Company NameAmalgamated Foods Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number01589705
CategoryConverted/Closed
Incorporation Date6 October 1981(42 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(21 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(23 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed20 May 2006(24 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameIan Forsyth Scott
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1994)
RoleFinancial Director
Correspondence Address11 Sandyloan Crescent
Laurieston
Falkirk
Stirlingshire
FK9 9NG
Scotland
Director NameDonald Vyvyan Nicholls
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressThe Chestnuts Church Hill
Raventhorpe
Northampton
Northants
NN6 8EP
Director NameMr Derek Morgan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressCedarus 51 Half Moon Lane
Worthing
West Sussex
BN13 2EP
Director NameMurray Fleming McGregor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address24 Denoon Terrace
Dundee
Tayside
DD2 2EB
Scotland
Director NameMr Ian Mapcherson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1994)
RoleCompany Chairman
Correspondence Address64 Buchanan Gardens
St Andrews
Fife
KY16 9LX
Scotland
Director NameMr Christopher Ward Jones
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 4 months after company formation)
Appointment Duration8 years (resigned 28 February 2000)
RoleCompany Director
Correspondence Address7 Dallison Close
Market Harborough
Leicestershire
Le16
Director NameMr Peter Alan Jacques
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 June 1992)
RoleCompany Director
Correspondence Address5 Eastgate Mews
Warwick
Warwickshire
CV34 4BT
Director NameMr David William Jacques
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 June 1992)
RoleCompany Director
Correspondence AddressFlat 6
Squire Hill Place
Leamington Spa
Warwickshire
Director NameJohn Simon Farrer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 1992)
RoleCompany Director
Correspondence Address236 Birmingham Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1DH
Secretary NameMurray Fleming McGregor
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address24 Denoon Terrace
Dundee
Tayside
DD2 2EB
Scotland
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 1999)
RoleGroup Finance Director
Correspondence AddressTigh-Air-A-Leathad
Craigdallie Cottages
Inchture
Perthshire
PH14 9QT
Scotland
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(13 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Secretary NameAlasdair Peacock
NationalityBritish
StatusResigned
Appointed01 October 1995(13 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 1999)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameDavid Andrew Goodfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 1999)
RoleSecretary
Correspondence Address3 Grasmere Close
West End
Southampton
Hampshire
SO18 3NP
Director NameHugh Andrew Philip Dobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Cottage Farm
Godshill Green
Fordingbridge
Hampshire
SP6 2LH
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(17 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressAylesbury House
Horsebridge Road Broughton
Stockbridge
Hampshire
SO20 8BD
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed25 August 1999(17 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2003)
RoleFinance Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,213,000
Current Liabilities£2,213,000

Accounts

Latest Accounts13 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

31 July 2007Resolutions
  • RES13 ‐ Convert to i&ps 21/06/07
(2 pages)
31 July 2007Certificate of registration of a Friendly Society (2 pages)
23 July 2007Ad 20/06/07--------- £ si [email protected] £ ic 645000/645000 (2 pages)
20 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (5 pages)
7 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
14 November 2005Full accounts made up to 8 January 2005 (9 pages)
14 November 2005Full accounts made up to 8 January 2005 (9 pages)
5 September 2005New director appointed (1 page)
5 September 2005Director resigned (1 page)
18 May 2005Return made up to 27/04/05; full list of members (2 pages)
15 November 2004Full accounts made up to 10 January 2004 (16 pages)
11 November 2004Director's particulars changed (1 page)
19 August 2004Director resigned (1 page)
8 May 2004Return made up to 27/04/04; full list of members (6 pages)
23 April 2004Secretary's particulars changed (1 page)
17 March 2004Return made up to 26/02/04; full list of members (6 pages)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
5 January 2004Full accounts made up to 11 January 2003 (9 pages)
19 December 2003New secretary appointed (2 pages)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page)
4 December 2003New director appointed (2 pages)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
7 November 2003Secretary resigned (1 page)
3 October 2003Director's particulars changed (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
6 March 2003Return made up to 26/02/03; full list of members (6 pages)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
30 August 2002Full accounts made up to 28 October 2001 (8 pages)
6 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001New director appointed (4 pages)
10 April 2001Full accounts made up to 29 October 2000 (8 pages)
5 April 2001New director appointed (2 pages)
5 March 2001Return made up to 26/02/01; full list of members (7 pages)
5 March 2001Director resigned (1 page)
29 June 2000New director appointed (3 pages)
24 May 2000Full accounts made up to 1 November 1998 (6 pages)
24 May 2000Full accounts made up to 1 November 1998 (6 pages)
17 May 2000Director resigned (1 page)
12 May 2000Full accounts made up to 31 October 1999 (6 pages)
6 March 2000Return made up to 26/02/00; full list of members (7 pages)
10 December 1999Particulars of mortgage/charge (13 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
24 March 1999Return made up to 26/02/99; no change of members (11 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (3 pages)
2 December 1998Registered office changed on 02/12/98 from: richardson way cross point business park coventry CV2 2TP (1 page)
1 September 1998Full accounts made up to 2 November 1997 (6 pages)
1 September 1998Full accounts made up to 2 November 1997 (6 pages)
21 August 1998Secretary's particulars changed;director's particulars changed (1 page)
21 August 1998Secretary's particulars changed (1 page)
18 May 1998Return made up to 26/02/98; full list of members (11 pages)
18 March 1998Secretary's particulars changed;director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
29 August 1997Full accounts made up to 27 October 1996 (6 pages)
26 March 1997Return made up to 26/02/97; no change of members (10 pages)
8 November 1996New director appointed (1 page)
8 November 1996New director appointed (1 page)
17 June 1996Full accounts made up to 29 October 1995 (6 pages)
25 March 1996Return made up to 26/02/96; full list of members (8 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995Secretary's particulars changed;director's particulars changed (4 pages)
13 October 1995New secretary appointed;new director appointed (6 pages)
13 October 1995Secretary resigned (4 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Registered office changed on 08/09/95 from: po box 58 charter avenue canley coventry CV4 8AD (1 page)
30 August 1995Full accounts made up to 30 October 1994 (6 pages)
6 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1983Accounts made up to 30 April 1983 (27 pages)
6 October 1981Certificate of incorporation (1 page)