Company NameCarnivore Fmc Limited
Company StatusActive
Company Number10232144
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Andrew David Austin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
EN8 7RQ
Director NameMr Antony William Reynolds
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
EN8 7RQ
Director NameMr Paul Stephen William Pegg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
EN8 7RQ
Director NameMr Ian Cundell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Warwick Road
Stratford Upon Avon
CV37 6YW
Director NameMr Andrew James Dalton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Warwick Road
Stratford Upon Avon
CV37 6YW

Location

Registered AddressNational Distribution Centre
Britannia Road
Waltham Cross
EN8 7RQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

27 November 2017Delivered on: 27 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
20 October 2023Registered 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 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (4 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2022Accounts for a small company made up to 31 December 2021 (25 pages)
29 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (24 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
10 October 2019Second filing of a statement of capital following an allotment of shares on 19 August 2019
  • GBP 1,150,500
(7 pages)
10 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 1,150,500
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2019.
(4 pages)
21 August 2019Statement of capital following an allotment of shares on 19 August 2019
  • GBP 150,500
(4 pages)
21 August 2019Cessation of Good Food Express Limited as a person with significant control on 19 August 2019 (1 page)
21 August 2019Change of details for Reynolds Catering Supplies Limited as a person with significant control on 19 August 2019 (2 pages)
21 August 2019Appointment of Mr Paul Stephen William Pegg as a director on 19 August 2019 (2 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 November 2017Registration of charge 102321440001, created on 27 November 2017 (34 pages)
27 November 2017Registration of charge 102321440001, created on 27 November 2017 (34 pages)
21 September 2017Registered 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 2017Registered 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 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Change of details for Good Food Express Limited as a person with significant control on 2 August 2017 (2 pages)
9 August 2017Notification of Reynolds Catering Supplies Limited as a person with significant control on 2 August 2017 (2 pages)
9 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 150,500
(3 pages)
9 August 2017Appointment of Mr Antony William Reynolds as a director on 2 August 2017 (2 pages)
9 August 2017Appointment of Mr Andrew David Austin as a director on 2 August 2017 (2 pages)
9 August 2017Change of details for Good Food Express Limited as a person with significant control on 2 August 2017 (2 pages)
9 August 2017Appointment of Mr Andrew David Austin as a director on 2 August 2017 (2 pages)
9 August 2017Notification of Reynolds Catering Supplies Limited as a person with significant control on 2 August 2017 (2 pages)
9 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 150,500
(3 pages)
9 August 2017Appointment of Mr Antony William Reynolds as a director on 2 August 2017 (2 pages)
3 August 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
3 August 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
11 July 2017Notification of Good Food Express Limited as a person with significant control on 15 June 2016 (2 pages)
11 July 2017Notification of Good Food Express Limited as a person with significant control on 15 June 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 500
(27 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 500
(27 pages)