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

MENSTRIE FOODS LIMITED

KERRY, BRADLEY ROAD,, ROYAL PORTBURY DOCK,, BRISTOL,, BS20 7NZ,
Company Registration Number
00874176
Private Limited Company
Active

Company Overview

About Menstrie Foods Ltd
MENSTRIE FOODS LIMITED was founded on 1966-03-17 and has its registered office in Bristol,. The organisation's status is listed as "Active". Menstrie Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MENSTRIE FOODS LIMITED
 
Legal Registered Office
KERRY, BRADLEY ROAD,
ROYAL PORTBURY DOCK,
BRISTOL,
BS20 7NZ
Other companies in BS32
 
Filing Information
Company Number 00874176
Company ID Number 00874176
Date formed 1966-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 21:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENSTRIE 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.

Company Officers of MENSTRIE FOODS LIMITED

Current Directors
Officer Role Date Appointed
RONAN DEASY
Company Secretary 2018-02-28
RONAN DEASY
Director 2017-10-31
TREVOR JAMES HORAN
Director 2017-10-31
BRIAN CORNELIUS MEHIGAN
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DURRAN
Company Secretary 2004-04-30 2018-02-28
FLOR HEALY
Director 2008-05-13 2017-10-31
STAN MCCARTHY
Director 2008-05-13 2017-10-31
DENIS CREGAN
Director 2004-04-30 2008-05-13
HUGH FRIEL
Director 2004-04-30 2008-05-13
EMMA PLATTS
Company Secretary 2004-01-19 2004-04-30
ANTHONY ATKINSON
Director 1994-02-08 2004-04-30
JAMES MARTIN MCCARTHY
Director 2001-04-30 2004-04-30
SCOTT MACDONALD IRVINE
Company Secretary 2001-11-14 2004-01-19
SONIA JANE WHITESIDE
Company Secretary 2000-08-18 2001-11-14
GEOFFREY FORREST
Director 1994-02-08 2001-04-30
MARGARET WILHELMINA GROSSET
Company Secretary 1997-07-08 2000-08-18
RICHARD GERALD SUTHERS
Director 1993-06-23 1999-11-30
BARRY JOHN WAKEFIELD
Company Secretary 1995-06-30 1997-07-18
CHERYL JANE HAMPTON-COUTTS
Director 1997-06-13 1997-07-18
ROBERT DAVID LEEK
Director 1997-06-13 1997-07-18
PAUL NEELY
Director 1997-06-13 1997-07-18
MICHAEL JOHN SAMUEL
Director 1997-06-13 1997-07-18
ROBERT MICHAEL TOMLINSON
Director 1997-06-13 1997-07-18
MICHAEL JOHN EDWARD RIVETT
Director 1997-06-13 1997-07-08
MICHAEL JOHN EDWARD RIVETT
Company Secretary 1993-02-26 1995-06-29
RICHARD PAUL FURLONG
Director 1992-07-25 1994-04-21
STUART IAN RANKIN
Director 1992-07-25 1993-06-23
DAVID PAUL HUSON
Company Secretary 1993-01-01 1993-02-26
ANTHONY TRAVIS CROUCH
Director 1992-07-25 1993-01-01
RAYMOND MAURICE ANDREWS
Company Secretary 1992-07-25 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONAN DEASY OAKHOUSE FOODS LIMITED Director 2017-11-13 CURRENT 2001-05-31 Active
RONAN DEASY ACROSTIC INVESTMENTS LIMITED Director 2017-11-09 CURRENT 1993-08-23 Active
RONAN DEASY LIASTROP LIMITED Director 2017-11-09 CURRENT 1987-10-20 Active
RONAN DEASY ARAHILL LIMITED Director 2017-10-31 CURRENT 1925-07-31 Active
RONAN DEASY MOSSIL LIMITED Director 2017-10-31 CURRENT 1928-12-06 Active
