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

VANTAGE FOODS LIMITED

UNIT Q, FULCRUM BUSINESS CENTRE, VANTAGE WAY, POOLE, DORSET, BH12 4NU,
Company Registration Number
02960073
Private Limited Company
Active

Company Overview

About Vantage Foods Ltd
VANTAGE FOODS LIMITED was founded on 1994-08-18 and has its registered office in Poole. The organisation's status is listed as "Active". Vantage Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VANTAGE FOODS LIMITED
 
Legal Registered Office
UNIT Q, FULCRUM BUSINESS CENTRE
VANTAGE WAY
POOLE
DORSET
BH12 4NU
Other companies in TA1
 
Previous Names
DB FOODS (PRODUCTION) LIMITED27/11/2020
HAVILAND FOODS LIMITED07/01/2020
Filing Information
Company Number 02960073
Company ID Number 02960073
Date formed 1994-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB317184703  
Last Datalog update: 2024-05-05 05:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANTAGE 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 VANTAGE FOODS LIMITED
The following companies were found which have the same name as VANTAGE FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VANTAGE FOODS (BC) INC. 1500 736 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 3T7 Active Company formed on the 2006-02-21
VANTAGE FOODS (USA) INC. 1500 736 - 6TH AVENUE SW CALGARY ALBERTA T2P 3T7 Dissolved Company formed on the 2006-08-04
VANTAGE FOODS (ON) INC. 1500 736 - 6TH AVENUE SW CALGARY ALBERTA T2P 3T7 Active Company formed on the 2007-04-12
VANTAGE FOODS US LP Delaware Unknown
VANTAGE FOODS PA LP Delaware Unknown
Vantage Foods Us, Inc. Delaware Unknown
VANTAGE FOODS NC LP Delaware Unknown
VANTAGE FOODS PA INC Delaware Unknown
VANTAGE FOODS NC INC Delaware Unknown
VANTAGE FOODS NC LP Delaware Unknown
VANTAGE FOODS INCORPORATED California Unknown
VANTAGE FOODS NC LLC North Carolina Unknown
VANTAGE FOODS NC LP North Carolina Unknown
Vantage Foods (MB) Inc. 6985 Financial Drive Mississauga Ontario L5N 0A1 Active Company formed on the 2019-07-25

