About

Registered Number: 01790019
Date of Incorporation: 08/02/1984 (41 years and 2 months ago)
Company Status: Active
Registered Address: 3 Manor Road, Chatham, Kent, ME4 6AE

 

Established in 1984, Good Food Wines Ltd have registered office in Kent, it has a status of "Active". The current directors of Good Food Wines Ltd are listed as Benning, John William, Benning, Lucy Anne, Haselden, Kathleen Alice, Haselden, Kevin William Geoffrey, Benning, Dorne Francis, Buskell, Paul, De Muller, Joachen, De Muller Mencos, Jacquin, De Muller Y De Morenes, Borja, Gallagher, Laurie Estelle, Heyes, Ronald D, Heyes, Rosemary Lynn, La Corte, Juan, La Corte, Juan, Prowse, Barry James, Querol Muller, Juan, Silvester, Reginald, Weston, David in the Companies House registry. 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
BENNING, John William 04 July 2020 - 1
BENNING, Lucy Anne 04 July 2020 - 1
HASELDEN, Kathleen Alice 01 September 1998 - 1
HASELDEN, Kevin William Geoffrey 31 January 1993 - 1
BENNING, Dorne Francis 04 July 2020 22 July 2020 1
BUSKELL, Paul 01 September 1998 28 September 2018 1
DE MULLER, Joachen N/A 15 December 1992 1
DE MULLER MENCOS, Jacquin 07 July 1992 15 December 1992 1
DE MULLER Y DE MORENES, Borja 15 December 1992 16 December 1992 1
GALLAGHER, Laurie Estelle 28 September 2001 09 November 2018 1
HEYES, Ronald D N/A 14 January 1992 1
HEYES, Rosemary Lynn N/A 14 January 1992 1
LA CORTE, Juan 05 February 1992 07 July 1992 1
LA CORTE, Juan N/A 07 July 1992 1
PROWSE, Barry James 15 June 2001 31 July 2003 1
QUEROL MULLER, Juan 15 December 1992 16 December 1992 1
SILVESTER, Reginald N/A 31 March 2002 1
WESTON, David N/A 31 May 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 22 September 2019
AA01 - Change of accounting reference date 12 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 07 December 2018
TM01 - Termination of appointment of director 12 November 2018
TM02 - Termination of appointment of secretary 12 November 2018
TM01 - Termination of appointment of director 04 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 08 July 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH03 - Change of particulars for secretary 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 November 2014
CH01 - Change of particulars for director 20 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
MG01 - Particulars of a mortgage or charge 26 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 02 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 18 November 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 17 September 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 03 August 2000
287 - Change in situation or address of Registered Office 22 June 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 24 May 1998
363s - Annual Return 28 June 1997
AA - Annual Accounts 08 June 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 26 June 1995
288 - N/A 16 March 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 24 May 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 03 June 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 20 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
363b - Annual Return 02 September 1991
AA - Annual Accounts 19 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1991
123 - Notice of increase in nominal capital 22 January 1991
363 - Annual Return 05 December 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 06 June 1990
288 - N/A 06 June 1990
363 - Annual Return 06 June 1990
CERTNM - Change of name certificate 10 October 1989
CERTNM - Change of name certificate 10 October 1989
AA - Annual Accounts 15 June 1989
287 - Change in situation or address of Registered Office 10 April 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 13 January 1989
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
MISC - Miscellaneous document 21 May 1984
NEWINC - New incorporation documents 08 February 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2017 Outstanding

N/A

Debenture 23 November 2011 Outstanding

N/A

Debenture 25 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.