Background WavePink WaveYellow Wave

DIRECT TABLE FOODS LIMITED (01816960)

DIRECT TABLE FOODS LIMITED (01816960) is an active UK company. incorporated on 17 May 1984. with registered office in Bury St Edmunds. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. DIRECT TABLE FOODS LIMITED has been registered for 41 years. Current directors include AVRAIN, Guillaume Jean Joel Daniel, CLARKE, Andrew Grahame, CORNES, Jeremy Adam and 1 others.

Company Number
01816960
Status
active
Type
ltd
Incorporated
17 May 1984
Age
41 years
Address
Saxham Business Park, Bury St Edmunds, IP28 6RX
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
AVRAIN, Guillaume Jean Joel Daniel, CLARKE, Andrew Grahame, CORNES, Jeremy Adam, TAYLOR, Neil Terence
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT TABLE FOODS LIMITED

DIRECT TABLE FOODS LIMITED is an active company incorporated on 17 May 1984 with the registered office located in Bury St Edmunds. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. DIRECT TABLE FOODS LIMITED was registered 41 years ago.(SIC: 10110)

Status

active

Active since 41 years ago

Company No

01816960

LTD Company

Age

41 Years

Incorporated 17 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

LARK VALLEY FOODS LIMITED
From: 4 July 1984To: 29 September 2003
VALEROSE LIMITED
From: 17 May 1984To: 4 July 1984
Contact
Address

Saxham Business Park Little Saxham Bury St Edmunds, IP28 6RX,

Timeline

25 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 14
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Feb 18
Director Left
Jul 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Owner Exit
May 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

AVRAIN, Guillaume Jean Joel Daniel

Active
Saxham Business Park, Bury St EdmundsIP28 6RX
Secretary
Appointed 30 Sept 2022

AVRAIN, Guillaume Jean Joel Daniel

Active
Saxham Business Park, Bury St EdmundsIP28 6RX
Born January 1978
Director
Appointed 08 Oct 2021

CLARKE, Andrew Grahame

Active
Saxham Business Park, Bury St EdmundsIP28 6RX
Born May 1980
Director
Appointed 08 Oct 2021

CORNES, Jeremy Adam

Active
Saxham Business Park, Bury St EdmundsIP28 6RX
Born August 1967
Director
Appointed 31 Oct 2022

TAYLOR, Neil Terence

Active
Saxham Business Park, Bury St EdmundsIP28 6RX
Born March 1971
Director
Appointed 08 Oct 2021

COHEN, Brian Jonathan

Resigned
Broadoak 511 High Road, HarrowHA3 6HL
Secretary
Appointed N/A
Resigned 21 Feb 1991

HOGG, Gordon John

Resigned
West Moorland 20 Kippington Road, SevenoaksTN13 2LH
Secretary
Appointed 28 Sept 1992
Resigned 13 Jan 1994

ROOK, Christiaan Willem

Resigned
9 Wood Lodge Grange, SevenoaksTN13 1NW
Secretary
Appointed 26 Jun 1997
Resigned 12 Mar 1998

SMITH, Charles Geoffrey Gregory

Resigned
C/O Ashworth Bailey Ltd, BarnsleyS70 1BH
Secretary
Appointed 13 Jan 1994
Resigned 26 Jun 1997

STANTON, Anthony Michael

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Secretary
Appointed 12 Mar 1998
Resigned 30 Sept 2022

BROWN, Peter Graham

Resigned
2 Sheriden Walk, BroxbourneEN10 7TH
Born April 1961
Director
Appointed 30 Apr 1998
Resigned 31 Jul 2003

EASTWOOD, Roy Augustus

Resigned
4 Dunwich Place, Bury St EdmundsIP31 2TJ
Born February 1939
Director
Appointed N/A
Resigned 31 Aug 2003

GOURMAND, Paul Rene

Resigned
Gatehouse Cottage, GoudhurstTN17 1HL
Born June 1937
Director
Appointed N/A
Resigned 12 Mar 1998

HAWKINS, Richard Michael John, Mr.

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Born February 1958
Director
Appointed 30 Apr 1998
Resigned 07 Aug 2017

HITCHIN, Robert Arthur

Resigned
4 Woodlands, CorshamSN13 0DA
Born December 1946
Director
Appointed 01 Oct 2007
Resigned 24 Nov 2009

HOGG, Gordon John

Resigned
Hillstone, SevenoaksTN13 2EP
Born July 1949
Director
Appointed N/A
Resigned 12 Mar 1998

JACKSON, Paul Francis

Resigned
Santon Manor, Reigate HeathRH2 8QZ
Born November 1948
Director
Appointed N/A
Resigned 28 Sept 1992

JAKOBSEN, Carsten Svejgaard

Resigned
Oak House, Heyford Close, CoventryCV2 2QB
Born October 1945
Director
Appointed 01 Jan 2017
Resigned 30 Sept 2022

