About

Registered Number: 02449623
Date of Incorporation: 05/12/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: St George's House Gaddesby Lane, Rearsby, Leicester, Leicestershire, LE7 4YH,

 

Gamble Foodservice Solutions Ltd was founded on 05 December 1989 with its registered office in Leicester. We do not know the number of employees at this organisation. Jones, Nathan Daniel, O'keeffe, Michael Laurence, Gamble, Andrew Bernard, Piggin, Andrew James, Poultney, Mark Douglas, Rea, Jennifer Margaret are the current directors of Gamble Foodservice Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Nathan Daniel 21 July 2017 - 1
O'KEEFFE, Michael Laurence 15 December 2014 - 1
GAMBLE, Andrew Bernard N/A 30 June 1999 1
PIGGIN, Andrew James 01 January 2008 15 December 2014 1
POULTNEY, Mark Douglas 10 May 1999 11 July 2014 1
REA, Jennifer Margaret 15 May 2014 31 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 15 April 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 18 October 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 31 October 2017
AP01 - Appointment of director 23 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 10 November 2016
AD01 - Change of registered office address 09 November 2016
AD01 - Change of registered office address 09 November 2016
CH01 - Change of particulars for director 08 November 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 01 December 2015
AD01 - Change of registered office address 25 November 2015
AD01 - Change of registered office address 24 November 2015
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 06 June 2014
CERTNM - Change of name certificate 02 May 2014
CONNOT - N/A 02 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 16 April 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 04 August 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
287 - Change in situation or address of Registered Office 23 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 25 November 2003
395 - Particulars of a mortgage or charge 18 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
RESOLUTIONS - N/A 08 March 2003
RESOLUTIONS - N/A 08 March 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 14 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 24 October 2001
RESOLUTIONS - N/A 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
123 - Notice of increase in nominal capital 21 June 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 07 December 1999
287 - Change in situation or address of Registered Office 01 October 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
395 - Particulars of a mortgage or charge 09 August 1999
225 - Change of Accounting Reference Date 10 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 10 November 1997
CERTNM - Change of name certificate 01 September 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 13 December 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 03 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 23 May 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 15 November 1993
287 - Change in situation or address of Registered Office 21 September 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 15 October 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 23 October 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 April 1991
363a - Annual Return 04 April 1991
288 - N/A 27 February 1990
287 - Change in situation or address of Registered Office 12 February 1990
CERTNM - Change of name certificate 03 January 1990
RESOLUTIONS - N/A 21 December 1989
NEWINC - New incorporation documents 05 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 17 November 2003 Fully Satisfied

N/A

Debenture 02 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.