Company NameS & D Foods Limited
DirectorStephen Trevor Palmer
Company StatusActive
Company Number04187881
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Stephen Trevor Palmer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Cottage
Navestock Side
Brentwood
Essex
CM14 5SD
Secretary NameAmanda Marie Palmer
NationalityBritish
StatusCurrent
Appointed05 April 2004(3 years after company formation)
Appointment Duration19 years, 12 months
RoleSecretary
Correspondence AddressBlack Cottage
Navestock Side
Brentwood
Essex
CM14 5SD
Director NameDawn Reynolds
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address10 Garden Field
Hatfield Peverel
Chelmsford
Essex
CM3 2LQ
Director NameMr Ernest Walter Palmer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Cottage
Navestock Side
Brentwood
Essex
CM14 5SD
Secretary NameDawn Reynolds
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address10 Garden Field
Hatfield Peverel
Chelmsford
Essex
CM3 2LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ernest Walter Palmer
33.33%
Ordinary
1 at £1Mr Stephen Trevor Palmer
33.33%
Ordinary
1 at £1Mrs Amanda Marie Palmer
33.33%
Ordinary

Financials

Year2014
Net Worth£40,810
Cash£5,058
Current Liabilities£46,278

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 May 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
15 May 2019Cessation of Ernest Walter Palmer as a person with significant control on 3 September 2018 (1 page)
14 May 2019Change of details for Mr Stephen Trevor Palmer as a person with significant control on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Ernest Walter Palmer as a director on 3 September 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
18 April 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(5 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(5 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 April 2010Director's details changed for Ernest Walter Palmer on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Stephen Trevor Palmer on 1 March 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Ernest Walter Palmer on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Ernest Walter Palmer on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Stephen Trevor Palmer on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Stephen Trevor Palmer on 1 March 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2008Return made up to 27/03/08; full list of members (4 pages)
12 June 2008Return made up to 27/03/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
17 April 2007Return made up to 27/03/07; full list of members (7 pages)
17 April 2007Return made up to 27/03/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 April 2006Return made up to 27/03/06; full list of members (7 pages)
7 April 2006Return made up to 27/03/06; full list of members (7 pages)
1 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
1 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
23 April 2004Return made up to 27/03/04; full list of members (7 pages)
23 April 2004Return made up to 27/03/04; full list of members (7 pages)
13 April 2004Registered office changed on 13/04/04 from: black cottage navestock side brentwood essex CM15 9PS (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: black cottage navestock side brentwood essex CM15 9PS (1 page)
13 April 2004New secretary appointed (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 May 2003Return made up to 27/03/03; full list of members (7 pages)
28 May 2003Return made up to 27/03/03; full list of members (7 pages)
13 May 2003Ad 01/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 2003Ad 01/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
13 May 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
1 May 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
27 March 2001Incorporation (20 pages)
27 March 2001Incorporation (20 pages)