VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Foodmate UK Limited

Address
Unit 9 Park Valley
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
12 March 2019
Company No. 04833401 Show on Companies House
Accountssmall
last accounts made up to 30 April 2022
Sector (SIC)62090 - Other information technology and computer service activities
Company Register Statusactive
Previous Names
  • Computerway Business Solutions Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (8)

    Source: Companies House
    Kaye, Charles Robert Status: Active Notified: 21/05/2021 Date of Birth: 03/1964 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Foodmate Bv Status: Ceased Notified: 25/01/2019 Ceased: 25/01/2019 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Foodsort Llc Status: Ceased Notified: 25/01/2019 Ceased: 25/01/2019 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hazenbroek, David Status: Ceased Notified: 25/01/2019 Ceased: 21/05/2021 Date of Birth: 03/1978 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hazenbroek, Scott Status: Ceased Notified: 25/01/2019 Ceased: 21/05/2021 Date of Birth: 10/1971 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Nesfield, Richard Stephen Status: Ceased Notified: 27/07/2017 Ceased: 25/01/2019 Date of Birth: 03/1943 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Stocks, Robert Jonathan Status: Ceased Notified: 27/07/2016 Ceased: 25/01/2019 Date of Birth: 02/1975 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Sykes, Paul Anthony Status: Ceased Notified: 27/07/2016 Ceased: 25/01/2019 Date of Birth: 06/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Brennan, Carson Downers Grove, United States Status: Active Notified: 01/01/2024 Occupation: Cfo Role: Director Country of Residence: United States Nationality: American
    Kachmer, Michael James Il 60515, United States Status: Active Notified: 01/06/2022 Date of Birth: 03/1958 Occupation: Ceo Role: Director Country of Residence: United States Nationality: American
    Stocks, Robert Jonathan Meltham Road, Huddersfield, West Yorkshire, England Status: Active Notified: 15/07/2003 Date of Birth: 02/1975 Occupation: Software Engineer Role: Director Country of Residence: England Nationality: British
    Wilson, David Christopher Henderson Numansdorp, Netherlands Status: Active Notified: 25/09/2023 Occupation: Group President Role: Director Country of Residence: Netherlands Nationality: British
    Manning, Bruce Michael Il 60515, United States Status: Ceased Notified: 01/06/2022 Ceased: 25/09/2023 Date of Birth: 10/1979 Occupation: Cfo Role: Director Country of Residence: United States Nationality: American