Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODLIFE FOODS LIMITED
Company Information for

GOODLIFE FOODS LIMITED

3 Brunel Drive, Newark, NOTTINGHAM, NG24 2EG,
Company Registration Number
02310282
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Goodlife Foods Ltd
GOODLIFE FOODS LIMITED was founded on 1988-10-28 and has its registered office in Newark. The organisation's status is listed as "Active - Proposal to Strike off". Goodlife Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GOODLIFE FOODS LIMITED
 
Legal Registered Office
3 Brunel Drive
Newark
NOTTINGHAM
NG24 2EG
Other companies in WA1
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='02310282'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 02310282
Company ID Number 02310282
Date formed 1988-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB483651427  
Last Datalog update: 2023-03-01 08:48:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODLIFE FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOODLIFE FOODS LIMITED
The following companies were found which have the same name as GOODLIFE FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOODLIFE FOODS & BEVERAGES (UK) LTD UNIT 70 BUSINESS CENTRE MILLMEAD ROAD, TOTTENHAM HALE LONDON LONDON N18 1XG Dissolved Company formed on the 2012-06-20
GOODLIFE FOODS NORTH AMERICA LIMITED New Jersey Unknown
GOODLIFE FOODS LTD British Columbia Active Company formed on the 2019-09-06

Company Officers of GOODLIFE FOODS LIMITED

Current Directors
Officer Role Date Appointed
JOHANNES FRANCISCUS MARIE KRUIJTZER
Director 2017-11-22
KAMIEL KAREL STEENDIJK
Director 2017-11-22
JEREMY MICHAEL THREADGOLD
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES MEEHAN
Company Secretary 2013-07-11 2017-11-22
NICHOLAS HAMLETT
Director 1998-10-01 2017-11-22
PETER JAMES MEEHAN
Director 2015-12-09 2017-11-22
PETER ROBERT ANTHONY SHONE
Director 2010-10-01 2017-11-22
RONALD CHALMERS WOOD
Director 2015-12-15 2017-06-16
TIMOTHY MILES ROBERT CLIFFORD
Director 2003-10-10 2016-10-11
PETER GEORGE COOKE
Director 2005-12-08 2016-08-05
NICHOLAS HAMLETT
Company Secretary 1998-10-12 2013-07-11
HUBERT LEO BRADY
Director 1991-10-28 2011-04-01
ANTHONY WILSON SHONE
Director 1991-10-28 2010-10-01
EDWARD JAMES HYSLOP
Director 2008-01-15 2010-05-30
PAUL NICHOLAS ERNESTO BIANCHI
Director 2001-07-23 2003-01-31
RALPH JOHN ADDISON
Director 1997-06-03 2001-03-28
SIMON JOHN SHONE
Company Secretary 1991-10-28 1998-10-12
SIMON JOHN SHONE
Director 1991-10-28 1998-10-12
HENRY WILLIAM ROBERTS
Director 1992-05-22 1997-07-11
KHANDAKER SALEHUDDIN FIROZ
Director 1995-02-13 1995-06-30
LALITH KAMLANI
Director 1991-10-28 1995-06-30
CHARLES JULIAN REA
Director 1991-10-28 1995-06-30
WILLIAM MCCARTNEY
Director 1991-10-28 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MICHAEL THREADGOLD DALOON FOODS (U.K.) LIMITED Director 2017-12-20 CURRENT 1982-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07Final Gazette dissolved via compulsory strike-off
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-15DISS40Compulsory strike-off action has been discontinued
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL THREADGOLD
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES FRANCISCUS MARIE KRUIJTZER
2019-04-11AP02Appointment of Kingco N.V. as director on 2019-03-29
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM 34 Tatton Court Kingsland Grange Warrington Cheshire WA1 4FF
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-12-08AP01DIRECTOR APPOINTED MR JEREMY MICHAEL THREADGOLD
2017-11-28PSC02Notification of Daloon Foods (U.K.) Limited as a person with significant control on 2017-11-22
2017-11-28PSC07CESSATION OF WILSON FOODS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-28AA01Current accounting period extended from 30/06/18 TO 31/12/18
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHONE
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MEEHAN
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMLETT
2017-11-24AP01DIRECTOR APPOINTED MR JOHANNES FRANCISCUS MARIE KRUIJTZER
2017-11-24AP01DIRECTOR APPOINTED MR KAMIEL KAREL STEENDIJK
2017-11-24TM02Termination of appointment of Peter James Meehan on 2017-11-22
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHALMERS WOOD
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-08SH03Purchase of own shares
2017-02-03RP04SH01Second filing of capital allotment of shares GBP353,077
2017-02-03ANNOTATIONClarification
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 333658
2017-01-25SH06Cancellation of shares. Statement of capital on 2016-12-19 GBP 333,658
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 353077
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLIFFORD
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOKE
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 338658
2016-04-22SH0121/04/16 STATEMENT OF CAPITAL GBP 338658
2016-04-22SH0121/04/16 STATEMENT OF CAPITAL GBP 338658
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-24AP01DIRECTOR APPOINTED MR RONALD CHALMERS WOOD
2015-12-10AP01DIRECTOR APPOINTED MR PETER JAMES MEEHAN
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 338658
2015-12-10AR0126/10/15 FULL LIST
2015-06-03AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 338658
2014-11-20AR0126/10/14 FULL LIST
2014-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES MEEHAN / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT ANTHONY SHONE / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAMLETT / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE COOKE / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MILES ROBERT CLIFFORD / 13/10/2014
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MILES ROBERT CLIFFORD / 22/11/2013
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 338658
2013-11-22AR0126/10/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AP03SECRETARY APPOINTED MR PETER JAMES MEEHAN
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HAMLETT
2013-03-07SH0205/02/13 STATEMENT OF CAPITAL GBP 338658
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-01AR0126/10/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24SH0624/05/12 STATEMENT OF CAPITAL GBP 487868
2012-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-18SH0618/05/12 STATEMENT OF CAPITAL GBP 501397
2012-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-31AR0126/10/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT BRADY
2010-12-07AR0126/10/10 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MR PETER ROBERT ANTHONY SHONE
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHONE
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HYSLOP
2009-11-19AR0126/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILSON SHONE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES HYSLOP / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAMLETT / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE COOKE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MILES ROBERT CLIFFORD / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERT LEO BRADY / 19/11/2009
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-08288aDIRECTOR APPOINTED EDWARD JAMES HYSLOP
2007-11-07363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-06363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-19288aNEW DIRECTOR APPOINTED
2005-12-01363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-12363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 29/12/03
2003-11-07363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-10-17288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2002-12-03MEM/ARTSARTICLES OF ASSOCIATION
2002-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-13363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 30/12/01
2002-06-06MISCRE AUD STAT
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to GOODLIFE FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOODLIFE FOODS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE GROSS 2018-06-14 to 2018-06-15 A1/2017/1602 Goodlife Foods Ltd -v- Hall Fire Protection Limited.
2018-06-15APPEAL
2018-06-14FINAL DECISIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-07-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-08-31 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1998-02-26 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1995-06-30 Satisfied BARCLAYS BANK PLC
A CREDIT AGREEMENT 1993-02-18 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1990-06-05 Satisfied 3I PLC
DEBENTURE 1989-02-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-01-17 Satisfied WILSON FOODS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODLIFE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of GOODLIFE FOODS LIMITED registering or being granted any patents
Domain Names

GOODLIFE FOODS LIMITED owns 5 domain names.

goodlife.co.uk   meat-freemonday.co.uk   meat-freemondays.co.uk   meatfreemonday.co.uk   meatfreemondays.co.uk  

Trademarks
We have not found any records of GOODLIFE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODLIFE FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as GOODLIFE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GOODLIFE FOODS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
34/35 TATTON COURT GRANGE INDUSTRIAL ESTATE WOOLSTON WARRINGTON WA1 4RR 72,000
17 TATTON COURT GRANGE INDUSTRIAL ESTATE WOOLSTON WARRINGTON WA1 4RR 21,250
16 TATTON COURT GRANGE INDUSTRIAL ESTATE WOOLSTON WARRINGTON WA1 4RR 18,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODLIFE FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOODLIFE FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.