GU INDULGENT FOODS LIMITED - BISHOP'S STORTFORD
Company Profile | Company Filings |
Overview
GU INDULGENT FOODS LIMITED is a Private Limited Company from BISHOP'S STORTFORD ENGLAND and has the status: Active.
GU INDULGENT FOODS LIMITED was incorporated 14 years ago on 14/12/2009 and has the registered number: 07104090. The accounts status is FULL and accounts are next due on 30/06/2024.
GU INDULGENT FOODS LIMITED was incorporated 14 years ago on 14/12/2009 and has the registered number: 07104090. The accounts status is FULL and accounts are next due on 30/06/2024.
GU INDULGENT FOODS LIMITED - BISHOP'S STORTFORD
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
HEAD OFFICE
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 5PA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NOBLE DESSERTS HOLDINGS LIMITED (until 25/06/2021)
NOBLE DESSERTS HOLDINGS LIMITED (until 25/06/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER ANDREW UTTING | Jun 1967 | British | Director | 2021-06-09 | CURRENT |
MR DHARMINDER SINGH DOSANJH | Jul 1965 | British | Director | 2021-06-09 | CURRENT |
EMW SECRETARIES LIMITED | Corporate Secretary | 2009-12-14 UNTIL 2014-09-22 | RESIGNED | ||
MR PETER WILLIAM THORNTON | Aug 1965 | British | Director | 2009-12-14 UNTIL 2015-04-30 | RESIGNED |
MR JAMIE ROBERTS | May 1974 | British | Director | 2014-12-01 UNTIL 2017-03-31 | RESIGNED |
MR JOHN CHARLES PATEY | Dec 1961 | British | Director | 2019-03-13 UNTIL 2021-06-09 | RESIGNED |
JAMES AVERDIECK | Nov 1965 | British | Director | 2010-01-21 UNTIL 2011-04-08 | RESIGNED |
DALE BURNETT | Mar 1961 | British | Director | 2014-09-22 UNTIL 2020-09-15 | RESIGNED |
MR PETER DONALD DEAN | Sep 1944 | British | Director | 2017-03-31 UNTIL 2017-09-13 | RESIGNED |
MR JOHN GILDERSLEEVE | Jul 1944 | British | Director | 2017-09-13 UNTIL 2019-03-14 | RESIGNED |
MR JOHN CHARLES PATEY | Secretary | 2017-09-13 UNTIL 2021-06-09 | RESIGNED | ||
MR STUART JONATHAN LOWE | Jun 1958 | British | Director | 2009-12-14 UNTIL 2014-09-22 | RESIGNED |
MR DUNCAN EVERETT | Nov 1971 | British | Director | 2020-09-15 UNTIL 2021-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Indulgence Newco Limited | 2021-09-28 | Bishop's Stortford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Indulgence Bidco Limited | 2021-09-15 - 2021-09-28 | Bishop's Stortford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Stephen Douglas John Marshall | 2019-03-14 - 2021-09-15 | 5/1955 | Tring Herts |
Ownership of shares 25 to 50 percent as trust Voting rights 75 to 100 percent as trust |
Susan Jane Dean | 2019-03-14 - 2021-09-15 | 4/1944 | Tring Herts |
Ownership of shares 25 to 50 percent as trust Voting rights 75 to 100 percent as trust |
Mr Peter Donald Dean | 2016-04-06 - 2021-09-15 | 9/1944 | Bishop's Stortford Hertfordshire |
Ownership of shares 50 to 75 percent Ownership of shares 25 to 50 percent as trust Voting rights 75 to 100 percent as trust |
Mr Michael Richard John Kent | 2016-04-06 - 2019-03-14 | 8/1949 | Witney Oxfordshire | Ownership of shares 25 to 50 percent |
Noble Foods Group Guernsey Limited | 2016-04-06 - 2016-04-06 | St Peter Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |