• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Life Health Foods LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Peterborough
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Life Health Foods LTD
  • Address
    ******************
  • SIC Codes
    10611, 10612
  • SIC Description
    Grain milling, Manufacture of breakfast cereals and cereals-based food
  • Company Number
    04080435
  • Listing UID
    138477
Google Advert
Location
  • Unit 2, Southgate Way, Orton Southgate, Peterborough, PE2 6YG

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.536172
  • Longitude
    -0.313233
  • Easting
    514504.0
  • Northing
    294480.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL273611
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, February 1, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GOODES, Steven Daniel
    Appointed On: March 2, 2015
    Occupation: N/A
    Role: secretary
    Address: Unit 2, Southgate Way, Orton Southgate, Peterborough, PE2 6YG, England
    JOUBERT, Deon
    Appointed On: February 3, 2023
    Occupation: N/A
    Role: secretary
    Address: 1, Sanitarium Drive, Berkeley Vale, New South Wales 2261, Australia
    LOFTHOUSE, Nicola Jane
    Appointed On: September 29, 2025
    Occupation: N/A
    Role: secretary
    Address: Unit 2, Southgate Way, Orton Southgate, Peterborough, PE2 6YG, England
    BEAMS, Steve
    Appointed On: November 1, 2024
    Occupation: N/A
    Role: director
    Address: 1, Sanitarium Drive, Berkeley Vale, New South Wales 2261, Australia
    JACKSON, Kevin Allan
    Appointed On: February 3, 2023
    Occupation: N/A
    Role: director
    Address: 1, Sanitarium Drive, Berkeley Vale, New South Wales 2261, Australia
    JUDD, Dale Trevor
    Appointed On: November 1, 2024
    Occupation: N/A
    Role: director
    Address: 1, Sanitarium Drive, Berkeley Vale, New South Wales 2261, Australia
    KEET, Jannie Francois
    Appointed On: February 1, 2026
    Occupation: N/A
    Role: director
    Address: 1, Sanitarium Drive, Berkeley Vale, Nsw 2261, Australia
    WOOLLEY, Darryn David
    Appointed On: July 1, 2023
    Occupation: N/A
    Role: director
    Address: 1, Sanitarium Drive, Berkeley Vale, New South Wales, Australia
    ADAMS, Timothy Peter
    Appointed On: August 23, 2005
    Occupation: N/A
    Role: secretary
    Address: 40 Bradfield Road, Finedon Road Industrial, Wellingborough, Northamptonshire, NN8 4HB
    Resigned On: November 2, 2011
    KENT, Warren Dean
    Appointed On: September 25, 2000
    Occupation: N/A
    Role: secretary
    Address: 34 East Street, Stanwick, Northants, NN9 6PX
    Resigned On: February 27, 2001
    MCMURTRY, James Denn
    Appointed On: February 28, 2001
    Occupation: N/A
    Role: secretary
    Address: 17 Park Road, Melchbourne, Bedfordshire, MK44 1BB
    Resigned On: August 23, 2005
    TAYLOR, Christopher
    Appointed On: November 1, 2024
    Occupation: N/A
    Role: secretary
    Address: Unit 2, Southgate Way, Orton Southgate, Peterborough, PE2 6YG, England
    Resigned On: April 8, 2025
    THORN, Jonathon
    Appointed On: January 11, 2012
    Occupation: N/A
    Role: secretary
    Address: 40 Bradfield Road, Finedon Road Industrial, Wellingborough, Northamptonshire, NN8 4HB
    Resigned On: March 2, 2015
    SWIFT INCORPORATIONS LIMITED
    Appointed On: September 25, 2000
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: September 25, 2000
    BRAND, Albertus Barend
    Appointed On: February 10, 2005
    Occupation: N/A
    Role: director
    Address: 40 Bradfield Road, Finedon Road Industrial, Wellingborough, Northamptonshire, NN8 4HB
    Resigned On: May 25, 2012
    CARSTENS, Tertius Alwyn
    Appointed On: June 7, 2004
    Occupation: N/A
    Role: director
    Address: 12 Wethmar Street, Malmesbury, Western Cape Province, 7300, South Africa
    Resigned On: January 24, 2005
    CARSTENS, Tertius Alwyn
    Appointed On: October 25, 2000
    Occupation: N/A
    Role: director
    Address: 12 Wethmar Street, Malamesbury, Cape Town 7300, FOREIGN, South Africa
    Resigned On: September 9, 2002
    GOODES, Steven Daniel
    Appointed On: May 31, 2017
    Occupation: N/A
    Role: director
    Address: 40, Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HB, England
    Resigned On: February 3, 2023
    GOVENDER, Thushen Agambaram
    Appointed On: November 4, 2013
    Occupation: N/A
    Role: director
    Address: Ground Floor, Building 1,, Silver Stream Business Park, 10 Muswell Road, Bryanston, South Africa
    Resigned On: April 30, 2020
    HANEKOM, Willem Pieter
    Appointed On: June 7, 2004
    Occupation: N/A
    Role: director
