Background WavePink WaveYellow Wave

IDEAL FOODS LIMITED (04173954)

IDEAL FOODS LIMITED (04173954) is an active UK company. incorporated on 7 March 2001. with registered office in Liskeard. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). IDEAL FOODS LIMITED has been registered for 25 years. Current directors include MCELLONE, Michael, STRAND, Magnus Egil, TREARTY, Frank and 1 others.

Company Number
04173954
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
The Courtyard, Liskeard, PL14 3NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
MCELLONE, Michael, STRAND, Magnus Egil, TREARTY, Frank, VAAGE, Rolf Kristian
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL FOODS LIMITED

IDEAL FOODS LIMITED is an active company incorporated on 7 March 2001 with the registered office located in Liskeard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). IDEAL FOODS LIMITED was registered 25 years ago.(SIC: 46380)

Status

active

Active since 25 years ago

Company No

04173954

LTD Company

Age

25 Years

Incorporated 7 March 2001

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 5 March 2025 (1 year ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

The Courtyard Trewolland Liskeard, PL14 3NL,

Previous Addresses

Units 4 & 5 the Courtyard Trewolland Liskeard Cornwall PL14 3NL United Kingdom
From: 7 March 2001To: 21 May 2010
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Capital Reduction
Nov 13
Share Buyback
Nov 13
Director Joined
Feb 16
New Owner
Mar 18
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MCELLONE, Michael

Active
Greenwell Place, AberdeenAB12 3AY
Born September 1974
Director
Appointed 06 Mar 2024

STRAND, Magnus Egil

Active
N-5003, Bergen
Born October 1965
Director
Appointed 06 Mar 2024

TREARTY, Frank

Active
Trewolland, LiskeardPL14 3NL
Born March 1973
Director
Appointed 06 Mar 2024

VAAGE, Rolf Kristian

Active
N-5003, Bergen
Born June 1977
Director
Appointed 06 Mar 2024

GUBBIN, Harold John

Resigned
33 Wadham Road, LiskeardPL14 3BD
Secretary
Appointed 07 Mar 2001
Resigned 01 Mar 2002

HANGER, Margaret Ann

Resigned
Parsons Park, LiskeardPL14 3SL
Secretary
Appointed 01 Jun 2006
Resigned 31 Oct 2010

HORNER, Scott James

Resigned
Trewolland, LiskeardPL14 3NL
Secretary
Appointed 01 Nov 2010
Resigned 06 Mar 2024

TURPIN, Jeanette Claire

Resigned
91 Eastern Avenue, LiskeardPL14 3TD
Secretary
Appointed 01 Mar 2002
Resigned 01 Jun 2006

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 07 Mar 2001
Resigned 07 Mar 2001

BRENNAN, Jeanette

Resigned
7 Lorne Avenue, DundeeDD5 4DW
Born December 1953
Director
Appointed 07 Mar 2001
Resigned 05 Feb 2002

GERRY, Lauren Anne

Resigned
Trewolland, LiskeardPL14 3NL
Born July 1989
Director
Appointed 04 Feb 2016
Resigned 06 Mar 2024

HANGER, Margaret Ann

Resigned
Parsons Park, LiskeardPL14 3SL
Born February 1949
Director
Appointed 01 Jun 2006
Resigned 31 Oct 2010

HORNER, Anne

Resigned
Trewolland, LiskeardPL14 3NL
Born May 1957
Director
Appointed 07 Mar 2001
Resigned 06 Mar 2024

HORNER, Anthony

Resigned
27 Elliott Drive, PlymouthPL12 5NL
Born February 1957
Director
Appointed 01 Jun 2006
Resigned 06 Mar 2024

MORRALL, Philip John

Resigned
10 Burniston Close, PlymouthPL7 1PQ
Born November 1952
Director
Appointed 01 Jun 2006
Resigned 31 Oct 2010

TURPIN, Jeanette Claire

Resigned
91 Eastern Avenue, LiskeardPL14 3TD
Born May 1975
Director
Appointed 01 Jun 2006
Resigned 06 Mar 2024

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 07 Mar 2001
Resigned 07 Mar 2001

Persons with significant control

4

1 Active
3 Ceased
Pyewipe, GrimsbyDN31 2SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024

Mrs Jeanette Claire Turpin

Ceased
Trewolland, LiskeardPL14 3NL
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 06 Mar 2024

Mrs Anne Horner

Ceased
Trewolland, LiskeardPL14 3NL
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 06 Mar 2024

Mr Anthony Horner

Ceased
Trewolland, LiskeardPL14 3NL
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 March 2024
RP04AP01RP04AP01
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 May 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Capital Return Purchase Own Shares
26 November 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 November 2013
SH06Cancellation of Shares
Accounts With Accounts Type Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
14 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
88(2)R88(2)R
Accounts With Accounts Type Partial Exemption
16 August 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 September 2005
AAAnnual Accounts
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
15 July 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 August 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
9 January 2003
AAAnnual Accounts
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
287Change of Registered Office
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Incorporation Company
7 March 2001
NEWINCIncorporation