Background WavePink WaveYellow Wave

KAPPERSFOODS (UK) LIMITED (07109396)

KAPPERSFOODS (UK) LIMITED (07109396) is an active UK company. incorporated on 21 December 2009. with registered office in Greenham, Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). KAPPERSFOODS (UK) LIMITED has been registered for 16 years. Current directors include HAWKES, Christine Amanda, RYDER, Mark Bernard.

Company Number
07109396
Status
active
Type
ltd
Incorporated
21 December 2009
Age
16 years
Address
Greenham Business Park, Greenham, Newbury, RG19 6AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
HAWKES, Christine Amanda, RYDER, Mark Bernard
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPPERSFOODS (UK) LIMITED

KAPPERSFOODS (UK) LIMITED is an active company incorporated on 21 December 2009 with the registered office located in Greenham, Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). KAPPERSFOODS (UK) LIMITED was registered 16 years ago.(SIC: 46320)

Status

active

Active since 16 years ago

Company No

07109396

LTD Company

Age

16 Years

Incorporated 21 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Greenham Business Park 2 Communications Road Greenham, Newbury, RG19 6AB,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 26 July 2023
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX
From: 5 August 2010To: 1 June 2021
Colechurch House One London Bridge Walk London SE1 2SX England
From: 21 December 2009To: 5 August 2010
Timeline

11 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Mar 20
Loan Secured
May 20
Owner Exit
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Aug 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TSAVDARIDOU, Kornelia

Active
2 Communications Road, Greenham, NewburyRG19 6AB
Secretary
Appointed 30 Jun 2022

HAWKES, Christine Amanda

Active
2 Communications Road, Greenham, NewburyRG19 6AB
Born May 1960
Director
Appointed 01 Sept 2020

RYDER, Mark Bernard

Active
2 Communications Road, Greenham, NewburyRG19 6AB
Born May 1968
Director
Appointed 06 Nov 2017

ERMERS, Hendrikus Peter Theodorus

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Secretary
Appointed 21 Dec 2009
Resigned 06 Nov 2017

THOMPSON, William Mark

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Secretary
Appointed 06 Nov 2017
Resigned 30 Jun 2022

ERMERS, Hendrikus Peter Theodorus

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born October 1952
Director
Appointed 21 Dec 2009
Resigned 06 Nov 2017

LEMMENS, Roel

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born February 1981
Director
Appointed 06 Nov 2017
Resigned 01 Sept 2020

WILLEKENS, Henricus Josef Maria

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born April 1955
Director
Appointed 21 Dec 2009
Resigned 06 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Cuijk5431 NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2022
Road, Turnford, HertsEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2019
Ceased 15 Aug 2022

Mr Herricus Josef Maria Willekens

Ceased
LondonEC1Y 4YX
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Nov 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Incorporation Company
21 December 2009
NEWINCIncorporation