This company is commonly known as Glenfields Foods Limited. The company was founded 11 years ago and was given the registration number 08189721. The firm's registered office is in MILTON KEYNES. You can find them at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | GLENFIELDS FOODS LIMITED |
---|---|---|
Company Number | : | 08189721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2012 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN | Corporate Secretary | 23 November 2012 | Active |
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN | Director | 21 December 2023 | Active |
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN | Director | 30 August 2012 | Active |
16, Shearway Business Park, Folkestone, England, CT19 4RH | Corporate Secretary | 23 August 2012 | Active |
22, Base Point, Folkestone, England, CT19 4RH | Director | 23 August 2012 | Active |
Mr John Bradley Kent | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Manor Farm Court, Old Wolverton Road, Milton Keynes, England, MK12 5NN |
Nature of control | : |
|
Mr Michael Haynes | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Manor Farm Court, Old Wolverton Road, Milton Keynes, England, MK12 5NN |
Nature of control | : |
|
Mr Michael Haynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2-3, Bassett Court, Newport Pagnell, United Kingdom, MK16 0JN |
Nature of control | : |
|
Mr John Bradley Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2-3 Bassett Court, Broad Street, Newport Pagnell, United Kingdom, MK16 0JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Change account reference date company current shortened. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Accounts | Change account reference date company previous extended. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Officers | Change corporate secretary company with change date. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.