Aimia Foods Limited MERSEYSIDE


Aimia Foods started in year 1981 as Private Limited Company with registration number 01542173. The Aimia Foods company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Merseyside at Penny Lane. Postal code: WA11 0QZ. Since 29th July 2005 Aimia Foods Limited is no longer carrying the name Nichols Foods.

The firm has 3 directors, namely Jason A., Brian S. and Richard Y.. Of them, Richard Y. has been with the company the longest, being appointed on 21 June 2018 and Jason A. has been with the company for the least time - from 5 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aimia Foods Limited Address / Contact

Office Address Penny Lane
Office Address2 Haydock
Town Merseyside
Post code WA11 0QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01542173
Date of Incorporation Wed, 28th Jan 1981
Industry Manufacture of other food products n.e.c.
Industry Manufacture of condiments and seasonings
End of financial Year 2nd January
Company age 43 years old
Account next due date Wed, 2nd Oct 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jason A.

Position: Director

Appointed: 05 January 2024

Brian S.

Position: Director

Appointed: 13 June 2023

Richard Y.

Position: Director

Appointed: 21 June 2018

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2014

Gary U.

Position: Secretary

Resigned: 30 June 1999

Thomas H.

Position: Director

Appointed: 16 December 2022

Resigned: 05 January 2024

Matthew V.

Position: Director

Appointed: 30 January 2019

Resigned: 01 November 2021

Steven K.

Position: Director

Appointed: 01 January 2017

Resigned: 16 December 2022

Claire D.

Position: Director

Appointed: 01 January 2017

Resigned: 13 June 2023

Glenn H.

Position: Director

Appointed: 11 April 2016

Resigned: 31 March 2018

Matthew V.

Position: Director

Appointed: 01 December 2015

Resigned: 30 January 2018

Jason A.

Position: Director

Appointed: 30 May 2014

Resigned: 18 November 2020

Trevor C.

Position: Director

Appointed: 30 May 2014

Resigned: 30 January 2018

Stephen C.

Position: Director

Appointed: 30 May 2014

Resigned: 30 November 2015

Mark G.

Position: Director

Appointed: 30 May 2014

Resigned: 30 January 2018

Jeremy H.

Position: Director

Appointed: 30 May 2014

Resigned: 31 December 2016

Joanne L.

Position: Director

Appointed: 30 May 2014

Resigned: 31 March 2016

Alex W.

Position: Director

Appointed: 01 April 2012

Resigned: 30 May 2014

Louise U.

Position: Secretary

Appointed: 01 March 2011

Resigned: 30 May 2014

Patrick M.

Position: Director

Appointed: 01 July 2010

Resigned: 30 May 2014

Steve J.

Position: Director

Appointed: 27 June 2008

Resigned: 30 May 2014

David D.

Position: Director

Appointed: 19 January 2008

Resigned: 30 May 2014

Glenn H.

Position: Director

Appointed: 14 January 2008

Resigned: 30 May 2014

Malcolm D.

Position: Director

Appointed: 10 September 2007

Resigned: 16 June 2010

Dameon B.

Position: Director

Appointed: 10 September 2007

Resigned: 26 November 2009

David D.

Position: Secretary

Appointed: 05 July 2007

Resigned: 01 March 2011

Robert U.

Position: Director

Appointed: 03 April 2006

Resigned: 31 May 2016

Robert U.

Position: Secretary

Appointed: 30 December 2005

Resigned: 05 July 2007

Mark L.

Position: Director

Appointed: 31 January 2005

Resigned: 31 December 2007

Ian U.

Position: Director

Appointed: 05 November 2004

Resigned: 30 May 2014

Andrew L.

Position: Secretary

Appointed: 05 November 2004

Resigned: 30 December 2005

Gary U.

Position: Director

Appointed: 05 November 2004

Resigned: 30 May 2014

Alun W.

Position: Director

Appointed: 06 May 2004

Resigned: 01 March 2005

Martin L.

Position: Director

Appointed: 01 January 2004

Resigned: 01 January 2004

Mark D.

Position: Director

Appointed: 01 January 2004

Resigned: 05 November 2004

Stuart F.

Position: Director

Appointed: 31 March 2003

Resigned: 31 December 2003

Keith P.

Position: Director

Appointed: 18 April 2002

Resigned: 05 November 2004

Neil K.

Position: Director

Appointed: 01 November 2001

Resigned: 31 March 2003

Alan M.

Position: Director

Appointed: 04 January 2000

Resigned: 15 December 2003

Andrew L.

Position: Director

Appointed: 04 January 2000

Resigned: 30 December 2005

Simon N.

Position: Secretary

Appointed: 01 July 1999

Resigned: 05 November 2004

Nigel F.

Position: Director

Appointed: 01 May 1998

Resigned: 20 September 2000

Robin B.

Position: Director

Appointed: 04 March 1997

Resigned: 05 November 2004

Alan I.

Position: Director

Appointed: 15 October 1991

Resigned: 31 December 1992

Gary U.

Position: Director

Appointed: 15 October 1991

Resigned: 31 March 2004

Ian U.

Position: Director

Appointed: 15 October 1991

Resigned: 31 December 2003

Simon N.

Position: Director

Appointed: 15 October 1991

Resigned: 25 January 2000

Peter N.

Position: Director

Appointed: 15 October 1991

Resigned: 25 January 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Cott Retail Brands Limited from St. Helens, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Aimia Foods Group Limited that put St. Helens, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cott Retail Brands Limited

C/O Aimia Foods Limited Penny Lane, Haydock, St. Helens, WA11 0QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02865761
Notified on 10 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aimia Foods Group Limited

C/O Aimia Foods Penny Lane, Haydock, St. Helens, WA11 0QZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 5202201
Notified on 6 April 2016
Ceased on 10 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nichols Foods July 29, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (39 pages)

Company search

Advertisements