Company NameReindeer Foods Limited
DirectorsLucy Caroline Benson and Richard Berger Benson
Company StatusActive
Company Number01527066
CategoryPrivate Limited Company
Incorporation Date7 November 1980(43 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMrs Lucy Caroline Benson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(19 years, 12 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Richard Berger Benson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(19 years, 12 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Secretary NameMr Richard Berger Benson
NationalityBritish
StatusCurrent
Appointed31 October 2000(19 years, 12 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameDavid Garnet Keymer Cogman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleManager
Correspondence AddressMoor Place Farm Plough Lane
Bramshill
Basingstoke
Hampshire
RG27 0RF
Secretary NameMonica Cogman
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressMoor Place Farm Plough Lane
Bramshill
Basingstoke
Hampshire
RG27 0RF

Location

Registered AddressWest Petersfield 7
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London

Shareholders

100 at £1Fr Benson & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 February 2002Delivered on: 14 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 September 1991Delivered on: 11 September 1991
Satisfied on: 3 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 June 1983Delivered on: 23 June 1983
Satisfied on: 3 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
24 January 1983Delivered on: 25 January 1983
Satisfied on: 3 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or hereafter standing to the credit of a designated account with the bank, re reindeer foods limited "forward exchange contract liabilities a/c numbered 0486265 and all interest therein. (See doc M7).
Fully Satisfied

Filing History

8 November 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
1 June 2021Notification of Richard Berger Benson as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
18 October 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 June 2016Register inspection address has been changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Register inspection address has been changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
6 June 2016Register(s) moved to registered office address West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page)
6 June 2016Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 6 June 2016 (1 page)
6 June 2016Register(s) moved to registered office address West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
17 October 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
17 October 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 June 2013Register inspection address has been changed from Unit 10 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SS (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Register inspection address has been changed from Unit 10 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SS (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 September 2011Registered office address changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from unit 10 dwight road watford metro centre watford hertfordshire WD18 9SS (1 page)
11 June 2008Registered office changed on 11/06/2008 from unit 10 dwight road watford metro centre watford hertfordshire WD18 9SS (1 page)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 June 2007Return made up to 31/05/07; full list of members (2 pages)
29 June 2007Return made up to 31/05/07; full list of members (2 pages)
15 May 2007Registered office changed on 15/05/07 from: unit 15 watford metro centre tolpits lane watford hertforshire WD18 9UL (1 page)
15 May 2007Registered office changed on 15/05/07 from: unit 15 watford metro centre tolpits lane watford hertforshire WD18 9UL (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 August 2001Full accounts made up to 31 October 2000 (10 pages)
3 August 2001Full accounts made up to 31 October 2000 (10 pages)
30 July 2001Registered office changed on 30/07/01 from: moor place farm,plough lane bramshill nr.basingstoke hants,RG27 0RF (1 page)
30 July 2001Registered office changed on 30/07/01 from: moor place farm,plough lane bramshill nr.basingstoke hants,RG27 0RF (1 page)
28 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
7 February 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
3 November 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
3 November 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 November 1999 (10 pages)
27 April 2000Full accounts made up to 30 November 1999 (10 pages)
4 July 1999Return made up to 31/05/99; full list of members (6 pages)
4 July 1999Return made up to 31/05/99; full list of members (6 pages)
14 June 1999Full accounts made up to 30 November 1998 (10 pages)
14 June 1999Full accounts made up to 30 November 1998 (10 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
24 April 1998Full accounts made up to 30 November 1997 (10 pages)
24 April 1998Full accounts made up to 30 November 1997 (10 pages)
22 September 1997Full accounts made up to 30 November 1996 (11 pages)
22 September 1997Full accounts made up to 30 November 1996 (11 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 June 1996Full accounts made up to 30 November 1995 (12 pages)
18 June 1996Full accounts made up to 30 November 1995 (12 pages)
4 June 1996Return made up to 31/05/96; full list of members (6 pages)
4 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1995Full accounts made up to 30 November 1994 (14 pages)
16 March 1995Full accounts made up to 30 November 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)