Active
Company Information for FOODS CONNECTED LTD
CITY FACTORY, 100 PATRICK STREET, LOWER GROUND FLOOR, LONDONDERRY, BT48 7EL,
|
Company Registration Number
NI614697
Private Limited Company
Active |
Company Name | ||
---|---|---|
FOODS CONNECTED LTD | ||
Legal Registered Office | ||
CITY FACTORY, 100 PATRICK STREET LOWER GROUND FLOOR LONDONDERRY BT48 7EL Other companies in BT48 | ||
Previous Names | ||
|
Company Number | NI614697 | |
---|---|---|
Company ID Number | NI614697 | |
Date formed | 2012-09-28 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB144181235 |
Last Datalog update: | 2024-01-08 20:09:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOODS CONNECTED AUSTRALIA PTY LIMITED | Active | Company formed on the 2017-09-29 | ||
FOODS CONNECTED AUSTRALIA PTY LIMITED | NSW 2000 | Active | Company formed on the 2017-09-29 | |
FOODS CONNECTED LIMITED | 1999 BRYAN ST STE 900 DALLAS TX 75201 | Active | Company formed on the 2024-05-21 |
Officer | Role | Date Appointed |
---|---|---|
NEIL MICHAEL GEORGE |
||
PHILIP JOHN HEFFER |
||
NIGEL RICHARD MAJEWSKI |
||
ANDREW MCCRACKEN |
||
ROGER MCCRACKEN |
||
PAT TRACEY |
||
HENRY CAMPBELL TWEEDIE |
||
GARY JOHN JAMES TYRE |
||
ROBERT ANDREW WATSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILTON FOOD SOLUTIONS LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
SV CUISINE LIMITED | Director | 2013-07-25 | CURRENT | 2013-05-10 | Active | |
HILTON FOODS ASIA PACIFIC LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
PJH DEVELOPMENTS LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Liquidation | |
HILTON FOOD GROUP PLC | Director | 2007-03-29 | CURRENT | 2007-03-16 | Active | |
HILTON FOOD GROUP (EUROPE) LIMITED | Director | 2003-02-25 | CURRENT | 2002-08-19 | Active | |
HILTON FOOD.COM LIMITED | Director | 2000-06-22 | CURRENT | 2000-03-07 | Active | |
HILTON MEATS HOLLAND LIMITED | Director | 1999-08-16 | CURRENT | 1999-07-03 | Active | |
HILTON FOODS LIMITED | Director | 1999-05-24 | CURRENT | 1998-10-13 | Active | |
HILTON FOODS UK LIMITED | Director | 1992-09-11 | CURRENT | 1992-09-11 | Active | |
SEACHILL LIMITED | Director | 2017-11-20 | CURRENT | 1997-09-23 | Active | |
COLDWATER SEAFOOD (UK) LIMITED | Director | 2017-11-20 | CURRENT | 1996-02-02 | Active | |
ICELANDIC UK LIMITED | Director | 2017-11-20 | CURRENT | 1996-04-11 | Active | |
SEACHILL UK LIMITED | Director | 2017-11-07 | CURRENT | 1950-04-20 | Active | |
HILTON FOOD SOLUTIONS LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
HILTON FOODS ASIA PACIFIC LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
HILTON FOOD.COM LIMITED | Director | 2007-11-01 | CURRENT | 2000-03-07 | Active | |
HILTON FOOD GROUP (EUROPE) LIMITED | Director | 2007-08-03 | CURRENT | 2002-08-19 | Active | |
HILTON FOODS UK LIMITED | Director | 2007-08-03 | CURRENT | 1992-09-11 | Active | |
HILTON MEATS HOLLAND LIMITED | Director | 2007-08-03 | CURRENT | 1999-07-03 | Active | |
HILTON FOOD GROUP PLC | Director | 2007-03-29 | CURRENT | 2007-03-16 | Active | |
HILTON FOODS LIMITED | Director | 2006-08-18 | CURRENT | 1998-10-13 | Active | |
RM WEB SYSTEMS LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2014-04-11 | |
FOODS AT WORK LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Dissolved 2013-08-23 | |
KARLIN TRADING LIMITED | Director | 2013-01-09 | CURRENT | 2012-12-12 | Active | |
ANNS2 LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Dissolved 2014-09-23 | |
STONETHORNE LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active - Proposal to Strike off | |
MARLBANK LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2015-04-10 | |
NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD | Director | 2006-03-01 | CURRENT | 1999-08-17 | Active | |
DUNCRUE FOOD PROCESSORS LIMITED | Director | 2003-08-06 | CURRENT | 2003-06-09 | Active | |
LIMEMEADOW PROPERTIES LIMITED | Director | 2003-05-12 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
CARNESURE FARMS LIMITED | Director | 1997-11-25 | CURRENT | 1997-11-25 | Active | |
HILTON MEATS (RETAIL) LIMITED | Director | 1995-05-24 | CURRENT | 1995-01-01 | Converted / Closed | |
HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active | |
HILTON MEATS (INTERNATIONAL) 2013 LIMITED | Director | 1987-07-24 | CURRENT | 1987-07-24 | Dissolved 2015-04-10 | |
HILTON FOOD SOLUTIONS LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
HILTON FOODS ASIA PACIFIC LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
HILTON FOOD GROUP PLC | Director | 2007-03-29 | CURRENT | 2007-03-16 | Active | |
HILTON FOOD GROUP (EUROPE) LIMITED | Director | 2002-10-24 | CURRENT | 2002-08-19 | Active | |
HILTON FOOD.COM LIMITED | Director | 2000-06-22 | CURRENT | 2000-03-07 | Active | |
HILTON MEATS HOLLAND LIMITED | Director | 1999-08-16 | CURRENT | 1999-07-03 | Active | |
HILTON FOODS LIMITED | Director | 1999-05-24 | CURRENT | 1998-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN HEFFER | ||
DIRECTOR APPOINTED STEVE MURRELLS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Hilton Foods Limited as a person with significant control on 2022-07-07 | |
RES01 | ADOPT ARTICLES 22/07/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MATTHEW OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD MAJEWSKI | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Philip John Heffer on 2019-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/19 FROM 3rd Floor 12 - 16 Castle Lane Belfast BT1 5DA Northern Ireland | |
PSC02 | Notification of Hilton Foods Limited as a person with significant control on 2017-05-12 | |
PSC04 | Change of details for Mr Roger Mccracken as a person with significant control on 2017-05-12 | |
AP01 | DIRECTOR APPOINTED MR PAUL ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY CAMPBELL TWEEDIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM Britannia Hall 5C Society Street Londonderry BT48 6PJ Northern Ireland | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 124.08 | |
RP04SH01 | Second filing of capital allotment of shares GBP124.08 | |
ANNOTATION | Clarification | |
AP03 | Appointment of Neil Michael George as company secretary on 2017-05-12 | |
AP01 | DIRECTOR APPOINTED PAT TRACEY | |
AP01 | DIRECTOR APPOINTED NIGEL RICHARD MAJEWSKI | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN HEFFER | |
AP01 | DIRECTOR APPOINTED ROBERT ANDREW WATSON | |
AP01 | DIRECTOR APPOINTED GARY JOHN JAMES TYRE | |
AP01 | DIRECTOR APPOINTED MR HENRY CAMPBELL TWEEDIE | |
AP01 | DIRECTOR APPOINTED ANDREW MCCRACKEN | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/05/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6146970001 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
SH01 | 10/02/17 STATEMENT OF CAPITAL GBP 124.08 | |
RES15 | CHANGE OF NAME 14/10/2016 | |
CERTNM | COMPANY NAME CHANGED MEAT CONNECTED LTD CERTIFICATE ISSUED ON 17/10/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 124 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6146970001 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM MAGAZINE STUDIOS 4-6 MAGAZINE STREET LONDONDERRY BT48 6HJ | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 124 | |
AR01 | 28/09/15 FULL LIST | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 12408 | |
SH01 | 29/09/14 STATEMENT OF CAPITAL GBP 12408 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/14 FULL LIST | |
SH01 | 18/07/14 STATEMENT OF CAPITAL GBP 123.24 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
SH01 | 21/02/14 STATEMENT OF CAPITAL GBP 121.92 | |
AR01 | 28/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MCCRACKEN / 01/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM CENTRE HOUSE 79 CHICHESTER STREET BELFAST ANTRIM BT1 4JE NORTHERN IRELAND | |
SH01 | 22/05/13 STATEMENT OF CAPITAL GBP 120.96 | |
SH02 | SUB-DIVISION 17/12/12 | |
SH01 | 18/12/12 STATEMENT OF CAPITAL GBP 118.56 | |
SH01 | 07/11/12 STATEMENT OF CAPITAL GBP 114 | |
SH01 | 05/11/12 STATEMENT OF CAPITAL GBP 108 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 FOODS CONNECTED LTD
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FOODS CONNECTED LTD are:
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. |