Waltham Cross
EN8 7RQ
Director Name | Mr Antony William Reynolds |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross EN8 7RQ |
Director Name | Mr Paul Stephen William Pegg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross EN8 7RQ |
Director Name | Mr Ian Cundell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Warwick Road Stratford Upon Avon CV37 6YW |
Director Name | Mr Andrew James Dalton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Warwick Road Stratford Upon Avon CV37 6YW |
Registered Address | National Distribution Centre Britannia Road Waltham Cross EN8 7RQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
27 November 2017 | Delivered on: 27 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
---|---|
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
20 October 2023 | Registered office address changed from 23 Somers Road Rugby CV22 7DG England to National Distribution Centre Britannia Road Waltham Cross EN8 7RQ on 20 October 2023 (1 page) |
30 June 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (4 pages) |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
29 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
10 October 2019 | Second filing of a statement of capital following an allotment of shares on 19 August 2019
|
10 September 2019 | Resolutions
|
30 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
21 August 2019 | Statement of capital following an allotment of shares on 19 August 2019
|
21 August 2019 | Cessation of Good Food Express Limited as a person with significant control on 19 August 2019 (1 page) |
21 August 2019 | Change of details for Reynolds Catering Supplies Limited as a person with significant control on 19 August 2019 (2 pages) |
21 August 2019 | Appointment of Mr Paul Stephen William Pegg as a director on 19 August 2019 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 November 2017 | Registration of charge 102321440001, created on 27 November 2017 (34 pages) |
27 November 2017 | Registration of charge 102321440001, created on 27 November 2017 (34 pages) |
21 September 2017 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to 23 Somers Road Rugby CV22 7DG on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to 23 Somers Road Rugby CV22 7DG on 21 September 2017 (1 page) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 August 2017 | Change of details for Good Food Express Limited as a person with significant control on 2 August 2017 (2 pages) |
9 August 2017 | Notification of Reynolds Catering Supplies Limited as a person with significant control on 2 August 2017 (2 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
9 August 2017 | Appointment of Mr Antony William Reynolds as a director on 2 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Andrew David Austin as a director on 2 August 2017 (2 pages) |
9 August 2017 | Change of details for Good Food Express Limited as a person with significant control on 2 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Andrew David Austin as a director on 2 August 2017 (2 pages) |
9 August 2017 | Notification of Reynolds Catering Supplies Limited as a person with significant control on 2 August 2017 (2 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
9 August 2017 | Appointment of Mr Antony William Reynolds as a director on 2 August 2017 (2 pages) |
3 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
3 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
11 July 2017 | Notification of Good Food Express Limited as a person with significant control on 15 June 2016 (2 pages) |
11 July 2017 | Notification of Good Food Express Limited as a person with significant control on 15 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|