RONAN DEASY E B I FOODS LIMITED Director 2017-10-31 CURRENT 1984-06-27 Active
RONAN DEASY SPURWAY FOODS LIMITED Director 2017-10-31 CURRENT 1992-08-12 Active
RONAN DEASY VOYAGER FOODS GROUP LIMITED Director 2017-10-31 CURRENT 1996-04-26 Active
RONAN DEASY ROLLOVER GROUP LIMITED Director 2017-10-31 CURRENT 2006-06-15 Active
RONAN DEASY ROLLOVER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-06-15 Active
RONAN DEASY CREAMLINE PRODUCTS, LIMITED Director 2017-10-31 CURRENT 1944-10-16 Active
RONAN DEASY SPICES NICE LIMITED Director 2017-10-31 CURRENT 1972-10-16 Active
RONAN DEASY DRIEDALE LIMITED Director 2017-10-31 CURRENT 1987-03-23 Active
RONAN DEASY RVF (UK) LIMITED Director 2017-10-31 CURRENT 1999-05-20 Active
RONAN DEASY SPICEMANNS LIMITED Director 2017-10-31 CURRENT 1945-04-04 Active - Proposal to Strike off
RONAN DEASY KERRY SAVOURY FOODS LIMITED Director 2017-10-31 CURRENT 1991-03-21 Active
RONAN DEASY KERRY FOODS LIMITED Director 2017-10-31 CURRENT 1991-04-23 Active
RONAN DEASY GORDON JOPLING (FOOD INGREDIENTS) LIMITED Director 2017-10-31 CURRENT 1994-10-27 Active
RONAN DEASY NOON GROUP LIMITED Director 2017-10-31 CURRENT 1997-06-27 Active
RONAN DEASY KERRY LIMITED Director 2017-10-31 CURRENT 1998-07-17 Active
RONAN DEASY GOLDEN COW DAIRIES LIMITED Director 2017-10-31 CURRENT 1960-10-05 Active
RONAN DEASY KERRY FOODS (N.I.) LIMITED Director 2017-10-31 CURRENT 1987-05-29 Active
RONAN DEASY DAIRY PRODUCE PACKERS LIMITED Director 2017-10-31 CURRENT 1988-10-10 Active
RONAN DEASY LECKPATRICK DAIRIES LIMITED Director 2017-10-31 CURRENT 1989-04-06 Active
RONAN DEASY GOLDEN VALE (NI) LIMITED Director 2017-10-31 CURRENT 1989-09-26 Active
RONAN DEASY LECKPATRICK HOLDINGS LIMITED Director 2017-10-31 CURRENT 1989-11-02 Active
RONAN DEASY PROVINCIAL BUTCHERS SUPPLIES NI LIMITED Director 2017-10-31 CURRENT 1989-04-19 Active
RONAN DEASY ROLLOVER LIMITED Director 2017-10-31 CURRENT 1991-05-01 Active
RONAN DEASY NOON PRODUCTS LIMITED Director 2017-10-31 CURRENT 1987-09-17 Active
RONAN DEASY ROBIRCH LIMITED Director 2017-10-31 CURRENT 1928-11-16 Active
RONAN DEASY KERRY MANAGEMENT SERVICES (UK) LIMITED Director 2017-10-31 CURRENT 1981-06-30 Active
RONAN DEASY MATTHEWS FOODS LIMITED Director 2017-10-31 CURRENT 1953-01-31 Active
RONAN DEASY KERRY INGREDIENTS (UK) LIMITED Director 2017-10-31 CURRENT 1937-07-12 Active
RONAN DEASY KERRY FLAVOURS UK LIMITED Director 2017-10-31 CURRENT 1939-12-29 Active
RONAN DEASY NIRROL LIMITED Director 2017-10-31 CURRENT 1891-03-06 Active
RONAN DEASY KERRY POULTRY (UK) LTD Director 2017-10-31 CURRENT 1971-05-10 Active
RONAN DEASY KERRY INGREDIENTS HOLDINGS (U.K.) LIMITED Director 2017-10-31 CURRENT 1977-12-01 Active
RONAN DEASY KERRY HOLDINGS (U.K.) LIMITED Director 2017-10-31 CURRENT 1982-09-10 Active
RONAN DEASY BLACKMOSS LIMITED Director 2017-10-31 CURRENT 1936-08-13 Active
BRIAN CORNELIUS MEHIGAN OAKHOUSE FOODS LIMITED Director 2018-04-25 CURRENT 2001-05-31 Active
BRIAN CORNELIUS MEHIGAN ROLLOVER GROUP LIMITED Director 2015-01-09 CURRENT 2006-06-15 Active
BRIAN CORNELIUS MEHIGAN ROLLOVER HOLDINGS LIMITED Director 2015-01-09 CURRENT 2006-06-15 Active
BRIAN CORNELIUS MEHIGAN ROLLOVER LIMITED Director 2015-01-09 CURRENT 1991-05-01 Active
BRIAN CORNELIUS MEHIGAN KERRY FLAVOURS UK LIMITED Director 2011-12-01 CURRENT 1939-12-29 Active
BRIAN CORNELIUS MEHIGAN PEAK INGREDIENTS LIMITED Director 2011-05-03 CURRENT 1992-09-22 Dissolved 2014-01-21
BRIAN CORNELIUS MEHIGAN LUCAS INGREDIENTS LIMITED Director 2011-01-27 CURRENT 1991-03-21 Dissolved 2016-03-01
BRIAN CORNELIUS MEHIGAN MORTON FOODS LIMITED Director 2011-01-27 CURRENT 1998-07-14 Dissolved 2016-03-01
BRIAN CORNELIUS MEHIGAN KERRY LIMITED Director 2011-01-27 CURRENT 1998-07-17 Active
BRIAN CORNELIUS MEHIGAN SPRING THYME OILS LTD Director 2010-08-03 CURRENT 2004-01-14 Dissolved 2016-03-01
BRIAN CORNELIUS MEHIGAN SPICEMANNS LIMITED Director 2008-03-04 CURRENT 1945-04-04 Active - Proposal to Strike off
BRIAN CORNELIUS MEHIGAN KERRY FOODS DISTRIBUTION LIMITED Director 2007-09-07 CURRENT 1952-12-30 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN KERRY MANAGEMENT SERVICES (UK) LIMITED Director 2007-04-25 CURRENT 1981-06-30 Active
BRIAN CORNELIUS MEHIGAN SPURWAY FOODS LIMITED Director 2006-06-28 CURRENT 1992-08-12 Active
BRIAN CORNELIUS MEHIGAN MATTHEWS FOODS LIMITED Director 2005-08-25 CURRENT 1953-01-31 Active
BRIAN CORNELIUS MEHIGAN MARSTON VALLEY FOODS LIMITED Director 2005-07-29 CURRENT 1998-03-24 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN NOON GROUP LIMITED Director 2005-07-29 CURRENT 1997-06-27 Active
BRIAN CORNELIUS MEHIGAN NOON PRODUCTS LIMITED Director 2005-07-29 CURRENT 1987-09-17 Active
BRIAN CORNELIUS MEHIGAN SPICES NICE LIMITED Director 2005-05-09 CURRENT 1972-10-16 Active
BRIAN CORNELIUS MEHIGAN GORDON JOPLING (CARLTON) LIMITED Director 2005-01-07 CURRENT 1989-11-07 Dissolved 2017-02-21
BRIAN CORNELIUS MEHIGAN GORDON JOPLING (FOODS) LIMITED Director 2005-01-07 CURRENT 2002-04-22 Active
BRIAN CORNELIUS MEHIGAN GORDON JOPLING (FOOD INGREDIENTS) LIMITED Director 2005-01-07 CURRENT 1994-10-27 Active
BRIAN CORNELIUS MEHIGAN CEREAL INNOVATIONS LIMITED Director 2004-08-02 CURRENT 2002-09-16 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN DALE COUNTRY FOODS LIMITED Director 2004-08-02 CURRENT 1986-09-18 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN J. MANHEIMER LIMITED Director 2004-05-07 CURRENT 2002-10-08 Dissolved 2016-03-01
BRIAN CORNELIUS MEHIGAN CHARCUTERIE LIMITED Director 2003-10-30 CURRENT 2000-04-28 Dissolved 2014-08-05
BRIAN CORNELIUS MEHIGAN GOURMANDISE FOODS LIMITED Director 2003-10-30 CURRENT 1982-09-07 Dissolved 2014-08-05
BRIAN CORNELIUS MEHIGAN DIVERSITY FOODS LIMITED Director 2003-10-30 CURRENT 1973-09-04 Dissolved 2014-12-30
