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

GASTRONOMY FOODS UK LIMITED

1ST FLOOR, KFC EARLS PARK, ARLINGTON WAY, BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 4AB,
Company Registration Number
05612486
Private Limited Company
Active

Company Overview

About Gastronomy Foods Uk Ltd
GASTRONOMY FOODS UK LIMITED was founded on 2005-11-04 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Gastronomy Foods Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GASTRONOMY FOODS UK LIMITED
 
Legal Registered Office
1ST FLOOR, KFC EARLS PARK, ARLINGTON WAY
BATTLEFIELD ROAD
SHREWSBURY
SHROPSHIRE
SY1 4AB
Other companies in SY1
 
Filing Information
Company Number 05612486
Company ID Number 05612486
Date formed 2005-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB697267475  
Last Datalog update: 2024-03-07 01:32:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GASTRONOMY FOODS UK 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 GASTRONOMY FOODS UK LIMITED

Current Directors
Officer Role Date Appointed
AKRAM KHAN
Company Secretary 2005-11-04
AKRAM KHAN
Director 2005-11-04
THAMBOO SUBASHKARAN
Director 2005-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2005-11-04 2005-11-04
LUCIENE JAMES LIMITED
Nominated Director 2005-11-04 2005-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AKRAM KHAN GASTRONOMY RESTAURANTS LIMITED Director 2017-11-20 CURRENT 2017-03-28 Active
AKRAM KHAN GASTRONOMY PROPERTIES LIMITED Director 2017-11-20 CURRENT 2016-03-21 Active
AKRAM KHAN FRY MILL LIMITED Director 2016-11-28 CURRENT 1983-08-10 Active
AKRAM KHAN CAFE FORTUNE LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
AKRAM KHAN LARS (GFUK) HOLDINGS LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
AKRAM KHAN LARS INVESTMENTS LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
THAMBOO SUBASHKARAN GASTRONOMY RESTAURANTS LIMITED Director 2017-11-20 CURRENT 2017-03-28 Active
THAMBOO SUBASHKARAN FRY MILL LIMITED Director 2016-11-28 CURRENT 1983-08-10 Active
THAMBOO SUBASHKARAN CAFE FORTUNE LIMITED Director 2016-02-01 CURRENT 2013-11-22 Active
THAMBOO SUBASHKARAN LARS (GFUK) HOLDINGS LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
THAMBOO SUBASHKARAN LARS INVESTMENTS LIMITED Director 2009-10-13 CURRENT 2009-10-13 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
2023-09-15FULL ACCOUNTS MADE UP TO 24/12/22
2023-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-02-06REGISTRATION OF A CHARGE / CHARGE CODE 056124860028
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 24/12/21
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR THAMBOO SUBASHKARAN
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-06-18AAFULL ACCOUNTS MADE UP TO 24/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-10-27AAFULL ACCOUNTS MADE UP TO 24/12/19
2020-03-17CH01Director's details changed for Mr Akram Khan on 2020-03-16
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 24/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-10-11CH01Director's details changed for Mr Saeed Muhammad on 2018-10-01
2018-08-21AP01DIRECTOR APPOINTED MR SAEED MUHAMMAD
2018-08-20AAFULL ACCOUNTS MADE UP TO 24/12/17
2018-08-07AP01DIRECTOR APPOINTED MR RUSSEL DEWAR SMITH
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056124860027
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056124860026
2017-11-21RES01ADOPT ARTICLES 21/11/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 425000
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-09-11AA01Current accounting period extended from 30/11/17 TO 24/12/17
2017-08-24AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 425000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 425000
2015-11-12AR0104/11/15 ANNUAL RETURN FULL LIST
2015-06-11CH01Director's details changed for Mr Akram Khan on 2015-06-11
2015-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MR AKRAM KHAN on 2015-06-11
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 425000
2014-11-13AR0104/11/14 ANNUAL RETURN FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM the Woodlands Farm Forden Welshpool Powys SY21 8NP
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 425000
2013-11-18AR0104/11/13 FULL LIST
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056124860025
2013-04-25AAFULL ACCOUNTS MADE UP TO 02/12/12
2012-11-15AR0104/11/12 FULL LIST
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-08-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/12/11
2011-11-15AR0104/11/11 FULL LIST
2011-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/11/10
2011-04-11SH0201/04/11 STATEMENT OF CAPITAL GBP 425000
2010-11-22AR0104/11/10 FULL LIST
2010-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/11/09
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-11-10AR0104/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THAMBOO SUBASHKARAN / 10/11/2009
2009-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-11-20363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/12/07
2008-01-11363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 03/12/06
2006-11-28363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-28353LOCATION OF REGISTER OF MEMBERS
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25RES13CONDITNS OF REDEMPTION 19/12/05
2006-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-2588(2)RAD 19/12/05--------- £ SI 500000@1=500000 £ IC 425000/925000
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to GASTRONOMY FOODS UK 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 GASTRONOMY FOODS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2017-11-17 Outstanding HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2013-05-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-09 Outstanding HSBC BANK PLC
DEBENTURE 2012-08-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-12-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-06-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-06-23 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-04-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-12-01
Annual Accounts
2012-12-02
Annual Accounts
2016-11-30
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 GASTRONOMY FOODS UK LIMITED

Intangible Assets
Patents
We have not found any records of GASTRONOMY FOODS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GASTRONOMY FOODS UK LIMITED
Trademarks
We have not found any records of GASTRONOMY FOODS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GASTRONOMY FOODS UK 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 (56101 - Licensed restaurants) as GASTRONOMY FOODS UK LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GASTRONOMY FOODS UK 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 GASTRONOMY FOODS UK 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 GASTRONOMY FOODS UK 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.