Company NameAsia Food Products Co. Limited
DirectorEddie Tai
Company StatusActive
Company Number01015649
CategoryPrivate Limited Company
Incorporation Date25 June 1971(52 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Eddie Tai
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(20 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMdina Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Secretary NameMaria Wai Siew Tai
NationalityBritish
StatusCurrent
Appointed30 October 2006(35 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressMdina Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Director NameMr Peter Lew
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(20 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2003)
RoleProduction Manager
Correspondence Address16 Woodlands Avenue
Emerson Park
Hornchurch
Essex
RM11 2QU
Director NameMr Ronald Lew
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(20 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2003)
RoleSecretary
Correspondence Address52 The Chase
Seven Arches Road
Brentwood
Essex
CM14 4JJ
Director NameChow Lan Tai
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(20 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 October 2006)
RoleCompany Director
Correspondence AddressMdina
Mount Avenue, Hutton
Brentwood
Essex
CM13 2PB
Secretary NameMr Ronald Lew
NationalityBritish
StatusResigned
Appointed15 March 1992(20 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address52 The Chase
Seven Arches Road
Brentwood
Essex
CM14 4JJ
Secretary NameMr Eddie Tai
NationalityBritish
StatusResigned
Appointed31 October 2003(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIstana,Mount Avenue
Hutton
Brentwood
Essex
CM13 2NY

Contact

Websitewww.asiafoods.co.uk
Email address[email protected]
Telephone01268 691451
Telephone regionBasildon

Location

Registered AddressKings Rd
Charfleet Ind. Est.
Canvey Island
Essex
SS8 0QY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

500 at £1Mr Eddie Tai
100.00%
Ordinary

Financials

Year2014
Net Worth£1,283,229
Cash£1,015,279
Current Liabilities£332,017

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

1 June 1982Delivered on: 8 June 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
28 September 1978Delivered on: 2 October 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 63 acre land at charfleets industrial estate canvey island essex together with all fixtures.
Outstanding
30 December 1971Delivered on: 4 January 1972
Persons entitled: Midland Bank PLC

Classification: Mort & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit no 4, mulberry rd, convey island, essex and a floating charge on undertaking and all property present and future including incalled capital (see doc 7 for details).
Outstanding

