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

LAMEX AGRIFOODS LIMITED

2ND FLOOR BUILDING B TURNFORD, PLACE, GREAT CAMBRIDGE ROAD, TURNFORD, BROXBOURNE, HERTFORDSHIRE, EN10 6NH,
Company Registration Number
02021105
Private Limited Company
Active

Company Overview

About Lamex Agrifoods Ltd
LAMEX AGRIFOODS LIMITED was founded on 1986-05-20 and has its registered office in Turnford, Broxbourne. The organisation's status is listed as "Active". Lamex Agrifoods 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
LAMEX AGRIFOODS LIMITED
 
Legal Registered Office
2ND FLOOR BUILDING B TURNFORD
PLACE, GREAT CAMBRIDGE ROAD
TURNFORD, BROXBOURNE
HERTFORDSHIRE
EN10 6NH
Other companies in EN10
 
Previous Names
LAMEX FOODS LIMITED08/02/2011
Filing Information
Company Number 02021105
Company ID Number 02021105
Date formed 1986-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMEX AGRIFOODS 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 LAMEX AGRIFOODS LIMITED
The following companies were found which have the same name as LAMEX AGRIFOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAMEX AGRIFOODS HOLDINGS LIMITED 2ND FLOOR, BUILDING B GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE HERTFORDSHIRE EN10 6NH Active Company formed on the 2015-12-15
Lamex Agrifoods Canada Limited Saint John New Brunswick Active Company formed on the 2013-06-10
LAMEX AGRIFOODS, INC. 800 Brickell Ave Miami FL 33131 Active Company formed on the 2011-02-15

