Walton On Thames
Surrey
KT12 1AE
Director Name | Mr Steven John Weild |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Director Name | Mr Anthony Robert Rancans |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Culinary Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Director Name | Mr Stuart John Haynes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wisteria Cottage Grimpo West Felton Oswestry Shropshire SY11 4HQ Wales |
Secretary Name | Amanda Jayne Wickstead |
---|---|
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Sandford Whitchurch Shropshire SY13 2AW Wales |
Director Name | Joyce Siok Ching Elkins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Director Name | Christopher David Lightfoot |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 January 2019) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | E1 Threshold Way Chobham Surrey GU24 8HU |
Director Name | Mr Christopher David Lightfoot |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2022) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Telephone | 01276 485749 |
---|---|
Telephone region | Camberley |
Registered Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Stephen Elkins 80.00% Ordinary |
---|---|
20 at £1 | Joyce Elkins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,163 |
Cash | £10,568 |
Current Liabilities | £77,147 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
13 September 2019 | Delivered on: 16 September 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
3 October 2016 | Delivered on: 3 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 March 2021 | Amended total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
15 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 September 2019 | Registration of charge 078677320002, created on 13 September 2019 (22 pages) |
21 February 2019 | Appointment of Mr. Christopher David Lightfoot as a director on 12 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Christopher David Lightfoot as a director on 17 January 2019 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 January 2018 | Change of details for Mr Stephen Michael Elkins as a person with significant control on 2 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
3 October 2016 | Registration of charge 078677320001, created on 3 October 2016 (42 pages) |
3 October 2016 | Registration of charge 078677320001, created on 3 October 2016 (42 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Christopher David Lightfoot as a director (2 pages) |
11 January 2013 | Appointment of Christopher David Lightfoot as a director (2 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
21 December 2011 | Termination of appointment of Stuart Haynes as a director (2 pages) |
21 December 2011 | Termination of appointment of Stuart Haynes as a director (2 pages) |
12 December 2011 | Appointment of Joyce Siok Ching Elkins as a director (4 pages) |
12 December 2011 | Registered office address changed from the Foundry Euston Way Telford Shropshire TF3 4LY on 12 December 2011 (2 pages) |
12 December 2011 | Termination of appointment of Amanda Wickstead as a secretary (2 pages) |
12 December 2011 | Appointment of Stephen Michael Elkins as a director (4 pages) |
12 December 2011 | Termination of appointment of Amanda Wickstead as a secretary (2 pages) |
12 December 2011 | Appointment of Joyce Siok Ching Elkins as a director (4 pages) |
12 December 2011 | Appointment of Stephen Michael Elkins as a director (4 pages) |
12 December 2011 | Registered office address changed from the Foundry Euston Way Telford Shropshire TF3 4LY on 12 December 2011 (2 pages) |
7 December 2011 | Memorandum and Articles of Association (18 pages) |
7 December 2011 | Memorandum and Articles of Association (18 pages) |
5 December 2011 | Company name changed fair oak foods LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Change of name notice (2 pages) |
5 December 2011 | Company name changed fair oak foods LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Incorporation
|
1 December 2011 | Incorporation
|