Background WavePink WaveYellow Wave

FOOD BRANDS LIMITED (15535123)

FOOD BRANDS LIMITED (15535123) is an active UK company. incorporated on 1 March 2024. with registered office in St. Helens. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOOD BRANDS LIMITED has been registered for 2 years. Current directors include UNSWORTH, Gary Nicholls, UNSWORTH, Ian Mcdonald, UNSWORTH, Robert Nicholls and 1 others.

Company Number
15535123
Status
active
Type
ltd
Incorporated
1 March 2024
Age
2 years
Address
Penny Lane, St. Helens, WA11 0QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
UNSWORTH, Gary Nicholls, UNSWORTH, Ian Mcdonald, UNSWORTH, Robert Nicholls, WHITLOW, Paul Garry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD BRANDS LIMITED

FOOD BRANDS LIMITED is an active company incorporated on 1 March 2024 with the registered office located in St. Helens. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOOD BRANDS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15535123

LTD Company

Age

2 Years

Incorporated 1 March 2024

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 6 October 2025 (6 months ago)
Period: 1 March 2024 - 28 December 2024(11 months)
Type: Group 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 28 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

AIMIA FOODS GROUP LIMITED
From: 5 July 2024To: 1 October 2024
HDCO15 LIMITED
From: 1 March 2024To: 5 July 2024
Contact
Address

Penny Lane Haydock St. Helens, WA11 0QZ,

Previous Addresses

C/O Hill Dickinson Llp No. 1 st. Paul's Square Liverpool L3 9SJ United Kingdom
From: 1 March 2024To: 24 June 2024
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
Funding Round
Sept 24
Director Joined
Mar 25
Owner Exit
Sept 25
Capital Update
Sept 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

UNSWORTH, Gary Nicholls

Active
Haydock, St. HelensWA11 0QZ
Born March 1952
Director
Appointed 07 Jun 2024

UNSWORTH, Ian Mcdonald

Active
Haydock, St. HelensWA11 0QZ
Born November 1953
Director
Appointed 07 Jun 2024

UNSWORTH, Robert Nicholls

Active
Haydock, St. HelensWA11 0QZ
Born December 1975
Director
Appointed 01 Mar 2024

WHITLOW, Paul Garry

Active
Haydock, St. HelensWA11 0QZ
Born July 1968
Director
Appointed 27 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
No. 1 St. Pauls Square, LiverpoolL3 9SJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2024
Ceased 19 Sept 2025

Mr Robert Nicholls Unsworth

Active
Haydock, St. HelensWA11 0QZ
Born December 1975

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Legacy
24 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2025
SH19Statement of Capital
Legacy
24 September 2025
CAP-SSCAP-SS
Resolution
24 September 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
23 January 2025
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 July 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 July 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
4 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Incorporation Company
1 March 2024
NEWINCIncorporation