BOUVERIE LODGE QUALITY FOODS LIMITED

Register to unlock more data on OkredoRegister

BOUVERIE LODGE QUALITY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844646

Incorporation date

20/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Park Road, Melton Mowbray, Leicestershire LE13 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon30/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon03/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon27/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon23/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon06/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-04-05
dot icon30/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon14/12/2020
Confirmation statement made on 2020-09-20 with updates
dot icon27/10/2020
Director's details changed for Mrs Ruth Linda Wakeling on 2020-10-27
dot icon27/10/2020
Secretary's details changed for Mr George Wakeling on 2020-10-27
dot icon27/10/2020
Change of details for Mrs Ruth Linda Wakeling as a person with significant control on 2020-10-27
dot icon27/10/2020
Change of details for Mr George Wakeling as a person with significant control on 2020-10-27
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon18/11/2019
Change of details for Mr George Wakeling as a person with significant control on 2019-11-15
dot icon15/11/2019
Change of details for Mrs Ruth Linda Wakeling as a person with significant control on 2019-11-15
dot icon15/11/2019
Change of details for Mr George Wakeling as a person with significant control on 2019-11-15
dot icon15/11/2019
Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ to 26 Park Road Melton Mowbray Leicestershire LE13 1TT on 2019-11-15
dot icon30/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon26/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon28/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon02/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon04/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon25/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon30/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-04-05
dot icon29/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon30/09/2009
Return made up to 20/09/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-04-05
dot icon02/10/2007
Return made up to 20/09/07; no change of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-04-05
dot icon13/12/2006
Return made up to 20/09/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-04-05
dot icon21/12/2005
Return made up to 20/09/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-04-05
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon29/09/2003
Return made up to 20/09/03; full list of members
dot icon27/03/2003
Return made up to 20/09/02; full list of members
dot icon20/03/2003
Registered office changed on 20/03/03 from: nether broughton lodges dalby road, nether broughton melton mowbray leicestershire LE14 3EX
dot icon06/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon07/03/2002
Return made up to 20/09/01; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon18/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon13/11/2000
Ad 18/10/00--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/2000
Accounting reference date shortened from 30/09/01 to 05/04/01
dot icon01/11/2000
Return made up to 20/09/00; full list of members
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Registered office changed on 06/10/99 from: management services (GB) LIMITED 35 cleevemont, evesham road cheltenham gloucestershire GL52 3JT
dot icon24/09/1999
Registered office changed on 24/09/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Director resigned
dot icon20/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.34K
-
0.00
8.87K
-
2022
3
16.54K
-
0.00
7.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeling, Ruth Linda
Director
20/09/1999 - Present
-
Wakeling, George
Secretary
20/09/1999 - Present
-
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
20/09/1999 - 20/09/1999
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
20/09/1999 - 20/09/1999
1577

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUVERIE LODGE QUALITY FOODS LIMITED

BOUVERIE LODGE QUALITY FOODS LIMITED is an(a) Active company incorporated on 20/09/1999 with the registered office located at 26 Park Road, Melton Mowbray, Leicestershire LE13 1TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUVERIE LODGE QUALITY FOODS LIMITED?

toggle

BOUVERIE LODGE QUALITY FOODS LIMITED is currently Active. It was registered on 20/09/1999 .

Where is BOUVERIE LODGE QUALITY FOODS LIMITED located?

toggle

BOUVERIE LODGE QUALITY FOODS LIMITED is registered at 26 Park Road, Melton Mowbray, Leicestershire LE13 1TT.

What does BOUVERIE LODGE QUALITY FOODS LIMITED do?

toggle

BOUVERIE LODGE QUALITY FOODS LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for BOUVERIE LODGE QUALITY FOODS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-04-05.