About

Registered Number: 03848874
Date of Incorporation: 27/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Pennant House 1-2 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW,

 

Based in Reading, Compleat Food Network Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Bell, Simon, Mandavia, Manish, Pedder, Elizabeth Catherine, Scarborough, Timothy Ross, Cartwright, Nicola Jane, Dudley, Stuart, Mack, Kevin Howard, Sitton, Darren John at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Simon 14 December 2018 - 1
MANDAVIA, Manish 14 December 2018 - 1
PEDDER, Elizabeth Catherine 23 October 2000 - 1
CARTWRIGHT, Nicola Jane 02 January 2013 10 September 2014 1
DUDLEY, Stuart 27 September 1999 13 March 2002 1
MACK, Kevin Howard 27 September 1999 23 October 2000 1
SITTON, Darren John 06 February 2012 14 December 2018 1
Secretary Name Appointed Resigned Total Appointments
SCARBOROUGH, Timothy Ross 13 March 2002 14 December 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
CH01 - Change of particulars for director 05 June 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 03 October 2019
AD01 - Change of registered office address 19 September 2019
MR04 - N/A 23 July 2019
MR01 - N/A 07 January 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
AD01 - Change of registered office address 20 December 2018
PSC07 - N/A 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AA01 - Change of accounting reference date 20 December 2018
PSC02 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
MR01 - N/A 17 December 2018
MR01 - N/A 06 December 2018
MR04 - N/A 26 November 2018
MR04 - N/A 15 November 2018
MR04 - N/A 24 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 29 September 2016
CERTNM - Change of name certificate 14 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 28 July 2015
MR05 - N/A 13 March 2015
MR04 - N/A 13 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 24 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 10 January 2013
AA01 - Change of accounting reference date 03 January 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AD01 - Change of registered office address 26 June 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AD01 - Change of registered office address 10 November 2010
AD01 - Change of registered office address 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 08 November 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 04 August 2009
287 - Change in situation or address of Registered Office 09 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 26 August 2008
395 - Particulars of a mortgage or charge 28 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 17 December 2007
AA - Annual Accounts 12 December 2007
395 - Particulars of a mortgage or charge 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
395 - Particulars of a mortgage or charge 16 November 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 17 September 2004
CERTNM - Change of name certificate 15 April 2004
287 - Change in situation or address of Registered Office 17 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 21 September 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 02 October 2002
287 - Change in situation or address of Registered Office 22 July 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
363s - Annual Return 20 September 2001
287 - Change in situation or address of Registered Office 09 August 2001
AA - Annual Accounts 31 July 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 27 October 2000
363s - Annual Return 18 October 2000
225 - Change of Accounting Reference Date 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 06 December 2018 Fully Satisfied

N/A

All assets debenture 05 October 2012 Fully Satisfied

N/A

Rent deposit deed 09 April 2010 Fully Satisfied

N/A

All assets debenture 26 June 2008 Fully Satisfied

N/A

Debenture 31 May 2007 Fully Satisfied

N/A

All assets debenture 11 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.