About

Registered Number: 03527371
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire, RG9 1AT,

 

Based in Henley-On-Thames in Oxfordshire, Fusion Food Ltd was established in 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 9 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Peter David Harrison 01 October 2004 - 1
SHARP, Edward Leslie Denis 28 April 2003 - 1
WRIGHT, Anne Elizabeth 10 April 2006 - 1
BELLAMY, Roger Gary 25 January 2000 07 April 2007 1
COLLINS, Kevin 25 March 1998 30 November 2003 1
FIELD, David Stanley 20 March 2000 30 September 2004 1
FIELD, Lynne Gray 25 January 2000 14 April 2000 1
MALE, Kevin Michael 28 April 2003 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Patricia Alice 25 March 1998 25 January 2000 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 05 December 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
169 - Return by a company purchasing its own shares 13 November 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 27 January 2007
288b - Notice of resignation of directors or secretaries 26 May 2006
RESOLUTIONS - N/A 11 May 2006
363s - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
RESOLUTIONS - N/A 04 July 2005
AA - Annual Accounts 01 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 May 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
RESOLUTIONS - N/A 20 April 2005
363s - Annual Return 20 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
169 - Return by a company purchasing its own shares 18 April 2005
RESOLUTIONS - N/A 07 April 2005
287 - Change in situation or address of Registered Office 24 February 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AA - Annual Accounts 16 August 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
RESOLUTIONS - N/A 18 April 2003
363s - Annual Return 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
AA - Annual Accounts 11 June 2002
395 - Particulars of a mortgage or charge 17 April 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 23 November 2001
RESOLUTIONS - N/A 27 June 2001
RESOLUTIONS - N/A 27 June 2001
363s - Annual Return 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
AA - Annual Accounts 12 December 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
287 - Change in situation or address of Registered Office 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
363s - Annual Return 22 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 18 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.