HONEY MONSTER FOODS LIMITED - BRENTFORD
Company Profile | Company Filings |
Overview
HONEY MONSTER FOODS LIMITED is a Private Limited Company from BRENTFORD UNITED KINGDOM and has the status: Active.
HONEY MONSTER FOODS LIMITED was incorporated 17 years ago on 13/09/2006 and has the registered number: 05933532. The accounts status is SMALL and accounts are next due on 30/09/2024.
HONEY MONSTER FOODS LIMITED was incorporated 17 years ago on 13/09/2006 and has the registered number: 05933532. The accounts status is SMALL and accounts are next due on 30/09/2024.
HONEY MONSTER FOODS LIMITED - BRENTFORD
This company is listed in the following categories:
10612 - Manufacture of breakfast cereals and cereals-based food
10612 - Manufacture of breakfast cereals and cereals-based food
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BENECOL LIMITED THE MILLE
BRENTFORD
TW8 9DW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MIKKO LINDQVIST | Aug 1978 | Finnish | Director | 2023-04-18 | CURRENT |
MR MIKA MARKUS SAARINEN | Apr 1973 | Finnish | Director | 2021-09-22 | CURRENT |
OLLI ENSIO MUSTONEN | Aug 1985 | Finnish | Director | 2015-03-02 UNTIL 2018-05-03 | RESIGNED |
KEITH MICHAEL BUCHANAN | Jan 1954 | British | Secretary | 2008-12-19 UNTIL 2011-02-04 | RESIGNED |
ROBERT ANDREW DAVIES | Secretary | 2011-02-04 UNTIL 2013-10-31 | RESIGNED | ||
PETER ROBERTS | Aug 1951 | Secretary | 2006-09-13 UNTIL 2008-12-19 | RESIGNED | |
MS MERJA SISKO LUMME | Oct 1961 | Finnish | Director | 2018-10-31 UNTIL 2019-04-01 | RESIGNED |
MATTI OLAVI RIHKO | Nov 1962 | Finnish | Director | 2013-11-08 UNTIL 2017-01-03 | RESIGNED |
MR PAUL STUART SIMMONDS | May 1958 | British | Director | 2011-02-04 UNTIL 2013-04-24 | RESIGNED |
MR IIRO TAPIO WESTER | Jan 1963 | Finnish | Director | 2018-10-31 UNTIL 2023-04-18 | RESIGNED |
PAUL NIGEL WILKINSON | Apr 1945 | British | Director | 2008-06-24 UNTIL 2011-02-04 | RESIGNED |
JYRKI JUHANI PAAPPA | Dec 1965 | Finnish | Director | 2013-11-08 UNTIL 2015-03-02 | RESIGNED |
VINCENT MARIE ALBERIC FRANCOIS POUJARDIEU | May 1967 | French | Director | 2013-11-08 UNTIL 2015-03-02 | RESIGNED |
MR TONI JUHANI RANNIKKO | May 1979 | Finnish | Director | 2019-04-01 UNTIL 2021-08-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-09-13 UNTIL 2006-09-13 | RESIGNED | ||
MR DAVID JAMES MARTIN | Jan 1961 | British | Director | 2008-06-24 UNTIL 2011-02-04 | RESIGNED |
TOMI VALTTERI JÄRVENPÄÄ | Jul 1975 | Finnish | Director | 2015-03-02 UNTIL 2016-03-15 | RESIGNED |
MR MIKKO LAURILA | May 1989 | Finnish | Director | 2018-05-09 UNTIL 2018-10-31 | RESIGNED |
MRS JANE LOUISE JAMES | Mar 1970 | British | Director | 2009-09-07 UNTIL 2011-02-04 | RESIGNED |
MR JOHN ANDREW JACKSON | Feb 1950 | British | Director | 2006-09-13 UNTIL 2011-02-04 | RESIGNED |
MR MARK GARLAND GRAHAME | Mar 1963 | British | Director | 2008-06-24 UNTIL 2011-02-04 | RESIGNED |
MR MARIO GIANNOTTA | Oct 1955 | British | Director | 2008-06-24 UNTIL 2011-02-04 | RESIGNED |
ANTTI JUHANI ELEVUORI | Apr 1979 | Finnish | Director | 2013-11-08 UNTIL 2018-10-31 | RESIGNED |
MR ROBERT ANDREW DAVIES | Apr 1954 | British | Director | 2011-02-04 UNTIL 2013-10-31 | RESIGNED |
KEITH MICHAEL BUCHANAN | Jan 1954 | British | Director | 2008-12-19 UNTIL 2011-02-04 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2006-09-13 UNTIL 2006-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Raisio Uk Limited | 2019-05-07 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Big Bear Group Limited | 2016-04-06 - 2019-05-07 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |