Background WavePink WaveYellow Wave

FOOD BRANDS GROUP LIMITED (01738505)

FOOD BRANDS GROUP LIMITED (01738505) is an active UK company. incorporated on 11 July 1983. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). FOOD BRANDS GROUP LIMITED has been registered for 42 years. Current directors include FREDRIKSSON, Anders Goran, HALLGREN, Sven Fredrik.

Company Number
01738505
Status
active
Type
ltd
Incorporated
11 July 1983
Age
42 years
Address
5 Green Mews, London, N1 6AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
FREDRIKSSON, Anders Goran, HALLGREN, Sven Fredrik
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD BRANDS GROUP LIMITED

FOOD BRANDS GROUP LIMITED is an active company incorporated on 11 July 1983 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). FOOD BRANDS GROUP LIMITED was registered 42 years ago.(SIC: 46370)

Status

active

Active since 42 years ago

Company No

01738505

LTD Company

Age

42 Years

Incorporated 11 July 1983

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

FOOD BRANDS GROUP (HOLDINGS) LIMITED
From: 26 January 1990To: 28 June 1994
FOOD BRANDS GROUP LIMITED
From: 11 July 1983To: 26 January 1990
Contact
Address

5 Green Mews Bevenden Street London, N1 6AS,

Previous Addresses

Unit 4, Fika House Horton Road West Drayton UB7 8JD England
From: 28 June 2018To: 4 September 2023
9-10 Calico House Plantation Wharf Battersea London SW11 3TN
From: 11 July 1983To: 28 June 2018
Timeline

19 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Jul 83
Director Joined
Mar 10
Director Joined
Jun 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CLARKE, David John

Active
Bevenden Street, LondonN1 6AS
Secretary
Appointed 03 Sept 2019

FREDRIKSSON, Anders Goran

Active
Bevenden Street, LondonN1 6AS
Born May 1971
Director
Appointed 23 Aug 2021

HALLGREN, Sven Fredrik

Active
Bevenden Street, LondonN1 6AS
Born February 1976
Director
Appointed 01 Dec 2022

ALSAMI, Sandy

Resigned
Horton Road, West DraytonUB7 8JD
Secretary
Appointed 21 Jun 2019
Resigned 03 Sept 2019

BARROW, John Ricky

Resigned
18 Honey Hill, HillingdonUB10 9NP
Secretary
Appointed 17 Nov 2000
Resigned 26 Jun 2002

BUTLER, Iain David

Resigned
Cornmill Cottage, MobberleyWA16 6JL
Secretary
Appointed 26 Jun 2002
Resigned 31 Jan 2004

CURTIN, Karen Anne

Resigned
63a Sheen Lane, LondonSW14 8AB
Secretary
Appointed N/A
Resigned 15 Jan 1996

HALL, Sarah Rosalind Jandrell

Resigned
17a Trentham Street, LondonSW18 5AS
Secretary
Appointed 02 Jul 2007
Resigned 15 Sept 2014

LACEY, Patrick Albert

Resigned
148 Alexandra Gardens, KnaphillGU21 2DL
Secretary
Appointed 15 May 1997
Resigned 17 Nov 2000

LEWINTON, Robert Charles

Resigned
45 Eastfield Avenue, WatfordWD2 4HH
Secretary
Appointed 15 Jan 1996
Resigned 15 May 1997

MCMAHON, Christine Elizabeth

Resigned
The Coach House, Haywards HeathRH16 1PB
Secretary
Appointed 27 Jun 2005
Resigned 01 Nov 2006

OCHSE, Susan Rosemary

Resigned
Flat 3 27 Litchfield Street, LondonWC2H 9NJ
Secretary
Appointed 01 Feb 2004
Resigned 05 Nov 2004

VENTER, Emil

Resigned
43 Henry Doulton Drive, LondonSW17 6DA
Secretary
Appointed 01 Nov 2006
Resigned 01 Jul 2007

WILSON, Tony

Resigned
Hillcroome Road, SuttonSM2 5EL
Secretary
Appointed 15 Sept 2014
Resigned 21 Jun 2019

APPELQVIST, Lars Christer

Resigned
Tolagsgatan, Karlstad
Born April 1974
Director
Appointed 31 May 2013
Resigned 11 Nov 2020

