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 30 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
MR01 - N/A 24 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 29 January 2013
AA01 - Change of accounting reference date 17 September 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AR01 - Annual Return 17 January 2012
MISC - Miscellaneous document 01 December 2011
AP01 - Appointment of director 22 November 2011
AUD - Auditor's letter of resignation 14 November 2011
MISC - Miscellaneous document 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AA - Annual Accounts 28 June 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 21 June 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2010
363a - Annual Return 30 December 2008
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 28 December 2001
225 - Change of Accounting Reference Date 07 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
AUD - Auditor's letter of resignation 09 September 1998
225 - Change of Accounting Reference Date 10 July 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 07 February 1996
288 - N/A 10 October 1995
288 - N/A 10 October 1995
AA - Annual Accounts 24 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 27 June 1993
288 - N/A 25 April 1993
288 - N/A 25 April 1993
363s - Annual Return 26 January 1993
AUD - Auditor's letter of resignation 03 September 1992
AA - Annual Accounts 10 June 1992
363b - Annual Return 02 January 1992
288 - N/A 03 October 1991
AA - Annual Accounts 07 June 1991
288 - N/A 18 February 1991
363 - Annual Return 09 January 1991
288 - N/A 11 October 1990
AA - Annual Accounts 02 July 1990
288 - N/A 23 May 1990
288 - N/A 13 October 1989
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
287 - Change in situation or address of Registered Office 18 July 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
288 - N/A 30 June 1988
288 - N/A 30 June 1988
AA - Annual Accounts 02 October 1987
288 - N/A 02 October 1987
363 - Annual Return 06 March 1987
NEWINC - New incorporation documents 19 July 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2013 Outstanding

N/A

Debenture 11 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.