UKBizDB.co.uk

THE CHICHESTER FOOD AND DRINK COMPANY LIMITED

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

This company is commonly known as The Chichester Food And Drink Company Limited. The company was founded 9 years ago and was given the registration number 09079698. The firm's registered office is in CHICHESTER. You can find them at Unit 11, Woodhorn Business Centre Woodhorn Lane, Oving, Chichester, West Sussex. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:THE CHICHESTER FOOD AND DRINK COMPANY LIMITED
Company Number:09079698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:Unit 11, Woodhorn Business Centre Woodhorn Lane, Oving, Chichester, West Sussex, PO20 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Vinnetrow Road, Runcton, Chichester, England, PO20 1QD

Director18 January 2022Active
Unit 11, Woodhorn Business Centre, Woodhorn Lane, Oving, Chichester, England, PO20 2BX

Director10 June 2014Active
Unit 11, Woodhorn Business Centre, Woodhorn Lane, Oving, Chichester, England, PO20 2BX

Director10 June 2014Active

People with Significant Control

Climate Positive Food Limited
Notified on:17 January 2022
Status:Active
Country of residence:England
Address:The Bungalow, Vinnetrow Road, Chichester, England, PO20 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Mcculloch
Notified on:31 December 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 11, Woodhorn Business Centre, Woodhorn Lane, Chichester, PO20 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Christopher Fraser Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Unit 11, Woodhorn Business Centre, Woodhorn Lane, Chichester, PO20 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Elsom
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit 11, Woodhorn Business Centre, Woodhorn Lane, Chichester, PO20 2BX
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Address

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

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2022-01-20Resolution

Resolution.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Capital

Capital allotment shares.

Download
2020-10-20Resolution

Resolution.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-15Capital

Capital allotment shares.

Download
2020-04-14Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.