Background WavePink WaveYellow Wave

FOOD BRANDS GROUP (HOLDINGS) LTD (02849460)

FOOD BRANDS GROUP (HOLDINGS) LTD (02849460) is an active UK company. incorporated on 1 September 1993. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). FOOD BRANDS GROUP (HOLDINGS) LTD has been registered for 32 years. Current directors include FREDRIKSSON, Anders Goran, HALLGREN, Sven Fredrik.

Company Number
02849460
Status
active
Type
ltd
Incorporated
1 September 1993
Age
32 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 (HOLDINGS) LTD

FOOD BRANDS GROUP (HOLDINGS) LTD is an active company incorporated on 1 September 1993 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 (HOLDINGS) LTD was registered 32 years ago.(SIC: 46370)

Status

active

Active since 32 years ago

Company No

02849460

LTD Company

Age

32 Years

Incorporated 1 September 1993

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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

FOOD BRANDS GROUP (HOLDINGS) PLC
From: 28 June 1994To: 13 April 2006
FOOD BRANDS GROUP LIMITED
From: 5 May 1994To: 28 June 1994
HEXAGON 169 LIMITED
From: 1 September 1993To: 5 May 1994
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: 1 September 1993To: 28 June 2018
Timeline

16 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 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
Owner Exit
Sept 21
Director Joined
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 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 31 Mar 1994
Resigned 01 Apr 1995

DARLINGTON, Stephen Jeffrey

Resigned
Ty Gwyn Mentone Avenue, Milton KeynesMK17 8EQ
Secretary
Appointed 01 Apr 1995
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 Dec 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

HEXAGON REGISTRARS LIMITED

Resigned
Suite 3.5 City Gate House, LondonEC2A 1UU
Corporate secretary
Appointed 01 Sept 1993
Resigned 31 Mar 1994

APPELQVIST, Lars Christer

Resigned
Tolagsgatan, Karlstad
Born April 1974
Director
Appointed 31 May 2013
Resigned 01 Nov 2020

CHAPMAN, Brian Robert

Resigned
Holly Cottage, LondonSW19 5AZ
Born November 1946
Director
Appointed 31 Mar 1994
Resigned 01 Jun 2013

FORSBERG, Bjorn Peter

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

HEDLUND, Erik Alexander

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

HUNTSMAN, Oliver John Harold

Resigned
11 Redan Street, LondonW14 0AB
Born September 1955
Director
Appointed 19 Nov 1996
Resigned 31 May 2013

MARSDEN, Judy

Resigned
32a Campden Hill Gardens, LondonW8 7AZ
Born October 1958
Director
Appointed 26 May 1994
Resigned 19 Nov 1996

NILSSON, Fredrik

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

WESTERBERG, Klas Bo

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

HEXAGON DIRECTORS LIMITED

Resigned
Suite 3.5,City Gate House, LondonEC2A 1UU
Corporate director
Appointed 01 Sept 1993
Resigned 31 Mar 1994

Persons with significant control

2

1 Active
1 Ceased

Ab Anders Lofberg

Active
Hamntorget, Karlstad651 21

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2020

Mr Lars Christer Appelqvist

Ceased
Horton Road, West DraytonUB7 8JD
Born April 1974

Nature of Control

Significant influence or control
Notified 31 May 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
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
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 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
5 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
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
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
15 September 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
18 September 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 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
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
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
Termination Director Company With Name
12 June 2013
TM01Termination 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
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Resolution
12 June 2013
RESOLUTIONSResolutions
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
18 October 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Group
29 December 2008
AAAnnual Accounts
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
13 December 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
13 April 2006
CERT10CERT10
Re Registration Memorandum Articles
13 April 2006
MARMAR
Legacy
13 April 2006
5353
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288cChange of Particulars
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
16 June 2000
AUDAUD
Accounts With Accounts Type Full Group
15 December 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
244244
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 October 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Re Registration Private To Public Limited Company
9 November 1994
CERT5CERT5
Auditors Statement
8 November 1994
AUDSAUDS
Auditors Report
8 November 1994
AUDRAUDR
Accounts Balance Sheet
8 November 1994
BSBS
Re Registration Memorandum Articles
8 November 1994
MARMAR
Resolution
8 November 1994
RESOLUTIONSResolutions
Resolution
8 November 1994
RESOLUTIONSResolutions
Legacy
8 November 1994
43(3)e43(3)e
Legacy
8 November 1994
43(3)43(3)
Legacy
16 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1994
225(1)225(1)
Certificate Change Of Name Company
27 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1994
288288
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Resolution
15 June 1994
RESOLUTIONSResolutions
Legacy
11 May 1994
224224
Certificate Change Of Name Company
4 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
287Change of Registered Office
Legacy
4 May 1994
123Notice of Increase in Nominal Capital
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 1993
NEWINCIncorporation