Background WavePink WaveYellow Wave

PORTABLE FOODS MANUFACTURING COMPANY LIMITED (03533251)

PORTABLE FOODS MANUFACTURING COMPANY LIMITED (03533251) is an active UK company. incorporated on 18 March 1998. with registered office in Greater Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). PORTABLE FOODS MANUFACTURING COMPANY LIMITED has been registered for 28 years. Current directors include JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin and 2 others.

Company Number
03533251
Status
active
Type
ltd
Incorporated
18 March 1998
Age
28 years
Address
Orange Tower Media City Uk, Greater Manchester, M50 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin, O'NEILL, Stephen Shawn, WISNIEWSKI, Gemma Louise
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTABLE FOODS MANUFACTURING COMPANY LIMITED

PORTABLE FOODS MANUFACTURING COMPANY LIMITED is an active company incorporated on 18 March 1998 with the registered office located in Greater Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). PORTABLE FOODS MANUFACTURING COMPANY LIMITED was registered 28 years ago.(SIC: 10890)

Status

active

Active since 28 years ago

Company No

03533251

LTD Company

Age

28 Years

Incorporated 18 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Orange Tower Media City Uk Salford Greater Manchester, M50 2HF,

Previous Addresses

The Kellogg Building Talbot Road Stretford Manchester M16 0PU
From: 18 March 1998To: 4 January 2018
Timeline

31 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Dec 09
Director Joined
Mar 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Sept 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
May 21
Director Joined
Oct 23
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Feb 2021

JONES, Christopher James

Active
Media City Uk, Greater ManchesterM50 2HF
Born July 1984
Director
Appointed 18 Dec 2019

JONES, Philip Leslie

Active
Media City Uk, Greater ManchesterM50 2HF
Born August 1974
Director
Appointed 10 Dec 2019

LAMONT, Benjamin

Active
Media City Uk, Greater ManchesterM50 2HF
Born March 1978
Director
Appointed 10 Dec 2019

O'NEILL, Stephen Shawn

Active
Media City Uk, Greater ManchesterM50 2HF
Born November 1972
Director
Appointed 26 Apr 2021

WISNIEWSKI, Gemma Louise

Active
Media City Uk, Greater ManchesterM50 2HF
Born November 1983
Director
Appointed 11 Sept 2023

AINLEY, Jonathan Nigel

Resigned
Talbot Road, ManchesterM16 0PU
Secretary
Appointed 23 Mar 1998
Resigned 06 May 2011

GOODMAN, Benjamin Gordon

Resigned
Talbot Road, ManchesterM16 0PU
Secretary
Appointed 23 Jun 2011
Resigned 01 Mar 2013

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 18 Mar 1998
Resigned 23 Mar 1998

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Mar 2013
Resigned 31 Dec 2020

AYRES-SMITH, Julie Ann

Resigned
Talbot Road, ManchesterM16 0PU
Born February 1967
Director
Appointed 17 Sept 2014
Resigned 11 Mar 2015

BAYNES, Mark

Resigned
9 Claremont Grove, AltrinchamWA15 9HH
Born May 1961
Director
Appointed 23 Mar 1998
Resigned 31 Jul 2000

CHRISTIE, Edward Hugh Landale

Resigned
4 Broom Road, AltrinchamWA15 9AR
Born February 1968
Director
Appointed 19 Jul 2000
Resigned 29 Apr 2005

CRITCHLEY, Andrea

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1973
Director
Appointed 21 Feb 2017
Resigned 01 Sept 2019

DOSAIGUAS, Albert Roch

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born June 1976
Director
Appointed 25 Jan 2017
Resigned 23 Nov 2020

FURLONGER, Clare

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1973
Director
Appointed 25 Jan 2017
Resigned 28 Feb 2018

GREGORY, John

Resigned
Talbot Road, ManchesterM16 0PU
Born August 1959
Director
Appointed 27 Mar 2006
Resigned 17 Sept 2014

HOPWOOD, Stephen Richard

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1960
Director
Appointed 11 Mar 2015
Resigned 20 Feb 2017

JAYNES, Nigel David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born February 1966
Director
Appointed 20 Feb 2017
Resigned 12 Dec 2019

MACKENZIE, Ian Anthony

Resigned
Talbot Road, ManchesterM16 0PU
Born June 1971
Director
Appointed 21 Mar 2011
Resigned 31 Jul 2013

MAGUIRE, Gareth Patrick

Resigned
Talbot Road, ManchesterM16 0PU
Born October 1978
Director
Appointed 01 Oct 2013
Resigned 25 Jan 2017

MCKNIGHT, Timothy Wayne

Resigned
The Kellogg Building, ManchesterM16 0PU
Born March 1968
Director
Appointed 10 Sept 2012
Resigned 25 Jan 2017

PANCHAL, Sanjay

Resigned
14 Albert Road East, AltrinchamWA15 9AL
Born June 1971
Director
Appointed 01 Dec 2006
Resigned 01 Nov 2009

ROLING, Christopher

Resigned
9 Sherbrook Rise, WilmslowSK9 2AX
Born March 1961
Director
Appointed 23 Mar 1998
Resigned 15 Jan 1999

SEMPLE, Robert James

Resigned
10 Deacons Drive, SalfordM6 7LG
Born February 1955
Director
Appointed 07 Jan 2000
Resigned 14 Dec 2004

SPENCER, Raymond Thomas

Resigned
28 Friars Court, WrexhamLL13 0AT
Born August 1951
Director
Appointed 04 Oct 2004
Resigned 31 Aug 2006

STOTTRUP, Steen Pronard

Resigned
8 Fawns Keep, WilmslowSK9 2BQ
Born January 1957
Director
Appointed 23 Mar 1998
Resigned 23 Aug 1999

THOMAS, Karen Lesley

Resigned
Talbot Road, ManchesterM16 0PU
Born November 1968
Director
Appointed 04 Oct 2006
Resigned 03 Sept 2012

WALDOCK, Adrian

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born April 1970
Director
Appointed 29 Sept 2019
Resigned 16 Nov 2020

WEST, Graham William

Resigned
6 Foxhills Close, WarringtonWA4 5DH
Born August 1944
Director
Appointed 23 Mar 1998
Resigned 30 Nov 1999

WOODALL, Robert William

Resigned
245 Burton Road West, ManchesterM20 2NA
Born August 1968
Director
Appointed 29 Apr 2005
Resigned 06 Dec 2006

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 18 Mar 1998
Resigned 19 Mar 1998

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 18 Mar 1998
Resigned 23 Mar 1998

Persons with significant control

2

1 Active
1 Ceased

Ms Jacqueline Badger Mars

Active
Media City Uk, Greater ManchesterM50 2HF
Born October 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Dec 2025
Kellogg Square, Battle Creek

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
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
23 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
23 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 March 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Auditors Resignation Company
18 May 2003
AUDAUD
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
27 March 1998
225Change of Accounting Reference Date
Legacy
27 March 1998
88(2)R88(2)R
Legacy
27 March 1998
287Change of Registered Office
Memorandum Articles
27 March 1998
MEM/ARTSMEM/ARTS
Incorporation Company
18 March 1998
NEWINCIncorporation