Company NameBounce Foods Limited
DirectorMark John George Wetton Tanous
Company StatusIn Administration
Company Number05382608
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)
Previous NamesBounce Snack Foods (UK) Limited and The Natural Brands Company 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 Mark John George Wetton Tanous
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years
RoleCEO
Country of ResidenceEngland
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Christopher Tanous
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressNorth Street House
7 North Street
Ilminster
Somerset
TA19 0DG
Secretary NameRonald Ind
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Director NameAndrew Michael Hannagan
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2010)
RoleFood Distributor
Country of ResidenceAustralia
Correspondence Address141 Copacabana Drive
Copacabana
Nsw 2251
Australia
Director NameMr Colin Pinks
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5 Church Farm Garth
Shadwell
Leeds
West Yorkshire
LS17 8HD
Director NameMatthew Peter Giles
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2008)
RoleCompany Director
Correspondence Address63 Weston Road
Olney
Buckinghamshire
MK46 5BE
Director NameMr Graham Ralph Chalmers Bucknall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatho Hall
Ratho
Midlothian
EH28 8QY
Scotland
Director NameMrs Janet Mary Tanous
Date of BirthOctober 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2010(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Street House
7 North Street
Ilminster
Somerset
TA19 0DG
Director NameMr Philip Matthew Artus
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address37 Brule Trail
Kettleby
Ontario
L0g 1j0
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 No 2 The Billings
Walnut Tree Close
Guildford
Surrey
GU1 4UL
Director NameMr Gary Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 1, No 2 The Billings Walnut Tree Close
Guildford
Surrey
GU1 4UL
Director NameMr Neil William Stanley Hammill
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLevel 1 No 2 The Billings
Walnut Tree Close
Guildford
Surrey
GU1 4UL
Director NameMr Matthew Francis Harrison
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(13 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 July 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 No 2 The Billings
Walnut Tree Close
Guildford
Surrey
GU1 4UL
Director NameMr Christopher Robert Guest
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(13 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1 No 2 The Billings
Walnut Tree Close
Guildford
Surrey
GU1 4UL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebouncefoods.com

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

39.6k at £1Christopher Tanous
49.15%
Preference
39.6k at £1Janet Tanous
49.15%
Preference
74.8k at £0.01Mark Tanous
0.93%
Ordinary
17.2k at £0.01Goldhurst (Australia) Pty LTD
0.21%
Ordinary
10.5k at £0.01Christopher Tanous
0.13%
Ordinary
10.5k at £0.01Janet Tanous
0.13%
Ordinary
7.6k at £0.01Christopher Britton
0.09%
Ordinary
6.3k at £0.01Positive Health Products LTD
0.08%
Ordinary
4.8k at £0.01Colin Pinks
0.06%
Ordinary
2.4k at £0.01Hannagan Group Pty LTD
0.03%
Ordinary
2.5k at £0.01Jean Philippe Barade
0.03%
Ordinary

Financials

Year2014
Net Worth£330,431
Cash£16,658
Current Liabilities£1,912,151

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 March 2019 (5 years, 2 months ago)
Next Return Due18 March 2020 (overdue)

