UKBizDB.co.uk

THE GUILD OF FINE FOOD LIMITED

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

This company is commonly known as The Guild Of Fine Food Limited. The company was founded 31 years ago and was given the registration number 02744552. The firm's registered office is in GILLINGHAM. You can find them at 23b Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:THE GUILD OF FINE FOOD LIMITED
Company Number:02744552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:23b Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset, SP8 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23b, Kingsmead Business Park, Shaftesbury Road, Gillingham, SP8 5FB

Secretary08 August 2023Active
23b, Kingsmead Business Park, Shaftesbury Road, Gillingham, SP8 5FB

Director19 March 2010Active
Clonmel, Church Hill Buckhorn Weston, Gillingham, SP8 5HS

Director31 December 2003Active
23b, Kingsmead Business Park, Shaftesbury Road, Gillingham, SP8 5FB

Director26 January 2015Active
Clonmel Church Hill, Buckhorn Weston, Gillingham, SP8 5HS

Secretary03 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 1992Active
70 Granville Way, Sherborne, DT9 4AT

Director01 September 2003Active
Bay Tree Cottage, Charlton, Shaftesbury, SP7 0EN

Director01 November 2005Active
Bay Tree Cottage, Charlton, Shaftesbury, SP7 0EN

Director01 November 2002Active
23b, Kingsmead Business Park, Shaftesbury Road, Gillingham, SP8 5FB

Director11 May 2022Active
Clonmel Church Hill, Buckhorn Weston, Gillingham, SP8 5HS

Director03 September 1992Active
Clonmel, Church Hill Buckhorn Weston, Gillingham, SP8 5HS

Director03 September 1992Active

People with Significant Control

Mr Robert John Farrand
Notified on:05 November 2020
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Clonmel, Church Hill, Gillingham, England, SP8 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Farrand
Notified on:30 September 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:The Drove, Barkers Hill, Shaftesbury, England, SP7 9BJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Capital

Capital allotment shares.

Download
2023-09-25Capital

Capital return purchase own shares.

Download
2023-09-14Capital

Capital cancellation shares.

Download
2023-09-11Capital

Capital cancellation shares.

Download
2023-09-04Resolution

Resolution.

Download
2023-09-04Change of constitution

Statement of companys objects.

Download
2023-09-04Incorporation

Memorandum articles.

Download
2023-09-04Capital

Capital name of class of shares.

Download
2023-08-21Officers

Appoint person secretary company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-04-28Resolution

Resolution.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.