Company Officers of VANTAGE FOODS LIMITED

Current Directors
Officer Role Date Appointed
BEN BAYER
Director 2006-11-10
DAVID CHARLES BAYER
Director 2006-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
URSULA BAYER
Company Secretary 2006-11-10 2006-11-10
JOHN ANTHONY KEMPSON
Company Secretary 1995-11-06 2006-11-10
ANDREW GEOFFREY KEMPSON
Director 1995-01-30 2006-11-10
JOHN ANTHONY KEMPSON
Director 1995-01-30 2006-11-10
TREVOR ALAN KEMPSON
Director 1995-01-30 2006-11-10
ALISTAIR DONALD ROSS
Director 2004-01-17 2006-11-10
CAROL ANN LLOYD
Company Secretary 1994-08-18 1995-11-06
CAROL ANN LLOYD
Director 1995-01-30 1995-11-04
DAVID JARMAN LLOYD
Director 1994-08-18 1995-11-04
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1994-08-18 1994-08-18
BOURSE SECURITIES LIMITED
Nominated Director 1994-08-18 1994-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN BAYER BAYER MANAGEMENT SERVICES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
BEN BAYER THE DB FOOD GROUP LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
BEN BAYER GO LIFE LIMITED Director 2015-05-14 CURRENT 2015-02-26 Active - Proposal to Strike off
BEN BAYER BROOKFIELD ONLINE LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-08-30
BEN BAYER MUSCLE FOODS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
BEN BAYER BBD ONLINE LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
BEN BAYER WESTIN GOURMET LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
BEN BAYER AVALONMIST LIMITED Director 2013-08-16 CURRENT 2013-02-20 Liquidation
BEN BAYER BROOKFIELD FARM (DORSET) LIMITED Director 2010-06-16 CURRENT 2010-06-14 Active
BEN BAYER D B FOODS (HOLDINGS) LIMITED Director 2008-09-15 CURRENT 2008-09-09 Active
BEN BAYER TROPICS CARGO UK LIMITED Director 2008-09-01 CURRENT 2008-07-22 Active
DAVID CHARLES BAYER BAYER MANAGEMENT SERVICES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DAVID CHARLES BAYER THE DB FOOD GROUP LIMITED Director 2016-05-18 CURRENT 2016-04-05 Active
DAVID CHARLES BAYER GO LIFE LIMITED Director 2015-05-14 CURRENT 2015-02-26 Active - Proposal to Strike off
DAVID CHARLES BAYER BROOKFIELD ONLINE LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-08-30
DAVID CHARLES BAYER MUSCLE FOODS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
DAVID CHARLES BAYER BBD ONLINE LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
DAVID CHARLES BAYER WESTIN GOURMET LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
DAVID CHARLES BAYER AVALONMIST LIMITED Director 2013-08-16 CURRENT 2013-02-20 Liquidation
DAVID CHARLES BAYER BAYER DEVELOPMENTS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
DAVID CHARLES BAYER D B FOODS (HOLDINGS) LIMITED Director 2008-09-15 CURRENT 2008-09-09 Active
DAVID CHARLES BAYER TROPICS CARGO UK LIMITED Director 2008-09-01 CURRENT 2008-07-22 Active
DAVID CHARLES BAYER D.B. FOODS LIMITED Director 1992-02-12 CURRENT 1992-02-12 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
2024-02-09DIRECTOR APPOINTED MR GRAEME CLAPP
2023-11-30CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-04-12Audit exemption statement of guarantee by parent company for period ending 01/07/22
2023-04-12Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2023-04-12Consolidated accounts of parent company for subsidiary company period ending 01/07/22
2023-04-12Audit exemption subsidiary accounts made up to 2022-07-01
2023-01-06CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/07/21
2022-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/07/21
2022-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/07/21
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Unit L Fulcrum Business Park Vantage Way Poole Dorset BH12 4NU England
2022-01-04CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MR STUART NIGEL ROBSON
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES ANTHONY
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 03/07/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-27RES15CHANGE OF COMPANY NAME 27/11/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-07-09AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BEN BAYER
2020-01-07RES15CHANGE OF COMPANY NAME 07/01/20
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029600730005
2019-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-06-20AP01DIRECTOR APPOINTED MR MARTYN JAMES ANTHONY
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-23PSC07CESSATION OF DAVID CHARLES BAYER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23PSC02Notification of Db Foods (Holdings) Limited as a person with significant control on 2016-04-06
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 103
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 103
2015-09-11AR0118/08/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 103
2014-09-05AR0118/08/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0118/08/13 ANNUAL RETURN FULL LIST
2012-09-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0118/08/12 ANNUAL RETURN FULL LIST
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0118/08/11 ANNUAL RETURN FULL LIST
2010-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-23AR0118/08/10 ANNUAL RETURN FULL LIST
2010-08-23CH01Director's details changed for Ben Bayer on 2010-08-01
2009-08-20363aReturn made up to 18/08/09; full list of members
2009-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2008-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-09-01363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2007-11-15363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-11-15288bDIRECTOR RESIGNED
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2006-12-01288aNEW SECRETARY APPOINTED
2006-12-01288bSECRETARY RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10AUDAUDITOR'S RESIGNATION
2005-09-02363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-07-0888(2)RAD 08/06/04--------- £ SI 3@1=3 £ IC 100/103
2004-06-25AUDAUDITOR'S RESIGNATION
2004-06-16RES12VARYING SHARE RIGHTS AND NAMES
2004-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02288aNEW DIRECTOR APPOINTED
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 26 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RQ
2003-09-12363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-03363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-07363sRETURN MADE UP TO 18/08/01; NO CHANGE OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-24363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-11-03363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-06363sRETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS
1997-10-17363sRETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-21363sRETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products



Licences & Regulatory approval
We could not find any licences issued to VANTAGE 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 VANTAGE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-04 Satisfied HSBC BANK PLC
ASSIGNMENT OF INSURANCE POLICY 2004-03-10 Satisfied GMAC COMMERCIAL FINANCE PLC
FIXED CHARGE ON BOOK DEBTS 1999-11-22 Satisfied GMAC COMMERCIAL CREDIT LIMITED
SINGLE DEBENTURE 1994-10-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-07-03

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 VANTAGE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of VANTAGE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANTAGE FOODS LIMITED
Trademarks
We have not found any records of VANTAGE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANTAGE 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 (10130 - Production of meat and poultry meat products) as VANTAGE FOODS LIMITED are:

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