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

FOODCHECK LIMITED

PARTIS HOUSE DAVY AVENUE, KNOWLHILL, MILTON KEYNES, MK5 8HJ,
Company Registration Number
04626147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Foodcheck Ltd
FOODCHECK LIMITED was founded on 2002-12-31 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Foodcheck Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
FOODCHECK LIMITED
 
Legal Registered Office
PARTIS HOUSE DAVY AVENUE
KNOWLHILL
MILTON KEYNES
MK5 8HJ
Other companies in MK1
 
Filing Information
Company Number 04626147
Company ID Number 04626147
Date formed 2002-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts 
Last Datalog update: 2020-01-05 20:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOODCHECK 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 FOODCHECK LIMITED

Current Directors
Officer Role Date Appointed
HEAN SIEW
Company Secretary 2016-12-23
ADAM JAMES CHRISTENSEN
Director 2017-10-13
JOSEPH JOHN KIERNICKI
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RUSSELL BUTCHER
Director 2012-09-24 2017-10-13
PETER JAMES MULLINS
Director 2014-11-05 2017-10-13
GEOFFREY PAUL RICHARDSON
Director 2010-04-06 2017-02-10
HANNA MYLLYOJA
Company Secretary 2010-04-06 2016-12-23
IAN BLAYTON
Company Secretary 2014-12-15 2016-09-23
MANISH PATEL
Company Secretary 2010-04-06 2014-12-15
STEPHEN ROBERT PORGES
Director 2014-01-20 2014-05-26
ANTHONY SCOTTON
Director 2010-04-06 2014-01-20
DUNCAN GRANT LILLEY
Director 2010-04-06 2012-08-14
JOHN PAUL ROBINSON
Company Secretary 2002-12-31 2010-04-06
STUART KELLY
Director 2002-12-31 2010-04-06
JOHN PAUL ROBINSON
Director 2002-12-31 2010-04-06
JOHN COLETTA
Company Secretary 2002-12-31 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JAMES CHRISTENSEN GLOBAL TRUST CERTIFICATION (UK) LIMITED Director 2017-10-13 CURRENT 2012-01-16 Liquidation
ADAM JAMES CHRISTENSEN SAI GLOBAL ASSURANCE SERVICES LTD Director 2017-10-13 CURRENT 1998-12-23 Active
ADAM JAMES CHRISTENSEN SAI GLOBAL ASSURANCE LEARNING LIMITED Director 2017-10-13 CURRENT 1990-11-07 Liquidation

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
2019-12-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-20DS01Application to strike the company off the register
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-07AP01DIRECTOR APPOINTED MR JOHN ALEXANDER ROWLEY
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES CHRISTENSEN
2019-01-17AP01DIRECTOR APPOINTED MR PAUL PHYALL
2018-10-24PSC05Change of details for Sai Global Uk Holdings Limited as a person with significant control on 2018-10-24
2018-10-24PSC07CESSATION OF SAI GLOBAL UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23PSC02Notification of Sai Global Uk Holdings Limited as a person with significant control on 2016-04-06
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHN KIERNICKI
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-18AP01DIRECTOR APPOINTED MR ADAM JAMES CHRISTENSEN
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MULLINS
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTCHER
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 10005
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-24CH01Director's details changed for Mr Peter James Mullins on 2017-04-24
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES
2017-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-24AP01DIRECTOR APPOINTED MR JOSEPH JOHN KIERNICKI
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAUL RICHARDSON
2017-01-24AP03Appointment of Hean Siew as company secretary on 2016-12-23
2017-01-24TM02Termination of appointment of Hanna Myllyoja on 2016-12-23
2016-09-29TM02Termination of appointment of Ian Blayton on 2016-09-23
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 10005
2016-06-16AR0105/05/16 ANNUAL RETURN FULL LIST
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10005
2015-05-05AR0105/05/15 FULL LIST
2014-12-18AP03SECRETARY APPOINTED MR IAN BLAYTON
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY MANISH PATEL
2014-12-18AP01DIRECTOR APPOINTED MR PETER JAMES MULLINS
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 10005
2014-07-22AR0105/05/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORGES
2014-01-30AP01DIRECTOR APPOINTED MR STEPHEN ROBERT PORGES
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTTON
2013-07-01AR0105/05/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-05AP01DIRECTOR APPOINTED MR PAUL RUSSELL BUTCHER
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LILLEY
2012-05-11AR0105/05/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM WINTERHILL HOUSE SNOWDON DRIVE MILTON KEYNES MK6 1AX
2011-06-27AR0105/05/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTTON / 21/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL RICHARDSON / 21/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GRANT LILLEY / 21/06/2011
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MANISH PATEL / 21/06/2011
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / HANNA MYLLYOJA / 21/06/2011
2011-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-05AR0105/05/10 FULL LIST
2010-06-04RES01ADOPT ARTICLES 06/04/2010
2010-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-19AP03SECRETARY APPOINTED MANISH PATEL
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART KELLY
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM RECTORY COTTAGE HANNINGTON NORTHAMPTON NORTHAMPTONSHIRE NN6 9SU
2010-05-12AP03SECRETARY APPOINTED HANNA MYLLYOJA
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROBINSON
2010-05-12AP01DIRECTOR APPOINTED GEOFFREY RICHARDSON
2010-05-12AP01DIRECTOR APPOINTED DUNCAN LILLEY
2010-05-12AP01DIRECTOR APPOINTED ANTHONY SCOTTON
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-19363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-12363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / STUART KELLY / 04/02/2009
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-01363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-07-1888(2)RAD 11/01/07--------- £ SI 1@1=1 £ IC 10004/10005
2007-07-1888(2)RAD 11/01/07--------- £ SI 1@1=1 £ IC 10003/10004
2007-07-1888(2)RAD 11/01/07--------- £ SI 1@1=1 £ IC 10002/10003
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13123NC INC ALREADY ADJUSTED 31/08/05
2005-12-13RES04£ NC 10040/10160
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-21288bSECRETARY RESIGNED
2003-01-21288aNEW SECRETARY APPOINTED
2002-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOODCHECK 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 FOODCHECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 FOODCHECK LIMITED

Intangible Assets
Patents
We have not found any records of FOODCHECK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOODCHECK LIMITED
Trademarks
We have not found any records of FOODCHECK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOODCHECK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2011-05-16 GBP £12,360

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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