RADISH FOOD SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

RADISH FOOD SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05168372

Incorporation date

01/07/2004

Size

Medium

Contacts

Registered address

Registered address

Coal Exchange Building, Mount Stuart Square, Cardiff CF10 5FQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2004)
dot icon03/03/2026
Satisfaction of charge 051683720013 in full
dot icon18/02/2026
Accounts for a medium company made up to 2024-05-31
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon30/10/2024
Previous accounting period shortened from 2024-06-30 to 2024-05-31
dot icon04/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon04/07/2024
Registration of charge 051683720014, created on 2024-06-19
dot icon21/06/2024
Registered office address changed from , the Coal Exchange Hotel Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom to Coal Exchange Building Mount Stuart Square Cardiff CF10 5FQ on 2024-06-21
dot icon20/06/2024
Registration of charge 051683720013, created on 2024-06-18
dot icon14/06/2024
Satisfaction of charge 051683720010 in full
dot icon10/06/2024
Registered office address changed from , Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire, LU1 3LU, England to Coal Exchange Building Mount Stuart Square Cardiff CF10 5FQ on 2024-06-10
dot icon29/05/2024
Termination of appointment of James William Bradley as a director on 2024-05-28
dot icon29/05/2024
Termination of appointment of Joel Matthew Briggs as a director on 2024-05-28
dot icon29/05/2024
Termination of appointment of Philip John Moxom as a director on 2024-05-28
dot icon29/05/2024
Termination of appointment of Joel Matthew Briggs as a secretary on 2024-05-28
dot icon29/05/2024
Appointment of Mr Ashley John Govier as a director on 2024-05-28
dot icon29/05/2024
Cessation of Churchill Contract Services Group Holdings Limited as a person with significant control on 2024-05-28
dot icon29/05/2024
Notification of Hsg Fm Group Limited as a person with significant control on 2024-05-28
dot icon29/05/2024
Termination of appointment of Bruce Andrew Van Der Waag as a director on 2024-05-28
dot icon29/05/2024
Certificate of change of name
dot icon22/04/2024
Statement of company's objects
dot icon22/04/2024
Resolutions
dot icon05/01/2024
Full accounts made up to 2023-06-30
dot icon06/10/2023
Director's details changed for Mr James William Bradley on 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon11/09/2023
Change of details for Churchill Contract Services Group Holdings Limited as a person with significant control on 2022-07-14
dot icon29/08/2023
Appointment of Mr Bruce Andrew Van Der Waag as a director on 2023-08-11
dot icon25/08/2023
Appointment of Mr James William Bradley as a director on 2023-08-11
dot icon15/08/2023
Satisfaction of charge 051683720012 in full
dot icon15/08/2023
Satisfaction of charge 051683720011 in full
dot icon05/01/2023
Full accounts made up to 2022-06-30
dot icon23/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon13/09/2022
Director's details changed for Mr Philip John Moxom on 2022-07-14
dot icon13/09/2022
Director's details changed for Mr Joel Matthew Briggs on 2022-07-14
dot icon13/09/2022
Secretary's details changed for Mr Joel Matthew Briggs on 2022-07-14
dot icon14/07/2022
Registered office address changed from , C/O Churchill Contract Services Ltd, Unit 1 40 Coldharbour Lane, Harpenden, AL5 4UN to Coal Exchange Building Mount Stuart Square Cardiff CF10 5FQ on 2022-07-14
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon15/07/2021
Director's details changed for Mr Philip John Moxom on 2021-01-01
dot icon28/05/2021
Director's details changed for Mr Joel Matthew Briggs on 2021-01-01
dot icon12/02/2021
Full accounts made up to 2020-06-30
dot icon09/01/2021
Satisfaction of charge 051683720007 in full
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon05/05/2020
Satisfaction of charge 051683720008 in full
dot icon05/05/2020
Satisfaction of charge 051683720009 in full
dot icon05/05/2020
Satisfaction of charge 6 in full
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Memorandum and Articles of Association
dot icon16/03/2020
Registration of charge 051683720012, created on 2020-03-09
dot icon12/03/2020
Registration of charge 051683720011, created on 2020-03-09
dot icon12/03/2020
Registration of charge 051683720010, created on 2020-03-09
dot icon28/11/2019
Full accounts made up to 2019-06-30
dot icon22/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon24/12/2018
