Food + Drink Limited
- Active
- Incorporated on 19 Nov 2009
Reg Address: The Shed,, Charbridge Lane, Bicester OX26 4SS, England
Previous Names:
The Proper Food And Drink Company Limited - 7 Feb 2019
One Event Management Limited - 5 Jan 2018
The Proper Food And Drink Company Limited - 5 Jan 2018
Jamie Oliver'S Fabulous Feasts Limited - 20 Apr 2015
One Event Management Limited - 20 Apr 2015
Jamie Oliver Events Limited - 18 Mar 2010
Jamie Oliver'S Fabulous Feasts Limited - 18 Mar 2010
Jamie Oliver Events Limited - 19 Nov 2009
Company Classifications:
56210 - Event catering activities
- Summary The company with name "Food + Drink Limited" is a ltd and located in The Shed,, Charbridge Lane, Bicester OX26 4SS. Food + Drink Limited is currently in active status and it was incorporated on 19 Nov 2009 (14 years 10 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Food + Drink Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Neil Ralph Charter Maclaurin | Director | 26 Nov 2015 | British | Resigned 1 Oct 2018 |
2 | Thomas Toland | Director | 11 Nov 2015 | British | Resigned 17 Jan 2018 |
3 | Neil Edward Worcester | Director | 5 Jun 2015 | British | Resigned 17 Jan 2018 |
4 | Oliver Hitchcox | Director | 5 Jun 2015 | British | Resigned 17 Jan 2018 |
5 | Jeremy James Wood | Director | 14 May 2013 | British | Resigned 14 Sep 2017 |
6 | Mark Ellis | Director | 14 May 2013 | British | Resigned 14 Sep 2017 |
7 | Tara Ann O'Neill | Director | 21 Mar 2013 | British | Resigned 11 Mar 2015 |
8 | Catherine Aileen Brennan-Jones | Director | 21 Mar 2013 | British | Resigned 4 Jun 2015 |
9 | Julian Edwards | Secretary | 10 Jun 2010 | - | Resigned 4 Jun 2015 |
10 | Glen Steven Chadwick | Director | 21 Jan 2010 | British | Resigned 1 Feb 2011 |
11 | Lydia Sarah Shevell | Director | 21 Jan 2010 | Canadian | Resigned 21 Mar 2013 |
12 | Suzanne Jane Mary Chadwick | Director | 21 Jan 2010 | British | Resigned 1 Feb 2011 |
13 | Nigel John Harris | Director | 21 Jan 2010 | British | Active |
14 | Julian Anthony Hunt | Director | 21 Jan 2010 | British | Resigned 11 Mar 2015 |
15 | David John Burns | Director | 21 Jan 2010 | British | Resigned 30 Sep 2020 |
16 | Simon Benedict Blagden | Director | 19 Nov 2009 | British | Resigned 11 Mar 2015 |
17 | John Ellis Jackson | Director | 19 Nov 2009 | British | Resigned 30 Jun 2014 |
18 | John Stuart Dewar | Secretary | 19 Nov 2009 | - | Resigned 10 Jun 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Jason Tanner Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 9 Oct 2020 | British | Active |
2 | Mr Nigel Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 9 Oct 2020 | British | Active |
3 | Absolute Taste Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 10 Aug 2018 | - | Active |
4 | Absolute Taste Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 10 Aug 2018 | - | Ceased 9 Oct 2020 |
5 | Mr Nigel John Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Dec 2016 | British | Ceased 10 Aug 2018 |
6 | Hard 8 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 2 Dec 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Food + Drink Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 5 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 5 Jun 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 28 Jun 2023 | Download PDF |
4 | Gazette - Filings Brought Up To Date | 30 Apr 2023 | Download PDF |
5 | Accounts - Total Exemption Full | 28 Apr 2023 | Download PDF |
6 | Gazette - Notice Compulsory | 7 Mar 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 11 Oct 2022 | Download PDF |
8 | Accounts - Change Account Reference Date Company Previous Shortened | 3 Oct 2022 | Download PDF |
9 | Gazette - Filings Brought Up To Date | 31 May 2022 | Download PDF |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 May 2021 | Download PDF |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 May 2021 | Download PDF |
12 | Confirmation Statement - Updates | 28 May 2021 | Download PDF |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 May 2021 | Download PDF |
14 | Accounts - Small | 31 Dec 2020 | Download PDF 10 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2020 | Download PDF 1 Pages |
16 | Officers - Change Person Director Company With Change Date | 11 May 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 11 May 2020 | Download PDF 4 Pages |
18 | Accounts - Full | 2 Oct 2019 | Download PDF 28 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 7 May 2019 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 7 May 2019 | Download PDF 5 Pages |
21 | Officers - Change Person Director Company With Change Date | 7 May 2019 | Download PDF 2 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 May 2019 | Download PDF 2 Pages |
23 | Resolution | 7 Feb 2019 | Download PDF 2 Pages |
24 | Change Of Name - Notice | 7 Feb 2019 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2018 | Download PDF 1 Pages |
26 | Accounts - Group | 1 Oct 2018 | Download PDF 40 Pages |
27 | Confirmation Statement - Updates | 16 May 2018 | Download PDF 4 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2018 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2018 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2018 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 11 Jan 2018 | Download PDF 1 Pages |
32 | Mortgage - Satisfy Charge Full | 11 Jan 2018 | Download PDF 1 Pages |
