ADDO FOOD GROUP LIMITED

Register to unlock more data on OkredoRegister

ADDO FOOD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05998337

Incorporation date

14/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Pork Farms Limited, Queens Drive, Nottingham NG2 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon15/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon26/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon24/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Resolutions
dot icon14/07/2024
Appointment of Mr Nicholas Peter Field as a director on 2024-07-09
dot icon03/02/2024
Termination of appointment of Mark John Lane as a director on 2024-01-31
dot icon03/02/2024
Appointment of Mr Thomas David Riley as a director on 2024-01-29
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 25/03/23
dot icon13/01/2024
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon13/01/2024
Audit exemption subsidiary accounts made up to 2023-03-25
dot icon28/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon02/10/2023
Cessation of Addo Food Group (Services) Ltd as a person with significant control on 2023-03-25
dot icon25/09/2023
Termination of appointment of Leyon Michael Scott as a secretary on 2023-08-14
dot icon25/09/2023
Termination of appointment of Leyon Michael Scott as a director on 2023-08-14
dot icon23/08/2023
Notification of The Compleat Food Group (Holdings) Limited as a person with significant control on 2023-03-25
dot icon04/08/2023
Director's details changed for Mr Mark John Lane on 2021-11-04
dot icon31/03/2023
Full accounts made up to 2022-03-26
dot icon25/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon31/08/2022
Termination of appointment of Susan Deborah Benjamin as a director on 2022-08-31
dot icon06/04/2022
Full accounts made up to 2021-03-27
dot icon29/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon08/06/2021
Appointment of Mr Mark John Lane as a director on 2021-06-08
dot icon06/04/2021
Registration of charge 059983370006, created on 2021-04-01
dot icon01/02/2021
Satisfaction of charge 059983370005 in full
dot icon01/02/2021
Satisfaction of charge 059983370002 in full
dot icon01/02/2021
Satisfaction of charge 059983370004 in full
dot icon04/01/2021
Full accounts made up to 2020-03-28
dot icon20/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon23/10/2020
Statement of capital on 2017-04-19
dot icon07/02/2020
Termination of appointment of Graham Paul Rutter as a director on 2020-01-31
dot icon07/02/2020
Appointment of Mr Leyon Michael Scott as a director on 2020-01-31
dot icon07/02/2020
Appointment of Mr Leyon Michael Scott as a secretary on 2020-01-31
dot icon17/12/2019
Full accounts made up to 2019-03-30
dot icon21/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon18/09/2019
Termination of appointment of Jamie Roberts as a director on 2019-09-04
dot icon18/09/2019
Termination of appointment of Jamie Roberts as a secretary on 2019-09-04
dot icon07/06/2019
Termination of appointment of Christopher Peters as a director on 2019-05-31
dot icon09/05/2019
Appointment of Mr Jamie Roberts as a director on 2019-04-26
dot icon09/05/2019
Appointment of Mr Jamie Roberts as a secretary on 2019-04-26
dot icon09/05/2019
Termination of appointment of Graham Rutter as a secretary on 2019-04-26
dot icon05/03/2019
Termination of appointment of Mark Anthony Hodson as a director on 2019-02-28
dot icon05/03/2019
Appointment of Susan Deborah Benjamin as a director on 2019-02-22
dot icon27/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon13/12/2017
Group of companies' accounts made up to 2017-03-25
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon31/07/2017
Notification of Addo Food Group (Services) Ltd as a person with significant control on 2017-04-19
dot icon31/07/2017
Cessation of Sg Hambros Limited as a person with significant control on 2017-04-19
dot icon31/07/2017
Cessation of Julian Marsh as a person with significant control on 2017-04-19
dot icon31/07/2017
Cessation of Eliot Luxembourg Holdco Sarl as a person with significant control on 2017-04-19
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon15/05/2017
Sub-division of shares on 2017-04-19
dot icon15/05/2017
Change of share class name or designation
dot icon11/05/2017
Director's details changed for Mr Christopher Peters on 2017-05-11
dot icon11/05/2017
Resolutions
dot icon04/05/2017
Statement of capital on 2017-05-04
dot icon03/05/2017
Statement by Directors
dot icon03/05/2017
Solvency Statement dated 30/04/17
dot icon03/05/2017
Resolutions
dot icon27/04/2017
Satisfaction of charge 059983370003 in full
dot icon27/04/2017
Part of the property or undertaking has been released from charge 059983370002
dot icon27/04/2017
Part of the property or undertaking has been released from charge 059983370004
dot icon25/04/2017
Termination of appointment of Gareth John Voyle as a director on 2017-04-19
dot icon25/04/2017
Termination of appointment of Ken Andrew Mcgill as a director on 2017-04-19
dot icon25/04/2017
Termination of appointment of Oliver David Jones as a director on 2017-04-19
dot icon25/04/2017
Termination of appointment of David Malcolm Forbes as a director on 2017-04-19
dot icon25/04/2017
Termination of appointment of Duncan Everett as a director on 2017-04-19
dot icon25/04/2017
Termination of appointment of Gavin Caplis as a director on 2017-04-19
dot icon24/04/2017
Registration of charge 059983370005, created on 2017-04-19
dot icon02/02/2017
