Background WavePink WaveYellow Wave

MBD FOODS LIMITED (02954154)

MBD FOODS LIMITED (02954154) is an active UK company. incorporated on 29 July 1994. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). MBD FOODS LIMITED has been registered for 31 years. Current directors include AMAR, Henry Raoul, AMAR, Robert Edward Sam.

Company Number
02954154
Status
active
Type
ltd
Incorporated
29 July 1994
Age
31 years
Address
Unit K Turnpike Way, High Wycombe, HP12 3TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
AMAR, Henry Raoul, AMAR, Robert Edward Sam
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBD FOODS LIMITED

MBD FOODS LIMITED is an active company incorporated on 29 July 1994 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). MBD FOODS LIMITED was registered 31 years ago.(SIC: 10840)

Status

active

Active since 31 years ago

Company No

02954154

LTD Company

Age

31 Years

Incorporated 29 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 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

12 weeks left

Last Filed

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

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MARY BERRY AND DAUGHTER LIMITED
From: 29 July 1994To: 10 February 2014
Contact
Address

Unit K Turnpike Way Cressex Business Park High Wycombe, HP12 3TF,

Previous Addresses

Watercroft Church Road Penn Buckinghamshire HP10 8NX
From: 29 July 1994To: 4 February 2014
Timeline

8 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AMAR, Ruth

Active
Turnpike Way, High WycombeHP12 3TF
Secretary
Appointed 03 Feb 2014

AMAR, Henry Raoul

Active
Turnpike Way, High WycombeHP12 3TF
Born May 1938
Director
Appointed 03 Feb 2014

AMAR, Robert Edward Sam

Active
Turnpike Way, High WycombeHP12 3TF
Born April 1976
Director
Appointed 03 Feb 2014

HUNNINGS, Paul John March

Resigned
Watercroft, PennHP10 8NX
Secretary
Appointed 29 Jul 1994
Resigned 03 Feb 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jul 1994
Resigned 29 Jul 1994

BOSHER, Annabel Mary March

Resigned
High Street, WallingfordOX10 0DB
Born September 1971
Director
Appointed 29 Jul 1994
Resigned 03 Feb 2014

BUCHANAN, Robin Wilson, Sir

Resigned
Belmont Cottage, BathBA2 5JR
Born September 1930
Director
Appointed 31 Jan 1998
Resigned 19 Sept 2013

HORNE, Alison Mary

Resigned
Bretteston Hall, StansteadCO10 9AT
Born July 1959
Director
Appointed 01 Aug 2008
Resigned 03 Feb 2014

HUNNINGS, Mary Rosa Alleyne

Resigned
Watercroft, PennHP10 8NX
Born March 1935
Director
Appointed 29 Jul 1994
Resigned 03 Feb 2014

YOUNG, Lucy Jane

Resigned
Ery, MaidenheadSL6 9UE
Born June 1969
Director
Appointed 15 Jul 1999
Resigned 03 Feb 2014

Persons with significant control

1

High WycombeHP12 3TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 June 2014
AA01Change of Accounting Reference Date
Resolution
18 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Move Registers To Sail Company
17 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
7 May 2009
169169
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
3 July 2007
169169
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
288aAppointment of Director or Secretary
Miscellaneous
7 May 1999
MISCMISC
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
26 October 1995
88(2)R88(2)R
Resolution
26 October 1995
RESOLUTIONSResolutions
Legacy
26 October 1995
123Notice of Increase in Nominal Capital
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
5 August 1994
288288
Incorporation Company
29 July 1994
NEWINCIncorporation