Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PASTA FOODS LIMITED
Company Information for

PASTA FOODS LIMITED

PASTA FOODS LIMITED FOREST WAY, NEW COSTESSEY, NORWICH, NORFOLK, NR5 0JH,
Company Registration Number
00566338
Private Limited Company
Active

Company Overview

About Pasta Foods Ltd
PASTA FOODS LIMITED was founded on 1956-05-18 and has its registered office in Norwich. The organisation's status is listed as "Active". Pasta Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PASTA FOODS LIMITED
 
Legal Registered Office
PASTA FOODS LIMITED FOREST WAY
NEW COSTESSEY
NORWICH
NORFOLK
NR5 0JH
Other companies in NR31
 
Telephone01493 416259
 
Filing Information
Company Number 00566338
Company ID Number 00566338
Date formed 1956-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB197021462  
Last Datalog update: 2024-02-05 16:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASTA FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PASTA FOODS LIMITED
The following companies were found which have the same name as PASTA FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PASTA FOODS INVESTMENTS LIMITED C/O PASTA FOODS LTD FOREST WAY NEW COSTESSEY NORWICH NR5 0JH Active Company formed on the 2015-05-20
PASTA FOODS PRIVATE LIMITED SESHA SADAN 15/4 CAMBRIDGE ROAULSOO BANGALORE 560 008 BANGALORE Karnataka 560008 STRIKE OFF Company formed on the 1994-04-08
PASTA FOODS PROPRIETARY LIMITED VIC 3124 Active Company formed on the 1971-11-09

Company Officers of PASTA FOODS LIMITED

Current Directors
Officer Role Date Appointed
PETER NIGEL GEORGE BARRY
Director 2002-09-30
DAVID LEWIS
Director 2003-11-03
SIMON MILTON WEBBER
Director 2003-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
KARL RICMAR JERMYN
Company Secretary 2008-11-21 2015-09-17
KARL RICMAR JERMYN
Director 2010-11-25 2015-09-17
TZIGANE ABIGAIL WOOLNER
Director 2012-07-13 2015-07-09
PETER EDWARD FOSTER
Director 2010-11-25 2013-05-03
VINCENT EWING
Director 2010-11-25 2012-05-11
BRIAN JOHN GRANT
Company Secretary 2004-01-28 2008-10-31
BRIAN JOHN GRANT
Director 2003-11-03 2008-10-31
PETER NIGEL GEORGE BARRY
Company Secretary 2003-11-03 2004-01-01
MICHAEL BRIAN WOODMORE
Company Secretary 2000-08-31 2003-11-03
STEPHEN JOHN PALMER
Director 1991-11-01 2003-11-03
MICHAEL JOHN SCHURCH
Director 2001-08-01 2003-11-03
MICHAEL BRIAN WOODMORE
Director 2000-08-22 2003-11-03
DAVID LEWIS
Director 2000-08-31 2002-12-20
KENNETH RICHARD JOLLANS
Director 2000-12-01 2002-09-30
IAN WILLIAM RUDDICK
Director 2000-08-31 2002-03-31
PETER NIGEL GEORGE BARRY
Director 1995-06-01 2000-12-01
DENISE PATRICIA BURTON
Company Secretary 1995-03-17 2000-08-31
RICHARD NORMAN MARCHANT
Director 1999-07-12 2000-08-31
KEITH RONALD TURNBULL
Director 1995-04-01 2000-08-31
IAN ALEXANDER DUNCAN
Director 1994-02-14 1999-07-12
JEFFREY ROBSON
Director 1991-11-01 1999-04-30
ANDREW ELY
Director 1996-02-02 1998-01-31
DAVID LEWIS
Director 1991-11-01 1995-06-01
ROGER KEITH MILLER
Company Secretary 1993-10-13 1995-03-17
RODNEY MICHAEL BUTCHER
Director 1991-11-01 1994-05-31
STEPHEN JOHN PALMER
Company Secretary 1991-11-01 1993-10-13
GORDEN HAXTON TELFORD
Director 1991-11-01 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NIGEL GEORGE BARRY PASTA FOODS INVESTMENTS LIMITED Director 2015-06-17 CURRENT 2015-05-20 Active
PETER NIGEL GEORGE BARRY WYMONDHAM RUGBY FOOTBALL CLUB Director 2014-03-28 CURRENT 2011-11-25 Active - Proposal to Strike off
PETER NIGEL GEORGE BARRY PASTEUR RETAIL PARK LIMITED Director 2013-10-18 CURRENT 2013-08-02 Active
PETER NIGEL GEORGE BARRY COEPIX LIMITED Director 2011-05-06 CURRENT 2011-04-21 Dissolved 2014-05-27
PETER NIGEL GEORGE BARRY PRETTY INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
PETER NIGEL GEORGE BARRY PRETTY 210 LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
PETER NIGEL GEORGE BARRY PRETTY PROPERTIES LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
PETER NIGEL GEORGE BARRY PRETTY 1092 LIMITED Director 2005-06-01 CURRENT 2004-11-10 Active
PETER NIGEL GEORGE BARRY MARSHALLS FOODS LIMITED Director 2005-06-01 CURRENT 2004-11-10 Active
PETER NIGEL GEORGE BARRY PRETTY 1050 LIMITED Director 2003-05-22 CURRENT 2003-04-14 Active
DAVID LEWIS PASTA FOODS INVESTMENTS LIMITED Director 2015-06-17 CURRENT 2015-05-20 Active
DAVID LEWIS PASTEUR RETAIL PARK LIMITED Director 2013-10-18 CURRENT 2013-08-02 Active
DAVID LEWIS BELVEDERE COURT (SIDMOUTH)MANAGEMENT COMPANY LIMITED Director 2013-06-10 CURRENT 2009-06-24 Active
DAVID LEWIS PRETTY INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
DAVID LEWIS PRETTY 210 LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
DAVID LEWIS PRETTY PROPERTIES LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
DAVID LEWIS MARSHALLS FOODS LIMITED Director 2005-06-01 CURRENT 2004-11-10 Active
DAVID LEWIS PRETTY 1092 LIMITED Director 2005-01-01 CURRENT 2004-11-10 Active
DAVID LEWIS PRETTY 1050 LIMITED Director 2003-05-22 CURRENT 2003-04-14 Active
SIMON MILTON WEBBER PASTA FOODS INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
SIMON MILTON WEBBER DM CALIBRATION LIMITED Director 2015-02-24 CURRENT 1991-01-30 Active
SIMON MILTON WEBBER SPREAD NEWCO TWELVE LIMITED Director 2014-02-07 CURRENT 2007-07-19 Dissolved 2015-08-11
SIMON MILTON WEBBER MCC(15)NL LIMITED Director 2014-02-07 CURRENT 2007-07-06 Dissolved 2017-07-11
SIMON MILTON WEBBER MCC(15)OL LIMITED Director 2013-09-02 CURRENT 2007-07-06 Dissolved 2017-07-11
SIMON MILTON WEBBER MCC(15)GL LIMITED Director 2013-09-02 CURRENT 1999-11-02 Dissolved 2017-07-11
SIMON MILTON WEBBER MCC(15)MS LIMITED Director 2013-09-02 CURRENT 2000-03-07 Dissolved 2017-07-11
SIMON MILTON WEBBER PASTEUR RETAIL PARK LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON MILTON WEBBER OA PROPERTY LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2014-09-23
SIMON MILTON WEBBER SPREAD NEWCO THIRTEEN LIMITED Director 2011-09-16 CURRENT 2011-09-16 Dissolved 2015-08-11
SIMON MILTON WEBBER MCC(15)GH LIMITED Director 2011-05-01 CURRENT 2008-10-02 Dissolved 2017-07-11
SIMON MILTON WEBBER LOGISTEX EUROPE LTD Director 2011-02-11 CURRENT 2010-07-02 Active
SIMON MILTON WEBBER LOGISTEX LIMITED Director 2011-02-11 CURRENT 1937-11-30 Active
SIMON MILTON WEBBER DM SYSTEMS GROUP LIMITED Director 2010-06-16 CURRENT 2010-06-04 Active
SIMON MILTON WEBBER SHOO 501 LIMITED Director 2010-06-16 CURRENT 2010-05-14 Active
SIMON MILTON WEBBER PRETTY INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
SIMON MILTON WEBBER PRETTY 210 LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
SIMON MILTON WEBBER PRETTY PROPERTIES LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
SIMON MILTON WEBBER PRETTY 1092 LIMITED Director 2005-06-01 CURRENT 2004-11-10 Active
SIMON MILTON WEBBER MARSHALLS FOODS LIMITED Director 2005-06-01 CURRENT 2004-11-10 Active
SIMON MILTON WEBBER CARDIFF RUGBY FOOTBALL CLUB LIMITED Director 2004-11-22 CURRENT 2003-06-27 Active
SIMON MILTON WEBBER PRETTY 1050 LIMITED Director 2003-11-06 CURRENT 2003-04-14 Active
SIMON MILTON WEBBER CARDIFF RUGBY LIMITED Director 2002-07-18 CURRENT 1996-05-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
New Product Development TechnologistGreat YarmouthNew Product Development Technologist - Great Yarmouth Salary - 25,000 - 28,000 dependant on experience Pension of 3% Free car parking About Pasta Foods2016-11-28
Production Technical Assistant - TemporaryGreat YarmouthThis role is to assist Pasta Foods Limited to maintain the highest standards of Quality, Food Safety and Hygiene at all times through the implementation of...2016-08-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-25FULL ACCOUNTS MADE UP TO 31/10/22
2023-07-25AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380020
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380027
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380023
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380022
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380022
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 005663380026
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380026
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 005663380024
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 005663380025
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380025
2022-09-20AP01DIRECTOR APPOINTED MR GORDON JAMES CHETWOOD
2022-08-11PSC02Notification of Pretty 210 Limited as a person with significant control on 2022-07-31
2022-08-11PSC07CESSATION OF PRETTY 1050 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-07CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-06-23AAFULL ACCOUNTS MADE UP TO 30/10/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-02-04PSC07CESSATION OF PETER NIGEL GEORGE BARRY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380021
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2020-02-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM Pasteur Road Great Yarmouth Norfolk NR31 0DW
2019-02-13AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380023
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380022
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 10000000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-31AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-17MEM/ARTSARTICLES OF ASSOCIATION
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 10000000
2016-03-09AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-09RES01ADOPT ARTICLES 09/02/16
2016-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380012
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380021
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380013
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380017
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380018
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380015
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380014
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005663380019
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380020
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380019
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TZIGANE WOOLNER
2015-10-21AA01CURREXT FROM 30/04/2015 TO 31/10/2015
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY KARL JERMYN
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KARL JERMYN
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380018
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380017
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380016
2015-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380015
2015-02-13AAFULL ACCOUNTS MADE UP TO 03/05/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 10000000
2015-02-10AR0126/01/15 FULL LIST
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380014
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380013
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380012
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380011
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 10000000
2014-02-21AR0126/01/14 FULL LIST
2014-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL RICMAR JERMYN / 04/01/2013
2013-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005663380010
2013-07-17AAFULL ACCOUNTS MADE UP TO 04/05/13
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOSTER
2013-05-21AUDAUDITOR'S RESIGNATION
2013-05-14AUDAUDITOR'S RESIGNATION
2013-02-26AR0126/01/13 FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 05/05/12
2012-07-13AP01DIRECTOR APPOINTED MS TZIGANE WOOLNER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT EWING
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-01AR0126/01/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-11AR0126/01/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-11-26AP01DIRECTOR APPOINTED MR PETER FOSTER
2010-11-25AP01DIRECTOR APPOINTED MR VINCENT EWING
2010-11-25AP01DIRECTOR APPOINTED MR KARL JERMYN
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-08RES13GUARANTEE OF INDEMNITY 19/03/2010
2010-02-09AR0126/01/10 FULL LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 02/05/09
2009-02-12AAFULL ACCOUNTS MADE UP TO 03/05/08
2009-01-27363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY BRIAN GRANT
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GRANT
2008-12-03288aSECRETARY APPOINTED KARL JERMYN
2008-03-04AAFULL ACCOUNTS MADE UP TO 05/05/07
2008-02-11363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-02-01363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 29/04/06
2006-02-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-17363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08363(288)SECRETARY RESIGNED
2005-02-08363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 01/05/04
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-04288aNEW SECRETARY APPOINTED
2004-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: ELM HOUSE 25 ELM STREET IPSWICH SUFFOLK IP1 2AD
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-11288aNEW SECRETARY APPOINTED
2003-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-11-11AUDAUDITOR'S RESIGNATION
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: CHAPEL HOUSE LISTON ROAD MARLOW BUCKINGHAMSHIRE SL7 1TJ
2003-11-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products




Licences & Regulatory approval
We could not find any licences issued to PASTA FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PASTA FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-20 Outstanding LEUMI ABL LIMITED
2016-01-20 Outstanding SUFFOLK COUNTY COUNCIL
2015-12-23 Satisfied SUFFOLK COUNTY COUNCIL
2015-06-19 Outstanding LLOYDS BANK PLC
2015-06-19 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-06-19 Satisfied LLOYDS BANK PLC
2015-04-25 Satisfied LLOYDS BANK PLC
2015-01-29 Satisfied LLOYDS BANK PLC
2014-10-30 Satisfied LLOYDS BANK PLC
2014-09-19 Satisfied SUFFOLK COUNTY COUNCIL
2014-09-02 Outstanding LLOYDS BANK PLC
2013-11-16 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-04-12 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-04-12 Satisfied LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2010-11-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2005-11-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2005-03-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2004-03-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-11-05 Satisfied LLOYDS TSB COMMERICAL FINANCE LIMITED
SECURITY AGREEMENT 2003-11-03 Satisfied RHM FOOD SOLUTIONS LIMITED
DEBENTURE BETWEEN RHM GROUP ONE LIMITED, THE CHARGORS AND THE CHARGEES (ALL AS DEFINED) 2000-09-11 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK (AS "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2014-05-03
Annual Accounts
2013-05-04
Annual Accounts
2012-05-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PASTA FOODS LIMITED

