Background WavePink WaveYellow Wave

FOOD CONNECTIONS LIMITED (02715647)

FOOD CONNECTIONS LIMITED (02715647) is an active UK company. incorporated on 18 May 1992. with registered office in Coalville. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. FOOD CONNECTIONS LIMITED has been registered for 33 years. Current directors include HAGGIS, Charlotte Jayne, MASON, Gary David, SPRAY, Dean and 2 others.

Company Number
02715647
Status
active
Type
ltd
Incorporated
18 May 1992
Age
33 years
Address
Quorn House,Comet Way, Coalville, LE67 3FS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
HAGGIS, Charlotte Jayne, MASON, Gary David, SPRAY, Dean, YORK, Graham John, YORK, Pamela Rosemary
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD CONNECTIONS LIMITED

FOOD CONNECTIONS LIMITED is an active company incorporated on 18 May 1992 with the registered office located in Coalville. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. FOOD CONNECTIONS LIMITED was registered 33 years ago.(SIC: 46390)

Status

active

Active since 33 years ago

Company No

02715647

LTD Company

Age

33 Years

Incorporated 18 May 1992

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Quorn House,Comet Way Hermitage Industrial Estate Coalville, LE67 3FS,

Timeline

13 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
May 92
Director Left
Jan 12
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Jun 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Jan 19
Loan Cleared
Mar 19
Loan Secured
Apr 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

SPRAY, Dean

Active
Quorn House,Comet Way, CoalvilleLE67 3FS
Secretary
Appointed 15 May 2006

HAGGIS, Charlotte Jayne

Active
Quorn House,Comet Way, CoalvilleLE67 3FS
Born May 1973
Director
Appointed 01 Oct 2003

MASON, Gary David

Active
Quorn House,Comet Way, CoalvilleLE67 3FS
Born December 1964
Director
Appointed 16 Dec 2016

SPRAY, Dean

Active
Quorn House,Comet Way, CoalvilleLE67 3FS
Born October 1966
Director
Appointed 01 Aug 2005

YORK, Graham John

Active
Quorn House,Comet Way, CoalvilleLE67 3FS
Born April 1960
Director
Appointed 24 May 1992

YORK, Pamela Rosemary

Active
Quorn House,Comet Way, CoalvilleLE67 3FS
Born December 1945
Director
Appointed 29 May 1992

BROUGHTON, Pamela Rosemary

Resigned
Farriers Croft, HemingtonDE74 2SZ
Secretary
Appointed 29 May 1992
Resigned 15 May 2006

HAGGIS, Philip James

Resigned
Quorn House,Comet Way, CoalvilleLE67 3FS
Secretary
Appointed 15 Dec 2016
Resigned 12 Oct 2021

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 18 May 1992
Resigned 18 May 1992

FRANCIS, Ian Robert

Resigned
Comet Way, CoalvilleLE67 3FS
Born June 1975
Director
Appointed 21 Jul 2014
Resigned 06 Mar 2015

HAGGIS, Philip James

Resigned
QuornLE12 8NY
Born April 1972
Director
Appointed 03 Jan 2000
Resigned 16 Dec 2016

LEVIN, Richard Allen

Resigned
Quorn House,Comet Way, CoalvilleLE67 3FS
Born September 1966
Director
Appointed 19 Jun 2017
Resigned 31 Jan 2019

SIMPKIN, William Thomas

Resigned
Brand Hill, Woodhouse EavesLE12 8SX
Born December 1965
Director
Appointed 07 Jan 2009
Resigned 01 Jan 2012

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 18 May 1992
Resigned 16 May 1992

Persons with significant control

1

Hermitage Industrial Estate, CoalvilleLE67 3FS

Nature of Control

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

Filing History

126

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 March 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
19 September 2016
AAMDAAMD
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
21 March 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
18 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 April 2009
AAAnnual Accounts
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Small
19 March 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Legacy
23 February 2007
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
18 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
24 May 2005
363aAnnual Return
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
5 March 1997
288cChange of Particulars
Legacy
5 March 1997
288cChange of Particulars
Legacy
5 March 1997
287Change of Registered Office
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
7 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
7 July 1992
88(2)R88(2)R
Resolution
7 July 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
5 June 1992
287Change of Registered Office
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
224224
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Incorporation Company
18 May 1992
NEWINCIncorporation