BRADY, Timothy John

Resigned
3 Woolgar Cottages, Leatherhead
Born July 1967
Director
Appointed 15 May 1997
Resigned 01 Dec 2000

BROOKS, David John

Resigned
9-10 Calico House, LondonSW11 3TN
Born July 1966
Director
Appointed 04 Mar 2010
Resigned 01 Jun 2013

BUTLER, Iain David

Resigned
Cornmill Cottage, MobberleyWA16 6JL
Born January 1970
Director
Appointed 26 Jun 2002
Resigned 31 Jan 2004

CHAPMAN, Brian Robert

Resigned
Holly Cottage, LondonSW19 5AZ
Born November 1946
Director
Appointed N/A
Resigned 01 Jun 2013

CHAPMAN, Caroline Juliet

Resigned
Cecil House Petersham Road, RichmondTW10 7AH
Born May 1942
Director
Appointed N/A
Resigned 26 May 1994

DARLINGTON, Stephen Jeffrey

Resigned
Ty Gwyn Mentone Avenue, Milton KeynesMK17 8EQ
Born February 1959
Director
Appointed 01 Apr 1995
Resigned 15 Jan 1996

FORSBERG, Bjorn Peter

Resigned
Tolagsgatan, Karlstad
Born May 1967
Director
Appointed 31 May 2013
Resigned 24 Mar 2016

HALL, Sarah Rosalind Jandrell

Resigned
9-10 Calico House, LondonSW11 3TN
Born February 1957
Director
Appointed 28 Jun 2011
Resigned 01 Jun 2013

HEDLUND, Erik Alexander

Resigned
Horton Road, West DraytonUB7 8JD
Born November 1988
Director
Appointed 01 Dec 2016
Resigned 01 Feb 2019

HUGHSON, Ian Michael

Resigned
3 Nortons Terrace, WitneyOX8 5PW
Born October 1958
Director
Appointed 15 May 1997
Resigned 26 Jun 2002

LACEY, Patrick Albert

Resigned
148 Alexandra Gardens, KnaphillGU21 2DL
Born November 1965
Director
Appointed 17 Dec 1996
Resigned 17 Nov 2000

MCMAHON, Christine Elizabeth

Resigned
The Coach House, Haywards HeathRH16 1PB
Born July 1950
Director
Appointed 01 Apr 2005
Resigned 01 Nov 2006

NILSSON, Fredrik

Resigned
Horton Road, West DraytonUB7 8JD
Born June 1974
Director
Appointed 01 Feb 2019
Resigned 01 Dec 2022

RAYCRAFT, Peter

Resigned
Pippins, NewidgateRH5 5AQ
Born September 1952
Director
Appointed 17 Dec 2002
Resigned 03 Dec 2003

ROBINSON, Wayne

Resigned
Bramble Cottage Swallowfields, AylesburyHP18 0SH
Born November 1962
Director
Appointed 01 Apr 1995
Resigned 28 Feb 1997

WESTERBERG, Klas Bo

Resigned
Tolagsgatan, Karlstad
Born May 1964
Director
Appointed 31 May 2013
Resigned 01 Dec 2016

WILSON, Tony

Resigned
Hillcroome Road, SuttonSM2 5EL
Born August 1973
Director
Appointed 01 Oct 2008
Resigned 01 Jun 2013

Persons with significant control

1

Box 1501, 651 21 Karlstad

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Legacy
25 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
15 July 2004
288cChange of Particulars
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Auditors Resignation Company
16 June 2000
AUDAUD
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
27 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1994
288288
Legacy
17 June 1994
225(1)225(1)
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Resolution
25 April 1994
RESOLUTIONSResolutions
Resolution
25 April 1994
RESOLUTIONSResolutions
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
25 April 1994
88(2)R88(2)R
Resolution
25 April 1994
RESOLUTIONSResolutions
Resolution
25 April 1994
RESOLUTIONSResolutions
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
25 April 1994
123Notice of Increase in Nominal Capital
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1992
AAAnnual Accounts
Resolution
6 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
11 October 1991
288288
Resolution
4 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
3 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
17 November 1987
363363
Accounts With Accounts Type Full Group
17 November 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Incorporation Company
11 July 1983
NEWINCIncorporation