Intangible Assets
Patents
We have not found any records of PASTA FOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PASTA FOODS LIMITED owns 3 domain names.

pasta.co.uk   pastafoodslimited.co.uk   marshallspasta.co.uk  

Trademarks

Trademark applications by PASTA FOODS LIMITED

PASTA FOODS LIMITED is the Original Applicant for the trademark Image for mark UK00003050750 Pasta FOODSMANUFACTURING GREAT BRITISH SNACK & PASTA PRODUCTS. SINCE 1964 ™ (UK00003050750) through the UKIPO on the 2014-04-09
Trademark class: Flour and preparations made from cereals prepared meals; pizza, pies and pasta dishes.
Income
Government Income
We have not found government income sources for PASTA FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products) as PASTA FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PASTA FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PASTA FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184379000Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s.
2014-12-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-09-0184379000Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s.
2014-09-0184381010Bakery machinery (excl. ovens and dough rollers)
2014-09-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-08-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-06-0190258080Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, non-electronic
2014-04-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-02-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-10-0184379000Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s.
2013-10-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-07-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-06-0184379000Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s.
2013-06-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-12-0184379000Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s.
2012-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-10-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-08-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-07-0184379000Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s.
2012-07-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-05-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-05-0194032020Metal beds (excl. hospital beds with mechanical fittings)
2012-04-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-02-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-12-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-07-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-06-0111061000Flour, meal and powder of peas, beans, lentils and the other dried leguminous vegetables of heading 0713
2011-05-0111061000Flour, meal and powder of peas, beans, lentils and the other dried leguminous vegetables of heading 0713
2011-05-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-11-0111061000Flour, meal and powder of peas, beans, lentils and the other dried leguminous vegetables of heading 0713
2010-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-07-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-06-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-04-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PASTA FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PASTA FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.