Background WavePink WaveYellow Wave

GOOD FOOD WINES LIMITED (01790019)

GOOD FOOD WINES LIMITED (01790019) is an active UK company. incorporated on 8 February 1984. with registered office in Worksop. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). GOOD FOOD WINES LIMITED has been registered for 42 years. Current directors include AUTY, Michael Stephen, MEDCALF, Stuart, MIRTCHEV, Dimiter Alexandrov and 2 others.

Company Number
01790019
Status
active
Type
ltd
Incorporated
8 February 1984
Age
42 years
Address
Enterprise House, Worksop, S81 7QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
AUTY, Michael Stephen, MEDCALF, Stuart, MIRTCHEV, Dimiter Alexandrov, SMITH, Alan, YATES, Michael
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD FOOD WINES LIMITED

GOOD FOOD WINES LIMITED is an active company incorporated on 8 February 1984 with the registered office located in Worksop. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). GOOD FOOD WINES LIMITED was registered 42 years ago.(SIC: 46342)

Status

active

Active since 42 years ago

Company No

01790019

LTD Company

Age

42 Years

Incorporated 8 February 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

G.F.S. WINES LIMITED
From: 8 February 1984To: 11 October 1989
Contact
Address

Enterprise House Carlton Road Worksop, S81 7QF,

Previous Addresses

3 Manor Road Chatham Kent ME4 6AE
From: 8 February 1984To: 22 March 2024
Timeline

30 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Loan Secured
Jul 17
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
Apr 23
Loan Cleared
May 23
Loan Secured
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Apr 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

AUTY, Michael Stephen

Active
Carlton Road, WorksopS81 7QF
Born July 1967
Director
Appointed 17 May 2023

MEDCALF, Stuart

Active
Carlton Road, WorksopS81 7QF
Born December 1983
Director
Appointed 01 Feb 2021

MIRTCHEV, Dimiter Alexandrov

Active
Carlton Road, WorksopS81 7QF
Born September 1959
Director
Appointed 17 May 2023

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Born August 1971
Director
Appointed 17 May 2023

YATES, Michael

Active
Carlton Road, WorksopS81 7QF
Born January 1963
Director
Appointed 22 Jul 2020

BUSKELL, Paul

Resigned
18 Wakefield Close, RochesterME2 2RL
Secretary
Appointed 10 Mar 1995
Resigned 26 Apr 2002

GALLAGHER, Laurie Estelle

Resigned
Whitewall Road, RochesterME2 4EW
Secretary
Appointed 26 Apr 2002
Resigned 09 Nov 2018

SILVESTER, Reginald

Resigned
4 North Beaches Road, CrowboroughTN6 2AP
Secretary
Appointed N/A
Resigned 10 Mar 1995

BENNING, Dorne Francis

Resigned
Manor Road, ChathamME4 6AE
Born August 1952
Director
Appointed 04 Jul 2020
Resigned 22 Jul 2020

BENNING, John William

Resigned
Manor Road, ChathamME4 6AE
Born September 1990
Director
Appointed 04 Jul 2020
Resigned 01 Feb 2021

BENNING, Lucy Anne

Resigned
Manor Road, ChathamME4 6AE
Born May 1988
Director
Appointed 04 Jul 2020
Resigned 01 Feb 2021

BUSKELL, Paul

Resigned
Whitewall Road, RochesterME2 4EW
Born January 1962
Director
Appointed 01 Sept 1998
Resigned 28 Sept 2018

DE MULLER, Joachen

Resigned
PO BOX 660, TaragonaFOREIGN
Born July 1919
Director
Appointed N/A
Resigned 15 Dec 1992

DE MULLER MENCOS, Jacquin

Resigned
PO BOX 660, Tarragona 43304FOREIGN
Born March 1957
Director
Appointed 07 Jul 1992
Resigned 15 Dec 1992

DE MULLER Y DE MORENES, Borja

Resigned
PO BOX 660, Tarragona 43304FOREIGN
Born June 1951
Director
Appointed 15 Dec 1992
Resigned 16 Dec 1992

GALLAGHER, Laurie Estelle

Resigned
Whitewall Road, RochesterME2 4EW
Born May 1954
Director
Appointed 28 Sept 2001
Resigned 09 Nov 2018

GRAHAME, Mark Garland

Resigned
3 Manor Road, KentME4 6AE
Born March 1963
Director
Appointed 01 Apr 2022
Resigned 13 Apr 2023

HASELDEN, Albert William

Resigned
Boundary Oak 68 Norah Lane, RochesterME3 7EW
Born December 1925
Director
Appointed 31 Jan 1993
Resigned 14 Jan 2009

HASELDEN, Kathleen Alice

Resigned
Whitewall Road, RochesterME2 4EW
Born October 1943
Director
Appointed 01 Sept 1998
Resigned 17 May 2023

HASELDEN, Kevin William Geoffrey

Resigned
Whitewall Road, RochesterME2 4EW
Born June 1950
Director
Appointed 31 Jan 1993
Resigned 17 May 2023

HASELDEN, Mark William

Resigned
3 Manor Road, KentME4 6AE
Born January 1982
Director
Appointed 01 Feb 2021
Resigned 17 May 2023

HEYES, Ronald D

Resigned
Beagles Harlequin Lane, CrowboroughTN6 1HU
Born November 1927
Director
Appointed N/A
Resigned 14 Jan 1992

HEYES, Rosemary Lynn

Resigned
Beagles Harlequin Lane, CrowboroughTN6 1HU
Born January 1948
Director
Appointed N/A
Resigned 14 Jan 1992

LA CORTE, Juan

Resigned
Fra Antoni Cardona, 43002 TarragonaFOREIGN
Born April 1952
Director
Appointed 05 Feb 1992
Resigned 07 Jul 1992

LA CORTE, Juan

Resigned
PO BOX 660, TaragonaFOREIGN
Born May 1946
Director
Appointed N/A
Resigned 07 Jul 1992

PROWSE, Barry James

Resigned
10 Springfield Close, CrowboroughTN6 2BN
Born September 1946
Director
Appointed 15 Jun 2001
Resigned 31 Jul 2003

QUEROL MULLER, Juan

Resigned
PO BOX 660, Tarragona 43304FOREIGN
Born November 1932
Director
Appointed 15 Dec 1992
Resigned 16 Dec 1992

SILVESTER, Reginald

Resigned
4 North Beaches Road, CrowboroughTN6 2AP
Born February 1937
Director
Appointed N/A
Resigned 31 Mar 2002

WESTON, David

Resigned
6 Cleave Road, GillinghamME7 4AY
Born October 1952
Director
Appointed N/A
Resigned 31 May 2001

Persons with significant control

1

21 Broadwall, LondonSE1 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2023
Fundings
Financials
Latest Activities

Filing History

168

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
27 September 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2023
PSC09Update to PSC Statements
Resolution
8 June 2023
RESOLUTIONSResolutions
Memorandum Articles
8 June 2023
MAMA
Resolution
8 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 September 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Medium
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Medium
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Medium
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Legacy
26 November 2011
MG01MG01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Medium
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
2 November 2009
AAAnnual Accounts
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Medium
6 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Medium
20 December 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 2003
AAAnnual Accounts
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 December 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
287Change of Registered Office
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
2 September 1991
363b363b
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
22 January 1991
88(2)R88(2)R
Legacy
22 January 1991
123Notice of Increase in Nominal Capital
Legacy
5 December 1990
363363
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
288288
Legacy
6 June 1990
363363
Certificate Change Of Name Company
10 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
10 April 1989
287Change of Registered Office
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
21 May 1984
MISCMISC
Incorporation Company
8 February 1984
NEWINCIncorporation