BRIAN CORNELIUS MEHIGAN CHARCUTERIE FOODS LIMITED Director 2003-10-30 CURRENT 1986-03-21 Dissolved 2015-06-23
BRIAN CORNELIUS MEHIGAN GUERNSEY BEL LIMITED Director 2003-08-11 CURRENT 1992-07-17 Dissolved 2014-08-05
BRIAN CORNELIUS MEHIGAN E B I FOODS LIMITED Director 2002-10-11 CURRENT 1984-06-27 Active
BRIAN CORNELIUS MEHIGAN AROMONT (UK 2000) LIMITED Director 2002-05-06 CURRENT 2000-11-02 Dissolved 2015-02-17
BRIAN CORNELIUS MEHIGAN DAIRYBORN FOODS LIMITED Director 2002-01-18 CURRENT 1990-03-02 Dissolved 2015-03-31
BRIAN CORNELIUS MEHIGAN GOLDEN VALE DPP LIMITED Director 2002-01-18 CURRENT 1984-06-04 Dissolved 2017-02-21
BRIAN CORNELIUS MEHIGAN YORK DRAGEE COMPANY LIMITED Director 2002-01-02 CURRENT 1987-07-27 Dissolved 2013-12-10
BRIAN CORNELIUS MEHIGAN MARGETTS FOODS LIMITED Director 2002-01-02 CURRENT 1981-06-25 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN PALMER CEREALS LIMITED Director 2002-01-02 CURRENT 1979-08-16 Dissolved 2015-03-27
BRIAN CORNELIUS MEHIGAN VOYAGER FOODS LIMITED Director 2002-01-02 CURRENT 1986-10-27 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN PORTSAIL LIMITED Director 2002-01-02 CURRENT 1959-10-08 Dissolved 2016-03-01
BRIAN CORNELIUS MEHIGAN VOYAGER FOODS (HOLDINGS) LIMITED Director 2002-01-02 CURRENT 1990-12-12 Dissolved 2017-01-17
BRIAN CORNELIUS MEHIGAN G.R. SPINKS & COMPANY LIMITED Director 2002-01-02 CURRENT 1988-03-17 Dissolved 2017-01-17
BRIAN CORNELIUS MEHIGAN YORK DRAGEE HOLDINGS LIMITED Director 2002-01-02 CURRENT 1999-12-01 Dissolved 2017-02-21
BRIAN CORNELIUS MEHIGAN AB COATINGS LIMITED Director 2002-01-02 CURRENT 1994-10-20 Dissolved 2017-02-21
BRIAN CORNELIUS MEHIGAN KERFIN LIMITED Director 2002-01-02 CURRENT 1979-12-07 Active - Proposal to Strike off
BRIAN CORNELIUS MEHIGAN ARAHILL LIMITED Director 2002-01-02 CURRENT 1925-07-31 Active
BRIAN CORNELIUS MEHIGAN MOSSIL LIMITED Director 2002-01-02 CURRENT 1928-12-06 Active
BRIAN CORNELIUS MEHIGAN VOYAGER FOODS GROUP LIMITED Director 2002-01-02 CURRENT 1996-04-26 Active
BRIAN CORNELIUS MEHIGAN KERRY SAVOURY FOODS LIMITED Director 2002-01-02 CURRENT 1991-03-21 Active
BRIAN CORNELIUS MEHIGAN KERRY FOODS LIMITED Director 2002-01-02 CURRENT 1991-04-23 Active
BRIAN CORNELIUS MEHIGAN LIASTROP LIMITED Director 2002-01-02 CURRENT 1987-10-20 Active
BRIAN CORNELIUS MEHIGAN ROBIRCH LIMITED Director 2002-01-02 CURRENT 1928-11-16 Active
BRIAN CORNELIUS MEHIGAN KERRY INGREDIENTS (UK) LIMITED Director 2002-01-02 CURRENT 1937-07-12 Active
BRIAN CORNELIUS MEHIGAN NIRROL LIMITED Director 2002-01-02 CURRENT 1891-03-06 Active
BRIAN CORNELIUS MEHIGAN KERRY POULTRY (UK) LTD Director 2002-01-02 CURRENT 1971-05-10 Active
BRIAN CORNELIUS MEHIGAN KERRY INGREDIENTS HOLDINGS (U.K.) LIMITED Director 2002-01-02 CURRENT 1977-12-01 Active
BRIAN CORNELIUS MEHIGAN KERRY HOLDINGS (U.K.) LIMITED Director 2002-01-02 CURRENT 1982-09-10 Active
BRIAN CORNELIUS MEHIGAN BLACKMOSS LIMITED Director 2002-01-02 CURRENT 1936-08-13 Active

