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

DIRECT TABLE FOODS LIMITED

SAXHAM BUSINESS PARK, LITTLE SAXHAM, BURY ST EDMUNDS, SUFFOLK, IP28 6RX,
Company Registration Number
01816960
Private Limited Company
Active

Company Overview

About Direct Table Foods Ltd
DIRECT TABLE FOODS LIMITED was founded on 1984-05-17 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Direct Table Foods Limited is a Private Limited Company registered in 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
DIRECT TABLE FOODS LIMITED
 
Legal Registered Office
SAXHAM BUSINESS PARK
LITTLE SAXHAM
BURY ST EDMUNDS
SUFFOLK
IP28 6RX
Other companies in IP28
 
Filing Information
Company Number 01816960
Company ID Number 01816960
Date formed 1984-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:19:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT TABLE 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 DIRECT TABLE FOODS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL STANTON
Company Secretary 1998-03-12
CARSTEN SVEJGAARD JAKOBSEN
Director 2017-01-01
ROBERT JAMES NUGENT
Director 2014-03-04
COLIN PERRY
Director 2000-01-31
ANTHONY MICHAEL STANTON
Director 1998-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL JOHN HAWKINS
Director 1998-04-30 2017-05-31
ROBERT ARTHUR HITCHIN
Director 2007-10-01 2009-11-24
ANDERS JEPPESON JENSEN
Director 2007-10-01 2009-11-24
TORBEN BJERRE NIELSEN
Director 2007-10-01 2009-11-24
OVE THEJLS
Director 1999-01-04 2009-11-24
VALDEMAR JOHANNES MOLLER
Director 1999-01-04 2004-12-03
ROY AUGUSTUS EASTWOOD
Director 1992-03-27 2003-08-31
PETER GRAHAM BROWN
Director 1998-04-30 2003-07-31
ALEX JAMES KNIGHT
Director 1998-03-12 2003-03-28
GERT KJELDSEN
Director 1999-01-04 2002-04-24
BENT MARIBO
Director 1999-01-04 2002-04-24
SEYED MASOUD SINA
Director 1998-01-01 1999-04-09
CHRISTIAAN WILLEM ROOK
Company Secretary 1997-06-26 1998-03-12
PAUL RENE GOURMAND
Director 1992-03-27 1998-03-12
GORDON JOHN HOGG
Director 1992-03-27 1998-03-12
CHRISTIAAN WILLEM ROOK
Director 1992-09-28 1998-01-25
CHARLES GEOFFREY GREGORY SMITH
Company Secretary 1994-01-13 1997-06-26
GORDON JOHN HOGG
Company Secretary 1992-09-28 1994-01-13
PAUL FRANCIS JACKSON
Director 1992-03-27 1992-09-28
BRIAN JONATHAN COHEN
Company Secretary 1992-03-27 1991-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL STANTON TICAN PROCESS HOLDINGS LIMITED Company Secretary 1993-12-10 CURRENT 1993-11-25 Active
CARSTEN SVEJGAARD JAKOBSEN C J'S AND SONS LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
ROBERT JAMES NUGENT PROVISION TRADE FEDERATION LIMITED Director 2012-07-03 CURRENT 1976-03-24 Active
ROBERT JAMES NUGENT THE FOOD CLUB INTERNATIONAL Director 2005-06-22 CURRENT 2005-02-14 Active
ANTHONY MICHAEL STANTON TICAN PROCESS HOLDINGS LIMITED Director 1993-12-10 CURRENT 1993-11-25 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
2024-05-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-02-28Director's details changed for Mr Guillaume Jean Joel Daniel Avrain on 2024-02-28
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 018169600016
2023-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018169600016
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018169600015
2023-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018169600015
2022-11-04AP01DIRECTOR APPOINTED MR JEREMY ADAM CORNES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL SMITH
2022-10-04Termination of appointment of Anthony Michael Stanton on 2022-09-30
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CARSTEN SVEJGAARD JAKOBSEN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL STANTON
2022-10-04Appointment of Mr Guillaume Jean Joel Daniel Avrain as company secretary on 2022-09-30
2022-10-04AP03Appointment of Mr Guillaume Jean Joel Daniel Avrain as company secretary on 2022-09-30
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN SVEJGAARD JAKOBSEN
2022-10-04TM02Termination of appointment of Anthony Michael Stanton on 2022-09-30
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 018169600015
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018169600015
2022-04-29CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-10-08AP01DIRECTOR APPOINTED MR NEIL TERENCE TAYLOR
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PERRY
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-09PSC07CESSATION OF CLEMENS TONNIES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09PSC02Notification of Tican Process Holdings Limited as a person with significant control on 2016-04-06
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-01-16RP04TM01Second filing for the termination of Richard Michael John Hawkins
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES NUGENT
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL JOHN HAWKINS
2017-08-10AP01DIRECTOR APPOINTED MR CARSTEN SVEJGAARD JAKOBSEN
