Background WavePink WaveYellow Wave

MARCH FOODS LIMITED (06801592)

MARCH FOODS LIMITED (06801592) is an active UK company. incorporated on 26 January 2009. with registered office in St. Albans. The company operates in the Manufacturing sector, engaged in unknown sic code (10612) and 1 other business activities. MARCH FOODS LIMITED has been registered for 17 years. Current directors include FLAX, Ricky Alexander, FLAX, Sheldon Paul, SOUTHWELL, Tracy Elizabeth Anne.

Company Number
06801592
Status
active
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
Riverdale House 19/21 High Street, St. Albans, AL4 8BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
FLAX, Ricky Alexander, FLAX, Sheldon Paul, SOUTHWELL, Tracy Elizabeth Anne
SIC Codes
10612, 11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCH FOODS LIMITED

MARCH FOODS LIMITED is an active company incorporated on 26 January 2009 with the registered office located in St. Albans. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612) and 1 other business activity. MARCH FOODS LIMITED was registered 17 years ago.(SIC: 10612, 11070)

Status

active

Active since 17 years ago

Company No

06801592

LTD Company

Age

17 Years

Incorporated 26 January 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Riverdale House 19/21 High Street Wheathampstead St. Albans, AL4 8BB,

Previous Addresses

7 Martin Avenue March Cambridgeshire PE15 0AY
From: 26 January 2010To: 15 December 2023
7 Martin Avenue March Cambridgeshire PE15 0BJ
From: 26 January 2009To: 26 January 2010
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Oct 09
Director Left
Jun 11
Share Buyback
Jun 11
Capital Reduction
Dec 12
Funding Round
Dec 12
Share Buyback
Dec 12
Director Left
Feb 14
Director Joined
Feb 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Joined
Oct 17
Director Left
Jul 19
Share Buyback
Jul 19
Capital Reduction
Aug 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Sept 20
Share Buyback
Sept 20
Loan Secured
Feb 21
Loan Secured
Apr 21
Director Left
Jul 21
Loan Cleared
Nov 23
New Owner
Nov 23
Capital Update
Dec 23
Funding Round
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Sept 25
Director Left
Sept 25
15
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FLAX, Ricky Alexander

Active
19/21 High Street, St. AlbansAL4 8BB
Born January 1988
Director
Appointed 14 Dec 2023

FLAX, Sheldon Paul

Active
19/21 High Street, St. AlbansAL4 8BB
Born March 1957
Director
Appointed 14 Dec 2023

SOUTHWELL, Tracy Elizabeth Anne

Active
19/21 High Street, St. AlbansAL4 8BB
Born November 1970
Director
Appointed 30 Sept 2025

BELCHER, Annette

Resigned
Martin Avenue, MarchPE15 0AY
Secretary
Appointed 03 Aug 2023
Resigned 14 Dec 2023

DOR, Stephen

Resigned
Martin Avenue, MarchPE15 0AY
Secretary
Appointed 26 Jan 2009
Resigned 03 Aug 2023

BELCHER, Robert Alan Carruthers

Resigned
Martin Avenue, MarchPE15 0AY
Born January 1955
Director
Appointed 27 Jan 2009
Resigned 14 Dec 2023

COPE, Paul Michael

Resigned
Martin Avenue, MarchPE15 0AY
Born February 1952
Director
Appointed 26 Jan 2009
Resigned 03 Feb 2014

CROSBY, Ian

Resigned
Martin Avenue, MarchPE15 0AY
Born January 1978
Director
Appointed 30 Oct 2017
Resigned 29 Jul 2021

DOR, Stephen

Resigned
19/21 High Street, St. AlbansAL4 8BB
Born February 1973
Director
Appointed 26 Jan 2009
Resigned 30 Sept 2025

HART, Ian Richard

Resigned
Martin Avenue, MarchPE15 0AY
Born March 1964
Director
Appointed 27 Jan 2009
Resigned 07 Jun 2011

ROBERTSON, James Paterson

Resigned
Martin Avenue, MarchPE15 0AY
Born May 1958
Director
Appointed 03 Feb 2014
Resigned 10 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
19/21 High Street, St. AlbansAL4 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2023

Mrs Annette Belcher

Ceased
Martin Avenue, MarchPE15 0AY
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2023
Ceased 14 Dec 2023

Mr Robert Alan Carruthers Belcher

Ceased
Martin Avenue, MarchPE15 0AY
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Memorandum Articles
1 February 2024
MAMA
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Resolution
19 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
14 December 2023
SH19Statement of Capital
Resolution
14 December 2023
RESOLUTIONSResolutions
Legacy
13 December 2023
SH20SH20
Legacy
13 December 2023
CAP-SSCAP-SS
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Capital Cancellation Shares
24 September 2020
SH06Cancellation of Shares
Resolution
24 September 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
27 October 2019
SH06Cancellation of Shares
Resolution
27 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 August 2019
SH06Cancellation of Shares
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Memorandum Articles
10 September 2015
MAMA
Resolution
10 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Capital Cancellation Shares
21 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Resolution
5 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
5 December 2012
SH06Cancellation of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 December 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Legacy
1 March 2012
MG02MG02
Legacy
22 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
29 June 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Legacy
23 July 2010
MG01MG01
Accounts Amended With Accounts Type Full
19 April 2010
AAMDAAMD
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Legacy
28 April 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
122122
Resolution
23 March 2009
RESOLUTIONSResolutions
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Incorporation Company
26 January 2009
NEWINCIncorporation