Background WavePink WaveYellow Wave

LAMEX FOODS EUROPE LIMITED (00875838)

LAMEX FOODS EUROPE LIMITED (00875838) is an active UK company. incorporated on 31 March 1966. with registered office in Turnford Broxbourne. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. LAMEX FOODS EUROPE LIMITED has been registered for 60 years. Current directors include DALZELL, David William, DICKER, Colin Richard, GABBITUS, Joe Alexander and 4 others.

Company Number
00875838
Status
active
Type
ltd
Incorporated
31 March 1966
Age
60 years
Address
2nd Floor Building B Turnford Place, Turnford Broxbourne, EN10 6NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
DALZELL, David William, DICKER, Colin Richard, GABBITUS, Joe Alexander, GRASON, Mark Stephen, HAWKES, Christine Amanda, RYDER, Mark Bernard, TOMPKINS, Mark John
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMEX FOODS EUROPE LIMITED

LAMEX FOODS EUROPE LIMITED is an active company incorporated on 31 March 1966 with the registered office located in Turnford Broxbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. LAMEX FOODS EUROPE LIMITED was registered 60 years ago.(SIC: 46390)

Status

active

Active since 60 years ago

Company No

00875838

LTD Company

Age

60 Years

Incorporated 31 March 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

LAMEX FOODS UK LIMITED
From: 6 February 2013To: 24 December 2015
LAMEX FOODSUK LIMITED
From: 1 February 2013To: 6 February 2013
L & M FOOD GROUP LIMITED
From: 31 December 1978To: 1 February 2013
L. & M. (CANNED GOODS) SUPPLIES LIMITED
From: 31 December 1976To: 31 December 1978
L. & M. SUPPLIES (CANNED GOODS) LIMITED
From: 31 March 1966To: 31 December 1976
Contact
Address

2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne, EN10 6NH,

Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Jun 13
Loan Secured
Oct 13
Director Joined
Jan 16
Loan Cleared
Jul 16
Loan Secured
Jan 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

TSAVDARIDOU, Kornelia

Active
Turnford Place, Turnford BroxbourneEN10 6NH
Secretary
Appointed 30 Jun 2022

DALZELL, David William

Active
Turnford Place, Turnford BroxbourneEN10 6NH
Born July 1968
Director
Appointed 12 Jan 2023

DICKER, Colin Richard

Active
Turnford Place, Turnford BroxbourneEN10 6NH
Born May 1953
Director
Appointed N/A

GABBITUS, Joe Alexander

Active
Turnford Place, Turnford BroxbourneEN10 6NH
Born May 1987
Director
Appointed 01 Oct 2021

GRASON, Mark Stephen

Active
Turnford Place, Turnford BroxbourneEN10 6NH
Born May 1973
Director
Appointed 07 May 2013

HAWKES, Christine Amanda

Active
Turnford Place, Turnford BroxbourneEN10 6NH
Born May 1960
Director
Appointed 07 Jan 2016

RYDER, Mark Bernard

Active
Turnford Place, Turnford BroxbourneEN10 6NH
Born May 1968
Director
Appointed 07 Oct 2002

TOMPKINS, Mark John

Active
Turnford Place, Turnford BroxbourneEN10 6NH
Born April 1962
Director
Appointed 12 Jan 2023

HAWKES, Christine Amanda

Resigned
31 Seagry Road, LondonE11 2NQ
Secretary
Appointed N/A
Resigned 01 Apr 2003

HOULDSWORTH, Raymond

Resigned
41 Pole Hill Road, ChingfordE4 7LZ
Secretary
Appointed 01 Apr 2003
Resigned 13 Sept 2004

THOMPSON, William Mark

Resigned
Turnford Place, Turnford BroxbourneEN10 6NH
Secretary
Appointed 13 Sept 2004
Resigned 30 Jun 2022

HAWKES, Christine Amanda

Resigned
31 Seagry Road, LondonE11 2NQ
Born May 1960
Director
Appointed N/A
Resigned 01 Apr 2003

HOULDSWORTH, Raymond

Resigned
41 Pole Hill Road, ChingfordE4 7LZ
Born January 1964
Director
Appointed 04 Nov 2003
Resigned 13 Sept 2004