Charges

7 January 2014Delivered on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
17 October 2013Delivered on: 17 October 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 10 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge. Notification of addition to or amendment of charge.
Outstanding
8 July 2013Delivered on: 10 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 October 2007Delivered on: 23 October 2007
Satisfied on: 24 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (16 pages)
20 March 2017Director's details changed for Mr Mark John George Wetton Tanous on 4 February 2016 (2 pages)
20 February 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
23 March 2016Director's details changed for Mr Christopher Paul Britton on 23 March 2016 (2 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,367.1
(8 pages)
15 March 2016Director's details changed for Mark John George Wetton Tanous on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Gary Smith on 1 March 2016 (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 February 2016Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Level 1, No 2 the Billings Walnut Tree Close Guildford Surrey GU1 4UL on 4 February 2016 (1 page)
3 December 2015Statement of capital on 3 December 2015
  • GBP 1,367.10
(4 pages)
24 November 2015Solvency Statement dated 04/11/15 (1 page)
24 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2015Statement by Directors (1 page)
23 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 November 2015Memorandum and Articles of Association (41 pages)
24 September 2015Satisfaction of charge 1 in full (2 pages)
17 September 2015Appointment of Mr Gary Smith as a director on 5 January 2015 (2 pages)
17 September 2015Termination of appointment of Philip Matthew Artus as a director on 5 January 2015 (1 page)
17 September 2015Appointment of Mr Gary Smith as a director on 5 January 2015 (2 pages)
17 September 2015Termination of appointment of Philip Matthew Artus as a director on 5 January 2015 (1 page)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 80,521.1
(8 pages)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 80,521.1
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 80,521.1
(8 pages)
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 80,521.1
(8 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
27 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 80,521.10
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 80,521.10
(4 pages)
27 February 2014Appointment of Mr Christopher Paul Britton as a director (3 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 January 2014Registration of charge 053826080005 (16 pages)
17 October 2013Registration of charge 053826080004 (24 pages)
26 September 2013Director's details changed for Mark John George Wetton Tanous on 1 July 2012 (2 pages)
12 July 2013Change of name notice (2 pages)
12 July 2013Company name changed the natural brands company LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
10 July 2013Registration of charge 053826080003 (17 pages)
10 July 2013Registration of charge 053826080002 (26 pages)
26 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
27 March 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2011Appointment of Mr Philip Matthew Artus as a director (2 pages)
25 March 2011Director's details changed for Mr Christopher Tanous on 1 January 2011 (2 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Mrs Janet Mary Tanous on 1 January 2011 (2 pages)
25 March 2011Director's details changed for Mr Christopher Tanous on 1 January 2011 (2 pages)
25 March 2011Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 25 March 2011 (1 page)
25 March 2011Director's details changed for Mrs Janet Mary Tanous on 1 January 2011 (2 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for Mark John George Wetton Tanous on 1 January 2011 (2 pages)
7 February 2011Termination of appointment of Graham Bucknall as a director (1 page)
7 February 2011Director's details changed for Mark John George Wetton Tanous on 1 January 2011 (2 pages)
17 November 2010Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER United Kingdom on 17 November 2010 (1 page)
1 November 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 80,419.94
(8 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 October 2010Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 11 October 2010 (1 page)
23 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 1,202.64
(4 pages)
1 July 2010Appointment of Mrs Janet Mary Tanous as a director (2 pages)
17 May 2010Termination of appointment of Andrew Hannagan as a director (1 page)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr Christopher Tanous on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Andrew Michael Hannagan on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Mark John George Wetton Tanous on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Christopher Tanous on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mark John George Wetton Tanous on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Andrew Michael Hannagan on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 June 2009Company name changed bounce snack foods (uk) LIMITED\certificate issued on 27/06/09 (2 pages)
6 May 2009Return made up to 04/03/09; full list of members (5 pages)
5 May 2009Director's change of particulars / mark tanous / 01/12/2008 (1 page)
17 April 2009Ad 18/02/09\gbp si [email protected]=102.64\gbp ic 1000/1102.64\ (2 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 April 2009Nc inc already adjusted 18/02/09 (1 page)
3 March 2009Director appointed graham ralph chalmers bucknall (2 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 July 2008Appointment terminated director colin pinks (1 page)
31 July 2008Appointment terminated secretary ronald ind (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Director's change of particulars / andrew hannagan / 01/10/2007 (1 page)
25 April 2008Gbp nc 1000/1100\01/04/08 (1 page)
25 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2008Ad 01/04/08\gbp si [email protected]=18\gbp ic 1000/1018\ (3 pages)
25 April 2008Return made up to 04/03/08; full list of members (5 pages)
25 April 2008Ad 01/04/08\gbp si [email protected]=82\gbp ic 1018/1100\ (3 pages)
14 February 2008Director resigned (1 page)
9 January 2008Director's particulars changed (2 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
16 August 2007Registered office changed on 16/08/07 from: 72 eccleston square london SW1V 1PJ (1 page)
3 April 2007Return made up to 04/03/07; full list of members (4 pages)
15 March 2007Ad 13/02/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 May 2006New director appointed (1 page)
30 March 2006Return made up to 04/03/06; full list of members (8 pages)
22 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
25 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
4 March 2005Incorporation (17 pages)
4 March 2005Secretary resigned (1 page)