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

SOURCE FOOD STORES LIMITED

100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
05138340
Private Limited Company
Liquidation

Company Overview

About Source Food Stores Ltd
SOURCE FOOD STORES LIMITED was founded on 2004-05-26 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Source Food Stores Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOURCE FOOD STORES LIMITED
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in SW1P
 
Filing Information
Company Number 05138340
Company ID Number 05138340
Date formed 2004-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2020
Account next due 31/05/2022
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843610246  
Last Datalog update: 2022-10-13 17:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOURCE FOOD STORES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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.

Company Officers of SOURCE FOOD STORES LIMITED

Current Directors
Officer Role Date Appointed
ANYA WARNER
Company Secretary 2013-03-07
JAMES PHILIP WARNER
Director 2004-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MALCOLM SAMWAYS
Director 2004-05-26 2014-11-10
JAMES PHILIP WARNER
Company Secretary 2004-05-26 2013-03-07

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
2023-08-04Voluntary liquidation Statement of receipts and payments to 2023-05-30
2022-10-12Removal of liquidator by court order
2022-10-12LIQ10Removal of liquidator by court order
2022-10-05Appointment of a voluntary liquidator
2022-10-05600Appointment of a voluntary liquidator
2022-06-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-06-23LIQ02Voluntary liquidation Statement of affairs
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 1 Vincent Square London SW1P 2PN
2022-06-13600Appointment of a voluntary liquidator
2022-06-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-31
2021-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANYA WARNER on 2021-06-07
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2020-12-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-06-03CH01Director's details changed for James Philip Warner on 2020-06-02
2020-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANYA WARNER on 2020-06-02
2020-06-03PSC04Change of details for James Philip Warner as a person with significant control on 2020-06-02
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-03-27RP04CS01Second filing of Confirmation Statement dated 26/05/2017
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-10-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 30050
2017-06-06CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 27/03/2019.
2016-12-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10AR0126/05/16 ANNUAL RETURN FULL LIST
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 30101
2015-06-19AR0126/05/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MALCOLM SAMWAYS
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 30101
2014-07-04AR0126/05/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0126/05/13 ANNUAL RETURN FULL LIST
2013-03-22MG01Particulars of a mortgage or charge / charge no: 3
2013-03-11AP03Appointment of Mrs Anya Warner as company secretary
2013-03-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES WARNER
2013-03-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0126/05/12 ANNUAL RETURN FULL LIST
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/11 FROM Wellers Accountants Stuart House 55 Catherine Place London SW1E 6DY
2011-08-23MG01Particulars of a mortgage or charge / charge no: 2
2011-08-11AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0126/05/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0127/05/10 ANNUAL RETURN FULL LIST
2010-10-25CH01Director's details changed for Jeremy Malcolm Samways on 2010-05-27
2010-07-13AR0126/05/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-18363sRETURN MADE UP TO 26/05/08; CHANGE OF MEMBERS
2008-04-0888(2)AD 07/06/07 GBP SI 2225@1=2225 GBP IC 27875/30100
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-05363sRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-1488(2)RAD 23/03/07--------- £ SI 5550@1=5550 £ IC 20100/25650
2007-06-1488(2)RAD 26/03/07--------- £ SI 2225@1=2225 £ IC 25650/27875
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-14363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-10363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-2088(2)RAD 19/11/04--------- £ SI 8900@1=8900 £ IC 11200/20100
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24123NC INC ALREADY ADJUSTED 29/10/04
2004-11-24RES04£ NC 10000/100000 29/10
2004-11-2488(2)RAD 29/10/04--------- £ SI 9100@1=9100 £ IC 2000/11100
2004-11-2488(2)RAD 29/10/04--------- £ SI 100@1=100 £ IC 11100/11200
2004-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SOURCE FOOD STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-06-06
Appointment of Liquidators2022-06-06
Fines / Sanctions
No fines or sanctions have been issued against SOURCE FOOD STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-03-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE ON RENTAL DEPOSIT 2011-08-23 Outstanding JANIS MALLETT, UNA BLAIR
RENT DEPOSIT DEED 2004-11-25 Outstanding ST MARTINS PROPERTY INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2020-05-31

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 SOURCE FOOD STORES LIMITED

Intangible Assets
Patents
We have not found any records of SOURCE FOOD STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOURCE FOOD STORES LIMITED
Trademarks
We have not found any records of SOURCE FOOD STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOURCE FOOD STORES 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 (47290 - Other retail sale of food in specialised stores) as SOURCE FOOD STORES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOURCE FOOD STORES LIMITED 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 SOURCE FOOD STORES 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 SOURCE FOOD STORES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4