UKBizDB.co.uk

FOODNET HOLDINGS LIMITED

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

This company is commonly known as Foodnet Holdings Limited. The company was founded 21 years ago and was given the registration number 04593826. The firm's registered office is in AMERSHAM. You can find them at The Old Grammer School, 3-7 Market Square, Amersham, Bucks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOODNET HOLDINGS LIMITED
Company Number:04593826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old Grammer School, 3-7 Market Square, Amersham, Bucks, HP7 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Grammar School, 3-7 Market Square, Amersham, United Kingdom, HP7 0DF

Secretary24 October 2018Active
The Old Grammar School, 3-7 Market Square, Amersham, United Kingdom, HP7 0DF

Director31 January 2022Active
The Old Grammar School, 3-7 Market Square, Amersham, United Kingdom, HP7 0DF

Director19 November 2002Active
1 Middle Furlong, Bushey, Watford, WD23 3SZ

Secretary19 November 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary19 November 2002Active
The Old Grammer School, 3-7 Market Square, Amersham, United Kingdom, HP7 0DF

Director19 November 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director19 November 2002Active

People with Significant Control

Foodnet Enterprises Limited
Notified on:24 January 2022
Status:Active
Country of residence:United Kingdom
Address:The Old Grammar School, 3-7 Market Square, Amersham, United Kingdom, HP7 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rhys Arwyn Owen
Notified on:27 February 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:The Old Grammer School, 3-7 Market Square, Amersham, United Kingdom, HP7 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Rodric Owen
Notified on:19 November 2017
Status:Active
Date of birth:July 1944
Nationality:British
Address:The Old Grammer School, Amersham, HP7 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rhys Arwyn Owen
Notified on:19 November 2017
Status:Active
Date of birth:May 1974
Nationality:British
Address:The Old Grammer School, Amersham, HP7 0DF
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 (7 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
2024-01-26Accounts

Accounts with accounts type group.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-06Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type group.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Address

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

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type group.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-06Capital

Capital name of class of shares.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type group.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.