More director information

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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-24SECRETARY'S DETAILS CHNAGED FOR RONAN DEASY on 2022-01-24
2022-01-24Director's details changed for Mr Ronan Deasy on 2022-01-24
2022-01-24Director's details changed for Mr Trevor James Horan on 2022-01-24
2022-01-24CH01Director's details changed for Mr Ronan Deasy on 2022-01-24
2022-01-24CH03SECRETARY'S DETAILS CHNAGED FOR RONAN DEASY on 2022-01-24
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-11-28AP01DIRECTOR APPOINTED MS CLAIRE SALMON
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE LARKIN
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CORNELIUS MEHIGAN
2018-10-09AP01DIRECTOR APPOINTED MS MARGUERITE LARKIN
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-13RES01ADOPT ARTICLES 13/08/18
2018-08-13CC04Statement of company's objects
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-01AP03Appointment of Ronan Deasy as company secretary on 2018-02-28
2018-03-01TM02Termination of appointment of Brian Durran on 2018-02-28
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STAN MCCARTHY
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FLOR HEALY
2018-01-08AP01DIRECTOR APPOINTED MR TREVOR JAMES HORAN
2018-01-08AP01DIRECTOR APPOINTED RONAN DEASY
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-22AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-17AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Mr Flor Healy on 2015-01-01
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/15 FROM Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-09AR0101/06/14 ANNUAL RETURN FULL LIST
2013-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24AR0101/06/13 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-24AR0101/06/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-27AR0101/06/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-30AR0101/06/10 FULL LIST
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-01363sRETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR DENIS CREGAN
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR HUGH FRIEL
2008-07-11288aDIRECTOR APPOINTED STAN MCCARTHY
2008-07-11288aDIRECTOR APPOINTED FLOR HEALY
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-14363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-30363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-18363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-29288bSECRETARY RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 20 MANCHESTER SQUARE LONDON W1U 3AN
2004-02-13288bSECRETARY RESIGNED
2004-02-13288aNEW SECRETARY APPOINTED
2003-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-05363aRETURN MADE UP TO 09/06/02; NO CHANGE OF MEMBERS
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: IMPERIAL CHEMICAL HOUSE MILLBANK LONDON SW1P 3JF
2002-01-18288cSECRETARY'S PARTICULARS CHANGED
2001-12-27288aNEW SECRETARY APPOINTED
2001-12-27288bSECRETARY RESIGNED
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-16363aRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06288bDIRECTOR RESIGNED
2000-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-04288bDIRECTOR RESIGNED
2000-09-08288bSECRETARY RESIGNED
2000-09-08288aNEW SECRETARY APPOINTED
2000-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-11363aRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-23363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-05-14SRES03EXEMPTION FROM APPOINTING AUDITORS 05/05/99
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-19363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-05-31ELRESS386 DISP APP AUDS 20/05/98
1998-04-02287REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 1 WATERGATE LONDON EC4Y OAE
1998-03-24325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MENSTRIE 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 MENSTRIE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENSTRIE FOODS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 MENSTRIE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of MENSTRIE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENSTRIE FOODS LIMITED
Trademarks
We have not found any records of MENSTRIE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENSTRIE 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 (99999 - Dormant Company) as MENSTRIE FOODS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MENSTRIE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENSTRIE 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 MENSTRIE 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.