Company NameFood Innovations Holdings Limited
Company StatusIn Administration
Company Number08927292
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Previous NameFood Innovations Newco Holdings Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Paolo Di Cicco
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanattoni Business Park 2 Oyster Way
Eastwood
Nottinghamshire
NG16 3UA
Director NameMr Andrew Nicholas Dodwell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameLiz Reeman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPanattoni Business Park 2 Oyster Way
Eastwood
Nottinghamshire
NG16 3UA
Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Robert David Ward
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Robert St John Brace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameSimon Jon Woodhouse
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Secretary NameBruce Murray
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Allan Dunn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Gavin John Chadwick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
SK8 6QL
Director NameJames Wyatt
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(8 years, 2 months after company formation)
Appointment Duration9 months (resigned 06 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRossendale Road Industrial Estate Farrington Road
Burnley
Lancashire
BB11 5SW

Contact

Websitedoricfpd.co.uk
Email address[email protected]
Telephone01282 423142
Telephone regionBurnley

Location

Registered AddressC/O Frp Advisory Trading Ltd,4th Floor,Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Doric Fpd LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,054,894
Gross Profit£2,601,655
Net Worth-£1,981,747
Cash£478,337
Current Liabilities£3,941,589

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2022 (2 years, 1 month ago)
Next Return Due21 March 2023 (overdue)

Charges

25 June 2019Delivered on: 27 June 2019
Persons entitled: Ardenton Capital Investments Limited (As Security Trustee)

Classification: A registered charge
Outstanding
30 May 2019Delivered on: 31 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 April 2014Delivered on: 2 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 2 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 June 2023Notice of extension of period of Administration (3 pages)
20 April 2023Administrator's progress report (80 pages)
10 February 2023Termination of appointment of James Wyatt as a director on 6 February 2023 (1 page)
1 December 2022Notice of deemed approval of proposals (3 pages)
9 November 2022Statement of administrator's proposal (70 pages)
20 September 2022Appointment of an administrator (3 pages)
20 September 2022Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to C/O Frp Advisory Trading Ltd,4th Floor,Abbey House 32 Booth Street Manchester M2 4AB on 20 September 2022 (2 pages)
26 May 2022Termination of appointment of Simon Jon Woodhouse as a director on 6 May 2022 (1 page)
26 May 2022Termination of appointment of Bruce Alistair Ian Murray as a director on 6 May 2022 (1 page)
26 May 2022Appointment of Liz Reeman as a director on 6 May 2022 (2 pages)
26 May 2022Termination of appointment of Robert St John Brace as a director on 6 May 2022 (1 page)
26 May 2022Appointment of Mr Andrew Nicholas Dodwell as a director on 6 May 2022 (2 pages)
26 May 2022Termination of appointment of Bruce Murray as a secretary on 6 May 2022 (1 page)
26 May 2022Appointment of James Wyatt as a director on 6 May 2022 (2 pages)
26 May 2022Appointment of Mr Paolo Di Cicco as a director on 6 May 2022 (2 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 March 2022Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 7 March 2022 (1 page)
7 March 2022Change of details for Food Innovations Baking Group Limited as a person with significant control on 1 March 2022 (2 pages)
3 November 2021Termination of appointment of Gavin John Chadwick as a director on 1 September 2021 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (25 pages)
15 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 September 2020Termination of appointment of Allan Dunn as a director on 21 September 2020 (1 page)
22 September 2020Appointment of Mr Gavin John Chadwick as a director on 21 September 2020 (2 pages)
14 September 2020Full accounts made up to 31 December 2019 (25 pages)
24 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 March 2020Registered office address changed from C/O Royce Peeling Green Limited the Copper Room, Deva Centre Trinity Way Salford M3 7BG to The Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 11 March 2020 (1 page)
10 March 2020Director's details changed for Mr Allan Dunn on 30 May 2019 (2 pages)
10 March 2020Director's details changed for Simon Jon Woodhouse on 30 May 2019 (2 pages)
10 March 2020Director's details changed for Mr Bruce Alistair Ian Murray on 30 May 2019 (2 pages)
10 March 2020Change of details for Food Innovations Baking Group Limited as a person with significant control on 6 June 2019 (2 pages)
10 March 2020Director's details changed for Mr Robert St John Brace on 30 May 2019 (2 pages)
10 March 2020Secretary's details changed for Bruce Murray on 20 May 2019 (1 page)
10 March 2020Director's details changed for Mr Allan Dunn on 30 May 2019 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (23 pages)
27 June 2019Registration of charge 089272920004, created on 25 June 2019 (56 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 June 2019Termination of appointment of Robert David Ward as a director on 30 May 2019 (1 page)
6 June 2019Termination of appointment of Peter John Ward as a director on 30 May 2019 (1 page)
6 June 2019Appointment of Mr Allan Dunn as a director on 30 May 2019 (2 pages)
31 May 2019Registration of charge 089272920003, created on 30 May 2019 (9 pages)
5 April 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
25 March 2019Cessation of Doric Group Limited as a person with significant control on 11 October 2018 (1 page)
25 March 2019Notification of Food Innovations Baking Group Limited as a person with significant control on 11 October 2018 (2 pages)
12 September 2018Full accounts made up to 31 March 2018 (24 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 March 2017 (23 pages)
7 August 2017Full accounts made up to 31 March 2017 (23 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Secretary's details changed for Bruce Murray on 26 February 2017 (1 page)
9 March 2017Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages)
9 March 2017Secretary's details changed for Bruce Murray on 26 February 2017 (1 page)
9 March 2017Director's details changed for Peter John Ward on 26 February 2017 (2 pages)
9 March 2017Director's details changed for Peter John Ward on 26 February 2017 (2 pages)
9 March 2017Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages)
9 March 2017Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages)
9 March 2017Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages)
9 March 2017Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages)
9 March 2017Director's details changed for Robert St John Brace on 26 February 2017 (2 pages)
9 March 2017Director's details changed for Robert St John Brace on 26 February 2017 (2 pages)
9 March 2017Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages)
16 September 2016Full accounts made up to 31 March 2016 (24 pages)
16 September 2016Full accounts made up to 31 March 2016 (24 pages)
21 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(8 pages)
21 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(8 pages)
14 March 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 02/03/2016
  • RES13 ‐ Amendment and restatement agreement 02/03/2016
(2 pages)
14 March 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 02/03/2016
(2 pages)
25 August 2015Full accounts made up to 31 March 2015 (19 pages)
25 August 2015Full accounts made up to 31 March 2015 (19 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(8 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(8 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(8 pages)
26 June 2014Company name changed food innovations newco holdings LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(2 pages)
26 June 2014Company name changed food innovations newco holdings LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(2 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-13
(1 page)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-13
(1 page)
10 June 2014Change of name notice (2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2014Resolutions
  • RES13 ‐ The company is authorised to enter into a facility agreement to be entered between the company, the royal bank of scotland PLC ("rbs")and MW3 LIMITED ("term facility agreement"). 29/04/2014
(1 page)
20 May 2014Resolutions
  • RES13 ‐ The company is authorised to enter into a facility agreement to be entered between the company, the royal bank of scotland PLC ("rbs")and MW3 LIMITED ("term facility agreement"). 29/04/2014
(1 page)
2 May 2014Registration of charge 089272920002 (10 pages)
2 May 2014Registration of charge 089272920001 (8 pages)
2 May 2014Registration of charge 089272920001 (8 pages)
2 May 2014Registration of charge 089272920002 (10 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)