    Address: 40 Bradfield Road, Finedon Road Industrial, Wellingborough, Northamptonshire, NN8 4HB
    Resigned On: November 1, 2011
    HENDRICKS, Benjamen Wilhelm
    Appointed On: October 25, 2000
    Occupation: N/A
    Role: director
    Address: 7 Fuschia Street, Heldervue, Somerset West, Cape Town, 7130, South Africa
    Resigned On: December 12, 2007
    HILES, John Matthews
    Appointed On: November 6, 2012
    Occupation: N/A
    Role: director
    Address: 40 Bradfield Road, Finedon Road Industrial, Wellingborough, Northamptonshire, NN8 4HB
    Resigned On: May 31, 2017
    HOWARD, Douglas Paul
    Appointed On: January 1, 2018
    Occupation: N/A
    Role: director
    Address: 40, Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HB, England
    Resigned On: September 13, 2022
    IREDALE, David James
    Appointed On: September 25, 2000
    Occupation: N/A
    Role: director
    Address: 58 Waikiki Road, Bonnells Bay, New South Wales, 2264, Australia
    Resigned On: February 9, 2004
    JACKSON, Kevin Allan
    Appointed On: September 24, 2002
    Occupation: N/A
    Role: director
    Address: 1 Sandringham Close, Terrigal, New South Wales 2260, Australia
    Resigned On: February 9, 2004
    JONES, Andrew Richard
    Appointed On: January 1, 2018
    Occupation: N/A
    Role: director
    Address: 40 Bradfield Road, Finedon Road Industrial, Wellingborough, Northamptonshire, NN8 4HB
    Resigned On: September 17, 2021
    JOUBERT, Deon
    Appointed On: February 3, 2023
    Occupation: N/A
    Role: director
    Address: 1, Sanitarium Drive, Berkeley Vale, New South Wales 2261, Australia
    Resigned On: June 30, 2023
    JUDD, Julie Gay
    Appointed On: February 3, 2023
    Occupation: N/A
    Role: director
    Address: 1, Sanitarium Drive, Berkeley Vale, New South Wales 2261, Australia
    Resigned On: July 31, 2025
    KENT, Warren Dean
    Appointed On: September 25, 2000
    Occupation: N/A
    Role: director
    Address: 34 East Street, Stanwick, Northants, NN9 6PX
    Resigned On: January 29, 2001
    LOMBARD, Felix
    Appointed On: October 1, 2017
    Occupation: N/A
    Role: director
    Address: Pioneer Foods, Glacier Place, 1 Sportica Cresent, Tygervalley 7530, South Africa
    Resigned On: February 3, 2023
    LOMBARD, Felix
    Appointed On: February 4, 2008
    Occupation: N/A
    Role: director
    Address: 40 Bradfield Road, Finedon Road Industrial, Wellingborough, Northamptonshire, NN8 4HB
    Resigned On: November 4, 2013
    MONARENG, Geraldine Makole
    Appointed On: November 1, 2011
    Occupation: N/A
    Role: director
    Address: 40 Bradfield Road, Finedon Road Industrial, Wellingborough, Northamptonshire, NN8 4HB
    Resigned On: June 22, 2012
    MYBURGH, Corni
    Appointed On: October 21, 2013
    Occupation: N/A
    Role: director
    Address: 40-44, Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HB, England
    Resigned On: October 1, 2017
    MYBURGH - CREIGHTON, Anchen
    Appointed On: November 6, 2012
    Occupation: N/A
    Role: director
    Address: 4th, Floor Catnia Building, Bella Rosa Office Park, Bellville, Western Cape, South Africa
    Resigned On: November 4, 2013
    SMITH, Kevin Greig Cooper
    Appointed On: January 29, 2001
    Occupation: N/A
    Role: director
    Address: 11 Illoura Lane, Washroonga, Nsw 2076, Australia
    Resigned On: August 23, 2002
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2025
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Type
    full
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    June 30, 2026
    Period Start On
    July 1, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Company Name
    LIFE HEALTH FOODS LIMITED
    Company Number
    04080435
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 2, 2025
    Next Due
    September 16, 2026
    Next Made Up To
    September 2, 2026
    Overdue
    No
    Date Of Creation
    September 25, 2000
    ETag
    99a8ca8a551dc957d099b8dd4fb21be43844ddc8
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 2, 2015
    Previous Company Names
    Ceased On
    May 24, 2023
    Effective From
    May 22, 2017
    Name
    PIONEER FOODS (UK) LIMITED
    Ceased On
    May 22, 2017
    Effective From
    September 27, 2004
    Name
    BOKOMO FOODS (UK) LTD
    Ceased On
    September 27, 2004
    Effective From
    October 4, 2000
    Name
    GRAIN HEALTH FOODS (UK) LIMITED
    Ceased On
    October 4, 2000
    Effective From
    September 25, 2000
    Name
    SANITARIUM HEALTH FOODS (UK) LIMITED
    Registered Office Address
    Address Line 1
    Unit 2 Southgate Way
    Address Line 2
    Orton Southgate
    country
    England
    Locality
    Peterborough
    Post Code
    PE2 6YG
    Type
    ltd

    You May Also Be Interested In

    Cropmech LTD Verified listing

    • Huish Barton, Huish, Merton, Okehampton, EX20 3QE
    • Torridge
    • Growing of cereals (except rice), leguminous crops and oil seeds, Support activities for crop production, Grain milling, Freight transport by road
    • Carrier, Dealer

    Yang's Steamed Buns LTD Verified listing

    • Apartment 401, Weymouth Building, 2, Deacon Street, London, SE17 1GB
    • Southwark
    • Manufacture of breakfast cereals and cereals-based food
    • Carrier, Broker, Dealer

    Veetee Rice LTD Verified listing

    • Veetee House Unit 21, Neptune Industrial Estate, Neptune Close, Rochester, ME2 4LT
    • Medway
    • Grain milling
    • Carrier, Broker, Dealer

    AVD Enterprise LTD Verified listing

    • Original, Galby Street, Leicester, LE5 0ED
    • Leicester
    • Grain milling, Wholesale of grain, unmanufactured tobacco, seeds and animal feeds, Wholesale of fruit and vegetables, Non-specialised wholesale of food, beverages and tobacco
    • Carrier, Broker, Dealer

    ADM Milling LTD Verified listing

    • A D M Milling, Seaforth Dock, Liverpool, L21 4PG
    • Sefton
    • Grain milling
    • Carrier, Broker, Dealer

    WM Nelstrop & CO LTD Verified listing

    • WM Nelstrop & CO LTD, Manchester Road, Stockport, SK4 1TZ
    • Stockport
    • Grain milling
    • Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link