ARGENT FOODS LIMITED

Register to unlock more data on OkredoRegister

ARGENT FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07081161

Incorporation date

19/11/2009

Size

Full

Contacts

Registered address

Registered address

The Henley Building, Newtown Road, Henley-On-Thames RG9 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2009)
dot icon01/12/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon29/08/2025
Full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon20/09/2024
Satisfaction of charge 070811610007 in full
dot icon19/09/2024
Registration of charge 070811610009, created on 2024-09-18
dot icon27/08/2024
Termination of appointment of Andrew Stephen King as a director on 2024-08-27
dot icon27/08/2024
Termination of appointment of Adam Lewis Olins as a director on 2024-08-27
dot icon27/08/2024
Termination of appointment of Andrew John Barnes as a director on 2024-08-27
dot icon07/08/2024
Director's details changed for Mr Adam Lewis Olins on 2024-08-05
dot icon07/08/2024
Director's details changed for Mr Adam Lewis Olins on 2024-08-05
dot icon17/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/05/2024
Registration of charge 070811610008, created on 2024-04-30
dot icon02/04/2024
Satisfaction of charge 070811610005 in full
dot icon25/03/2024
Termination of appointment of Joseph Sinyor as a director on 2024-02-29
dot icon16/02/2024
Change of details for Fletcher Bay Group Limited as a person with significant control on 2023-01-01
dot icon14/02/2024
Cessation of David John Gray as a person with significant control on 2023-01-01
dot icon14/02/2024
Notification of Fletcher Bay Group Limited as a person with significant control on 2023-01-01
dot icon24/10/2023
Director's details changed for Mr Joe Sinyor on 2023-10-11
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/10/2023
Registration of charge 070811610007, created on 2023-09-29
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon07/06/2023
Registered office address changed from Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2023-06-07
dot icon07/06/2023
Appointment of Mr Joe Sinyor as a director on 2023-06-06
dot icon31/05/2023
Director's details changed for Mr Andrew John Barnes on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Andrew Stephen King on 2023-05-31
dot icon31/05/2023
Director's details changed for Dr Margaret Rose Mountford on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr David John Gray on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Adam Lewis Olins on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Stephen Wootten on 2023-05-31
dot icon12/05/2023
Registration of charge 070811610006, created on 2023-05-04
dot icon04/10/2022
Registered office address changed from Level 5, 9 Hatton Street, London NW8 8PL England to Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 2022-10-04
dot icon16/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon08/11/2021
Termination of appointment of Penelope Jane Tomlinson as a director on 2021-11-08
dot icon05/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon01/07/2021
Termination of appointment of John Oldcorn as a director on 2021-06-14
dot icon01/07/2021
Appointment of Mr James Fallowfield-Smith as a director on 2021-06-14
dot icon08/04/2021
Director's details changed for Mr John Oldcorn on 2021-03-31
dot icon12/02/2021
Director's details changed for Ms Penelope Jane Tomlinson on 2021-02-04
dot icon16/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon20/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Mr Stephen Wootten as a director on 2019-06-13
dot icon28/02/2019
Registered office address changed from Level 5, 9 Hatton Street, London, NW8 8PL England to Level 5, 9 Hatton Street, London NW8 8PL on 2019-02-28
dot icon27/02/2019
Registered office address changed from Level 5 9 Hatton Street London NW8 8PL England to Level 5, 9 Hatton Street, London, NW8 8PL on 2019-02-27
dot icon27/02/2019
Registered office address changed from 9 Hatton Street Level 5 London NW8 8PL to Level 5 9 Hatton Street London NW8 8PL on 2019-02-27
dot icon24/10/2018
Termination of appointment of Belinda Gooding as a director on 2018-09-30
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon22/06/2018
Appointment of Mr John Oldcorn as a director on 2018-06-20
dot icon14/11/2017
Satisfaction of charge 2 in full
dot icon14/11/2017
Satisfaction of charge 1 in full
dot icon10/11/2017
Satisfaction of charge 070811610003 in full
dot icon10/11/2017
Satisfaction of charge 070811610004 in full
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/09/2017
Registration of charge 070811610005, created on 2017-09-22
dot icon19/07/2017
Director's details changed for Mrs Penelope Jane Tomlinson on 2017-07-19
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon10/01/2017
Certificate of change of name
dot icon10/01/2017
Change of name notice
dot icon16/11/2016
Termination of appointment of Laurence Stephen Olins as a director on 2016-06-30
dot icon27/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon06/07/2016
Termination of appointment of Gerald Francis Wensley as a director on 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon25/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/10/2014
Registration of charge 070811610003, created on 2014-09-24
dot icon02/10/2014
Registration of charge 070811610004, created on 2014-09-24
dot icon18/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/01/2014
Appointment of Mrs Penelope Jane Tomlinson as a director
dot icon21/06/2013
Resolutions
dot icon15/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon29/01/2013
Purchase of own shares.
dot icon07/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon04/01/2013
Termination of appointment of John Sclater as a director
dot icon05/12/2012
Appointment of Mrs Margaret Rose Mountford as a director
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon21/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/02/2012
Appointment of Belinda Gooding as a director
dot icon22/02/2012
Termination of appointment of a director
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon22/12/2011
Auditor's resignation
dot icon09/11/2011
Auditor's resignation
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon11/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/03/2011
Change of accounting reference date
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-08-09
dot icon21/07/2010
Director's details changed for Mr John Richard Sclater on 2010-07-20
dot icon20/07/2010
Director's details changed for Gerald Francis Wensley on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Laurence Stephen Olins on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Andrew John Barnes on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Andrew Stephen King on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Adam Lewis Olins on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr John Richard Sclater on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr David John Gray on 2010-07-20
dot icon27/04/2010
Current accounting period extended from 2010-11-30 to 2010-12-30
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon08/03/2010
Resolutions
dot icon05/02/2010
Resolutions
dot icon25/01/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon22/01/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon08/01/2010
Appointment of Mr Andrew Stephen King as a director
dot icon07/01/2010
Appointment of Mr Adam Lewis Olins as a director
dot icon07/01/2010
Appointment of Gerald Francis Wensley as a director
dot icon07/01/2010
Appointment of Mr John Richard Sclater as a director
dot icon07/01/2010
Appointment of Mr Laurence Stephen Olins as a director
dot icon07/01/2010
Appointment of Mr David John Gray as a director
dot icon19/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinyor, Joe
Director
06/06/2023 - 29/02/2024
5
Gooding, Belinda
Director
01/02/2012 - 30/09/2018
10
Oldcorn, John
Director
20/06/2018 - 14/06/2021
29
Fallowfield-Smith, James
Director
14/06/2021 - Present
37
Sclater, John Richard
Director
07/01/2010 - 31/12/2012
22

Persons with Significant Control

3
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 ARGENT FOODS LIMITED

ARGENT FOODS LIMITED is an(a) Active company incorporated on 19/11/2009 with the registered office located at The Henley Building, Newtown Road, Henley-On-Thames RG9 1HG. There are currently 4 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 ARGENT FOODS LIMITED?

toggle

ARGENT FOODS LIMITED is currently Active. It was registered on 19/11/2009 .

Where is ARGENT FOODS LIMITED located?

toggle

ARGENT FOODS LIMITED is registered at The Henley Building, Newtown Road, Henley-On-Thames RG9 1HG.

What does ARGENT FOODS LIMITED do?

toggle

ARGENT FOODS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARGENT FOODS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-10-16 with no updates.