Company NameBarenakedfoods Limited
Company StatusActive
Company Number07699280
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ross William Francis Mendham
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address12 Barbastelle Crescent
Hethersett
Norwich
NR9 3FR
Director NameMr Barry John Gilham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMaywin Globe Lane
Blofield
Norwich
NR13 4JW
Secretary NameMr Ross William Francis Mendham
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Barbastelle Crescent
Hethersett
Norwich
NR9 3FR
Director NameMr John Maurice Eastaff
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY

Contact

Websitehttps://www.barenakedfoods.co.uk/
Telephone0845 0943615
Telephone regionUnknown

Location

Registered AddressPalliser House
1 Palliser Road
London
W14 9EB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Alda Capital LTD
50.00%
Ordinary
2 at £1Ross William Francis Mendham
33.33%
Ordinary
1 at £1Barry John Gilham
16.67%
Ordinary

Financials

Year2014
Net Worth-£5,947
Cash£7,531
Current Liabilities£22,035

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

8 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
22 August 2023Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
18 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
16 March 2023Cancellation of shares. Statement of capital on 6 March 2023
  • GBP 5
(6 pages)
16 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 March 2023Change of details for Alda Capital Limited as a person with significant control on 13 March 2023 (2 pages)
9 March 2023Termination of appointment of Barry John Gilham as a director on 28 February 2023 (1 page)
20 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
2 November 2022Director's details changed for Mr Barry John Gilham on 25 August 2022 (2 pages)
25 July 2022Director's details changed for Mr Barry John Gilham on 10 February 2022 (2 pages)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
23 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
5 October 2020Registered office address changed from 12 Barbastelle Crescent Hethersett Norwich NR9 3FR England to Palliser House 1 Palliser Road London W14 9EB on 5 October 2020 (1 page)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 July 2020Secretary's details changed for Mr Ross William Francis Mendham on 9 July 2020 (1 page)
9 July 2020Director's details changed for Mr Ross William Francis Mendham on 9 July 2020 (2 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
1 April 2020Director's details changed for Mr John Maurice Eastaff on 25 March 2020 (2 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
15 November 2018Appointment of Mr John Maurice Eastaff as a director on 15 November 2018 (2 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 November 2016Registered office address changed from 47 Damgate Lane Acle Norfolk NR13 3DJ to 12 Barbastelle Crescent Hethersett Norwich NR9 3FR on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 47 Damgate Lane Acle Norfolk NR13 3DJ to 12 Barbastelle Crescent Hethersett Norwich NR9 3FR on 1 November 2016 (1 page)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(5 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(5 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 August 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 6
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 6
(3 pages)
15 August 2013Director's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages)
15 August 2013Secretary's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages)
15 August 2013Secretary's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Ross William Francis Mendham on 14 August 2013 (2 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Each of rwfm and bjg hereby waive their respective rights to shares issued to acl 10/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Each of rwfm and bjg hereby waive their respective rights to shares issued to acl 10/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
26 March 2012Registered office address changed from 82 Norwich Road Horstead Norwich Norfolk NR12 7EG United Kingdom on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from 82 Norwich Road Horstead Norwich Norfolk NR12 7EG United Kingdom on 26 March 2012 (2 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)