33 | Resolution | 5 Jan 2018 | Download PDF 2 Pages |
34 | Change Of Name - Notice | 5 Jan 2018 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old New | 2 Jan 2018 | Download PDF 1 Pages |
36 | Persons With Significant Control - Change To A Person With Significant Control | 2 Jan 2018 | Download PDF 2 Pages |
37 | Accounts - Group | 7 Oct 2017 | Download PDF 34 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2017 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2017 | Download PDF 1 Pages |
40 | Confirmation Statement - Updates | 11 May 2017 | Download PDF 8 Pages |
41 | Officers - Change Person Director Company With Change Date | 5 May 2017 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 7 Apr 2017 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 7 Apr 2017 | Download PDF 2 Pages |
44 | Address - Change Registered Office Company With Date Old New | 25 Jan 2017 | Download PDF 1 Pages |
45 | Officers - Change Person Director Company With Change Date | 7 Dec 2016 | Download PDF 2 Pages |
46 | Officers - Change Person Director Company With Change Date | 7 Dec 2016 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 7 Dec 2016 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 7 Dec 2016 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 7 Dec 2016 | Download PDF 2 Pages |
50 | Address - Change Registered Office Company With Date Old New | 7 Dec 2016 | Download PDF 1 Pages |
51 | Accounts - Medium | 6 Oct 2016 | Download PDF 28 Pages |
52 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 18 Aug 2016 | Download PDF 22 Pages |
53 | Capital - Name Of Class Of Shares | 13 Jun 2016 | Download PDF 2 Pages |
54 | Resolution | 9 Jun 2016 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2016 | Download PDF 11 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 27 Nov 2015 | Download PDF 2 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 11 Nov 2015 | Download PDF 2 Pages |
58 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Jul 2015 | Download PDF 12 Pages |
59 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2015 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 5 Jun 2015 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name Termination Date | 4 Jun 2015 | Download PDF 1 Pages |
62 | Officers - Termination Secretary Company With Name Termination Date | 4 Jun 2015 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2015 | Download PDF 9 Pages |
64 | Accounts - Full | 14 May 2015 | Download PDF 29 Pages |
65 | Change Of Name - Certificate Company | 20 Apr 2015 | Download PDF 3 Pages |
66 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2015 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2015 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2015 | Download PDF 1 Pages |
69 | Address - Change Registered Office Company With Date Old New | 9 Feb 2015 | Download PDF 1 Pages |
70 | Gazette - Filings Brought Up To Date | 14 Jan 2015 | Download PDF 1 Pages |
71 | Gazette - Notice Compulsory | 13 Jan 2015 | Download PDF 1 Pages |
72 | Accounts - Group | 7 Jan 2015 | Download PDF 29 Pages |
73 | Officers - Termination Director Company With Name Termination Date | 16 Jul 2014 | Download PDF 1 Pages |
74 | Officers - Change Person Director Company With Change Date | 11 Jul 2014 | Download PDF 2 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2014 | Download PDF 9 Pages |
76 | Accounts - Small | 16 Sep 2013 | Download PDF 6 Pages |
77 | Mortgage - Create With Deed With Charge Number | 10 Aug 2013 | Download PDF 25 Pages |
78 | Officers - Appoint Person Director Company With Name | 1 Jul 2013 | Download PDF 3 Pages |
79 | Officers - Appoint Person Director Company With Name | 1 Jul 2013 | Download PDF 3 Pages |
80 | Capital - Allotment Shares | 6 Jun 2013 | Download PDF 7 Pages |
81 | Capital - Name Of Class Of Shares | 4 Jun 2013 | Download PDF 2 Pages |
82 | Resolution | 4 Jun 2013 | Download PDF 27 Pages |
83 | Capital - Allotment Shares | 4 Jun 2013 | Download PDF 4 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2013 | Download PDF 7 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2013 | Download PDF 10 Pages |
86 | Officers - Termination Director Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
87 | Officers - Appoint Person Director Company With Name | 3 Apr 2013 | Download PDF 2 Pages |
88 | Officers - Appoint Person Director Company With Name | 3 Apr 2013 | Download PDF 2 Pages |
89 | Accounts - Small | 1 Oct 2012 | Download PDF 6 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2012 | Download PDF 9 Pages |
91 | Officers - Change Person Secretary Company With Change Date | 4 May 2012 | Download PDF 1 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2011 | Download PDF 10 Pages |
93 | Accounts - Total Exemption Small | 22 Aug 2011 | Download PDF 5 Pages |
94 | Officers - Termination Director Company With Name | 16 Mar 2011 | Download PDF 1 Pages |
95 | Officers - Termination Director Company With Name | 16 Mar 2011 | Download PDF 1 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2010 | Download PDF 11 Pages |
97 | Mortgage - Legacy | 17 Aug 2010 | Download PDF 11 Pages |
98 | Capital - Name Of Class Of Shares | 22 Jul 2010 | Download PDF 2 Pages |
99 | Capital - Variation Of Rights Attached To Shares | 22 Jul 2010 | Download PDF 2 Pages |
100 | Resolution | 22 Jul 2010 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.