About

Registered Number: 05815707
Date of Incorporation: 12/05/2006 (18 years ago)
Company Status: Active
Registered Address: Pipers Farm, Langford, Cullompton, Devon, EX15 1SD

 

Fanatical Foods Ltd was founded on 12 May 2006 and has its registered office in Cullompton, it has a status of "Active". The current directors of the company are listed as Mcnicholl, Graham Irvine, Allen, Abigail Elizabeth, Greig, William Peter, Mcnicholl, Graham Irvine, Greig, Henrietta Jane, House, Matthew Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Abigail Elizabeth 16 June 2020 - 1
GREIG, William Peter 28 May 2013 - 1
MCNICHOLL, Graham Irvine 02 April 2019 - 1
GREIG, Henrietta Jane 12 May 2006 05 October 2017 1
HOUSE, Matthew Simon 23 April 2018 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MCNICHOLL, Graham Irvine 02 April 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 June 2020
CS01 - N/A 13 May 2020
RESOLUTIONS - N/A 07 May 2020
MA - Memorandum and Articles 07 May 2020
AA - Annual Accounts 31 March 2020
MR04 - N/A 13 November 2019
SH01 - Return of Allotment of shares 28 October 2019
SH01 - Return of Allotment of shares 12 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 July 2019
CC04 - Statement of companies objects 28 June 2019
RESOLUTIONS - N/A 27 June 2019
RP04CS01 - N/A 18 June 2019
RESOLUTIONS - N/A 11 June 2019
SH01 - Return of Allotment of shares 11 June 2019
RP04SH01 - N/A 22 May 2019
CS01 - N/A 20 May 2019
AP03 - Appointment of secretary 02 May 2019
AP01 - Appointment of director 25 April 2019
RESOLUTIONS - N/A 15 February 2019
SH01 - Return of Allotment of shares 05 February 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 17 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 26 July 2018
RESOLUTIONS - N/A 25 July 2018
CONNOT - N/A 25 July 2018
CS01 - N/A 02 July 2018
PSC01 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
RP04SH01 - N/A 26 June 2018
MR04 - N/A 15 June 2018
AP01 - Appointment of director 03 May 2018
SH01 - Return of Allotment of shares 02 May 2018
RESOLUTIONS - N/A 26 April 2018
AA - Annual Accounts 20 February 2018
AA01 - Change of accounting reference date 23 November 2017
SH01 - Return of Allotment of shares 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
RESOLUTIONS - N/A 27 October 2017
AD01 - Change of registered office address 11 August 2017
MR01 - N/A 15 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 June 2014
RESOLUTIONS - N/A 12 March 2014
SH01 - Return of Allotment of shares 12 March 2014
AA - Annual Accounts 28 January 2014
RESOLUTIONS - N/A 05 July 2013
SH01 - Return of Allotment of shares 05 July 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 13 February 2013
AD01 - Change of registered office address 30 July 2012
AR01 - Annual Return 15 May 2012
CERTNM - Change of name certificate 11 May 2012
AA - Annual Accounts 23 March 2012
AD01 - Change of registered office address 23 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Fully Satisfied

N/A

A registered charge 31 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.