Company NamePGR Health Foods Limited
Company StatusDissolved
Company Number05085765
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)
Dissolution Date17 October 2023 (5 months, 2 weeks ago)
Previous NameRizopia UK Limited

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 Gavin George Edwards
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brooms 69 Lower Road
Great Amwell
Ware
Hertfordshire
SG12 9SZ
Director NameMrs Dawn Eileen Edwards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
Secretary NameMrs Dawn Eileen Edwards
StatusClosed
Appointed08 March 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 17 October 2023)
RoleCompany Director
Correspondence AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
Director NameMrs Natalie Buckingham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moat House
Hertingfordbury
Herts
SG14 2LB
Director NameMr Philip John Buckingham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moat House
228 Hertingfordbury Road Hertingbury
Hertford
SG14 2LB
Secretary NameMr Philip John Buckingham
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moat House
228 Hertingfordbury Road Hertingbury
Hertford
SG14 2LB

Contact

Websitewww.rizopia.co.uk
Telephone01992 581715
Telephone regionLea Valley

Location

Registered AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£17,934
Cash£550
Current Liabilities£74,127

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 November 2020Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
8 March 2018Notification of Dawn Eileen Edwards as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Termination of appointment of Philip John Buckingham as a director on 8 March 2018 (1 page)
8 March 2018Appointment of Mrs Dawn Eileen Edwards as a secretary on 8 March 2018 (2 pages)
8 March 2018Termination of appointment of Philip John Buckingham as a secretary on 8 March 2018 (1 page)
8 March 2018Cessation of Philip John Buckingham as a person with significant control on 8 March 2018 (1 page)
8 March 2018Appointment of Mrs Dawn Eileen Edwards as a director on 8 March 2018 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Director's details changed for Gavin George Edwards on 10 March 2014 (2 pages)
11 March 2014Director's details changed for Gavin George Edwards on 10 March 2014 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Director's details changed for Gavin George Edwards on 10 March 2010 (2 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Philip John Buckingham on 10 March 2010 (2 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Gavin George Edwards on 10 March 2010 (2 pages)
19 March 2010Director's details changed for Philip John Buckingham on 10 March 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 10/03/09; full list of members (4 pages)
16 March 2009Return made up to 10/03/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 10/03/08; full list of members (4 pages)
12 May 2008Return made up to 10/03/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 10/03/07; full list of members (2 pages)
26 March 2007Return made up to 10/03/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 11/03/05; full list of members (7 pages)
6 April 2005Return made up to 11/03/05; full list of members (7 pages)
1 July 2004New director appointed (1 page)
1 July 2004New director appointed (1 page)
23 June 2004Registered office changed on 23/06/04 from: the moat house hertingfordbury herts SG14 2LB (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: the moat house hertingfordbury herts SG14 2LB (1 page)
10 May 2004Company name changed rizopia uk LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed rizopia uk LIMITED\certificate issued on 10/05/04 (2 pages)
26 March 2004Incorporation (19 pages)
26 March 2004Incorporation (19 pages)