Company Officers of LAMEX AGRIFOODS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MARK THOMPSON
Company Secretary 2004-09-13
JAMES ALAN ABSOLON
Director 2011-06-22
COLIN RICHARD DICKER
Director 1991-08-10
MARK TOMPKINS
Director 2011-03-01
PHILLIP OWEN WALLACE
Director 1991-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD DUDLEY PARSONS
Director 2002-12-16 2011-06-22
MARK BERNARD RYDER
Director 2000-05-04 2011-03-01
PAUL LESLIE STIMSON
Director 1993-08-17 2010-09-30
RAYMOND HOULDSWORTH
Company Secretary 2003-04-01 2004-09-13
CRAIG GUY MCKINLAY
Director 1993-10-21 2003-12-15
CHRISTINE AMANDA HAWKES
Company Secretary 1991-08-10 2003-04-01
CHRISTINE AMANDA HAWKES
Director 1993-08-17 2003-04-01
KENNETH ERNEST MEEK
Director 1993-08-17 1994-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARK THOMPSON LAMEX FOOD GROUP LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
WILLIAM MARK THOMPSON HONEY TESTING SOLUTIONS LTD Company Secretary 2004-09-13 CURRENT 1985-09-20 Active - Proposal to Strike off
WILLIAM MARK THOMPSON LAMEX FOODS EUROPE LIMITED Company Secretary 2004-09-13 CURRENT 1966-03-31 Active
JAMES ALAN ABSOLON BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED Director 2015-06-18 CURRENT 1989-04-17 Active
COLIN RICHARD DICKER JUMPING WHALE LTD Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
COLIN RICHARD DICKER MOLLY MANDY LTD Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
COLIN RICHARD DICKER PATTIMORE SUN LTD Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
COLIN RICHARD DICKER DARK & STORMY LTD Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
COLIN RICHARD DICKER MOLLY & JESSICA LTD Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
COLIN RICHARD DICKER STUNNING EXIT LTD Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
COLIN RICHARD DICKER SUMMER GLADE LTD Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN RICHARD DICKER CATSVILLE LTD Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN RICHARD DICKER ABBEY ABBOTTS LTD Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN RICHARD DICKER CUTTER CREEK LTD Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN RICHARD DICKER BUCK THE TREND LTD Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN RICHARD DICKER BRIGADIER DAZE LTD Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN RICHARD DICKER POLLY PEPPERPOT LTD Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN RICHARD DICKER TERRY ERICA TRADING LTD Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN RICHARD DICKER NOBLE SENATOR LTD Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN RICHARD DICKER SHAW STUART LTD Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN RICHARD DICKER NEMO & SIMBA LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER ROCKY GINGER LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER GOLDEN PEARL SOLUTIONS LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER IVORY SURF LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER OSCAR & ALADICE LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER JUST KEEP SWIMMING LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER QUADRANT EAST LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER PENNY SERENADE LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER COLOUR CREST LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER CLEMENTINE & CAPTAIN AHAB LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER QUADRANT NORTH LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COLIN RICHARD DICKER CHOCOLATE HIPPO LTD Director 2010-09-27 CURRENT 2010-09-27 Active - Proposal to Strike off
COLIN RICHARD DICKER HIGHLIGHTER TRICK LTD Director 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
COLIN RICHARD DICKER BLUE ESP LTD Director 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
COLIN RICHARD DICKER COB COTTAGE LTD Director 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
COLIN RICHARD DICKER OTTER REACH LTD Director 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
COLIN RICHARD DICKER CAMCAL LTD Director 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
COLIN RICHARD DICKER MARSHMALLOW MEADOW LTD Director 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
COLIN RICHARD DICKER BLUEBERRY MUFFIN LTD Director 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
COLIN RICHARD DICKER GOZO ADAMS LTD Director 2010-09-23 CURRENT 2010-09-23 Active - Proposal to Strike off
COLIN RICHARD DICKER MINORI MEMORIES LTD Director 2010-09-23 CURRENT 2010-09-23 Active - Proposal to Strike off
COLIN RICHARD DICKER WEST WADE LTD Director 2010-09-23 CURRENT 2010-09-23 Active - Proposal to Strike off
COLIN RICHARD DICKER STRAWBERRY DAIQUIRI LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER EBONY SKIES LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER BLUEBELL BAY LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER BARLEY BELL LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER DENZEL DIGGERY LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER PEPPER SLOT LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER POPPY APPLE LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER ROSE AMBER LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER POLKADOT SUBMARINE LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER SWEEP SHINE LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER WHITE TIGGER LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER AARDVARK ANTICS LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER ANTEATER BLUE LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER LAURA LILY LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER MEERKAT MONOPOLY LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
COLIN RICHARD DICKER MATTHEWS PIKE & SMITHFIELD LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
COLIN RICHARD DICKER DOVER BEACH LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
COLIN RICHARD DICKER HAMILTON BUTTEL LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
COLIN RICHARD DICKER SANDPORT CHILE LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
COLIN RICHARD DICKER NORTON ROWLING LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
COLIN RICHARD DICKER SUNDAY PALM LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
COLIN RICHARD DICKER PYGMY HIPPO LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
COLIN RICHARD DICKER GUINEA SPRING LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
COLIN RICHARD DICKER A & K FOSTERS LTD Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
COLIN RICHARD DICKER PHOENIX MOON LTD Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
COLIN RICHARD DICKER BAKER HOLMES LTD Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
COLIN RICHARD DICKER CREAM SKIES LTD Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
COLIN RICHARD DICKER REGENT MILLENNIA LTD Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
COLIN RICHARD DICKER PLUTO WALKER LTD Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
COLIN RICHARD DICKER CASTLE CROSS & FOLLY LTD Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
COLIN RICHARD DICKER NEPTUNE ROSE LTD Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
COLIN RICHARD DICKER OXFORD EMERSON LTD Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
COLIN RICHARD DICKER MULBERRY WAVE LTD Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
COLIN RICHARD DICKER MIRRORED TRINITY LTD Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
COLIN RICHARD DICKER RIVER SUNSET LTD Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
COLIN RICHARD DICKER ORANGE MEADOW LTD Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
