AROUND NOON FOODS LIMITED

Register to unlock more data on OkredoRegister

AROUND NOON FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10015477

Incorporation date

19/02/2016

Size

Group

Contacts

Registered address

Registered address

C/O COOPER PARRY, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2016)
dot icon10/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon29/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Memorandum and Articles of Association
dot icon19/06/2025
Cessation of Howard Robert Farquhar as a person with significant control on 2025-06-13
dot icon19/06/2025
Termination of appointment of Howard Robert Farquhar as a director on 2025-06-13
dot icon17/06/2025
Change of share class name or designation
dot icon17/06/2025
Registration of charge 100154770004, created on 2025-06-12
dot icon16/06/2025
Change of details for Five Thirty Six Ltd as a person with significant control on 2025-06-13
dot icon15/05/2025
Notification of Five Thirty Six Ltd as a person with significant control on 2024-08-12
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon23/08/2024
Resolutions
dot icon23/08/2024
Memorandum and Articles of Association
dot icon20/08/2024
Cessation of Gareth Robert Chambers as a person with significant control on 2024-08-12
dot icon18/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon16/06/2023
Memorandum and Articles of Association
dot icon15/06/2023
Resolutions
dot icon06/06/2023
Appointment of Daniel Silverston as a director on 2023-06-01
dot icon23/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/05/2023
Termination of appointment of Sheila Chambers as a director on 2023-05-01
dot icon25/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon21/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/05/2021
Resolutions
dot icon27/04/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon09/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/02/2020
Termination of appointment of Sheila Chambers as a secretary on 2020-01-07
dot icon04/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-09-26
dot icon20/12/2019
Satisfaction of charge 100154770001 in full
dot icon20/12/2019
Satisfaction of charge 100154770002 in full
dot icon28/06/2019
Registration of charge 100154770003, created on 2019-06-21
dot icon11/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon03/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon27/07/2017
Resolutions
dot icon07/07/2017
Resolutions
dot icon06/07/2017
Resolutions
dot icon26/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon12/01/2017
Director's details changed for Patrick Mcalisky on 2017-01-06
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon14/11/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon08/11/2016
Resolutions
dot icon02/11/2016
Appointment of Mr Howard Robert Farquhar as a director on 2016-10-18
dot icon02/11/2016
Appointment of Patrick Mcalisky as a director on 2016-10-18
dot icon02/11/2016
Registered office address changed from C/O 3Volution Limited 10 South Parade Leeds LS1 5QS England to C/O Cooper Parry Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2016-11-02
dot icon02/11/2016
Appointment of Sheila Chambers as a director on 2016-10-18
dot icon01/11/2016
Appointment of Sheila Chambers as a secretary on 2016-10-18
dot icon25/10/2016
Registration of charge 100154770002, created on 2016-10-18
dot icon21/10/2016
Registration of charge 100154770001, created on 2016-10-18
dot icon19/02/2016
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
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silverston, Daniel
Director
01/06/2023 - Present
5
Farquhar, Howard Robert
Director
18/10/2016 - 13/06/2025
17
Mcaliskey, Patrick Francis
Director
18/10/2016 - Present
26
Chambers, Sheila
Director
18/10/2016 - 01/05/2023
2
Chambers, Gareth
Director
19/02/2016 - Present
4

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 AROUND NOON FOODS LIMITED

AROUND NOON FOODS LIMITED is an(a) Active company incorporated on 19/02/2016 with the registered office located at C/O COOPER PARRY, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA. There are currently 3 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 AROUND NOON FOODS LIMITED?

toggle

AROUND NOON FOODS LIMITED is currently Active. It was registered on 19/02/2016 .

Where is AROUND NOON FOODS LIMITED located?

toggle

AROUND NOON FOODS LIMITED is registered at C/O COOPER PARRY, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA.

What does AROUND NOON FOODS LIMITED do?

toggle

AROUND NOON FOODS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AROUND NOON FOODS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-17 with no updates.