About

Registered Number: 02363812
Date of Incorporation: 21/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Hetton Lyons Industrial Estate, Houghton Le Spring, Tyne & Wear, DH5 0RH

 

Moguntia Food Ingredients Uk Ltd was setup in 1989, it has a status of "Active". The organisation has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPANARO, Francesco 25 January 2018 - 1
HITCH, Colin 04 January 2016 30 September 2020 1
JORDENS, Marc 15 January 2007 10 April 2018 1
LANE, Christopher John 03 July 2006 03 December 2010 1
MURPHY, Kevin 10 October 2006 22 October 2007 1
MURRAY, Elaine Jean 28 November 2007 31 January 2015 1
NEALE, Stephen 07 April 2018 16 September 2020 1
ROBERTS, Gary 15 October 2004 03 July 2006 1
ROBINSON, Norman N/A 31 December 2006 1
SMITH, Alan Margetson N/A 05 April 2005 1
WHEATLEY, Arthur Suttle N/A 05 April 2005 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Darren William Archibald 01 April 2019 - 1
HARDING, David John N/A 30 June 1995 1
MOORHEAD, David John 01 July 1995 10 June 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 03 June 2020
RESOLUTIONS - N/A 25 February 2020
SH19 - Statement of capital 25 February 2020
CAP-SS - N/A 10 February 2020
PSC05 - N/A 03 June 2019
CS01 - N/A 03 June 2019
PSC02 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
AP03 - Appointment of secretary 02 April 2019
AA - Annual Accounts 14 March 2019
MR04 - N/A 25 February 2019
MR04 - N/A 25 February 2019
MR04 - N/A 25 February 2019
MR04 - N/A 25 February 2019
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 24 April 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 16 March 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 11 May 2017
SH08 - Notice of name or other designation of class of shares 30 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2017
AA - Annual Accounts 23 March 2017
RESOLUTIONS - N/A 22 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 14 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 18 March 2014
MISC - Miscellaneous document 12 December 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AAMD - Amended Accounts 23 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 16 March 2012
SH01 - Return of Allotment of shares 07 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 09 March 2011
TM01 - Termination of appointment of director 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 18 May 2009
MEM/ARTS - N/A 03 September 2008
CERTNM - Change of name certificate 28 August 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 08 August 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
123 - Notice of increase in nominal capital 02 March 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363s - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 07 June 2005
169 - Return by a company purchasing its own shares 11 May 2005
RESOLUTIONS - N/A 04 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
225 - Change of Accounting Reference Date 07 December 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 26 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1997
AA - Annual Accounts 12 November 1997
395 - Particulars of a mortgage or charge 01 October 1997
395 - Particulars of a mortgage or charge 15 July 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 13 November 1996
AA - Annual Accounts 25 May 1996
363s - Annual Return 13 May 1996
288 - N/A 19 July 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 09 March 1995
395 - Particulars of a mortgage or charge 10 December 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 23 February 1994
395 - Particulars of a mortgage or charge 31 December 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 25 March 1993
363b - Annual Return 18 May 1992
288 - N/A 03 December 1991
AA - Annual Accounts 26 November 1991
363a - Annual Return 30 May 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 13 March 1991
395 - Particulars of a mortgage or charge 18 September 1990
288 - N/A 11 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1989
MEM/ARTS - N/A 15 September 1989
RESOLUTIONS - N/A 14 September 1989
123 - Notice of increase in nominal capital 14 September 1989
CERTNM - Change of name certificate 24 August 1989
287 - Change in situation or address of Registered Office 15 June 1989
288 - N/A 15 June 1989
288 - N/A 15 June 1989
MEM/ARTS - N/A 24 May 1989
RESOLUTIONS - N/A 17 May 1989
CERTNM - Change of name certificate 16 May 1989
NEWINC - New incorporation documents 21 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 1997 Fully Satisfied

N/A

Legal charge 30 June 1997 Fully Satisfied

N/A

Legal charge 08 December 1994 Fully Satisfied

N/A

Corporate mortgage 20 December 1993 Fully Satisfied

N/A

Debenture 12 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.