Westmill Foods Limited LONDON


Westmill Foods started in year 1895 as Private Limited Company with registration number 00044394. The Westmill Foods company has been functioning successfully for 129 years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY.

Currently there are 2 directors in the the company, namely Nathan H. and Mark F.. In addition one secretary - Raymond C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westmill Foods Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00044394
Date of Incorporation Thu, 20th Jun 1895
Industry Non-trading company
End of financial Year 15th September
Company age 129 years old
Account next due date Sat, 15th Jun 2024 (18 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Raymond C.

Position: Secretary

Appointed: 08 June 2022

Nathan H.

Position: Director

Appointed: 31 May 2019

Mark F.

Position: Director

Appointed: 31 May 2019

Georgios C.

Position: Secretary

Appointed: 04 June 2021

Resigned: 14 April 2022

Nicolas H.

Position: Director

Appointed: 17 October 2016

Resigned: 31 May 2019

Jonathan W.

Position: Director

Appointed: 08 September 2014

Resigned: 01 June 2019

Mark W.

Position: Director

Appointed: 11 January 2013

Resigned: 08 September 2014

Paul K.

Position: Director

Appointed: 01 April 2011

Resigned: 01 April 2011

Gerald W.

Position: Director

Appointed: 25 June 2008

Resigned: 01 April 2011

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 24 July 2001

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 08 March 2001

Julian R.

Position: Director

Appointed: 05 July 2000

Resigned: 11 January 2013

Gavin B.

Position: Director

Appointed: 01 December 1999

Resigned: 07 November 2003

Charles F.

Position: Director

Appointed: 25 February 1999

Resigned: 25 June 2008

David R.

Position: Director

Appointed: 05 May 1998

Resigned: 06 July 2001

Mark B.

Position: Director

Appointed: 04 January 1998

Resigned: 03 July 2000

Colin W.

Position: Director

Appointed: 01 September 1997

Resigned: 09 May 1999

David H.

Position: Director

Appointed: 04 August 1997

Resigned: 31 January 1999

Peter J.

Position: Director

Appointed: 03 July 1997

Resigned: 08 March 2001

Glenn B.

Position: Director

Appointed: 08 July 1994

Resigned: 04 April 2002

George W.

Position: Director

Appointed: 06 July 1992

Resigned: 01 September 1997

Dick B.

Position: Director

Appointed: 25 June 1991

Resigned: 31 December 1998

Anthony O.

Position: Director

Appointed: 25 June 1991

Resigned: 04 March 1992

Terry B.

Position: Director

Appointed: 25 June 1991

Resigned: 30 June 2011

Adam S.

Position: Director

Appointed: 25 June 1991

Resigned: 21 October 1991

Keith S.

Position: Director

Appointed: 25 June 1991

Resigned: 16 August 1992

Douglas F.

Position: Director

Appointed: 25 June 1991

Resigned: 07 July 1997

William W.

Position: Secretary

Appointed: 25 June 1991

Resigned: 14 July 2000

Malcolm G.

Position: Secretary

Appointed: 25 June 1991

Resigned: 11 June 1999

Douglas B.

Position: Director

Appointed: 25 June 1991

Resigned: 18 April 1995

Ralph R.

Position: Director

Appointed: 25 June 1991

Resigned: 06 July 1992

John H.

Position: Director

Appointed: 25 June 1991

Resigned: 12 September 1997

Ralph R.

Position: Director

Appointed: 08 April 1988

Resigned: 23 March 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Food Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Food Investments Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00371996
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 16th September 2023
filed on: 24th, April 2024
Free Download (4 pages)

Company search

Advertisements