About

Registered Number: 03757042
Date of Incorporation: 21/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Thatched Barn Inn Hobbs Hill, Croyde, Braunton, Devon, EX33 1LZ

 

Established in 1999, Good Food & Drink Company Ltd have registered office in Braunton in Devon, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Barouh, Tanya, Barouh, Rock Marcel, Barouh, Tanya, Barough, Joyce Edminston, Pickersgill, Terrence are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAROUH, Rock Marcel 01 May 1999 - 1
BAROUH, Tanya 01 September 2014 - 1
BAROUGH, Joyce Edminston 01 May 1999 17 July 2016 1
PICKERSGILL, Terrence 01 May 1999 17 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BAROUH, Tanya 08 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 24 January 2017
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 22 April 2016
MR01 - N/A 22 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AP03 - Appointment of secretary 09 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 08 May 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 27 February 2008
395 - Particulars of a mortgage or charge 11 July 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
363s - Annual Return 08 May 2006
CERTNM - Change of name certificate 03 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 03 July 2003
395 - Particulars of a mortgage or charge 11 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 23 December 2002
395 - Particulars of a mortgage or charge 29 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2016 Outstanding

N/A

Legal charge 31 January 2013 Outstanding

N/A

Legal charge 31 January 2013 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 01 April 2003 Outstanding

N/A

Legal charge 22 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.