UKBizDB.co.uk

GOOD FOOD WINES LIMITED

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

This company is commonly known as Good Food Wines Limited. The company was founded 40 years ago and was given the registration number 01790019. The firm's registered office is in KENT. You can find them at 3 Manor Road, Chatham, Kent, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:GOOD FOOD WINES LIMITED
Company Number:01790019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1984
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:3 Manor Road, Chatham, Kent, ME4 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Carlton Road, Worksop, England, S81 7QF

Director17 May 2023Active
Enterprise House, Carlton Road, Worksop, United Kingdom, S81 7QF

Director01 February 2021Active
Enterprise House, Carlton Road, Worksop, England, S81 7QF

Director17 May 2023Active
Enterprise House, Carlton Road, Worksop, England, S81 7QF

Director17 May 2023Active
Enterprise House, Carlton Road, Worksop, United Kingdom, S81 7QF

Director22 July 2020Active
18 Wakefield Close, Strood, Rochester, ME2 2RL

Secretary10 March 1995Active
No 3, Whitewall Road, Medway City Estate, Rochester, England, ME2 4EW

Secretary26 April 2002Active
4 North Beaches Road, Crowborough, TN6 2AP

Secretary-Active
1-3, Manor Road, Chatham, England, ME4 6AE

Director04 July 2020Active
1-3, Manor Road, Chatham, England, ME4 6AE

Director04 July 2020Active
1-3, Manor Road, Chatham, England, ME4 6AE

Director04 July 2020Active
No. 3, Whitewall Road, Medway City Estate, Rochester, England, ME2 4EW

Director01 September 1998Active
PO BOX 660, Taragona, Spain, FOREIGN

Director-Active
PO BOX 660, 38 Real Stret, Tarragona 43304, Spain, FOREIGN

Director07 July 1992Active
PO BOX 660, 38 Real Street, Tarragona 43304, Spain, FOREIGN

Director15 December 1992Active
No.3, Whitewall Road, Medway City Estate, Rochester, England, ME2 4EW

Director28 September 2001Active
3 Manor Road, Chatham, Kent, ME4 6AE

Director01 April 2022Active
Boundary Oak 68 Norah Lane, Higham, Rochester, ME3 7EW

Director31 January 1993Active
No. 3, Whitewall Road, Medway City Estate, Rochester, England, ME2 4EW

Director01 September 1998Active
No 3 Warehouse, Whitewall Road, Medway City Estate, Rochester, England, ME2 4EW

Director31 January 1993Active
3 Manor Road, Chatham, Kent, ME4 6AE

Director01 February 2021Active
Beagles Harlequin Lane, Crowborough, TN6 1HU

Director-Active
Beagles Harlequin Lane, Crowborough, TN6 1HU

Director-Active
Fra Antoni Cardona, Grau A-2 5-1, 43002 Tarragona, Spain, FOREIGN

Director05 February 1992Active
PO BOX 660, Taragona, Spain, FOREIGN

Director-Active
10 Springfield Close, Crowborough, TN6 2BN

Director15 June 2001Active
PO BOX 660, 38 Real Street, Tarragona 43304, Spain, FOREIGN

Director15 December 1992Active
4 North Beaches Road, Crowborough, TN6 2AP

Director-Active
6 Cleave Road, Gillingham, ME7 4AY

Director-Active

People with Significant Control

Kiril Mischeff Limited
Notified on:17 May 2023
Status:Active
Country of residence:England
Address:Broadwall House, 21 Broadwall, London, England, SE1 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type full.

Download
2024-03-22Address

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

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Address

Change sail address company with new address.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-08Incorporation

Memorandum articles.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-06-01Accounts

Change account reference date company current shortened.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.