Filing History

11 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
29 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
20 March 2018Statement of capital following an allotment of shares on 15 October 2017
  • GBP 504
(4 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 October 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 502
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 502
(3 pages)
6 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
6 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 500
(4 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 500
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(4 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 April 2014Secretary's details changed for Maria Wai Siew Tai on 15 March 2014 (1 page)
30 April 2014Secretary's details changed for Maria Wai Siew Tai on 15 March 2014 (1 page)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 500
(4 pages)
30 April 2014Director's details changed for Mr Eddie Tai on 15 March 2014 (2 pages)
30 April 2014Director's details changed for Mr Eddie Tai on 15 March 2014 (2 pages)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 500
(4 pages)
26 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
26 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
30 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
30 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
31 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
28 July 2011Full accounts made up to 31 October 2010 (8 pages)
28 July 2011Full accounts made up to 31 October 2010 (8 pages)
19 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
23 July 2010Full accounts made up to 31 October 2009 (12 pages)
23 July 2010Full accounts made up to 31 October 2009 (12 pages)
14 May 2010Director's details changed for Mr Eddie Tai on 15 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Eddie Tai on 15 March 2010 (2 pages)
14 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
10 August 2009Full accounts made up to 31 October 2008 (12 pages)
10 August 2009Full accounts made up to 31 October 2008 (12 pages)
16 April 2009Return made up to 15/03/09; full list of members (3 pages)
16 April 2009Return made up to 15/03/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 October 2007 (12 pages)
18 August 2008Full accounts made up to 31 October 2007 (12 pages)
25 July 2008Return made up to 15/03/08; full list of members (3 pages)
25 July 2008Return made up to 15/03/08; full list of members (3 pages)
10 September 2007Return made up to 16/03/07; full list of members (2 pages)
10 September 2007Return made up to 16/03/07; full list of members (2 pages)
1 September 2007Full accounts made up to 31 October 2006 (12 pages)
1 September 2007Full accounts made up to 31 October 2006 (12 pages)
16 August 2007Return made up to 15/03/07; full list of members (2 pages)
16 August 2007Return made up to 15/03/07; full list of members (2 pages)
8 December 2006£ ic 1000/500 30/10/06 £ sr 500@1=500 (1 page)
8 December 2006£ ic 1000/500 30/10/06 £ sr 500@1=500 (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
29 September 2006Full accounts made up to 31 October 2005 (11 pages)
29 September 2006Full accounts made up to 31 October 2005 (11 pages)
15 May 2006Return made up to 15/03/06; full list of members (2 pages)
15 May 2006Return made up to 15/03/06; full list of members (2 pages)
7 October 2005Full accounts made up to 31 October 2004 (13 pages)
7 October 2005Full accounts made up to 31 October 2004 (13 pages)
4 May 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 August 2004Full accounts made up to 31 October 2003 (12 pages)
17 August 2004Full accounts made up to 31 October 2003 (12 pages)
15 April 2004Return made up to 15/03/04; full list of members (8 pages)
15 April 2004Return made up to 15/03/04; full list of members (8 pages)
30 December 2003£ ic 2000/1000 31/10/03 £ sr 1000@1=1000 (2 pages)
30 December 2003£ ic 2000/1000 31/10/03 £ sr 1000@1=1000 (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003Director resigned (1 page)
11 June 2003Full accounts made up to 31 October 2002 (12 pages)
11 June 2003Full accounts made up to 31 October 2002 (12 pages)
24 March 2003Return made up to 15/03/03; full list of members (10 pages)
24 March 2003Return made up to 15/03/03; full list of members (10 pages)
8 August 2002Full accounts made up to 31 October 2001 (11 pages)
8 August 2002Full accounts made up to 31 October 2001 (11 pages)
23 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
26 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
28 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Full accounts made up to 31 October 1999 (12 pages)
21 June 2000Full accounts made up to 31 October 1999 (12 pages)
28 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 June 1999Full accounts made up to 31 October 1998 (13 pages)
28 June 1999Full accounts made up to 31 October 1998 (13 pages)
14 May 1999Return made up to 15/03/99; no change of members (4 pages)
14 May 1999Return made up to 15/03/99; no change of members (4 pages)
11 August 1998Full accounts made up to 31 October 1997 (13 pages)
11 August 1998Full accounts made up to 31 October 1997 (13 pages)
25 March 1998Return made up to 15/03/98; full list of members (6 pages)
25 March 1998Return made up to 15/03/98; full list of members (6 pages)
28 August 1997Ad 14/08/97--------- £ si 1996@1=1996 £ ic 4/2000 (2 pages)
28 August 1997Ad 14/08/97--------- £ si 1996@1=1996 £ ic 4/2000 (2 pages)
25 July 1997Full accounts made up to 31 October 1996 (13 pages)
25 July 1997Full accounts made up to 31 October 1996 (13 pages)
27 June 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1996Full accounts made up to 31 October 1995 (12 pages)
30 May 1996Full accounts made up to 31 October 1995 (12 pages)
7 May 1996Return made up to 15/03/96; no change of members (4 pages)
7 May 1996Return made up to 15/03/96; no change of members (4 pages)
12 April 1995Return made up to 15/03/95; no change of members (4 pages)
12 April 1995Return made up to 15/03/95; no change of members (4 pages)
11 April 1995Full accounts made up to 31 October 1994 (12 pages)
11 April 1995Full accounts made up to 31 October 1994 (12 pages)
22 June 1984Accounts made up to 31 October 1982 (12 pages)
22 June 1984Accounts made up to 31 October 1982 (12 pages)