London
W1T 3JJ
Secretary Name | Mrs Annabel Tagoe-Bannerman |
---|---|
Status | Closed |
Appointed | 21 June 2019(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Benjamin Jay Waldron |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2020(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Pieter Willem Totte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 International House St Katharines Way London E1W 1XB |
Secretary Name | Mr David Paul Newman |
---|---|
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 International House St Katharines Way London E1W 1XB |
Director Name | Mr Michael John McDonough |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 International House St Katharines Way London E1W 1XB |
Director Name | Mr David Paul Newman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 International House St Katharines Way London E1W 1XB |
Director Name | Mr Patrick George Ridgwell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Christopher Owen Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Mrs Harveen Rai |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ |
Secretary Name | Mrs Harveen Rai |
---|---|
Status | Resigned |
Appointed | 15 December 2017(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2018) |
Role | Company Director |
Correspondence Address | 61 Stephenson Way Wavertree Liverpool L13 1HN |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Edwin Peter Gates |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ |
Secretary Name | Mr Simon Witham |
---|---|
Status | Resigned |
Appointed | 06 September 2018(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ |
Website | realgoodfoodplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 38573900 |
Telephone region | London |
Registered Address | Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2m at £0.000001 | Real Good Food Company PLC 200.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,367,000 |
Gross Profit | £4,638,000 |
Net Worth | £1,271,000 |
Cash | £566,000 |
Current Liabilities | £6,995,000 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: Omnicane Limited Classification: A registered charge Outstanding |
---|---|
21 October 2016 | Delivered on: 25 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 29 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 September 2015 | Delivered on: 7 October 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
1 May 2013 | Delivered on: 10 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2012 | Delivered on: 8 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 May 2018 | Delivered on: 22 May 2018 Persons entitled: Napier Brown Holdings Limited Classification: A registered charge Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by haydens bakery limited at the date of the debenture.. Any present or future rights of haydens bakery limited in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument. Outstanding |
17 May 2018 | Delivered on: 22 May 2018 Persons entitled: Downing LLP Classification: A registered charge Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by haydens bakery limited at the date of the debenture.. Any present or future rights of haydens bakery limited in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument. Outstanding |
17 May 2018 | Delivered on: 22 May 2018 Persons entitled: Omnicane Limited Classification: A registered charge Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by haydens bakery limited at the date of the debenture.. Any present or future rights of haydens bakery limited in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument. Outstanding |
17 May 2018 | Delivered on: 22 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
27 March 2018 | Delivered on: 9 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: Napier Brown Holdings Limited Classification: A registered charge Outstanding |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: Downing LLP (As Security Trustee) Classification: A registered charge Outstanding |
11 April 2014 | Delivered on: 29 April 2014 Satisfied on: 19 August 2015 Persons entitled: Pnc Financial Services UK Limited Classification: A registered charge Fully Satisfied |
21 December 2012 | Delivered on: 11 January 2013 Satisfied on: 19 August 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Charge over plant and machinery Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all specified plant and machinery being frying line 2, date 2007, comprising belshaw FT800 2.5M x 800MRN chain link infeed conveyor serial no W07060254, belshaw C109-36RH gas fired shallow fryer serial no W07060254 complete with 2 flipover units 3.6M X1M frying area and 1.2M x 900MM chain link take off conveyor mode CC36-6 (for full list of assets please see form MG01) and all future plant and machinery and the benefit of all contracts licences and warranties see image for full details. Fully Satisfied |
30 March 2012 | Delivered on: 13 April 2012 Satisfied on: 19 August 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to any member of the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Termination of appointment of Edwin Peter Gates as a director on 26 December 2020 (1 page) |
26 January 2021 | Appointment of Mr Benjamin Jay Waldron as a director on 27 December 2020 (2 pages) |
2 September 2020 | Full accounts made up to 30 June 2019 (30 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
20 December 2019 | Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 17 December 2019 (4 pages) |
20 December 2019 | Cessation of Bakkavor Limited as a person with significant control on 17 December 2019 (3 pages) |
6 December 2019 | Solvency Statement dated 06/12/19 (1 page) |
6 December 2019 | Statement of capital on 6 December 2019
|
6 December 2019 | Resolutions
|
6 December 2019 | Statement by Directors (1 page) |
1 July 2019 | Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page) |
1 July 2019 | Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages) |
28 June 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
26 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (30 pages) |
30 October 2018 | Resolutions
|
26 September 2018 | Satisfaction of charge 079500410015 in full (4 pages) |
26 September 2018 | Satisfaction of charge 079500410006 in full (4 pages) |
