UKBizDB.co.uk

GRASSROOTS WHOLESALE FOODS LTD

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

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.

Company Information

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:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:1 Bond Street, Colne, Lancashire, United Kingdom, BB8 9DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bond Street, Colne, United Kingdom, BB8 9DG

Director11 November 2013Active
1, Lindred Road, Nelson, England, BB9 5SR

Director18 September 2017Active
1, Lindred Road, Nelson, England, BB9 5SR

Director18 September 2017Active
1, Lindred Road, Nelson, England, BB9 5SR

Director19 February 2013Active
1, Lindred Road, Nelson, England, BB9 5SR

Director19 February 2013Active
1, Lindred Road, Nelson, England, BB9 5SR

Director22 October 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-26Dissolution

Dissolution application strike off company.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Address

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

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.