ALLEGGRA FOODS LIMITED

Register to unlock more data on OkredoRegister

ALLEGGRA FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05006637

Incorporation date

06/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Mole Bank House, 23a Matham Road, East Molesey, Surrey KT8 0SXCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon17/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon24/01/2017
Registered office address changed from 19 Grove Way Esher Surrey KT10 8HQ to Mole Bank House 23a Matham Road East Molesey Surrey KT8 0SX on 2017-01-24
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon31/03/2014
Satisfaction of charge 5 in full
dot icon26/10/2013
Satisfaction of charge 6 in full
dot icon25/09/2013
Registered office address changed from C/O David Howard Accountants 1 Park Road Hampton Wick Kingston-upon-Thames England KT1 4AS England on 2013-09-25
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Termination of appointment of Caroline Beynon as a director
dot icon19/06/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/12/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/12/2012
Duplicate mortgage certificatecharge no:7
dot icon04/12/2012
Duplicate mortgage certificatecharge no:7
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/09/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon29/06/2011
Director's details changed for Gavin John Ronald Heys on 2011-01-01
dot icon29/06/2011
Director's details changed for Caroline Jane Beynon on 2011-01-01
dot icon16/06/2011
Termination of appointment of The New Hovema Limited as a secretary
dot icon16/02/2011
Registered office address changed from Quayside House 38 High Street Kingston upon Thames Surrey KT1 1HL on 2011-02-16
dot icon16/02/2011
Full accounts made up to 2010-06-30
dot icon16/02/2011
Full accounts made up to 2008-12-31
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Termination of appointment of Stephen Manley as a director
dot icon18/01/2011
Termination of appointment of Mark Muth as a director
dot icon18/01/2011
Change of share class name or designation
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon25/08/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon18/06/2010
Termination of appointment of Janos Bodor as a director
dot icon17/06/2010
Termination of appointment of Janos Bodor as a director
dot icon05/05/2010
Compulsory strike-off action has been discontinued
dot icon04/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon30/04/2010
Compulsory strike-off action has been suspended
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon01/02/2010
Director's details changed for Stephen Brian Manley on 2010-01-29
dot icon01/02/2010
Director's details changed for Mark Philip Muth on 2010-01-29
dot icon01/02/2010
Director's details changed for Janos Bodor on 2010-01-29
dot icon01/02/2010
Director's details changed for Gavin John Ronald Heys on 2010-01-29
dot icon01/02/2010
Director's details changed for Caroline Jane Beynon on 2010-01-29
dot icon20/01/2010
Termination of appointment of Richard Burrell as a director
dot icon11/06/2009
Capitals not rolled up
dot icon11/06/2009
Capitals not rolled up
dot icon17/04/2009
Return made up to 01/04/09; full list of members
dot icon03/03/2009
Director appointed mark philip muth
dot icon03/03/2009
Appointment terminated director john coombs
dot icon20/02/2009
Director's change of particulars / janos bodor / 13/02/2009
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 01/04/08; full list of members
dot icon01/05/2008
Nc inc already adjusted 20/02/08
dot icon01/05/2008
Resolutions
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/04/2008
Memorandum and Articles of Association
dot icon17/04/2008
Ad 20/02/08-07/03/08\gbp si [email protected]=14.06667\gbp ic 858944.81333/858958.88\
dot icon17/04/2008
Ad 04/03/08\gbp si [email protected]=2.81333\gbp ic 858942/858944.81333\
dot icon17/04/2008
Resolutions
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
Secretary resigned
dot icon08/01/2008
Director resigned
dot icon23/11/2007
Ad 01/11/07--------- £ si [email protected]=56 £ ic 858886/858942
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon16/07/2007
Nc inc already adjusted 08/05/07
dot icon16/07/2007
Nc inc already adjusted 08/05/07
dot icon16/07/2007
Nc inc already adjusted 08/05/07
dot icon08/06/2007
Memorandum and Articles of Association
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon26/04/2007
Return made up to 01/04/07; full list of members
dot icon21/04/2007
Secretary's particulars changed
