UKBizDB.co.uk

THE GOOD FOOD & GIFT COMPANY LIMITED

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

This company is commonly known as The Good Food & Gift Company Limited. The company was founded 25 years ago and was given the registration number 03753750. The firm's registered office is in OLNEY. You can find them at Lacey House 28 High Street, Lavendon, Olney, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE GOOD FOOD & GIFT COMPANY LIMITED
Company Number:03753750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1999
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Lacey House 28 High Street, Lavendon, Olney, England, MK46 4HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director20 May 1999Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director20 May 1999Active
Lacey House, High Street, Lavendon, Olney, MK46 4HA

Secretary20 May 1999Active
Lacey House, High Street, Lavendon, Olney, MK46 4HA

Secretary20 May 1999Active
The Old Coach House, Cranes Yard, Turvey, Bedford, MK43 8EN

Secretary01 June 2008Active
2-3 Bassett Court, Broad Street, Newport Pagnell, MK16 0JN

Corporate Secretary20 April 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary17 April 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 April 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director16 April 1999Active

People with Significant Control

Mr Stephen James Briggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Elizabeth Briggs
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
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 (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
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Address

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

Download
2019-11-13Address

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

Download
2019-10-15Address

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

Download
2019-10-09Address

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

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Address

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

Download
2018-06-23Gazette

Gazette filings brought up to date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Gazette

Gazette notice compulsory.

Download
2018-03-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Termination secretary company with name termination date.

Download
2017-01-16Officers

Termination secretary company with name termination date.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-13Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.