JENSEN, Anders Jeppeson

Resigned
Brombaerhaven 44, Vejle Oest 7120
Born June 1968
Director
Appointed 01 Oct 2007
Resigned 24 Nov 2009

KJELDSEN, Gert

Resigned
Bognaesvej 6, RoskildeDK 4000
Born May 1957
Director
Appointed 04 Jan 1999
Resigned 24 Apr 2002

KNIGHT, Alex James

Resigned
Flat 3 12 Collingham Place, LondonSW5 0PZ
Born April 1932
Director
Appointed 12 Mar 1998
Resigned 28 Mar 2003

MARIBO, Bent

Resigned
Heireholm, LyngeDK 3540
Born May 1939
Director
Appointed 04 Jan 1999
Resigned 24 Apr 2002

MOLLER, Valdemar Johannes

Resigned
Aagaard Hovedgaard, FjerritslevDK 9690
Born October 1938
Director
Appointed 04 Jan 1999
Resigned 03 Dec 2004

NIELSEN, Torben Bjerre

Resigned
Skjernvej 206 Vind, Holstebro
Born September 1968
Director
Appointed 01 Oct 2007
Resigned 24 Nov 2009

NUGENT, Robert James

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Born October 1965
Director
Appointed 04 Mar 2014
Resigned 31 Jul 2019

PERRY, Colin

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Born September 1959
Director
Appointed 31 Jan 2000
Resigned 08 Oct 2021

ROOK, Christiaan Willem

Resigned
9 Wood Lodge Grange, SevenoaksTN13 1NW
Born May 1953
Director
Appointed 28 Sept 1992
Resigned 25 Jan 1998

SINA, Seyed Masoud, Doctor

Resigned
34 The Dene, SevenoaksTN13 1PB
Born June 1951
Director
Appointed 01 Jan 1998
Resigned 09 Apr 1999

SMITH, Stephen Michael

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Born March 1976
Director
Appointed 08 Oct 2021
Resigned 31 Oct 2022

STANTON, Anthony Michael

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Born June 1957
Director
Appointed 12 Mar 1998
Resigned 30 Sept 2022

THEJLS, Ove

Resigned
Magnolievej 196, Thisted
Born October 1954
Director
Appointed 04 Jan 1999
Resigned 24 Nov 2009

Persons with significant control

4

1 Active
3 Ceased
Heyford Close, CoventryCV2 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Dec 2024
Saxham Business Park, Bury St EdmundsIP28 6RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Dec 2024

Mr Clemens Tonnies

Ceased
In Der Mark 2, Rheda-Wiedenbruck
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Tonnies

Ceased
In Der Mark 2, Rheda-Wiedenbruck
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts Amended With Accounts Type Full
9 July 2025
AAMDAAMD
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 January 2020
RP04TM01RP04TM01
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Resolution
10 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
1 August 2006
244244
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
10 May 2003
AUDAUD
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
4 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
403aParticulars of Charge Subject to s859A
Legacy
8 January 1999
403aParticulars of Charge Subject to s859A
Legacy
8 January 1999
403aParticulars of Charge Subject to s859A
Legacy
8 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
19 August 1998
403aParticulars of Charge Subject to s859A
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
287Change of Registered Office
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
403aParticulars of Charge Subject to s859A
Legacy
17 March 1998
403aParticulars of Charge Subject to s859A
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
88(2)R88(2)R
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
28 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 July 1997
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 1997
AUDAUD
Accounts With Accounts Type Medium
3 February 1997
AAAnnual Accounts
Legacy
16 August 1996
287Change of Registered Office
Legacy
16 August 1996
363aAnnual Return
Legacy
2 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
2 July 1994
403aParticulars of Charge Subject to s859A
Legacy
13 June 1994
288288
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
6 April 1994
288288
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
11 February 1994
288288
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
15 October 1992
288288
Legacy
8 October 1992
288288
Legacy
9 April 1992
363aAnnual Return
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
4 October 1991
288288
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
20 February 1991
288288
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
25 June 1990
288288
Legacy
6 March 1990
288288
Legacy
8 February 1990
363363
Legacy
13 April 1989
287Change of Registered Office
Legacy
3 April 1989
288288
Legacy
3 April 1989
288288
Legacy
3 April 1989
288288
Legacy
3 April 1989
288288
Resolution
13 March 1989
RESOLUTIONSResolutions
Legacy
24 February 1989
363363
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
30 September 1988
363363
Legacy
8 July 1988
122122
Legacy
5 May 1988
PUC 2PUC 2
Resolution
5 May 1988
RESOLUTIONSResolutions
Resolution
5 May 1988
RESOLUTIONSResolutions
Legacy
25 March 1988
288288
Legacy
25 March 1988
288288
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Resolution
23 February 1988
RESOLUTIONSResolutions
Resolution
23 February 1988
RESOLUTIONSResolutions
Legacy
22 January 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363
Legacy
30 September 1986
288288
Legacy
22 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
17 May 1984
NEWINCIncorporation