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 685049
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-09-15AA01Current accounting period extended from 03/10/16 TO 31/12/16
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 685049
2016-04-19AR0127/03/16 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 685049
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-10RES01ADOPT ARTICLES 10/12/14
2014-06-13AAFULL ACCOUNTS MADE UP TO 29/09/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 685049
2014-03-28AR0127/03/14 ANNUAL RETURN FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL STANTON / 28/03/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PERRY / 28/03/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MICHAEL JOHN HAWKINS / 28/03/2014
2014-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY MICHAEL STANTON on 2014-03-28
2014-03-04AP01DIRECTOR APPOINTED MR ROBERT JAMES NUGENT
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-25AR0127/03/13 ANNUAL RETURN FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-04-23AR0127/03/12 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-05-10AR0127/03/11 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 04/10/09
2010-04-22AR0127/03/10 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR OVE THEJLS
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS JENSEN
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN NIELSEN
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HITCHIN
2009-07-03AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-04-21363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-01363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-07-15AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-04-10363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-08-01244DELIVERY EXT'D 3 MTH 02/10/05
2006-04-28363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: LAMDIN ROAD BURY ST EDMUNDS SUFFOLK IP32 6NU
2005-09-05AAFULL ACCOUNTS MADE UP TO 04/10/04
2005-04-07363(288)DIRECTOR RESIGNED
2005-04-07363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-15AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-05-06363(288)DIRECTOR RESIGNED
2004-05-06363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-09-29CERTNMCOMPANY NAME CHANGED LARK VALLEY FOODS LIMITED CERTIFICATE ISSUED ON 29/09/03
2003-05-10AUDAUDITOR'S RESIGNATION
2003-04-08363(288)DIRECTOR RESIGNED
2003-04-08363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-03-25AAFULL ACCOUNTS MADE UP TO 29/09/02
2002-06-29AAFULL ACCOUNTS MADE UP TO 29/09/01
2002-05-28363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-10-24395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/01
2001-06-11363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 03/10/99
2000-05-17363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-03-27288aNEW DIRECTOR APPOINTED
2000-03-06395PARTICULARS OF MORTGAGE/CHARGE
1999-10-04225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 03/10/99
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-08363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
We could not find any licences issued to DIRECT TABLE 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 DIRECT TABLE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-04-06 Outstanding ANTHONY JAMES TODD TRADING AS HORATIO PROPERTIES
LEGAL CHARGE 2001-10-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-02-15 Satisfied BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1998-07-08 Satisfied GRIFFIN CREDIT SERVICES LIMITED
LETTER OF PLEDGE 1997-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-02-05 Satisfied WARJSSE BV
FIXED AND FLOATING CHARGE 1995-12-05 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
DEBENTURE 1994-04-18 Satisfied 3I GROUP PLC
COLLATERAL DEBENTURE 1994-04-18 Satisfied 3I PLC
COLLATERAL DEBENTURE 1994-04-18 Satisfied 3I PLC
LEGAL CHARGE 1994-03-24 Satisfied WARIJSSE BV
DEBENTURE 1993-08-12 Satisfied C W ROOK HOLDINGS BV
DEBENTURE 1986-09-18 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1986-05-28 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03
Annual Accounts
2009-10-04
Annual Accounts
2008-09-28
Annual Accounts
2007-09-30

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 DIRECT TABLE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT TABLE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT TABLE FOODS LIMITED
Trademarks
We have not found any records of DIRECT TABLE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT TABLE 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 (10110 - Processing and preserving of meat) as DIRECT TABLE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT TABLE 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 DIRECT TABLE 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 DIRECT TABLE 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.