BIRDS EYE LIMITED

Register to unlock more data on OkredoRegister

BIRDS EYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00343496

Incorporation date

18/08/1938

Size

Full

Contacts

Registered address

Registered address

Forge, 43 Church Street West, Woking GU21 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1938)
dot icon30/03/2026
Termination of appointment of Alastair Duncan as a director on 2026-03-27
dot icon02/02/2026
Appointment of Mr Karl Robert George Parish-Williams as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Craig Hamilton as a director on 2025-12-31
dot icon03/11/2025
Registration of charge 003434960014, created on 2025-10-30
dot icon23/10/2025
Termination of appointment of Shaun Lee Smith as a director on 2025-10-23
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon03/12/2024
Appointment of Stacey Louise Goff as a director on 2024-12-03
dot icon21/11/2024
Termination of appointment of Victoria Jane Edge as a director on 2024-11-13
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Change of details for Nomad Foods Europe Limited as a person with significant control on 2024-04-04
dot icon12/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon01/05/2024
Registration of charge 003434960013, created on 2024-04-29
dot icon16/04/2024
Termination of appointment of Christian James Ardern as a director on 2024-04-11
dot icon16/04/2024
Appointment of Mr Alastair Duncan as a director on 2024-04-11
dot icon16/04/2024
Appointment of Victoria Jane Edge as a director on 2024-04-11
dot icon16/04/2024
Director's details changed for Victoria Jane Edge on 2024-04-11
dot icon16/04/2024
Director's details changed for Mr Alastair Duncan on 2024-04-11
dot icon02/04/2024
Registered office address changed from 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England to Forge, 43 Church Street West Woking GU21 6HT on 2024-04-02
dot icon28/11/2023
Director's details changed for Craig Hamilton on 2023-11-28
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Registration of charge 003434960012, created on 2023-09-15
dot icon08/09/2023
Part of the property or undertaking has been released and no longer forms part of charge 003434960009
dot icon08/09/2023
Part of the property or undertaking has been released and no longer forms part of charge 003434960011
dot icon08/09/2023
Part of the property or undertaking has been released and no longer forms part of charge 003434960010
dot icon08/09/2023
Part of the property or undertaking has been released and no longer forms part of charge 003434960008
dot icon13/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon09/05/2023
Appointment of Mr Shaun Lee Smith as a director on 2023-05-09
dot icon02/05/2023
Termination of appointment of Edward John Heaton Marriott as a secretary on 2023-04-28
dot icon22/04/2023
Termination of appointment of Soterakis Challouma as a director on 2023-04-17
dot icon01/02/2023
Termination of appointment of Wayne Brian Hudson as a director on 2022-12-31
dot icon16/11/2022
Registration of charge 003434960011, created on 2022-11-08
dot icon04/11/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Registration of charge 003434960010, created on 2021-07-09
dot icon05/07/2021
Registration of charge 003434960009, created on 2021-06-24
dot icon22/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon28/01/2020
Appointment of Mr Christian James Ardern as a director on 2020-01-16
dot icon28/01/2020
Termination of appointment of Sarah Ann Pollard as a director on 2020-01-16
dot icon28/01/2020
Appointment of Mr Soterakis Challouma as a director on 2020-01-27
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon17/01/2019
Termination of appointment of Johanna Maria Van Kruijsbergen as a secretary on 2019-01-14
dot icon17/01/2019
Appointment of Mr Edward John Heaton Marriott as a secretary on 2019-01-14
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon28/11/2017
Termination of appointment of Sarah Jane Sturton as a director on 2017-11-21
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/07/2017
Notification of Nomad Foods Europe Limited as a person with significant control on 2017-01-01
dot icon01/06/2017
Register(s) moved to registered office address 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA
dot icon01/06/2017
Registered office address changed from 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA to 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 2017-06-01
dot icon09/05/2017
Satisfaction of charge 003434960005 in full
dot icon09/05/2017
Satisfaction of charge 003434960007 in full
dot icon09/05/2017
Satisfaction of charge 003434960006 in full
dot icon04/05/2017
Registration of charge 003434960008, created on 2017-05-03
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon19/04/2016
Appointment of Johanna Maria Van Kruijsbergen as a secretary on 2016-04-15
dot icon19/04/2016
Termination of appointment of Catherine Mary Goates as a secretary on 2016-04-15
dot icon07/01/2016
Appointment of Mr Wayne Brian Hudson as a director on 2016-01-01
dot icon07/01/2016
Termination of appointment of Andrew Beresford Weston-Webb as a director on 2016-01-01
dot icon04/11/2015
Registration of charge 003434960007, created on 2015-11-02
dot icon11/09/2015
Memorandum and Articles of Association
dot icon03/09/2015
Appointment of Sarah Ann Pollard as a director on 2015-08-24
dot icon03/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon28/07/2015
Resolutions
dot icon22/07/2015
Termination of appointment of Anna Corry as a director on 2015-07-17
dot icon05/06/2015
Registration of charge 003434960006, created on 2015-06-01
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon05/09/2014
Termination of appointment of Margaret Jobling as a director on 2014-09-05
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Satisfaction of charge 2 in full
dot icon06/08/2014
Satisfaction of charge 3 in full
dot icon06/08/2014
Satisfaction of charge 4 in full
dot icon06/08/2014
Satisfaction of charge 1 in full
dot icon04/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon28/07/2014
Registration of charge 003434960005, created on 2014-07-17
dot icon01/07/2014
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
dot icon15/10/2013
Appointment of Anna Corry as a director
dot icon14/10/2013
Termination of appointment of Anthony Barratt as a secretary
dot icon14/10/2013
Appointment of Catherine Mary Goates as a secretary
dot icon18/09/2013
Termination of appointment of Mark Winter as a director
dot icon24/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon12/07/2013
Termination of appointment of Paul Baker as a director
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon22/02/2012
Appointment of Paul Martin Baker as a director
dot icon03/02/2012
Termination of appointment of Louise Shaw as a director
dot icon23/09/2011
Appointment of Andrew Beresford Weston-Webb as a director
dot icon23/09/2011
Appointment of Sarah Jane Sturton as a director
dot icon22/08/2011
Termination of appointment of Anne Murphy as a director
dot icon22/08/2011
Termination of appointment of Emma Knowler as a director
dot icon03/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2011
Appointment of Craig Hamilton as a director
dot icon26/01/2011
Appointment of Margaret Jobling as a director
dot icon25/01/2011
Director's details changed for Emma Kate Knowler on 2011-01-22
dot icon21/01/2011
Director's details changed for Mark Winter on 2011-01-20
dot icon13/01/2011
Termination of appointment of Jonathan Strachan as a director
dot icon11/10/2010
Termination of appointment of Ben Pearman as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2010
Termination of appointment of Nicholas Johnson as a director
dot icon30/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon30/07/2010
Register(s) moved to registered inspection location
dot icon30/07/2010
Register inspection address has been changed
dot icon04/03/2010
Appointment of Emma Kate Knowler as a director
dot icon04/03/2010
Appointment of Mark Winter as a director
dot icon04/03/2010
Termination of appointment of Brian Murray as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Ben John Pearman on 2009-10-21
dot icon21/10/2009
Director's details changed for Louise Helen Shaw on 2009-10-21
dot icon21/10/2009
Director's details changed for Anne Louise Murphy on 2009-10-21
dot icon21/10/2009
Director's details changed for Jonathan David Strachan on 2009-10-21
dot icon21/10/2009
Director's details changed for Brian John Murray on 2009-10-21
dot icon21/10/2009
Secretary's details changed for Anthony William Barratt on 2009-10-21
dot icon21/10/2009
Director's details changed for Nicholas Johnson on 2009-10-21
dot icon05/08/2009
Return made up to 21/07/09; full list of members
dot icon02/07/2009
Resolutions
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 21/07/08; full list of members
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/10/2007
Registered office changed on 17/10/07 from: station ave walton on thames surrey KT12 1NT
dot icon24/09/2007
Director resigned
dot icon09/09/2007
Group of companies' accounts made up to 2006-11-03
dot icon17/08/2007
Return made up to 21/07/07; full list of members
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
Location of register of members
dot icon10/08/2007
Secretary resigned
dot icon14/03/2007
Resolutions
dot icon12/03/2007
Memorandum and Articles of Association
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon27/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon18/02/2007
Accounting reference date extended from 04/11/07 to 31/12/07
dot icon07/02/2007
Particulars of mortgage/charge
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
Accounting reference date shortened from 31/12/06 to 04/11/06
dot icon03/11/2006
Certificate of change of name
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 21/07/06; full list of members
dot icon13/07/2006
Director resigned
dot icon21/12/2005
Director's particulars changed
dot icon20/10/2005
Return made up to 21/07/05; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Secretary resigned
dot icon13/05/2005
New director appointed
dot icon13/05/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon11/12/2004
Director resigned
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 21/07/04; full list of members
dot icon18/03/2004
Director's particulars changed
dot icon09/10/2003
Return made up to 21/07/03; full list of members
dot icon26/09/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon23/05/2003
Memorandum and Articles of Association
dot icon14/04/2003
Certificate of change of name
dot icon25/02/2003
New director appointed
dot icon18/02/2003
Auditor's resignation
dot icon17/02/2003
Director resigned
dot icon07/10/2002
Director resigned
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Return made up to 21/07/02; full list of members
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon22/02/2002
Director resigned
dot icon22/02/2002
New director appointed
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 21/07/01; full list of members
dot icon30/05/2001
New director appointed
dot icon30/05/2001
Director resigned
dot icon27/03/2001
Director's particulars changed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 21/07/00; no change of members
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Return made up to 01/09/99; no change of members
dot icon02/06/1999
Director resigned
dot icon16/03/1999
Director's particulars changed
dot icon18/01/1999
Auditor's resignation
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon24/09/1998
Return made up to 01/09/98; full list of members
dot icon30/07/1998
Director's particulars changed
dot icon12/03/1998
Director resigned
dot icon18/12/1997
New director appointed
dot icon21/10/1997
Return made up to 01/09/97; no change of members
dot icon21/10/1997
Director's particulars changed
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon22/09/1997
Director's particulars changed
dot icon22/08/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon30/12/1996
New director appointed
dot icon14/11/1996
Director resigned
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
Director's particulars changed
dot icon30/09/1996
Return made up to 01/09/96; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon06/10/1995
Return made up to 01/09/95; full list of members
dot icon27/09/1995
Director resigned;new director appointed
dot icon02/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon28/10/1994
Return made up to 01/09/94; no change of members
dot icon04/10/1994
New director appointed
dot icon08/08/1994
Director resigned;new director appointed
dot icon23/06/1994
Director resigned
dot icon31/03/1994
Director resigned;new director appointed
dot icon23/09/1993
New director appointed
dot icon23/09/1993
Return made up to 01/09/93; full list of members
dot icon11/06/1993
Full accounts made up to 1992-12-31
dot icon26/03/1993
Director resigned;new director appointed
dot icon26/03/1993
Director resigned
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon22/01/1993
Director resigned;new director appointed
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon07/10/1992
Return made up to 01/09/92; no change of members
dot icon11/11/1991
Director resigned;new director appointed
dot icon02/09/1991
Return made up to 01/09/91; no change of members
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon21/06/1991
Director's particulars changed
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon04/03/1991
Director's particulars changed
dot icon04/03/1991
Director's particulars changed
dot icon25/02/1991
New director appointed
dot icon18/01/1991
New director appointed
dot icon18/01/1991
Director resigned
dot icon18/01/1991
New director appointed
dot icon24/10/1990
Director resigned;new director appointed
dot icon21/09/1990
Full accounts made up to 1989-12-31
dot icon21/09/1990
Return made up to 17/09/90; full list of members
dot icon25/07/1990
Director resigned
dot icon09/05/1990
Director resigned;new director appointed
dot icon17/01/1990
Secretary resigned;new secretary appointed
dot icon02/10/1989
Full accounts made up to 1988-12-31
dot icon02/10/1989
Return made up to 23/06/89; full list of members
dot icon08/06/1989
Director resigned;new director appointed
dot icon19/01/1989
Director resigned
dot icon18/08/1988
Director resigned;new director appointed
dot icon18/05/1988
Director resigned;new director appointed
dot icon16/05/1988
Full accounts made up to 1987-12-31
dot icon16/05/1988
Return made up to 25/03/88; full list of members
dot icon24/02/1988
Full accounts made up to 1986-12-31
dot icon24/02/1988
Return made up to 14/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Full accounts made up to 1985-12-31
dot icon05/08/1986
Director resigned
dot icon30/07/1986
Return made up to 20/06/86; full list of members
dot icon11/10/1984
Accounts made up to 1983-12-31
dot icon05/11/1983
Accounts made up to 1982-12-31
dot icon05/11/1983
Accounts made up to 1982-12-31
dot icon01/11/1982
Accounts made up to 1981-12-31
dot icon01/11/1982
Accounts made up to 1981-12-31
dot icon02/01/1981
Certificate of change of name
dot icon18/08/1938
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
09/06/2026
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Wayne Brian
Director
01/01/2016 - 31/12/2022
7
Hamilton, Craig
Director
21/01/2011 - 31/12/2025
-
Beattie, Andrew John
Director
28/11/2006 - 14/09/2007
1
Sturton, Sarah Jane
Director
08/09/2011 - 21/11/2017
-
Ardern, Christian James
Director
16/01/2020 - 11/04/2024
2

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+
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 BIRDS EYE LIMITED

BIRDS EYE LIMITED is an(a) Active company incorporated on 18/08/1938 with the registered office located at Forge, 43 Church Street West, Woking GU21 6HT. 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 BIRDS EYE LIMITED?

toggle

BIRDS EYE LIMITED is currently Active. It was registered on 18/08/1938 .

Where is BIRDS EYE LIMITED located?

toggle

BIRDS EYE LIMITED is registered at Forge, 43 Church Street West, Woking GU21 6HT.

What does BIRDS EYE LIMITED do?

toggle

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

What is the latest filing for BIRDS EYE LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Alastair Duncan as a director on 2026-03-27.