Appointment of Mr Oliver David Jones as a director on 2017-01-19
dot icon10/01/2017
Group of companies' accounts made up to 2016-03-26
dot icon16/12/2016
Termination of appointment of Andrew Peter Rich as a director on 2016-12-15
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-28
dot icon06/01/2016
Appointment of Mr David Malcolm Forbes as a director on 2015-12-07
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon06/08/2015
Certificate of change of name
dot icon12/01/2015
Group of companies' accounts made up to 2014-03-29
dot icon11/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon03/11/2014
Certificate of change of name
dot icon03/11/2014
Change of name notice
dot icon28/10/2014
Appointment of Mr Duncan Everett as a director on 2014-08-17
dot icon28/10/2014
Appointment of Mr Gavin Caplis as a director on 2014-08-17
dot icon08/10/2014
Appointment of Mr Mark Anthony Hodson as a director on 2014-08-17
dot icon08/10/2014
Appointment of Mr Graham Paul Rutter as a director on 2014-08-17
dot icon08/10/2014
Appointment of Mr Christopher Peters as a director on 2014-08-17
dot icon09/09/2014
Registration of charge 059983370004, created on 2014-08-22
dot icon01/09/2014
Resolutions
dot icon22/08/2014
Registration of charge 059983370003, created on 2014-08-17
dot icon13/01/2014
Group of companies' accounts made up to 2013-03-30
dot icon09/01/2014
Resolutions
dot icon04/01/2014
Registration of charge 059983370002
dot icon12/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon07/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon14/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon04/05/2012
Particulars of variation of rights attached to shares
dot icon04/05/2012
Change of share class name or designation
dot icon04/05/2012
Resolutions
dot icon04/05/2012
Statement of company's objects
dot icon04/05/2012
Notice of removal of restriction on the company's articles
dot icon26/04/2012
Appointment of Mr Gareth John Voyle as a director
dot icon26/04/2012
Termination of appointment of Eliot Management Services Llp as a director
dot icon26/04/2012
Termination of appointment of Graham Rutter as a director
dot icon26/04/2012
Appointment of Mr Kenneth Andrew Mcgill as a director
dot icon05/03/2012
Termination of appointment of Alister Wormsley as a director
dot icon20/01/2012
Appointment of Mr Andrew Peter Rich as a director
dot icon07/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon12/08/2011
Group of companies' accounts made up to 2011-03-26
dot icon17/01/2011
Group of companies' accounts made up to 2010-03-27
dot icon10/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon31/08/2010
Appointment of Graham Rutter as a secretary
dot icon10/08/2010
Termination of appointment of Eliot Management Services Llp as a secretary
dot icon10/08/2010
Appointment of Alistair Gerard Wormsley as a director
dot icon13/05/2010
Director's details changed for Eliot Management Services Llp on 2009-12-11
dot icon13/05/2010
Secretary's details changed
dot icon05/05/2010
Appointment of Graham Paul Rutter as a director
dot icon05/05/2010
Termination of appointment of Bill Armstrong as a secretary
dot icon19/04/2010
Termination of appointment of Thierry De Panafieu as a director
dot icon23/12/2009
Group of companies' accounts made up to 2009-03-28
dot icon12/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2009
Group of companies' accounts made up to 2008-03-29
dot icon06/02/2009
Secretary appointed mr bill armstrong
dot icon11/12/2008
Return made up to 14/11/08; full list of members
dot icon14/08/2008
Ad 06/08/08\gbp si [email protected]=10\gbp ic 976/986\
dot icon19/02/2008
Registered office changed on 19/02/08 from: queens drive nottinham nottinghamshire NG2 1LU
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Registered office changed on 21/01/08 from: 54 jermyn street london SW1Y 6LX
dot icon13/12/2007
Return made up to 14/11/07; full list of members
dot icon27/11/2007
Ad 31/05/07-04/09/07 £ si [email protected]=106 £ ic 871/977
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon22/02/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon18/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon31/01/2007
Ad 13/01/07--------- £ si [email protected]=869 £ ic 2/871
dot icon31/01/2007
New director appointed
dot icon30/01/2007
Particulars of mortgage/charge
dot icon14/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Jamie
Director
26/04/2019 - 04/09/2019
46
Benjamin, Susan Deborah
Director
22/02/2019 - 31/08/2022
5
Peters, Christopher
Director
17/08/2014 - 31/05/2019
8
Rutter, Graham Paul
Director
01/10/2009 - 05/04/2012
10
Rutter, Graham Paul
Director
17/08/2014 - 31/01/2020
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDO FOOD GROUP LIMITED

ADDO FOOD GROUP LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at C/O Pork Farms Limited, Queens Drive, Nottingham NG2 1LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDO FOOD GROUP LIMITED?

toggle

ADDO FOOD GROUP LIMITED is currently Active. It was registered on 14/11/2006 .

Where is ADDO FOOD GROUP LIMITED located?

toggle

ADDO FOOD GROUP LIMITED is registered at C/O Pork Farms Limited, Queens Drive, Nottingham NG2 1LU.

What does ADDO FOOD GROUP LIMITED do?

toggle

ADDO FOOD GROUP LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for ADDO FOOD GROUP LIMITED?

toggle

The latest filing was on 05/01/2026: Notice of agreement to exemption from audit of accounts for period ending 29/03/25.