COLIN RICHARD DICKER MARBLE SOLE LTD Director 2010-09-13 CURRENT 2010-09-13 Active - Proposal to Strike off
COLIN RICHARD DICKER GREEBIA LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER BLUEBERRY WHITE LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER CHAMPAGNE JACK LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER BEETRAVE LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER JEEP FLY LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER BUCK JUMPER LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER ARTIC ABYSS LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER ZAMBOMBA LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER PURPLE MULLET LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER TIGER SCOPE LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER ROWLANDSON PIPER LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER SOMERVILLE DUNE LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER PHOENIX WADE LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER CANDAZIL LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER MORGAN SPARK LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER COTTON ROCK LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER BOMBER LIMITED Director 2008-03-27 CURRENT 2008-03-19 Active - Proposal to Strike off
COLIN RICHARD DICKER MBC FOODS LIMITED Director 2007-06-22 CURRENT 2007-05-02 Active - Proposal to Strike off
COLIN RICHARD DICKER MARLIN FOODS LIMITED Director 2007-06-22 CURRENT 2007-05-24 Active - Proposal to Strike off
COLIN RICHARD DICKER PRISM FOODS LIMITED Director 2007-06-22 CURRENT 2007-05-02 Active - Proposal to Strike off
COLIN RICHARD DICKER MML FOODS LIMITED Director 2007-06-22 CURRENT 2007-05-24 Active - Proposal to Strike off
COLIN RICHARD DICKER LAMEX FOOD GROUP LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active
COLIN RICHARD DICKER NEWBY FOODS LIMITED Director 2003-05-16 CURRENT 2003-05-02 Active
COLIN RICHARD DICKER HONEY TESTING SOLUTIONS LTD Director 2003-04-01 CURRENT 1985-09-20 Active - Proposal to Strike off
COLIN RICHARD DICKER LAMEX FOODS EUROPE LIMITED Director 1991-08-10 CURRENT 1966-03-31 Active
MARK TOMPKINS HONEY TESTING SOLUTIONS LTD Director 2011-06-24 CURRENT 1985-09-20 Active - Proposal to Strike off
MARK TOMPKINS LAMEX FOOD GROUP LIMITED Director 2007-03-28 CURRENT 2005-12-06 Active
PHILLIP OWEN WALLACE WALLACE FAMILY INVESTMENT CO. LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
PHILLIP OWEN WALLACE STEVENAGE FOOTBALL CLUB FINANCE PLC Director 2017-07-04 CURRENT 2017-07-04 Active
PHILLIP OWEN WALLACE LAMEX AGRIFOODS HOLDINGS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
PHILLIP OWEN WALLACE ROOKIES DAY NURSERIES LIMITED Director 2014-10-16 CURRENT 1988-11-02 Active
PHILLIP OWEN WALLACE LILY'S DAY NURSERY LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
PHILLIP OWEN WALLACE DRI MIST FOOD SYSTEMS LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-12-20
PHILLIP OWEN WALLACE RPF DEVELOPMENTS LTD Director 2013-06-01 CURRENT 1999-02-25 Active
PHILLIP OWEN WALLACE SYRROS LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
PHILLIP OWEN WALLACE LAMEX FOODS EUROPE (N.I.) LTD Director 2010-12-01 CURRENT 2006-11-29 Active
PHILLIP OWEN WALLACE STEVENAGE FOOTBALL CLUB FOUNDATION LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
PHILLIP OWEN WALLACE LAMEX FOOD GROUP LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active
PHILLIP OWEN WALLACE NEWBY FOODS LIMITED Director 2003-05-12 CURRENT 2003-05-02 Active
PHILLIP OWEN WALLACE STEVENAGE FOOTBALL CLUB LIMITED Director 1999-06-03 CURRENT 1994-02-23 Active
PHILLIP OWEN WALLACE HONEY TESTING SOLUTIONS LTD Director 1991-08-10 CURRENT 1985-09-20 Active - Proposal to Strike off
PHILLIP OWEN WALLACE LAMEX FOODS EUROPE LIMITED Director 1991-08-10 CURRENT 1966-03-31 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
2023-07-07CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-06-30AP03Appointment of Kornelia Tsavdaridou as company secretary on 2022-06-30
2022-06-30TM02Termination of appointment of William Mark Thompson on 2022-06-30
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-22CH01Director's details changed for Mr Phillip Owen Wallace on 2021-09-01
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020211050003
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0109/07/15 ANNUAL RETURN FULL LIST
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0109/07/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-12AR0109/07/13 ANNUAL RETURN FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0109/07/12 ANNUAL RETURN FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-12AR0109/07/11 ANNUAL RETURN FULL LIST
2011-06-28AP01DIRECTOR APPOINTED MR JAMES ABSOLON
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2011-06-04MG01Particulars of a mortgage or charge / charge no: 2
2011-05-11MG01Particulars of a mortgage or charge / charge no: 1
2011-05-06AP01DIRECTOR APPOINTED MR MARK TOMPKINS
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK RYDER
2011-02-08RES15CHANGE OF NAME 27/01/2011
2011-02-08CERTNMCompany name changed lamex foods LIMITED\certificate issued on 08/02/11
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STIMSON
2010-07-15MISCSECTION 519
2010-07-12AR0109/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP OWEN WALLACE / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE STIMSON / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD RYDER / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DUDLEY PARSONS / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD DICKER / 09/07/2010
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MARK THOMPSON / 09/07/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 2ND FLOOR BUILDING B GREAT CAMBRIDGE ROAD TURNFORD, BROXBOURNE HERTFORDSHIRE EN10 6NH
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: TRELAWNEY HOUSE 454-456 LARKSHALL ROAD LONDON E4 9HH
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-03363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27288cSECRETARY'S PARTICULARS CHANGED
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01AUDAUDITOR'S RESIGNATION
2005-08-05363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-21288aNEW SECRETARY APPOINTED
2004-07-16363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-05-26288bDIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12288cSECRETARY'S PARTICULARS CHANGED
2003-08-28288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-08288aNEW SECRETARY APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-22363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-05363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2000-12-20288cDIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to LAMEX AGRIFOODS 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 LAMEX AGRIFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-06-04 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2011-05-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LAMEX AGRIFOODS LIMITED

Intangible Assets
Patents
We have not found any records of LAMEX AGRIFOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMEX AGRIFOODS LIMITED
Trademarks
We have not found any records of LAMEX AGRIFOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMEX AGRIFOODS 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 (46900 - Non-specialised wholesale trade) as LAMEX AGRIFOODS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where LAMEX AGRIFOODS 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 LAMEX AGRIFOODS 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 LAMEX AGRIFOODS 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.