About

Registered Number: 00730830
Date of Incorporation: 25/07/1962 (61 years and 8 months ago)
Company Status: Active
Registered Address: 125 Wood Street, London, EC2V 7AN,

 

Having been setup in 1962, Maple Leaf Foods Uk Ltd has its registered office in London, it has a status of "Active". The organisation has 28 directors. We do not know the number of employees at Maple Leaf Foods Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Peter 06 April 2009 30 April 2013 1
BALLANTYNE, Gordon Brent N/A 20 July 1995 1
BILYEA, Maurice Edward N/A 12 April 2005 1
BOYES, David William 01 August 2013 23 May 2014 1
CAPPUCCITTI, Rocco 29 October 2010 23 July 2015 1
CLARKE, Paul Lee 30 June 2007 02 December 2008 1
CORRIGAN, Paula Celine 23 July 2015 01 February 2016 1
DETLEFSEN, Michael Erik 18 April 2005 30 September 2007 1
DUNLAVEY, John Matthew 01 August 2000 30 September 2001 1
DUNNELL, Frank N/A 01 November 1996 1
ELKINS, Anthony Michael N/A 29 March 2002 1
JARED, Diane Patricia 25 October 1996 24 August 1998 1
LIVERMORE, Frederick John N/A 21 December 2003 1
MAYCOCK, Peter Granville 04 June 1997 30 September 2001 1
MCCAIN, Michael Harrison 19 July 1999 25 February 2010 1
MCLEAN, Archibald Duncan 20 July 1995 01 January 1999 1
SARTISSON, Scott Glenn 01 October 2001 30 June 2007 1
STENTOFT, Kristian 26 November 2002 27 May 2005 1
TRICKER, David John N/A 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, David John 01 April 2003 29 April 2005 1
BRENNAN, Catherine 28 January 2011 31 October 2012 1
CAPPUCCITTI, Rocco 28 January 2011 23 July 2015 1
CAPPUCCITTI, Rocco 07 October 2008 28 January 2011 1
MARCHE, Natalie Mae 07 October 2008 30 June 2009 1
SINGER, Dianne 28 January 2011 23 July 2015 1
SINGER, Dianne 07 October 2008 28 January 2011 1
TOWNSEND, Alan John 13 November 2000 31 March 2003 1
WENGELER, Max Christian 29 April 2005 05 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 03 October 2019
CH02 - Change of particulars for corporate director 12 July 2019
CH04 - Change of particulars for corporate secretary 12 July 2019
CH02 - Change of particulars for corporate director 12 July 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 22 February 2018
CH02 - Change of particulars for corporate director 17 November 2017
CH02 - Change of particulars for corporate director 16 November 2017
CH04 - Change of particulars for corporate secretary 16 November 2017
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 15 February 2016
AD04 - Change of location of company records to the registered office 15 February 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 08 October 2015
TM02 - Termination of appointment of secretary 28 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AP04 - Appointment of corporate secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AP02 - Appointment of corporate director 27 July 2015
AP02 - Appointment of corporate director 27 July 2015
AD01 - Change of registered office address 27 July 2015
AP01 - Appointment of director 27 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 24 September 2014
RESOLUTIONS - N/A 03 September 2014
AD01 - Change of registered office address 28 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AR01 - Annual Return 20 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 15 February 2013
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 23 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2011
AP03 - Appointment of secretary 12 September 2011
AP03 - Appointment of secretary 12 September 2011
AP03 - Appointment of secretary 12 September 2011
AR01 - Annual Return 18 February 2011
AP04 - Appointment of corporate secretary 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2011
CH04 - Change of particulars for corporate secretary 08 February 2011
AP01 - Appointment of director 05 November 2010
AA - Annual Accounts 29 September 2010
AP04 - Appointment of corporate secretary 07 April 2010
RESOLUTIONS - N/A 17 March 2010
RESOLUTIONS - N/A 17 March 2010
SH08 - Notice of name or other designation of class of shares 17 March 2010
SH19 - Statement of capital 17 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2010
CAP-SS - N/A 17 March 2010
TM01 - Termination of appointment of director 16 March 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 20 February 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
287 - Change in situation or address of Registered Office 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363s - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
363a - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
287 - Change in situation or address of Registered Office 07 November 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 25 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 November 2003
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
AUD - Auditor's letter of resignation 21 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 21 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
363s - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
AA - Annual Accounts 27 June 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
363s - Annual Return 16 November 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
AA - Annual Accounts 23 May 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 17 November 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
AA - Annual Accounts 01 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
363s - Annual Return 17 November 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
AA - Annual Accounts 18 June 1997
395 - Particulars of a mortgage or charge 31 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
395 - Particulars of a mortgage or charge 16 January 1997
RESOLUTIONS - N/A 09 December 1996
363s - Annual Return 09 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
MEM/ARTS - N/A 26 June 1996
AA - Annual Accounts 17 April 1996
RESOLUTIONS - N/A 27 March 1996
CERTNM - Change of name certificate 29 December 1995
RESOLUTIONS - N/A 15 November 1995
RESOLUTIONS - N/A 15 November 1995
RESOLUTIONS - N/A 15 November 1995
363s - Annual Return 15 November 1995
288 - N/A 20 September 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 09 October 1992
287 - Change in situation or address of Registered Office 14 September 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 08 November 1991
AUD - Auditor's letter of resignation 07 November 1991
CERTNM - Change of name certificate 28 June 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 14 February 1991
288 - N/A 08 February 1991
288 - N/A 09 October 1990
288 - N/A 09 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 29 January 1990
288 - N/A 13 April 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 18 January 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 June 1988
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 23 December 1986
363 - Annual Return 23 December 1986
NEWINC - New incorporation documents 25 July 1962

Mortgages & Charges

Description Date Status Charge by
Covenant agreement 15 January 1997 Fully Satisfied

N/A

Covenant agreement 15 January 1997 Fully Satisfied

N/A

Assignment of book debts 15 January 1997 Fully Satisfied

N/A

Assignment of book debts 15 January 1997 Fully Satisfied

N/A

Fixed and floating charge debenture relating to a term loan agreement 15 January 1997 Fully Satisfied

N/A

Fixed and floating charge debenture relating to an operating loan agreement 15 January 1997 Fully Satisfied

N/A

Covenant agreement 15 January 1997 Fully Satisfied

N/A

Debenture 15 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.