PASTA FOODS LIMITED

Address:
Pasta Foods Limited Forest Way, New Costessey, Norwich, Norfolk, NR5 0JH, England

PASTA FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00566338. The registration start date is May 18, 1956. The current status is Active.

Company Overview

Company Number 00566338
Company Name PASTA FOODS LIMITED
Registered Address Pasta Foods Limited Forest Way
New Costessey
Norwich
Norfolk
NR5 0JH
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1956-05-18
Account Category FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2017-02-23
Returns Last Update 2016-01-26
Confirmation Statement Due Date 2021-03-09
Confirmation Statement Last Update 2020-01-26
Mortgage Charges 23
Mortgage Outstanding 3
Mortgage Satisfied 20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10730 Manufacture of macaroni, noodles, couscous and similar farinaceous products

Office Location

Address PASTA FOODS LIMITED FOREST WAY
NEW COSTESSEY
Post Town NORWICH
County NORFOLK
Post Code NR5 0JH
Country ENGLAND

Companies with the same post code

Entity Name Office Address
MILTON WEBBER LTD Pasta Foods Limited, Forest Way, New Costessey, Norwich, Norfolk, NR5 0JH, United Kingdom
MARSHALLS FOODS LIMITED C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, NR5 0JH, England
PASTA FOODS INVESTMENTS LIMITED C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, NR5 0JH, England
PRETTY 210 LIMITED C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, NR5 0JH, England
PRETTY INVESTMENTS LIMITED C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, NR5 0JH, England
PRETTY PROPERTIES LIMITED C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, NR5 0JH, England
PRETTY 1092 LIMITED C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, NR5 0JH, England
PRETTY 1050 LIMITED C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, NR5 0JH, England

Companies with the same post town

Entity Name Office Address
ANGLIAN ASSET FINANCE LTD Old Coal Yard Muck Lane, Rackheath, Norwich, Norfolk, NR13 6ST, United Kingdom
EQUALITY ENGINEERING UN LIMITED 63 City Road, Norwich, NR1 3AS, England
MARCHES LEISURE (IPSWICH) LIMITED Park Farm Norwich Road, Hethersett, Norwich, NR9 3DL, United Kingdom
O'NEILL'S ESTATES LTD 27 Cedar Drive, Loddon, Norwich, NR14 6LE, England
STOCK & CO ESTATE AGENTS LTD 28 Harewood Drive, Taverham, Norwich, NR8 6XH, England
SUMSTAR HEALTHCARE LIMITED 3 Roe Drive, Norwich, NR5 8BT, England
VACLUE CONSULTING LIMITED 23 Neptune Court Trafalgar Square, Poringland, Norwich, NR14 7WQ, England
VENTURE TOTS LTD 3 Harrold Place, Stock Holy Cross, Norwich, NR14 8FY, United Kingdom
BECKSTAR LIMITED 3 Teal Drive, Costessey, Norwich, NR8 5FQ, England
FEILDEN HOUSE DEVELOPMENTS LIMITED 1 Ferry Road, Norwich, NR1 1SU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARRY, Peter Nigel George Director (Active) Hall Farmhouse, The Street, Ashwellthorpe, Norfolk, NR16 1EZ October 1951 /
30 September 2002
British /
England
Director
LEWIS, David Director (Active) Oakfield Lodge, Jordans Way Jordans, Beaconsfield, Buckinghamshire, HP9 2SP May 1946 /
3 November 2003
British /
England
Company Director
WEBBER, Simon Milton Director (Active) West Hackhurst, Hackhurst Lane, Abinger Hammer, Surrey, RH5 6SF December 1962 /
3 November 2003
British /
England
Company Director
BARRY, Peter Nigel George Secretary (Resigned) Hall Farmhouse, The Street, Ashwellthorpe, Norfolk, NR16 1EZ /
3 November 2003
/
BURTON, Denise Patricia Secretary (Resigned) 55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7QY /
17 March 1995
/
GRANT, Brian John Secretary (Resigned) The Light House, North Street Winkfield, Windsor, Berkshire, SL4 4SY /
28 January 2004
/
JERMYN, Karl Ricmar Secretary (Resigned) 11 Whitlingham Hall, Kirby Road, Trowse, Norwich, England, NR14 8QH /
21 November 2008
British /
Accountant
MILLER, Roger Keith Secretary (Resigned) Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, Buckinghamshire, HP17 9UG /
13 October 1993
/
PALMER, Stephen John Secretary (Resigned) 117 Brookside, East Barnet, Barnet, Hertfordshire, EN4 8JS /
/
WOODMORE, Michael Brian Secretary (Resigned) 59 Terrington Hill, Marlow, Buckinghamshire, SL7 2RE /
31 August 2000
/
BARRY, Peter Nigel George Director (Resigned) Hall Farmhouse, The Street, Ashwellthorpe, Norfolk, NR16 1EZ October 1951 /
1 June 1995
British /
England
Director
BUTCHER, Rodney Michael Director (Resigned) 7 Abbots Way, Horningsea, Cambridge, Cambridgeshire, CB5 9JN October 1944 /
British /
Company Director
DUNCAN, Ian Alexander Director (Resigned) Durham House, Durham Place, London, SW3 4ET April 1946 /
14 February 1994
British /
United Kingdom
Company Director
ELY, Andrew Director (Resigned) 2 Briarbank Road, London, W13 0HH March 1964 /
2 February 1996
British /
England
Sales And Marketing Dir
EWING, Vincent Director (Resigned) Pasteur Road, Great Yarmouth, Norfolk, NR31 0DW June 1959 /
25 November 2010
British /
United Kingdom
Director
FOSTER, Peter Edward Director (Resigned) Pasteur Road, Great Yarmouth, Norfolk, NR31 0DW January 1969 /
25 November 2010
British /
United Kingdom
Director
GRANT, Brian John Director (Resigned) The Light House, North Street Winkfield, Windsor, Berkshire, SL4 4SY February 1952 /
3 November 2003
British /
Uk
Company Director
JERMYN, Karl Ricmar Director (Resigned) Pasteur Road, Great Yarmouth, Norfolk, NR31 0DW October 1972 /
25 November 2010
British /
England
Director
JOLLANS, Kenneth Richard Director (Resigned) 17 Yarmouth Road, Blofield, Norfolk, NR13 4JS November 1955 /
1 December 2000
British /
Managing Director
LEWIS, David Director (Resigned) Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY May 1946 /
31 August 2000
British /
United Kingdom
Director
LEWIS, David Director (Resigned) Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY May 1946 /
British /
United Kingdom
Company Director
MARCHANT, Richard Norman Director (Resigned) 60 The Mount, Curdworth, Sutton Coldfield, West Midlands, B76 9HR June 1946 /
12 July 1999
British /
Company Secretary/Director
PALMER, Stephen John Director (Resigned) Barnstable House Bungay Road, Norwich, Norfolk, NR14 7NA November 1952 /
British /
Finance Director
ROBSON, Jeffrey Director (Resigned) Manor Farm Church Lane, Filby, Great Yarmouth, Norfolk, NR29 3HW October 1941 /
British /
Director
RUDDICK, Ian William Director (Resigned) 32 Woodend Drive, Ascot, Berkshire, SL5 9BG December 1946 /
31 August 2000
British /
United Kingdom
Director
SCHURCH, Michael John Director (Resigned) 1 Aldersey Road, Guildford, Surrey, GU1 2ER September 1957 /
1 August 2001
British /
United Kingdom
Director
TELFORD, Gorden Haxton Director (Resigned) 4 Warrender Road, Chesham, Buckinghamshire, HP5 3NE January 1930 /
British /
Company Director
TURNBULL, Keith Ronald Director (Resigned) The Birches 38 Newton Street, Newton St Faith, Norwich, NR10 3AD January 1957 /
1 April 1995
British /
Director
WOODMORE, Michael Brian Director (Resigned) 59 Terrington Hill, Marlow, Buckinghamshire, SL7 2RE November 1943 /
22 August 2000
British /
England
Director
WOOLNER, Tzigane Abigail Director (Resigned) Pasteur Road, Great Yarmouth, Norfolk, NR31 0DW December 1973 /
13 July 2012
British /
United Kingdom
Accountant

Competitor

Search similar business entities

Post Town NORWICH
Post Code NR5 0JH
SIC Code 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products

Improve Information

Please provide details on PASTA FOODS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches