Background WavePink WaveYellow Wave

SYSCO GUEST SUPPLY EUROPE LIMITED (01771293)

SYSCO GUEST SUPPLY EUROPE LIMITED (01771293) is an active UK company. incorporated on 18 November 1983. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SYSCO GUEST SUPPLY EUROPE LIMITED has been registered for 42 years. Current directors include HARTLES, Sarah Jeanne, KLATT, Heather Lynn, KORAB, Kevin Andrew and 1 others.

Company Number
01771293
Status
active
Type
ltd
Incorporated
18 November 1983
Age
42 years
Address
3-4 Venus House, Reading, RG7 8DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HARTLES, Sarah Jeanne, KLATT, Heather Lynn, KORAB, Kevin Andrew, LANTZ, Nils Börje Gustaf
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSCO GUEST SUPPLY EUROPE LIMITED

SYSCO GUEST SUPPLY EUROPE LIMITED is an active company incorporated on 18 November 1983 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SYSCO GUEST SUPPLY EUROPE LIMITED was registered 42 years ago.(SIC: 46900)

Status

active

Active since 42 years ago

Company No

01771293

LTD Company

Age

42 Years

Incorporated 18 November 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

GUEST SUPPLY EUROPE LIMITED
From: 10 August 2007To: 30 January 2009
GUEST INTERNATIONAL LIMITED
From: 19 January 1984To: 10 August 2007
SKYLIM SERVICES LIMITED
From: 18 November 1983To: 19 January 1984
Contact
Address

3-4 Venus House Calleva Park Aldermaston Reading, RG7 8DA,

Previous Addresses

4 Vulcan House Calleva Park Aldermaston Berkshire RG7 8PD
From: 18 November 1983To: 1 February 2012
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Jan 23
Funding Round
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jan 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HARTLES, Sarah Jeanne

Active
Eureka Business Park, AshfordTN25 4AG
Secretary
Appointed 30 Sept 2025

HARTLES, Sarah Jeanne

Active
Eureka Business Park, AshfordTN25 4AG
Born March 1979
Director
Appointed 01 Dec 2023

KLATT, Heather Lynn

Active
Davidson Avenue, Somerset08873
Born December 1971
Director
Appointed 09 Jan 2025

KORAB, Kevin Andrew

Active
Davidson Avenue, Somerset08873
Born July 1981
Director
Appointed 19 Jun 2023

LANTZ, Nils Börje Gustaf

Active
Calleva Park, ReadingRG7 8DA
Born September 1970
Director
Appointed 19 Jun 2023

DAY, Michael

Resigned
Fir Trees 12a Burney Bit, TadleyRG26 3TN
Secretary
Appointed 20 May 1993
Resigned 30 Sept 2014

EVANS, Martyn Lloyd

Resigned
Venus House, ReadingRG7 8DA
Secretary
Appointed 01 Oct 2014
Resigned 30 Sept 2025

SMITH, Karen Lesley

Resigned
15 Campbells Green, ReadingRG7 3RE
Secretary
Appointed N/A
Resigned 20 May 1993

AHMAD, Sohail

Resigned
Davidson Avenue, Somerset08873
Born October 1975
Director
Appointed 19 Jun 2023
Resigned 19 Jul 2024

GRADE, Joel Todd

Resigned
Enclave Parkway, Houston77077
Born July 1970
Director
Appointed 19 Jun 2023
Resigned 13 Oct 2023

KEATING, Andrew John

Resigned
Somerfield Way, LeicesterLE3 3LX
Born July 1961
Director
Appointed 04 Jan 2010
Resigned 30 Jun 2022

NICHOLAS, Michael Cooper

Resigned
2122 Dunstan, Houston
Born February 1952
Director
Appointed 19 Dec 2007
Resigned 31 Jan 2013

ROMOSER, Sandra Lynn

Resigned
Venus House, ReadingRG7 8DA
Born November 1965
Director
Appointed 17 Oct 2019
Resigned 01 Jan 2023

STANLEY, Clifford W

Resigned
110 Howard Way, New Jersey
Born August 1946
Director
Appointed N/A
Resigned 31 Jul 2012

WHARTON, Kenneth William

Resigned
The Old Cottage, ReadingRG7 1NG
Born December 1948
Director
Appointed N/A
Resigned 15 Nov 2016

WHIBLEY, Sarah Leanne

Resigned
Eureka Business Park, AshfordTN25 4AG
Born January 1976
Director
Appointed 16 Dec 2022
Resigned 29 Jan 2024

XENIS, Paul Triarchos

Resigned
4301 Us Highway One, PO BOX 902, Monmouth Junction
Born November 1959
Director
Appointed 26 Jul 2016
Resigned 17 Oct 2019

Persons with significant control

1

Sysco Guest Supply, Llc

Active
Davidson Avenue, New Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Auditors Resignation Company
27 March 2017
AUDAUD
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Auditors Resignation Company
19 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Legacy
1 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Auditors Resignation Company
20 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Resolution
11 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Certificate Change Of Name Company
30 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
10 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
25 April 2001
225Change of Accounting Reference Date
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Auditors Resignation Company
28 October 1996
AUDAUD
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
18 December 1994
353353
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363aAnnual Return
Legacy
20 March 1991
88(2)R88(2)R
Legacy
20 March 1991
123Notice of Increase in Nominal Capital
Resolution
20 March 1991
RESOLUTIONSResolutions
Resolution
20 March 1991
RESOLUTIONSResolutions
Resolution
20 March 1991
RESOLUTIONSResolutions
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Memorandum Articles
7 April 1988
MEM/ARTSMEM/ARTS
Resolution
7 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
24 September 1987
287Change of Registered Office
Legacy
26 June 1987
395Particulars of Mortgage or Charge
Legacy
8 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
363363
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
5 June 1986
288288
Legacy
5 June 1986
287Change of Registered Office