THE COMPLEAT FOOD GROUP LIMITED - WELLS PLACE REDHILL
Company Profile | Company Filings |
Overview
THE COMPLEAT FOOD GROUP LIMITED is a Private Limited Company from WELLS PLACE REDHILL and has the status: Active.
THE COMPLEAT FOOD GROUP LIMITED was incorporated 18 years ago on 21/07/2005 and has the registered number: 05515026. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
THE COMPLEAT FOOD GROUP LIMITED was incorporated 18 years ago on 21/07/2005 and has the registered number: 05515026. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
THE COMPLEAT FOOD GROUP LIMITED - WELLS PLACE REDHILL
This company is listed in the following categories:
82110 - Combined office administrative service activities
82110 - Combined office administrative service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 25/03/2023 | 31/12/2024 |
Registered Office
GRANVILLE HOUSE
WELLS PLACE REDHILL
SURREY
RH1 3AS
This Company Originates in : United Kingdom
Previous trading names include:
NEWINCCO 469 LIMITED (until 13/05/2008)
NEWINCCO 469 LIMITED (until 13/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2023 | 04/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAMIAN JOHNSON SHAW | Feb 1971 | British | Director | 2007-10-25 | CURRENT |
MR THOMAS DAVID RILEY | Aug 1978 | British | Director | 2024-01-29 | CURRENT |
JULIE CLARE WAIN | Secretary | 2022-12-01 | CURRENT | ||
MARK JOHN LANE | Dec 1970 | British | Director | 2016-06-29 UNTIL 2024-01-31 | RESIGNED |
MR MARK PHAROAH | Jan 1964 | British | Secretary | 2006-09-11 UNTIL 2015-04-27 | RESIGNED |
MR DAVID JONATHAN KIMBER | Secretary | 2015-04-27 UNTIL 2022-11-04 | RESIGNED | ||
MR STEVEN GRANVILLE WISE | Oct 1962 | Welsh | Secretary | 2005-12-07 UNTIL 2006-09-11 | RESIGNED |
DAVID HOUGHTON | Oct 1972 | British | Director | 2010-04-21 UNTIL 2022-11-24 | RESIGNED |
MR STEVEN GRANVILLE WISE | Oct 1962 | Welsh | Director | 2005-12-07 UNTIL 2011-02-09 | RESIGNED |
MR GRANVILLE HAROLD WISE | May 1939 | British | Director | 2005-12-07 UNTIL 2011-05-23 | RESIGNED |
MR MARK PHAROAH | Jan 1964 | British | Director | 2006-09-11 UNTIL 2015-04-27 | RESIGNED |
OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 2005-07-21 UNTIL 2005-12-07 | RESIGNED | ||
MR RODERICK ALISTER COOKE | Jul 1947 | British | Director | 2006-09-11 UNTIL 2011-02-09 | RESIGNED |
MR STEVEN JAMES HIGGINSON | Nov 1960 | British | Director | 2005-12-07 UNTIL 2023-03-31 | RESIGNED |
MARTIN BARRON | May 1961 | British | Director | 2006-09-11 UNTIL 2018-10-31 | RESIGNED |
OLSWANG COSEC LIMITED | Corporate Secretary | 2005-07-21 UNTIL 2005-12-07 | RESIGNED | ||
OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 2005-07-21 UNTIL 2005-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Compleat Food Group (Holdings) Limited | 2023-03-25 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tcfg Holdings Limited | 2016-07-21 | Redhill Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |