UKBizDB.co.uk

BROOK STREET FOODSERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brook Street Foodservice Limited. The company was founded 34 years ago and was given the registration number 02506954. The firm's registered office is in IPSWICH. You can find them at Unit C&d Williamsport Way Lion Barn Industrial Estate, Needham Market, Ipswich, Suffolk. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:BROOK STREET FOODSERVICE LIMITED
Company Number:02506954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Unit C&d Williamsport Way Lion Barn Industrial Estate, Needham Market, Ipswich, Suffolk, England, IP6 8RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C&D Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, England, IP6 8RW

Secretary27 March 2023Active
Unit C&D Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, England, IP6 8RW

Director01 December 2014Active
Unit C&D Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, England, IP6 8RW

Director01 November 1994Active
Unit C&D Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, England, IP6 8RW

Director01 November 1996Active
Meadow Cottage Rattlesden Road, Buxhall, Stowmarket, IP14 3DR

Secretary-Active
Meadow Cottage Rattlesden Road, Buxhall, Stowmarket, IP14 3DR

Secretary01 November 1994Active
Unit C&D Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, England, IP6 8RW

Secretary07 November 2019Active
Unit C&D Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, England, IP6 8RW

Secretary15 October 2017Active
Oak Tree House, Park Road, Combs, IP14 2JR

Secretary01 November 1996Active
Meadow Cottage Rattlesden Road, Buxhall, Stowmarket, IP14 3DR

Director01 November 1994Active
Meadow Cottage Rattlesden Road, Buxhall, Stowmarket, IP14 3DR

Director-Active
Unit C&D Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, England, IP6 8RW

Director01 December 2019Active
1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, England, RM14 2BB

Director13 August 2013Active
46 Temple Road, Stowmarket, IP14 1AT

Director01 January 2001Active
Oak Tree House, Park Road, Combs, IP14 2JR

Director01 January 2001Active

People with Significant Control

Mr Mark Stephen Christopher Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Unit C&D Williamsport Way, Lion Barn Industrial Estate, Ipswich, England, IP6 8RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Antony Stratton
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit C&D Williamsport Way, Lion Barn Industrial Estate, Ipswich, England, IP6 8RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Officers

Appoint person secretary company with name date.

Download
2023-03-27Officers

Termination secretary company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Capital

Capital name of class of shares.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-07-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-07-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-07-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-11-18Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-18Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-18Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.