dot icon11/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon12/02/2007
Director's particulars changed
dot icon31/01/2007
Return made up to 06/01/07; full list of members
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Director resigned
dot icon20/01/2007
Director resigned
dot icon20/01/2007
Location of register of members
dot icon20/01/2007
Location of register of members (non legible)
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon04/08/2006
Director's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon15/06/2006
New director appointed
dot icon06/04/2006
Ad 20/02/06--------- £ si [email protected] £ ic 858884/858884
dot icon16/03/2006
Ad 20/02/06--------- £ si [email protected]=2 £ ic 858882/858884
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Ad 20/02/06--------- £ si [email protected]=12 £ ic 858870/858882
dot icon01/03/2006
Nc inc already adjusted 20/02/06
dot icon01/03/2006
Nc inc already adjusted 20/02/06
dot icon01/03/2006
Nc inc already adjusted 20/02/06
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon27/01/2006
Return made up to 06/01/06; full list of members
dot icon21/01/2006
Particulars of mortgage/charge
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 06/01/05; full list of members
dot icon29/12/2004
Director's particulars changed
dot icon04/12/2004
Particulars of mortgage/charge
dot icon22/10/2004
Registered office changed on 22/10/04 from: unilever house blackfriars london EC4P 4BQ
dot icon07/10/2004
Memorandum and Articles of Association
dot icon04/10/2004
Resolutions
dot icon23/09/2004
Particulars of mortgage/charge
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Ad 03/09/04--------- £ si 5533@1=5533 £ ic 853237/858770
dot icon23/09/2004
Ad 03/09/04--------- £ si [email protected]=128610 £ ic 724627/853237
dot icon23/09/2004
Ad 03/09/04--------- £ si [email protected]=1 £ ic 724626/724627
dot icon23/09/2004
Nc inc already adjusted 03/09/04
dot icon23/09/2004
Nc inc already adjusted 03/09/04
dot icon23/09/2004
Nc inc already adjusted 03/09/04
dot icon23/09/2004
Resolutions
dot icon07/09/2004
Ad 07/06/04--------- £ si [email protected] £ ic 724626/724626
dot icon05/07/2004
Nc inc already adjusted 07/06/04
dot icon05/07/2004
Nc inc already adjusted 07/06/04
dot icon05/07/2004
Ad 07/06/04--------- £ si [email protected]=6 £ ic 724620/724626
dot icon05/07/2004
Ad 07/06/04--------- £ si 24535@1=24535 £ ic 700085/724620
dot icon05/07/2004
Resolutions
dot icon30/06/2004
New director appointed
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon25/03/2004
Div 05/03/04
dot icon25/03/2004
Ad 05/03/04--------- £ si 250000@1=250000 £ ic 450085/700085
dot icon25/03/2004
Ad 05/03/04--------- £ si [email protected]=450000 £ ic 85/450085
dot icon25/03/2004
Ad 05/03/04--------- £ si [email protected]=83 £ ic 2/85
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Nc inc already adjusted 05/03/04
dot icon25/03/2004
Nc inc already adjusted 05/03/04
dot icon25/03/2004
Nc inc already adjusted 05/03/04
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon16/02/2004
Ad 09/01/04--------- £ si [email protected]=1 £ ic 1/2
dot icon17/01/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon06/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.92K
-
0.00
-
-
2022
1
3.77K
-
0.00
-
-
2022
1
3.77K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.77K £Descended-36.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Mark
Director
02/09/2004 - 12/04/2006
8
Harley, Jan
Director
05/01/2004 - 04/03/2004
19
THE NEW HOVEMA LIMITED
Corporate Secretary
31/01/2008 - 26/01/2011
72
Manley, Stephen Brian
Director
31/05/2004 - 30/12/2010
23
Burrell, Richard Michael
Director
07/08/2007 - 14/12/2009
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEGGRA FOODS LIMITED

ALLEGGRA FOODS LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at Mole Bank House, 23a Matham Road, East Molesey, Surrey KT8 0SX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEGGRA FOODS LIMITED?

toggle

ALLEGGRA FOODS LIMITED is currently Active. It was registered on 06/01/2004 .

Where is ALLEGGRA FOODS LIMITED located?

toggle

ALLEGGRA FOODS LIMITED is registered at Mole Bank House, 23a Matham Road, East Molesey, Surrey KT8 0SX.

What does ALLEGGRA FOODS LIMITED do?

toggle

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

How many employees does ALLEGGRA FOODS LIMITED have?

toggle

ALLEGGRA FOODS LIMITED had 1 employees in 2022.

What is the latest filing for ALLEGGRA FOODS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-01 with no updates.