Background WavePink WaveYellow Wave

BAR AND RESTAURANT FOODS LIMITED (02087890)

BAR AND RESTAURANT FOODS LIMITED (02087890) is an active UK company. incorporated on 9 January 1987. with registered office in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAR AND RESTAURANT FOODS LIMITED has been registered for 39 years. Current directors include MUNSEY, Elizabeth Jane.

Company Number
02087890
Status
active
Type
ltd
Incorporated
9 January 1987
Age
39 years
Address
Cunard Buildings, Merseyside, L3 1EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MUNSEY, Elizabeth Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAR AND RESTAURANT FOODS LIMITED

BAR AND RESTAURANT FOODS LIMITED is an active company incorporated on 9 January 1987 with the registered office located in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BAR AND RESTAURANT FOODS LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02087890

LTD Company

Age

39 Years

Incorporated 9 January 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 4 September 2023 - 1 September 2024(12 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 2 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

BILLINGTON F.T. LIMITED
From: 6 March 2006To: 21 February 2015
OWNERS' COMPANY (PRIVATE VILLAS) LIMITED(THE)
From: 6 March 1987To: 6 March 2006
ROXYFLEET LIMITED
From: 9 January 1987To: 6 March 1987
Contact
Address

Cunard Buildings Liverpool Merseyside, L3 1EL,

Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
May 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MUNSEY, Elizabeth Jane

Active
Cunard Buildings, MerseysideL3 1EL
Secretary
Appointed 01 Sept 2023

MUNSEY, Elizabeth Jane

Active
Cunard Buildings, MerseysideL3 1EL
Born October 1969
Director
Appointed 29 Feb 2024

CROSS, James

Resigned
9 Redgate Drive, LiverpoolL37 4HB
Secretary
Appointed 19 Jun 1996
Resigned 31 May 2000

FOWLE, Christopher John

Resigned
34 Lymington Road, WallaseyCH44 3EF
Secretary
Appointed 01 Jun 2000
Resigned 01 Mar 2010

GRAY, Feona Louise

Resigned
79 Balham Park Road, LondonSW12 8EB
Secretary
Appointed N/A
Resigned 19 Jun 1996

MARSHALL, David

Resigned
Cunard Buildings, MerseysideL3 1EL
Secretary
Appointed 01 Mar 2010
Resigned 01 Sept 2023

BETHELL, John

Resigned
36 Bow Street, AltonGU34 1NY
Born June 1949
Director
Appointed 14 Nov 1998
Resigned 16 Jun 2006

CAMPBELL-GRAY, Angus Diarmidian, The Right Honorable

Resigned
Airds Bay House, ArgyllPA35 1JR
Born July 1931
Director
Appointed N/A
Resigned 31 Dec 1998

CASHIN, Mark Richard

Resigned
1 Chenotrie Gardens, BirkenheadL43 9WU
Born March 1953
Director
Appointed 19 Jun 1996
Resigned 03 May 2013

COLEMAN, James Edward

Resigned
38 Elizabeth Road, BootleL20 6BW
Born November 1968
Director
Appointed 18 Dec 2000
Resigned 09 Feb 2001

GRAY, Feona Louise

Resigned
79 Balham Park Road, LondonSW12 8EB
Born August 1947
Director
Appointed N/A
Resigned 23 Jul 1999

MARSHALL, David

Resigned
Cunard Buildings, MerseysideL3 1EL
Born January 1961
Director
Appointed 01 Sept 2012
Resigned 09 May 2023

ROCKE, Sally Margaret

Resigned
125 Northcote Road, LondonSW11 6PS
Born February 1947
Director
Appointed N/A
Resigned 15 Jan 1999

SAWYER, Paul James

Resigned
The Rectory, RuthinLL15 2BW
Born October 1954
Director
Appointed 19 Jun 1996
Resigned 17 Nov 2000

TOOMEY, Robert Richard

Resigned
Roseacre, ParkgateCH64 6QZ
Born June 1949
Director
Appointed 29 Oct 1997
Resigned 01 Sept 2012

WHITELEY, Lloyd Leslie Russell

Resigned
Cunard Buildings, MerseysideL3 1EL
Born February 1959
Director
Appointed 03 May 2013
Resigned 29 Feb 2024

Persons with significant control

1

Water Street, LiverpoolL3 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
6 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
26 July 2000
88(2)R88(2)R
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
288bResignation of Director or Secretary
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
288aAppointment of Director or Secretary
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
88(2)R88(2)R
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
17 July 1997
AUDAUD
Legacy
9 January 1997
363b363b
Legacy
15 July 1996
287Change of Registered Office
Legacy
8 July 1996
225(1)225(1)
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 June 1994
363x363x
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
8 May 1994
88(2)R88(2)R
Resolution
8 May 1994
RESOLUTIONSResolutions
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
2 August 1993
363x363x
Legacy
2 August 1993
88(2)R88(2)R
Resolution
2 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363x363x
Resolution
10 June 1992
RESOLUTIONSResolutions
Legacy
10 June 1992
88(2)R88(2)R
Legacy
4 September 1991
363x363x
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
19 July 1989
88(2)R88(2)R
Legacy
19 July 1989
123Notice of Increase in Nominal Capital
Resolution
19 July 1989
RESOLUTIONSResolutions
Resolution
19 July 1989
RESOLUTIONSResolutions
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
2 September 1988
288288
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
7 July 1987
224224
Legacy
9 March 1987
288288
Certificate Change Of Name Company
6 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1987
288288
Legacy
3 March 1987
287Change of Registered Office
Resolution
27 February 1987
RESOLUTIONSResolutions
Resolution
27 February 1987
RESOLUTIONSResolutions
Certificate Incorporation
9 January 1987
CERTINCCertificate of Incorporation