CARNIVORE FMC LIMITED

Register to unlock more data on OkredoRegister

CARNIVORE FMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10232144

Incorporation date

15/06/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

National Distribution Centre, Britannia Road, Waltham Cross EN8 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2016)
dot icon20/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon20/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon17/12/2024
Appointment of Mr Glenn Robert Collins as a director on 2024-12-16
dot icon16/12/2024
Termination of appointment of Paul Stephen William Pegg as a director on 2024-12-16
dot icon22/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Satisfaction of charge 102321440001 in full
dot icon02/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon13/06/2024
Registration of charge 102321440002, created on 2024-06-06
dot icon03/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/03/2024
Termination of appointment of Ian Cundell as a director on 2024-03-26
dot icon26/03/2024
Termination of appointment of Andrew James Dalton as a director on 2024-03-26
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/10/2023
Registered office address changed from 23 Somers Road Rugby CV22 7DG England to National Distribution Centre Britannia Road Waltham Cross EN8 7RQ on 2023-10-20
dot icon30/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon30/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon10/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-19
dot icon10/09/2019
Resolutions
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon21/08/2019
Cessation of Good Food Express Limited as a person with significant control on 2019-08-19
dot icon21/08/2019
Change of details for Reynolds Catering Supplies Limited as a person with significant control on 2019-08-19
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon21/08/2019
Appointment of Mr Paul Stephen William Pegg as a director on 2019-08-19
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Registration of charge 102321440001, created on 2017-11-27
dot icon21/09/2017
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to 23 Somers Road Rugby CV22 7DG on 2017-09-21
dot icon21/08/2017
Resolutions
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/08/2017
Notification of Reynolds Catering Supplies Limited as a person with significant control on 2017-08-02
dot icon09/08/2017
Change of details for Good Food Express Limited as a person with significant control on 2017-08-02
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon09/08/2017
Appointment of Mr Antony William Reynolds as a director on 2017-08-02
dot icon09/08/2017
Appointment of Mr Andrew David Austin as a director on 2017-08-02
dot icon03/08/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon11/07/2017
Notification of Good Food Express Limited as a person with significant control on 2016-06-15
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon15/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Antony William
Director
02/08/2017 - Present
16
Dalton, Andrew James
Director
15/06/2016 - 26/03/2024
21
Cundell, Ian
Director
15/06/2016 - 26/03/2024
14
Pegg, Paul Stephen William
Director
19/08/2019 - 16/12/2024
9
Austin, Andrew David
Director
02/08/2017 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARNIVORE FMC LIMITED

CARNIVORE FMC LIMITED is an(a) Active company incorporated on 15/06/2016 with the registered office located at National Distribution Centre, Britannia Road, Waltham Cross EN8 7RQ. There are currently 3 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 CARNIVORE FMC LIMITED?

toggle

CARNIVORE FMC LIMITED is currently Active. It was registered on 15/06/2016 .

Where is CARNIVORE FMC LIMITED located?

toggle

CARNIVORE FMC LIMITED is registered at National Distribution Centre, Britannia Road, Waltham Cross EN8 7RQ.

What does CARNIVORE FMC LIMITED do?

toggle

CARNIVORE FMC LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for CARNIVORE FMC LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/25.