Background WavePink WaveYellow Wave

NOBLE FOODS (WE) LIMITED (02598368)

NOBLE FOODS (WE) LIMITED (02598368) is an active UK company. incorporated on 5 April 1991. with registered office in Tring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. NOBLE FOODS (WE) LIMITED has been registered for 35 years. Current directors include DEAN, Peter Donald, DEAN, Sarah Lois, RUTT, Sarah Jane.

Company Number
02598368
Status
active
Type
ltd
Incorporated
5 April 1991
Age
35 years
Address
Beeches Farm, Tring, HP23 4LA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DEAN, Peter Donald, DEAN, Sarah Lois, RUTT, Sarah Jane
SIC Codes
35110, 41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE FOODS (WE) LIMITED

NOBLE FOODS (WE) LIMITED is an active company incorporated on 5 April 1991 with the registered office located in Tring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. NOBLE FOODS (WE) LIMITED was registered 35 years ago.(SIC: 35110, 41100, 70229)

Status

active

Active since 35 years ago

Company No

02598368

LTD Company

Age

35 Years

Incorporated 5 April 1991

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

GUBBLECOTE PROPERTIES LIMITED
From: 3 September 1991To: 14 June 2018
DEANS FARM LTD.
From: 23 August 1991To: 3 September 1991
COMMENCE COMPANY NO. 9114 LIMITED
From: 5 April 1991To: 23 August 1991
Contact
Address

Beeches Farm Icknield Way Tring, HP23 4LA,

Previous Addresses

Aspens Farm Lower End Marsworth Tring Hertfordshire HP23 4NE
From: 16 April 2012To: 24 November 2016
Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 5 April 1991To: 16 April 2012
Timeline

7 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Feb 12
Director Joined
Oct 20
Owner Exit
Oct 21
Funding Round
May 22
Capital Update
Jan 23
Capital Update
Aug 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DEAN, Peter Donald

Active
Icknield Way, TringHP23 4LA
Secretary
Appointed 07 Jun 2006

DEAN, Peter Donald

Active
Icknield Way, TringHP23 4LA
Born September 1944
Director
Appointed 27 Aug 1991

DEAN, Sarah Lois

Active
Icknield Way, TringHP23 4LA
Born March 1971
Director
Appointed 07 Jun 2006

RUTT, Sarah Jane

Active
Icknield Way, TringHP23 4LA
Born April 1980
Director
Appointed 02 Oct 2020

EMW SECRETARIES LIMITED

Resigned
Seebeck House, Milton KeynesMK5 8FR
Corporate secretary
Appointed 23 May 2006
Resigned 07 Jun 2006

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee secretary
Appointed N/A
Resigned 23 May 2006

SCREECH, Andrew Frederick

Resigned
Dean Road, Leighton BuzzardLU7 0ET
Born July 1975
Director
Appointed 07 Aug 2008
Resigned 31 Dec 2011

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee director
Appointed 05 Apr 1991
Resigned 27 Aug 1991

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Jane Dean

Ceased
Icknield Way, TringHP23 4LA
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2021

Mr Peter Donald Dean

Active
Icknield Way, TringHP23 4LA
Born September 1944

Nature of Control

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

Filing History

132

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Legacy
28 August 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 August 2024
SH19Statement of Capital
Legacy
28 August 2024
CAP-SSCAP-SS
Resolution
28 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 January 2023
SH19Statement of Capital
Legacy
25 January 2023
SH20SH20
Legacy
25 January 2023
CAP-SSCAP-SS
Resolution
25 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Memorandum Articles
6 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2021
CC04CC04
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Resolution
14 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Move Registers To Sail Company
14 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
30 April 2008
353353
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
20 July 2007
287Change of Registered Office
Legacy
27 April 2007
288cChange of Particulars
Legacy
25 April 2007
363aAnnual Return
Legacy
24 April 2007
353353
Legacy
22 February 2007
287Change of Registered Office
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
287Change of Registered Office
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Resolution
7 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 November 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Resolution
16 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2000
AAAnnual Accounts
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Resolution
2 October 1996
RESOLUTIONSResolutions
Legacy
26 March 1996
363sAnnual Return (shuttle)
Resolution
1 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 1996
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
6 April 1992
363b363b
Memorandum Articles
18 March 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
18 March 1992
AAAnnual Accounts
Resolution
18 March 1992
RESOLUTIONSResolutions
Legacy
18 March 1992
288288
Legacy
24 February 1992
288288
Legacy
20 December 1991
224224
Certificate Change Of Name Company
2 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 1991
NEWINCIncorporation