UKBizDB.co.uk

EVENLODE FOODS LIMITED

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

This company is commonly known as Evenlode Foods Limited. The company was founded 19 years ago and was given the registration number 05332085. The firm's registered office is in MILTON KEYNES. You can find them at 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:EVENLODE FOODS LIMITED
Company Number:05332085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Times House, Throwley Way, Sutton, England, SM1 4AF

Director01 March 2022Active
Times House, Throwley Way, Sutton, England, SM1 4AF

Director01 March 2022Active
10 Chedworth Drive, Witney, OX28 5FS

Secretary14 January 2005Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary13 January 2005Active
28, Newtown Road, Raunds, United Kingdom, NN9 6LX

Director05 October 2006Active
8 Wagtail Close, Saddington Grange, Fleckney, LE8 8DJ

Director13 January 2005Active
17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director16 November 2012Active

People with Significant Control

Imcd N.V.
Notified on:02 March 2022
Status:Active
Country of residence:Netherlands
Address:Wilhelminaplein 32, 3072 De, Rotterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Parry
Notified on:01 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Times House, Throwley Way, Sutton, England, SM1 4AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stewart Buckard
Notified on:01 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:23, Upper Crescent, Witney, England, OX29 0RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-11-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.