26 September 2018 | Satisfaction of charge 079500410009 in full (4 pages) |
26 September 2018 | Satisfaction of charge 079500410011 in full (4 pages) |
26 September 2018 | Satisfaction of charge 079500410008 in full (4 pages) |
26 September 2018 | Satisfaction of charge 079500410004 in full (4 pages) |
26 September 2018 | Satisfaction of charge 079500410010 in full (4 pages) |
26 September 2018 | Satisfaction of charge 079500410012 in full (4 pages) |
26 September 2018 | Satisfaction of charge 2 in full (4 pages) |
26 September 2018 | Satisfaction of charge 079500410016 in full (4 pages) |
26 September 2018 | Satisfaction of charge 079500410013 in full (4 pages) |
26 September 2018 | Satisfaction of charge 079500410014 in full (4 pages) |
21 September 2018 | Satisfaction of charge 079500410007 in full (4 pages) |
18 September 2018 | Cessation of Real Good Food Plc as a person with significant control on 6 September 2018 (1 page) |
18 September 2018 | Notification of Bakkavor Limited as a person with significant control on 6 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Harveen Rai as a director on 6 September 2018 (1 page) |
6 September 2018 | Termination of appointment of Patrick George Ridgwell as a director on 6 September 2018 (1 page) |
6 September 2018 | Termination of appointment of Christopher Owen Thomas as a director on 6 September 2018 (1 page) |
6 September 2018 | Termination of appointment of Harveen Rai as a secretary on 6 September 2018 (1 page) |
6 September 2018 | Appointment of Mr Simon Witham as a secretary on 6 September 2018 (2 pages) |
6 September 2018 | Registered office address changed from , 61 Stephenson Way, Wavertree, Liverpool, L13 1HN, England to Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ on 6 September 2018 (1 page) |
6 September 2018 | Appointment of Mr Edwin Peter Gates as a director on 6 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 6 September 2018 (1 page) |
6 September 2018 | Appointment of Mr Agust Gudmundsson as a director on 6 September 2018 (2 pages) |
8 August 2018 | Statement of capital following an allotment of shares on 15 February 2015
|
12 July 2018 | Registered office address changed from , 1 International House, St Katharines Way, London, E1W 1XB to Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ on 12 July 2018 (1 page) |
22 May 2018 | Registration of charge 079500410016, created on 17 May 2018 (25 pages) |
22 May 2018 | Registration of charge 079500410014, created on 17 May 2018 (25 pages) |
22 May 2018 | Registration of charge 079500410013, created on 17 May 2018 (16 pages) |
22 May 2018 | Registration of charge 079500410015, created on 17 May 2018 (25 pages) |
9 April 2018 | Registration of charge 079500410012, created on 27 March 2018 (26 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 1 January 2018 (2 pages) |
15 December 2017 | Appointment of Mrs Harveen Rai as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Harveen Rai as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Harveen Rai as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Harveen Rai as a secretary on 15 December 2017 (2 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
26 September 2017 | Registration of charge 079500410011, created on 20 September 2017 (18 pages) |
26 September 2017 | Registration of charge 079500410010, created on 20 September 2017 (19 pages) |
26 September 2017 | Registration of charge 079500410011, created on 20 September 2017 (18 pages) |
26 September 2017 | Registration of charge 079500410009, created on 20 September 2017 (18 pages) |
26 September 2017 | Registration of charge 079500410009, created on 20 September 2017 (18 pages) |
26 September 2017 | Registration of charge 079500410010, created on 20 September 2017 (19 pages) |
10 August 2017 | Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Patrick George Ridgwell as a director on 7 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Patrick George Ridgwell as a director on 7 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
25 October 2016 | Registration of charge 079500410008, created on 21 October 2016 (32 pages) |
25 October 2016 | Registration of charge 079500410008, created on 21 October 2016 (32 pages) |
29 September 2016 | Registration of charge 079500410007, created on 28 September 2016 (18 pages) |
29 September 2016 | Registration of charge 079500410007, created on 28 September 2016 (18 pages) |
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 October 2015 | Registration of charge 079500410006, created on 23 September 2015 (25 pages) |
7 October 2015 | Registration of charge 079500410006, created on 23 September 2015 (25 pages) |
19 August 2015 | Satisfaction of charge 079500410005 in full (4 pages) |
19 August 2015 | Satisfaction of charge 1 in full (4 pages) |
19 August 2015 | Satisfaction of charge 3 in full (4 pages) |
19 August 2015 | Satisfaction of charge 079500410005 in full (4 pages) |
19 August 2015 | Satisfaction of charge 1 in full (4 pages) |
19 August 2015 | Satisfaction of charge 3 in full (4 pages) |
10 August 2015 | Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page) |
10 August 2015 | Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page) |
10 August 2015 | Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages) |
20 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from 229 Crown Street Liverpool L8 7RF to 1 International House St Katharines Way London E1W 1XB on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from , 229 Crown Street, Liverpool, L8 7RF to Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ on 20 March 2015 (1 page) |
19 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
29 April 2014 | Registration of charge 079500410005 (90 pages) |
29 April 2014 | Registration of charge 079500410005 (90 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
10 May 2013 | Registration of charge 079500410004 (16 pages) |
10 May 2013 | Registration of charge 079500410004 (16 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 1 (26 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 1 (26 pages) |
21 March 2012 | Appointment of Mr Michael John Mcdonough as a director (3 pages) |
21 March 2012 | Appointment of Mr Michael John Mcdonough as a director (3 pages) |
23 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
23 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|