Menu

Victoria Foods Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 16, 2014)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01613643
Record last updated Saturday, April 25, 2020 3:01:34 AM UTC
Official Address 8 Unit South Fork Industrial Estate Dartmouth Way Garnet Road City And Hunslet
Locality City And Hunslet
Region Leeds, England
Postal Code LS115JL
Sector Manufacture of other food products n.e.c.

Charts

Visits

VICTORIA FOODS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-92025-32025-52025-6012
Document Type Publication date Download link
Registry Mar 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 4, 2019 Appointment of a man as Director and Cheif Executive Officer Appointment of a man as Director and Cheif Executive Officer
Registry Sep 27, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 24, 2018 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Sep 26, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 26, 2017 Appointment of a woman Appointment of a woman
Registry Feb 13, 2017 Appointment of a man as Chief Commercial Officer and Director Appointment of a man as Chief Commercial Officer and Director
Registry Oct 17, 2016 Appointment of a man as Chief Executive Officer and Director Appointment of a man as Chief Executive Officer and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Financials Aug 16, 2014 Annual accounts Annual accounts
Registry May 30, 2014 Change of accounting reference date Change of accounting reference date
Registry May 30, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 29, 2014 Appointment of a person as Secretary 1613... Appointment of a person as Secretary 1613...
Registry Jan 21, 2014 Change of particulars for secretary Change of particulars for secretary
Registry Jan 17, 2014 Annual return Annual return
Registry Aug 16, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jul 11, 2013 Annual accounts Annual accounts
Registry Dec 27, 2012 Annual return Annual return
Registry Sep 21, 2012 Change of accounting reference date Change of accounting reference date
Registry Sep 10, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 10, 2012 Statement of satisfaction in full or in part of mortgage or charge 1613... Statement of satisfaction in full or in part of mortgage or charge 1613...
Registry Sep 10, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 10, 2012 Statement of satisfaction in full or in part of mortgage or charge 1613... Statement of satisfaction in full or in part of mortgage or charge 1613...
Registry Sep 10, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 10, 2012 Statement of satisfaction in full or in part of mortgage or charge 1613... Statement of satisfaction in full or in part of mortgage or charge 1613...
Registry Aug 6, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2012 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jul 31, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 26, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 5, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 5, 2012 Varying share rights and names Varying share rights and names
Registry Jul 5, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 5, 2012 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Jul 5, 2012 Return of allotment of shares Return of allotment of shares
Registry Jun 26, 2012 Resignation of one Director Resignation of one Director
Registry Jun 26, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 26, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 26, 2012 Appointment of a man as Director 1613... Appointment of a man as Director 1613...
Registry Jun 26, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jun 26, 2012 Resignation of one Director Resignation of one Director
Registry Jun 26, 2012 Change of registered office address Change of registered office address
Registry Jun 26, 2012 Resignation of one Director Resignation of one Director
Registry Jun 26, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 26, 2012 Change of accounting reference date Change of accounting reference date
Registry Jun 19, 2012 Four appointments: 4 men Four appointments: 4 men
Registry Dec 23, 2011 Annual return Annual return
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Sep 1, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 2011 Annual return Annual return
Financials Dec 10, 2010 Annual accounts Annual accounts
Registry Oct 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 2010 Annual return Annual return
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Registry Jan 19, 2010 Change of particulars for director 1613... Change of particulars for director 1613...
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Registry Nov 18, 2009 Resignation of one Director Resignation of one Director
Registry Nov 12, 2009 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Feb 11, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 1, 2009 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Financials Jan 16, 2009 Annual accounts Annual accounts
Registry Dec 24, 2008 Annual return Annual return
Registry Jun 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1613... Declaration of satisfaction in full or in part of a mortgage or charge 1613...
Registry Jan 3, 2008 Annual return Annual return
Registry Jan 3, 2008 Register of members Register of members
Registry Jan 2, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 23, 2007 Annual accounts Annual accounts
Registry Jan 9, 2007 Annual return Annual return
Financials Jul 17, 2006 Annual accounts Annual accounts
Registry Jan 13, 2006 Annual return Annual return
Registry Jan 12, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 10, 2005 Annual accounts Annual accounts
Registry Feb 21, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 21, 2005 Annual return Annual return
Financials Jan 5, 2005 Annual accounts Annual accounts
Registry Dec 16, 2004 Resignation of a director Resignation of a director
Registry Dec 16, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 16, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 16, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 16, 2004 Varying share rights and names Varying share rights and names
Registry Dec 16, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 16, 2004 Notice of assignment of name or new name to any class of shares Notice of assignment of name or new name to any class of shares
Registry Dec 8, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 8, 2004 Annual return Annual return
Financials Sep 26, 2003 Annual accounts Annual accounts
Registry Jun 7, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 29, 2003 Resignation of a director Resignation of a director
Registry Apr 1, 2003 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Jan 31, 2003 Annual return Annual return
Financials Oct 18, 2002 Annual accounts Annual accounts
Registry Sep 21, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 21, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1613... Declaration of satisfaction in full or in part of a mortgage or charge 1613...
Registry Sep 21, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 21, 2002 Particulars of a mortgage or charge 1613... Particulars of a mortgage or charge 1613...
Registry Sep 13, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 2002 Appointment of a secretary Appointment of a secretary
Registry Sep 5, 2002 Resignation of a secretary Resignation of a secretary
Registry Aug 21, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 21, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)