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.
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 | : |
|
Registered Address | : | 4 Deanes Close, Steventon, Abingdon, Oxfordshire, OX13 6SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Ludsden Grove, Thame, United Kingdom, OX9 3BY | Director | 01 September 2003 | Active |
4, Deanes Close, Steventon, Abingdon, OX13 6SZ | Director | 16 April 2014 | Active |
4, Deanes Close, Steventon, Abingdon, OX13 6SZ | Secretary | 23 September 2004 | Active |
26a The Parklands, Hullavington, Chippenham, SN14 6DL | Secretary | 19 November 1996 | Active |
101 Audley Park Road, Bath, BA1 2XN | Secretary | 04 April 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 November 1996 | Active |
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD | Director | 23 September 2004 | Active |
4, Deanes Close, Steventon, Abingdon, OX13 6SZ | Director | 19 November 1996 | Active |
5 May Park, Calcot, Reading, RG31 7RU | Director | 19 September 2003 | Active |
19, Duxford Close, Bowerhill, Melksham, United Kingdom, SN12 6XN | Director | 27 September 2011 | Active |
4, Deanes Close, Steventon, Abingdon, OX13 6SZ | Director | 16 June 2006 | Active |
101 Audley Park Road, Bath, BA1 2XN | Director | 01 September 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 November 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Officers | Termination director company with name termination date. | Download |
2016-05-10 | Officers | Termination director company with name termination date. | Download |
2016-05-10 | Officers | Termination secretary company with name termination date. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Miscellaneous | Miscellaneous. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Officers | Change person secretary company with change date. | Download |
2014-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.