Background WavePink WaveYellow Wave

NOBLE FOODS HOLDINGS LIMITED (03276116)

NOBLE FOODS HOLDINGS LIMITED (03276116) is an active UK company. incorporated on 11 November 1996. with registered office in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOBLE FOODS HOLDINGS LIMITED has been registered for 29 years. Current directors include CADBURY, William James Michael, EVERETT, Duncan John.

Company Number
03276116
Status
active
Type
ltd
Incorporated
11 November 1996
Age
29 years
Address
Waterfront Building, Lotus Park, Staines-Upon-Thames, TW18 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CADBURY, William James Michael, EVERETT, Duncan John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE FOODS HOLDINGS LIMITED

NOBLE FOODS HOLDINGS LIMITED is an active company incorporated on 11 November 1996 with the registered office located in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOBLE FOODS HOLDINGS LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03276116

LTD Company

Age

29 Years

Incorporated 11 November 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

DEANS FOOD GROUP LTD
From: 27 January 1997To: 16 December 2010
FENSHELF 71 LTD
From: 11 November 1996To: 27 January 1997
Contact
Address

Waterfront Building, Lotus Park The Causeway Staines-Upon-Thames, TW18 3AG,

Previous Addresses

Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England
From: 1 November 2022To: 28 April 2023
Cotswold Farm Standlake Witney Oxfordshire OX29 7RB
From: 6 November 2015To: 1 November 2022
Bridgeway House, Icknield Way Tring Hertfordshire HP23 4JX
From: 11 November 1996To: 6 November 2015
Timeline

26 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Joined
Sept 16
Director Left
May 17
Loan Secured
Mar 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CADBURY, William James Michael

Active
The Causeway, Staines-Upon-ThamesTW18 3AG
Secretary
Appointed 10 Jun 2024

CADBURY, William James Michael

Active
The Causeway, Staines-Upon-ThamesTW18 3AG
Born June 1977
Director
Appointed 10 Jun 2024

EVERETT, Duncan John

Active
The Causeway, Staines-Upon-ThamesTW18 3AG
Born November 1971
Director
Appointed 15 Sept 2020

BERGIN, Alan

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AG
Secretary
Appointed 24 Jun 2021
Resigned 10 Jun 2024

PATEY, John Charles

Resigned
Standlake, WitneyOX29 7RB
Secretary
Appointed 13 Sept 2017
Resigned 24 Jun 2021

EMW SECRETARIES LIMITED

Resigned
Seebeck House, Milton KeynesMK5 8FR
Corporate secretary
Appointed 23 May 2006
Resigned 22 Sept 2014

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee secretary
Appointed 11 Nov 1996
Resigned 23 May 2006

BERGIN, Alan

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AG
Born July 1973
Director
Appointed 24 Jun 2021
Resigned 10 Jun 2024

BURNETT, Dale

Resigned
Standlake, WitneyOX29 7RB
Born April 1961
Director
Appointed 06 Jul 2016
Resigned 15 Sept 2020

CRACKNELL, Andrew Michael James

Resigned
Icknield Way, TringHP23 4JX
Born December 1967
Director
Appointed 14 Jan 2014
Resigned 02 Oct 2015

DEAN, Peter Donald

Resigned
HP23
Born September 1944
Director
Appointed 27 Jan 1997
Resigned 15 Sept 2010

DEAN, Sarah Lois

Resigned
LU7
Born March 1971
Director
Appointed 13 Dec 2005
Resigned 15 Sept 2010

DONEGAN, Michael Edward

Resigned
Pear Tree Cottage, ThornboroughMK18 2BU
Born March 1947
Director
Appointed 21 Jan 1999
Resigned 31 Dec 2007

KENT, Michael Richard John

Resigned
The Old Rectory, LiskeardPL22 0RN
Born August 1949
Director
Appointed 07 Nov 2006
Resigned 28 Mar 2008

LOWE, Stuart Jonathan

Resigned
Icknield Way, TringHP23 4JX
Born June 1958
Director
Appointed 24 Aug 2009
Resigned 22 Sept 2014

ROBERTS, Jamie

Resigned
Standlake, WitneyOX29 7RB
Born May 1974
Director
Appointed 22 Sept 2014
Resigned 31 Mar 2017

STOTT, Mark David

Resigned
Coppermead, AmershamHP6 5PE
Born September 1966
Director
Appointed 18 Jun 2008
Resigned 14 Jan 2010

THORNTON, Peter William

Resigned
Beaulieu, RopleySO24 0EL
Born August 1965
Director
Appointed 17 Jul 2008
Resigned 14 Jan 2014

TROMANS, David John

Resigned
Linden House, TowcesterNN12 8AW
Born August 1951
Director
Appointed 27 Jan 1997
Resigned 21 Jun 2007

WILLCOX, Christopher Steven

Resigned
9 Piggot Orchard, AylesburyHP22 4BP
Born November 1945
Director
Appointed 27 Jan 1997
Resigned 13 Dec 2005

MK COMPANY DIRECTORS LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee director
Appointed 11 Nov 1996
Resigned 27 Jan 1997

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee director
Appointed 11 Nov 1996
Resigned 27 Jan 1997

Persons with significant control

1

Standlake, WitneyOX29 7RB

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

173

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Resolution
30 December 2022
RESOLUTIONSResolutions
Memorandum Articles
30 December 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Legacy
11 October 2012
MG04MG04
Legacy
11 October 2012
MG04MG04
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2010
CONNOTConfirmation Statement Notification
Legacy
2 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Sail Address Company With Old Address
10 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Legacy
22 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Legacy
16 December 2009
MG02MG02
Legacy
16 December 2009
MG02MG02
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288cChange of Particulars
Legacy
8 December 2006
363aAnnual Return
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
12 July 2006
155(6)b155(6)b
Legacy
12 July 2006
155(6)a155(6)a
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
395Particulars of Mortgage or Charge
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
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Group
23 July 2004
AAAnnual Accounts
Legacy
14 January 2004
169169
Legacy
2 December 2003
363aAnnual Return
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 March 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
169169
Legacy
31 January 2000
395Particulars of Mortgage or Charge
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
14 June 1999
AAAnnual Accounts
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
25 May 1997
88(3)88(3)
Legacy
25 May 1997
88(2)O88(2)O
Legacy
9 May 1997
88(2)P88(2)P
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
7 February 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
6 February 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
30 January 1997
MEM/ARTSMEM/ARTS
Legacy
30 January 1997
225Change of Accounting Reference Date
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 1996
NEWINCIncorporation