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.

# Name Status
1 Silson Helicopters Limited
Mutual People: Nigel John Harris
Active
2 Freshair Uk Limited
Mutual People: Nigel John Harris
Active
3 Hard 8 Limited
Mutual People: Nigel John Harris
Active
4 The Muddy Duck Pub Company Limited
Mutual People: Nigel John Harris
Active
5 The Private Collection Limited
Mutual People: Nigel John Harris
dissolved
6 Fabulous Fan Fayre Limited
Mutual People: Nigel John Harris
Active
7 M&J Seafood Limited
Mutual People: Nigel John Harris
Active - Proposal To Strike Off
8 Pauleys Produce Limited
Mutual People: Nigel John Harris
dissolved
9 Fresh Direct Group Limited
Mutual People: Nigel John Harris
dissolved
10 Fresh Holdings Limited
Mutual People: Nigel John Harris
dissolved
11 Cucina Fresh Finance Limited
Mutual People: Nigel John Harris
dissolved
12 Fresh Direct (Uk) Limited
Mutual People: Nigel John Harris
Active
13 Supply Network Solutions (Europe) Ltd
Mutual People: Nigel John Harris
dissolved
14 Solent Chartered Boats Limited
Mutual People: Nigel John Harris
dissolved
15 Fresh Kitchen Limited
Mutual People: Nigel John Harris
dissolved
16 Fresh Direct Local (Glasgow) Limited
Mutual People: Nigel John Harris
dissolved
17 Freshair Holdings Limited
Mutual People: Nigel John Harris
dissolved
18 Muddy Duck Monkton Farleigh Limited
Mutual People: Nigel John Harris
dissolved
19 Mark Ellis Catering Company Limited
Mutual People: Nigel John Harris
dissolved
20 Chilli Pepper Limited
Mutual People: Nigel John Harris
dissolved
21 The Personal Catering Company Limited
Mutual People: Nigel John Harris
dissolved
22 Freshair Helicopters Limited
Mutual People: Nigel John Harris
dissolved
23 Roots Of Oxford Limited
Mutual People: Nigel John Harris
dissolved