MARSH, Michael John

Resigned
5 South Terrace, DartfordDA4 0DF
Born April 1960
Director
Appointed N/A
Resigned 11 Dec 1991

MCKINLAY, Craig Guy

Resigned
Falcon Hall, BroxbourneEN6 4EJ
Born January 1961
Director
Appointed 22 May 1997
Resigned 15 Dec 2003

MEEK, Kenneth Ernest

Resigned
33 Kelthorpe Close, StamfordPE9 3RS
Born February 1951
Director
Appointed 26 May 1992
Resigned 15 Jul 1994

MUENCH, Eric Donald

Resigned
No 4 Parklands, ChigwellIG7 6LW
Born July 1920
Director
Appointed N/A
Resigned 30 Nov 2005

PARSONS, James Richard Dudley

Resigned
Turnford Place, Turnford BroxbourneEN10 6NH
Born August 1972
Director
Appointed 01 Sept 2009
Resigned 14 Jan 2023

STIMSON, Paul Leslie

Resigned
2nd Floor Building B, Road, Turnford, BroxbourneEN10 6NH
Born December 1950
Director
Appointed N/A
Resigned 30 Sept 2010

TIER, David

Resigned
40 Oakhill Road, SevenoaksTN13 1NS
Born March 1942
Director
Appointed N/A
Resigned 22 Dec 1991

WALLACE, Phillip Owen

Resigned
Turnford Place, Turnford BroxbourneEN10 6NH
Born October 1949
Director
Appointed N/A
Resigned 30 Jun 2021

Persons with significant control

1

Great Cambridge Road, BroxbourneEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

179

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Memorandum Articles
10 February 2026
MAMA
Resolution
10 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
1 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
28 October 2010
MG01MG01
Accounts With Accounts Type Group
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Auditors Resignation Company
14 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 December 2009
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Group
5 December 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
287Change of Registered Office
Legacy
13 April 2007
287Change of Registered Office
Legacy
13 April 2007
287Change of Registered Office
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
11 August 2006
169169
Legacy
4 August 2006
363aAnnual Return
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
155(6)a155(6)a
Memorandum Articles
25 July 2006
MEM/ARTSMEM/ARTS
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 July 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
288cChange of Particulars
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 April 2006
AAAnnual Accounts
Legacy
3 February 2006
244244
Auditors Resignation Company
1 December 2005
AUDAUD
Legacy
3 August 2005
363aAnnual Return
Legacy
29 July 2005
169169
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288cChange of Particulars
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 September 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288cChange of Particulars
Legacy
17 February 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
14 November 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Memorandum Articles
4 July 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
9 June 1995
MEM/ARTSMEM/ARTS
Resolution
9 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 October 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
288288
Legacy
7 May 1994
403aParticulars of Charge Subject to s859A
Legacy
7 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 October 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 September 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Legacy
2 January 1992
288288
Legacy
16 December 1991
288288
Accounts With Accounts Type Full Group
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Memorandum Articles
25 September 1990
MEM/ARTSMEM/ARTS
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Accounts With Accounts Type Full Group
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
1 August 1990
288288
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
363363
Legacy
30 January 1990
288288
Legacy
17 January 1990
288288
Accounts With Accounts Type Full Group
19 December 1989
AAAnnual Accounts
Legacy
8 November 1989
288288
Legacy
24 May 1989
363363
Accounts With Accounts Type Full Group
27 April 1989
AAAnnual Accounts
Legacy
23 November 1988
288288
Accounts With Accounts Type Full Group
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Resolution
14 January 1988
RESOLUTIONSResolutions
Resolution
19 August 1987
RESOLUTIONSResolutions
Legacy
19 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Legacy
8 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 September 1984
AAAnnual Accounts
Accounts With Made Up Date
2 August 1982
AAAnnual Accounts
Accounts With Made Up Date
15 July 1982
AAAnnual Accounts
Accounts With Made Up Date
22 October 1980
AAAnnual Accounts
Certificate Change Of Name Company
23 June 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 March 1960
MISCMISC