FEED FACTORS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Secretary's details changed for Jason Wayne Phelps on 2024-10-02

View Document

22/06/2422 June 2024 Second filing of Confirmation Statement dated 2020-04-12

View Document

22/06/2422 June 2024 Second filing of Confirmation Statement dated 2022-04-12

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Appointment of Jason Wayne Phelps as a secretary on 2018-01-31

View Document

03/08/233 August 2023 Termination of appointment of Thomas Carew as a secretary on 2018-01-31

View Document

16/06/2316 June 2023 Second filing for the appointment of Jason Hopkinson as a director

View Document

12/06/2312 June 2023 Director's details changed for Jason Hopkinson on 2023-06-09

View Document

09/06/239 June 2023 Director's details changed for William Edward Krueger on 2023-06-09

View Document

09/06/239 June 2023 Director's details changed for Weston Spencer Heide on 2023-06-09

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 Confirmation statement made on 2020-04-12 with updates

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOPKINSON / 16/12/2019

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ANDERSONS, INC.

View Document

23/04/1923 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2019

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/11/1810 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029180870009

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 REDUCE ISSUED CAPITAL 22/05/2017

View Document

08/06/178 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 372.00

View Document

08/06/178 June 2017 STATEMENT BY DIRECTORS

View Document

08/06/178 June 2017 SOLVENCY STATEMENT DATED 22/05/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SHARON

View Document

27/01/1527 January 2015 Appointment of Jason Hopkinson as a director on 2014-12-23

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED JASON HOPKINSON

View Document

19/06/1419 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY SAILESH OKHAI

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/09/132 September 2013 SECRETARY APPOINTED THOMAS CAREW

View Document

02/09/132 September 2013 DIRECTOR APPOINTED WESTON SPENCER HEIDE

View Document

02/09/132 September 2013 DIRECTOR APPOINTED WILLIAM EDWARD KRUEGER

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 118 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

27/08/1327 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 413.34

View Document

15/08/1315 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/135 August 2013 SUB-DIVISION 18/07/13

View Document

05/08/135 August 2013 ALTER ARTICLES 18/07/2013

View Document

05/08/135 August 2013 18/07/13 STATEMENT OF CAPITAL GBP 372

View Document

05/08/135 August 2013 ARTICLES OF ASSOCIATION

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 118 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

06/06/056 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 26/29 ST CROSS STREET LONDON EC1N 8UH

View Document

09/05/999 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 2/5 BENJAMIN STREET LONDON EC1M 5QL

View Document

16/10/9716 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BY

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED TONRIND LIMITED CERTIFICATE ISSUED ON 17/06/94

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

12/04/9412 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company