Full accounts made up to 2018-06-30
dot icon25/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon06/03/2018
Registration of charge 051683720009, created on 2018-03-06
dot icon18/01/2018
Full accounts made up to 2017-06-30
dot icon03/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon11/10/2016
Full accounts made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/02/2016
Registration of charge 051683720008, created on 2016-02-23
dot icon17/12/2015
Registration of charge 051683720007, created on 2015-12-16
dot icon01/10/2015
Full accounts made up to 2015-06-30
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon14/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-06-30
dot icon02/09/2014
Previous accounting period shortened from 2014-12-04 to 2014-06-30
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-04
dot icon10/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon21/01/2014
Certificate of change of name
dot icon21/01/2014
Change of name notice
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-04
dot icon09/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-04
dot icon11/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon07/09/2011
Full accounts made up to 2010-12-04
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/05/2011
Previous accounting period shortened from 2011-08-16 to 2010-12-04
dot icon12/04/2011
Total exemption full accounts made up to 2010-08-16
dot icon06/04/2011
Previous accounting period shortened from 2010-10-31 to 2010-08-16
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/09/2010
Registered office address changed from , Premier House, Sussex Street, Bristol, BS2 0AD on 2010-09-23
dot icon09/09/2010
Appointment of Mr Joel Matthew Briggs as a director
dot icon09/09/2010
Termination of appointment of Linda Reid as a secretary
dot icon09/09/2010
Termination of appointment of Walter Reid as a director
dot icon09/09/2010
Appointment of Mr Philip John Moxom as a director
dot icon09/09/2010
Appointment of Mr Joel Matthew Briggs as a secretary
dot icon18/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon18/08/2010
Director's details changed for Walter Andrew Reid on 2009-10-31
dot icon11/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2009
Return made up to 01/07/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/08/2008
Return made up to 01/07/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/07/2007
Return made up to 01/07/07; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/07/2006
Return made up to 01/07/06; full list of members
dot icon20/01/2006
Ad 20/10/05--------- £ si 99900@1=99900 £ ic 100/100000
dot icon20/01/2006
Nc inc already adjusted 20/10/05
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/08/2005
Return made up to 01/07/05; full list of members
dot icon29/07/2005
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon28/10/2004
Particulars of mortgage/charge
dot icon23/07/2004
Registered office changed on 23/07/04 from:\7 st michaels close, buckland, dinham, frome, somerset, BA11 2QD
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New secretary appointed
dot icon23/07/2004
Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
Director resigned
dot icon01/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Joel Matthew
Secretary
17/08/2010 - 28/05/2024
-
FORM 10 DIRECTORS FD LTD
Nominee Director
01/07/2004 - 05/07/2004
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/07/2004 - 05/07/2004
36449
Govier, Ashley John
Director
28/05/2024 - Present
47
Van Der Waag, Bruce Andrew
Director
11/08/2023 - 28/05/2024
103

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About RADISH FOOD SERVICES GROUP LIMITED

RADISH FOOD SERVICES GROUP LIMITED is an(a) Active company incorporated on 01/07/2004 with the registered office located at Coal Exchange Building, Mount Stuart Square, Cardiff CF10 5FQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RADISH FOOD SERVICES GROUP LIMITED?

toggle

RADISH FOOD SERVICES GROUP LIMITED is currently Active. It was registered on 01/07/2004 .

Where is RADISH FOOD SERVICES GROUP LIMITED located?

toggle

RADISH FOOD SERVICES GROUP LIMITED is registered at Coal Exchange Building, Mount Stuart Square, Cardiff CF10 5FQ.

What does RADISH FOOD SERVICES GROUP LIMITED do?

toggle

RADISH FOOD SERVICES GROUP LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for RADISH FOOD SERVICES GROUP LIMITED?

toggle

The latest filing was on 03/03/2026: Satisfaction of charge 051683720013 in full.