BUY WHOLE FOODS ONLINE LIMITED

Register to unlock more data on OkredoRegister

BUY WHOLE FOODS ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06643885

Incorporation date

11/07/2008

Size

Medium

Contacts

Registered address

Registered address

Unit B1/B2 Channel View Estate, Minster, Ramsgate CT12 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2008)
dot icon22/04/2026
Replacement Filing of Confirmation Statement dated 2024-03-27
dot icon10/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon31/03/2026
Accounts for a medium company made up to 2025-03-31
dot icon24/04/2025
Second filing of Confirmation Statement dated 2024-03-27
dot icon17/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon30/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon02/04/2024
Director's details changed for Mr Joseph Peter James Cooper on 2024-03-14
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon29/11/2023
Director's details changed for Mr Joseph Peter James Cooper on 2023-11-07
dot icon19/09/2023
Second filing of the annual return made up to 2013-07-11
dot icon19/07/2023
Particulars of variation of rights attached to shares
dot icon19/07/2023
Change of share class name or designation
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon22/06/2023
Second filing of a statement of capital following an allotment of shares on 2012-07-12
dot icon08/06/2023
Full accounts made up to 2022-03-31
dot icon02/06/2023
Cessation of Arthur Maurice Martin as a person with significant control on 2021-06-25
dot icon02/06/2023
Notification of Buy Whole Foods Online Holdings Ltd as a person with significant control on 2021-06-25
dot icon02/06/2023
Cessation of Joseph Peter James Cooper as a person with significant control on 2021-06-25
dot icon02/06/2023
Satisfaction of charge 066438850002 in full
dot icon22/07/2022
Second filing of Confirmation Statement dated 2021-07-13
dot icon21/07/2022
Second filing of Confirmation Statement dated 2022-07-11
dot icon13/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-07-11 with updates
dot icon16/09/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon12/08/2020
Memorandum and Articles of Association
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Statement of capital following an allotment of shares on 2019-02-01
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon11/07/2018
Director's details changed for Mr Arthur Maurice Martin on 2018-06-25
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon02/03/2017
Registered office address changed from , Unit B1/B2 Telegraph Hill Industrial Estate Laundry Road, Minster, Ramsgate, CT12 4HY, England to Unit B1/B2 Channel View Estate Minster Ramsgate CT12 4EX on 2017-03-02
dot icon22/12/2016
Registered office address changed from , Unit 16 Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3AA to Unit B1/B2 Channel View Estate Minster Ramsgate CT12 4EX on 2016-12-22
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Registration of charge 066438850002, created on 2016-08-01
dot icon19/07/2016
Elect to keep the secretaries register information on the public register
dot icon19/07/2016
Elect to keep the directors' residential address register information on the public register
dot icon19/07/2016
Elect to keep the directors' register information on the public register
dot icon15/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Director's details changed for Mr Arthur Maurice Martin on 2015-07-21
dot icon22/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Registration of charge 066438850001, created on 2014-09-05
dot icon03/09/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/07/2014
Appointment of Mr Joseph Peter James Cooper as a director on 2009-10-30
dot icon23/07/2014
Termination of appointment of Joseph Peter James Cooper as a director on 2014-07-23
dot icon22/07/2014
Statement of capital following an allotment of shares on 2012-07-12
dot icon30/09/2013
Termination of appointment of Joseph Cooper as a director
dot icon30/09/2013
Appointment of Mr Joseph Peter James Cooper as a director
dot icon24/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Director's details changed for Mr Joseph Peter James Cooper on 2012-08-13
dot icon01/08/2012
Director's details changed for Mr Arthur Maurice Martin on 2012-08-01
dot icon01/08/2012
Director's details changed for Mr Joseph Peter James Cooper on 2012-08-01
dot icon23/07/2012
Director's details changed for Mr Joseph Peter James Cooper on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr Arthur Maurice Martin on 2012-07-23
dot icon23/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon04/11/2011
Registered office address changed from , Unit 14B Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3AA on 2011-11-04
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Director's details changed for Mr Arthur Maurice Martin on 2011-07-08
dot icon11/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon11/05/2011
Registered office address changed from , Unit 4B Barton Business Park New Dover Road, Canterbury, Kent, CT1 3AA on 2011-05-11
dot icon26/01/2011
Registered office address changed from , 8 College Road, Canterbury, Kent, CT1 1QX, United Kingdom on 2011-01-26
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Director's details changed for Mr Joseph Peter James Cooper on 2010-07-11
dot icon28/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Previous accounting period shortened from 2009-07-31 to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-07-11 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Arthur Maurice Martin on 2009-11-23
dot icon19/11/2009
Registered office address changed from , 2 New Cottages, Upper Harbledown, Canterbury, Kent, CT2 9AT, United Kingdom on 2009-11-19
dot icon11/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

52
2023
change arrow icon+117.98 % *

* during past year

Cash in Bank

£1,643,682.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
2.27M
-
0.00
1.97M
-
2022
63
3.81M
-
19.34M
754.05K
-
2023
52
5.20M
-
16.94M
1.64M
-
2023
52
5.20M
-
16.94M
1.64M
-

Employees

2023

Employees

52 Descended-17 % *

Net Assets(GBP)

5.20M £Ascended36.39 % *

Total Assets(GBP)

-

Turnover(GBP)

16.94M £Descended-12.40 % *

Cash in Bank(GBP)

1.64M £Ascended117.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About BUY WHOLE FOODS ONLINE LIMITED

BUY WHOLE FOODS ONLINE LIMITED is an(a) Active company incorporated on 11/07/2008 with the registered office located at Unit B1/B2 Channel View Estate, Minster, Ramsgate CT12 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of BUY WHOLE FOODS ONLINE LIMITED?

toggle

BUY WHOLE FOODS ONLINE LIMITED is currently Active. It was registered on 11/07/2008 .

Where is BUY WHOLE FOODS ONLINE LIMITED located?

toggle

BUY WHOLE FOODS ONLINE LIMITED is registered at Unit B1/B2 Channel View Estate, Minster, Ramsgate CT12 4EX.

What does BUY WHOLE FOODS ONLINE LIMITED do?

toggle

BUY WHOLE FOODS ONLINE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BUY WHOLE FOODS ONLINE LIMITED have?

toggle

BUY WHOLE FOODS ONLINE LIMITED had 52 employees in 2023.

What is the latest filing for BUY WHOLE FOODS ONLINE LIMITED?

toggle

The latest filing was on 22/04/2026: Replacement Filing of Confirmation Statement dated 2024-03-27.