C & G WHOLESALE FOODS LTD

Register to unlock more data on OkredoRegister

C & G WHOLESALE FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03977283

Incorporation date

20/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spenleach, 146 Bolton Road Hawkshaw, Bury BL8 4JACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/03/2024
Change of details for Mr Charles Alexander Aikman as a person with significant control on 2016-04-06
dot icon24/10/2023
Change of details for Mr Charles Alexander Aikman as a person with significant control on 2022-01-05
dot icon24/10/2023
Notification of David Lawlor as a person with significant control on 2022-01-05
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon25/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon11/01/2022
Appointment of Mr David Lawlor as a director on 2022-01-06
dot icon11/01/2022
Statement of capital following an allotment of shares on 2022-01-06
dot icon16/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/08/2019
Satisfaction of charge 1 in full
dot icon24/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon16/05/2016
Director's details changed for Charles Alexander Aikman on 2009-10-02
dot icon16/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon09/07/2015
Termination of appointment of Louise Annabelle Fletcher as a secretary on 2015-04-30
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon09/07/2015
Termination of appointment of Louise Annabelle Fletcher as a director on 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon10/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/12/2013
Appointment of Mrs Louise Annabelle Fletcher as a director
dot icon09/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon08/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon14/03/2012
Appointment of Mrs Louise Annabelle Fletcher as a secretary
dot icon14/03/2012
Termination of appointment of Charles Aikman as a secretary
dot icon08/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/08/2010
Termination of appointment of Robert Grant as a director
dot icon15/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon17/05/2010
Director's details changed
dot icon14/05/2010
Director's details changed for Charles Alexander Aikman on 2010-05-14
dot icon14/05/2010
Secretary's details changed for Charles Alexander Aikman on 2010-05-14
dot icon28/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon03/06/2009
Return made up to 20/04/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon20/05/2008
Return made up to 20/04/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon11/07/2007
Return made up to 20/04/07; full list of members
dot icon17/02/2007
Particulars of mortgage/charge
dot icon25/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/05/2006
Return made up to 20/04/06; full list of members
dot icon26/05/2005
Return made up to 20/04/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/06/2004
Return made up to 20/04/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-07-31
dot icon03/06/2003
Accounts for a small company made up to 2002-07-31
dot icon17/05/2003
Return made up to 20/04/03; full list of members
dot icon23/05/2002
Return made up to 20/04/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon12/09/2001
Memorandum and Articles of Association
dot icon04/09/2001
Certificate of change of name
dot icon27/04/2001
Return made up to 20/04/01; full list of members
dot icon12/06/2000
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
192.74K
-
0.00
335.01K
-
2022
13
296.22K
-
0.00
271.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/04/2000 - 19/04/2000
99600
Mr Charles Alexander Aikman
Director
20/04/2000 - Present
-
Fletcher, Louise Annabelle
Director
08/12/2013 - 29/04/2015
2
Grant, Robert Iain
Director
19/04/2000 - 22/08/2010
2
Mr David Lawlor
Director
06/01/2022 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & G WHOLESALE FOODS LTD

C & G WHOLESALE FOODS LTD is an(a) Active company incorporated on 20/04/2000 with the registered office located at Spenleach, 146 Bolton Road Hawkshaw, Bury BL8 4JA. 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 C & G WHOLESALE FOODS LTD?

toggle

C & G WHOLESALE FOODS LTD is currently Active. It was registered on 20/04/2000 .

Where is C & G WHOLESALE FOODS LTD located?

toggle

C & G WHOLESALE FOODS LTD is registered at Spenleach, 146 Bolton Road Hawkshaw, Bury BL8 4JA.

What does C & G WHOLESALE FOODS LTD do?

toggle

C & G WHOLESALE FOODS LTD operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for C & G WHOLESALE FOODS LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.