Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GOOD CARB FOOD COMPANY LTD.
Company Information for

THE GOOD CARB FOOD COMPANY LTD.

40 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, NORTHAMPTONSHIRE, NN8 4HB,
Company Registration Number
03763697
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Good Carb Food Company Ltd.
THE GOOD CARB FOOD COMPANY LTD. was founded on 1999-04-30 and has its registered office in Wellingborough. The organisation's status is listed as "Active - Proposal to Strike off". The Good Carb Food Company Ltd. 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
THE GOOD CARB FOOD COMPANY LTD.
 
Legal Registered Office
40 Bradfield Road
Finedon Road Industrial Estate
Wellingborough
NORTHAMPTONSHIRE
NN8 4HB
Other companies in CF23
 
Filing Information
Company Number 03763697
Company ID Number 03763697
Date formed 1999-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 06:34:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GOOD CARB FOOD COMPANY LTD.
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.

Company Officers of THE GOOD CARB FOOD COMPANY LTD.

Current Directors
Officer Role Date Appointed
STEVEN DANIEL GOODES
Director 2017-12-11
THUSHEN AGAMBARAM GOVENDER
Director 2017-12-11
JONATHON WILHELM THORN
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY AUSTIN
Company Secretary 2014-12-22 2017-12-11
PHILIP ANTHONY AUSTIN
Director 2016-05-10 2017-12-11
MICHELLE FENNEY
Director 2016-07-28 2017-12-11
NICHOLAS ANTHONY HILTON
Director 2014-12-22 2017-12-11
NICHOLAS LOUIS SMALLWOOD
Director 2016-12-30 2017-12-11
ASHLEY WEAVER
Director 2016-12-30 2017-12-11
NIGEL CLIFFORD BRYAN
Director 2014-12-22 2016-08-31
SYDNEY JOHN BEECH
Director 2014-12-22 2016-04-06
MICHAEL JOHN SHAW
Director 2003-12-01 2016-01-04
SUSAN SHAW
Company Secretary 2003-12-01 2014-12-22
SUSAN SHAW
Director 2003-12-01 2014-12-22
PHILIP SYDNEY JONES
Company Secretary 1999-04-30 2003-12-02
NIGEL CLIFFORD BRYAN
Director 1999-04-30 2003-12-02
CFL SECRETARIES LIMITED
Nominated Secretary 1999-04-30 1999-04-30
CFL DIRECTORS LIMITED
Nominated Director 1999-04-30 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DANIEL GOODES STREAMFOODS LTD Director 2017-05-31 CURRENT 1999-05-14 Active - Proposal to Strike off
STEVEN DANIEL GOODES LIFE HEALTH FOODS LIMITED Director 2017-05-31 CURRENT 2000-09-25 Active
JONATHON WILHELM THORN BOKOMO FOODS (UK) LTD. Director 2016-08-18 CURRENT 2016-08-11 Active - Proposal to Strike off

