Warning: file_put_contents(c/077a9ec5cb9df35fd82c436cd44527d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fd275b2ca390f821021ae8d9cfaf59e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gillnell Foods Ltd, BN8 5NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GILLNELL FOODS LTD

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

This company is commonly known as Gillnell Foods Ltd. The company was founded 6 years ago and was given the registration number 10993959. The firm's registered office is in LEWES. You can find them at 26 Ballard Drive, Ringmer, Lewes, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:GILLNELL FOODS LTD
Company Number:10993959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2017
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:26 Ballard Drive, Ringmer, Lewes, England, BN8 5NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Humber Avenue, Coventry, England, CV3 1JL

Director21 June 2021Active
9, Ridley Court, Hartlepool, England, TS26 8BY

Director22 July 2019Active
26, Ballard Drive, Ringmer, Lewes, England, BN8 5NX

Director15 May 2019Active
26, Ballard Drive, Ringmer, Lewes, England, BN8 5NX

Director03 October 2017Active
26, Ballard Drive, Ringmer, Lewes, England, BN8 5NX

Director03 October 2017Active
26, Ballard Drive, Ringmer, Lewes, England, BN8 5NX

Director20 June 2019Active

People with Significant Control

Mr Glen Ridley
Notified on:21 June 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:2, Humber Avenue, Coventry, England, CV3 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Andrew Bignell
Notified on:27 July 2019
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:England
Address:2 Riddlesden Farm Cottage, Leicester Road, Lutterworth, England, LE17 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Bethanie Jayne Sanderson
Notified on:20 June 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:26, Ballard Drive, Lewes, England, BN8 5NX
Nature of control:
  • Significant influence or control
Mr Brian Andrew Bignell
Notified on:15 May 2019
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:England
Address:26, Ballard Drive, Lewes, England, BN8 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Brian Bignell
Notified on:03 October 2017
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:England
Address:26, Ballard Drive, Lewes, England, BN8 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Address

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

Download
2021-03-31Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-18Dissolution

Dissolution application strike off company.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-06Officers

Termination director company with name termination date.

Download
2019-05-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.