About

Registered Number: 05575555
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Lodge Chester Road, Castle Bromwich, Birmingham, B36 9DE,

 

Having been setup in 2005, Wholefood Planet Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Cudlipp, Nigel Hugh, Reynolds, Sally Caroline. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUDLIPP, Nigel Hugh 28 October 2005 11 May 2010 1
REYNOLDS, Sally Caroline 11 May 2010 13 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
DISS40 - Notice of striking-off action discontinued 18 December 2019
CS01 - N/A 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AD01 - Change of registered office address 23 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 November 2018
PSC05 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 12 October 2017
PSC02 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 September 2012
AA01 - Change of accounting reference date 03 September 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AP03 - Appointment of secretary 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AA - Annual Accounts 29 June 2010
AD01 - Change of registered office address 17 December 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 09 December 2006
225 - Change of Accounting Reference Date 22 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.