This company is commonly known as Grassroots Wholesale Foods Ltd. The company was founded 11 years ago and was given the registration number 08410569. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, Lancashire. This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | GRASSROOTS WHOLESALE FOODS LTD |
---|---|---|
Company Number | : | 08410569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2013 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bond Street, Colne, Lancashire, United Kingdom, BB8 9DG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bond Street, Colne, United Kingdom, BB8 9DG | Director | 11 November 2013 | Active |
1, Lindred Road, Nelson, England, BB9 5SR | Director | 18 September 2017 | Active |
1, Lindred Road, Nelson, England, BB9 5SR | Director | 18 September 2017 | Active |
1, Lindred Road, Nelson, England, BB9 5SR | Director | 19 February 2013 | Active |
1, Lindred Road, Nelson, England, BB9 5SR | Director | 19 February 2013 | Active |
1, Lindred Road, Nelson, England, BB9 5SR | Director | 22 October 2015 | Active |
Mr Matthew Robinson Riley | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Bond Street, Colne, United Kingdom, BB8 9DG |
Nature of control | : |
|
Mr Simon Robert Mellin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Mr Nicholas James Melvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Mr Matthew Robinson Riley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Bond Street, Colne, United Kingdom, BB8 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-26 | Dissolution | Dissolution application strike off company. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
2017-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.