Warning: file_put_contents(c/356face61bc3430b77c7bec1adea501d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Glenfields Foods Limited, MK12 5NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLENFIELDS FOODS LIMITED

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

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.

Company Information

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:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN

Corporate Secretary23 November 2012Active
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN

Director21 December 2023Active
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN

Director30 August 2012Active
16, Shearway Business Park, Folkestone, England, CT19 4RH

Corporate Secretary23 August 2012Active
22, Base Point, Folkestone, England, CT19 4RH

Director23 August 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Change account reference date company current shortened.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Change account reference date company previous extended.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Change corporate secretary company with change date.

Download
2019-10-09Address

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

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.