UKBizDB.co.uk

HIGHGROVE FOOD DISTRIBUTION LIMITED

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

This company is commonly known as Highgrove Food Distribution Limited. The company was founded 27 years ago and was given the registration number 03280408. The firm's registered office is in ABINGDON. You can find them at 4 Deanes Close, Steventon, Abingdon, Oxfordshire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:HIGHGROVE FOOD DISTRIBUTION LIMITED
Company Number:03280408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:4 Deanes Close, Steventon, Abingdon, Oxfordshire, OX13 6SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Ludsden Grove, Thame, United Kingdom, OX9 3BY

Director01 September 2003Active
4, Deanes Close, Steventon, Abingdon, OX13 6SZ

Director16 April 2014Active
4, Deanes Close, Steventon, Abingdon, OX13 6SZ

Secretary23 September 2004Active
26a The Parklands, Hullavington, Chippenham, SN14 6DL

Secretary19 November 1996Active
101 Audley Park Road, Bath, BA1 2XN

Secretary04 April 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary19 November 1996Active
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD

Director23 September 2004Active
4, Deanes Close, Steventon, Abingdon, OX13 6SZ

Director19 November 1996Active
5 May Park, Calcot, Reading, RG31 7RU

Director19 September 2003Active
19, Duxford Close, Bowerhill, Melksham, United Kingdom, SN12 6XN

Director27 September 2011Active
4, Deanes Close, Steventon, Abingdon, OX13 6SZ

Director16 June 2006Active
101 Audley Park Road, Bath, BA1 2XN

Director01 September 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director19 November 1996Active

People with Significant Control

Mr John James Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:4, Deanes Close, Abingdon, OX13 6SZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Officers

Termination director company with name termination date.

Download
2016-05-10Officers

Termination director company with name termination date.

Download
2016-05-10Officers

Termination secretary company with name termination date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Miscellaneous

Miscellaneous.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Officers

Change person secretary company with change date.

Download
2014-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.