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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-12-12Voluntary dissolution strike-off suspended
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-05Application to strike the company off the register
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM Grosvenor House Oaktree Court Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS
2023-02-03APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIEL GOODES
2023-02-03DIRECTOR APPOINTED MR DEON JOUBERT
2023-02-03Appointment of Mr Deon Joubert as company secretary on 2023-02-03
2023-01-23CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-02-12SH19Statement of capital on 2021-02-12 GBP 1
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2021-01-19SH20Statement by Directors
2021-01-19CAP-SSSolvency Statement dated 24/12/20
2021-01-19RES13Resolutions passed:
  • Reduce share prem a/c 24/12/2020
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THUSHEN AGAMBARAM GOVENDER
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-10AA01Previous accounting period shortened from 11/12/18 TO 30/09/18
2018-08-01AAFULL ACCOUNTS MADE UP TO 11/12/17
2018-06-22AA01Previous accounting period shortened from 31/12/17 TO 11/12/17
2018-02-01CH01Director's details changed for Mr Thushen Agambaram Govender on 2017-12-11
2018-01-22AP01DIRECTOR APPOINTED MR THUSHEN AGAMBARAM GOVENDER
2017-12-29RES01ADOPT ARTICLES 29/12/17
2017-12-19SH10Particulars of variation of rights attached to shares
2017-12-12PSC07CESSATION OF FAYREFIELD FOODS LIMITED AS A PSC
2017-12-12PSC07CESSATION OF NIGEL CLIFFORD BRYAN AS A PSC
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALLWOOD
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WEAVER
2017-12-12PSC02Notification of Pioneer Foods (Uk) Limited as a person with significant control on 2017-12-11
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILTON
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FENNEY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AUSTIN
2017-12-12TM02Termination of appointment of Philip Anthony Austin on 2017-12-11
2017-12-12AP01DIRECTOR APPOINTED MR JONATHON WILHELM THORN
2017-12-12AP01DIRECTOR APPOINTED MR STEVEN DANIEL GOODES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CLIFFORD BRYAN
2017-11-07PSC02Notification of Fayrefield Foods Limited as a person with significant control on 2017-04-19
2017-11-07PSC07CESSATION OF JOHN DOUGLAS KERR AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MR NICHOLAS LOUIS SMALLWOOD
2017-01-23AP01DIRECTOR APPOINTED MR ASHLEY WEAVER
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRYAN
2016-08-05AP01DIRECTOR APPOINTED MRS MICHELLE FENNEY
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-25AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-05-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY AUSTIN
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-11AR0119/04/16 FULL LIST
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY BEECH
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW
2015-06-08AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-15AR0119/04/15 FULL LIST
2015-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-30AP01DIRECTOR APPOINTED MR NIGEL CLIFFORD BRYAN
2015-01-27AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HILTON
2015-01-27AP01DIRECTOR APPOINTED MR SYDNEY JOHN BEECH
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAW
2015-01-27AP03SECRETARY APPOINTED MR PHILIP ANTHONY AUSTIN
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SHAW
2015-01-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-16RES12VARYING SHARE RIGHTS AND NAMES
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-24AR0119/04/14 FULL LIST
2014-02-13AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-19AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-01AR0119/04/13 FULL LIST
2012-05-30AR0119/04/12 FULL LIST
2012-03-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-31AR0119/04/11 FULL LIST
2010-05-12AR0119/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHAW / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHAW / 01/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHAW / 07/05/2010
2010-04-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN SHAW / 08/06/2009
2009-06-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-2288(2)CAPITALS NOT ROLLED UP
2008-05-27363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-06AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-08363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 9 HERON AVENUE SANDY WATER PARK LLANELLI CARMARTHENSHIRE SA15 4SL
2007-05-08353LOCATION OF REGISTER OF MEMBERS
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-1688(2)RAD 01/10/06--------- £ SI 8998@1=8998 £ IC 9000/17998
2006-09-25RES04£ NC 1000/100000 24/07
2006-09-25123NC INC ALREADY ADJUSTED 24/07/06
2006-09-25RES13SHARES ISSUED 24/07/06
2006-09-2588(2)RAD 24/07/06--------- £ SI 8998@1=8998 £ IC 2/9000
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-23363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-24363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-04-27363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-27288bSECRETARY RESIGNED
2004-02-24363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-12-23CERTNMCOMPANY NAME CHANGED THE ORIGINAL LOW CARB FOOD COMPA NY LTD. CERTIFICATE ISSUED ON 23/12/03
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-17288bDIRECTOR RESIGNED
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: CASTLE COCH CASTLE STREET, RAGLAN USK GWENT NP15 2DS
2003-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-07CERTNMCOMPANY NAME CHANGED BLUE BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/10/03
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-11363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-07-03363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-16225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
1999-05-09288aNEW SECRETARY APPOINTED
1999-05-09287REGISTERED OFFICE CHANGED ON 09/05/99 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LY
1999-05-09288bDIRECTOR RESIGNED
1999-05-09288aNEW DIRECTOR APPOINTED
1999-05-09288bSECRETARY RESIGNED
1999-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
106 - Manufacture of grain mill products, starches and starch products
10612 - Manufacture of breakfast cereals and cereals-based food




Licences & Regulatory approval
We could not find any licences issued to THE GOOD CARB FOOD COMPANY LTD. 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 THE GOOD CARB FOOD COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GOOD CARB FOOD COMPANY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10612 - Manufacture of breakfast cereals and cereals-based food

Creditors
Creditors Due Within One Year 2012-10-01 £ 434,967
Creditors Due Within One Year 2011-10-01 £ 489,360
Taxation Social Security Due Within One Year 2011-10-01 £ 13,100
Trade Creditors Within One Year 2011-10-01 £ 476,260

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30

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 THE GOOD CARB FOOD COMPANY LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 10,000
Called Up Share Capital 2011-10-01 £ 10,000
Cash Bank In Hand 2012-10-01 £ 110,584
Cash Bank In Hand 2011-10-01 £ 153,324
Current Assets 2012-10-01 £ 687,258
Current Assets 2011-10-01 £ 667,445
Debtors 2012-10-01 £ 502,120
Debtors 2011-10-01 £ 421,517
Fixed Assets 2012-10-01 £ 14,605
Fixed Assets 2011-10-01 £ 2,615
Shareholder Funds 2012-10-01 £ 266,896
Shareholder Funds 2011-10-01 £ 180,700
Stocks Inventory 2012-10-01 £ 74,554
Stocks Inventory 2011-10-01 £ 92,604
Tangible Fixed Assets 2012-10-01 £ 14,605
Tangible Fixed Assets 2011-10-01 £ 2,615

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GOOD CARB FOOD COMPANY LTD. registering or being granted any patents
Domain Names

THE GOOD CARB FOOD COMPANY LTD. owns 1 domain names.

lizis.co.uk  

Trademarks
We have not found any records of THE GOOD CARB FOOD COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GOOD CARB FOOD COMPANY LTD.. 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 (10612 - Manufacture of breakfast cereals and cereals-based food) as THE GOOD CARB FOOD COMPANY LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GOOD CARB FOOD COMPANY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GOOD CARB FOOD COMPANY LTD. 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 THE GOOD CARB FOOD COMPANY LTD. 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.