Background WavePink WaveYellow Wave

FUNNYBONES FOODSERVICE LIMITED (02415338)

FUNNYBONES FOODSERVICE LIMITED (02415338) is an active UK company. incorporated on 21 August 1989. with registered office in Welwyn Garden City. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FUNNYBONES FOODSERVICE LIMITED has been registered for 36 years. Current directors include LEWIS-COY, Andrea Denise, MITCHELL, Brian Anthony.

Company Number
02415338
Status
active
Type
ltd
Incorporated
21 August 1989
Age
36 years
Address
Grace House, Welwyn Garden City, AL7 1HW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LEWIS-COY, Andrea Denise, MITCHELL, Brian Anthony
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNNYBONES FOODSERVICE LIMITED

FUNNYBONES FOODSERVICE LIMITED is an active company incorporated on 21 August 1989 with the registered office located in Welwyn Garden City. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FUNNYBONES FOODSERVICE LIMITED was registered 36 years ago.(SIC: 56290)

Status

active

Active since 36 years ago

Company No

02415338

LTD Company

Age

36 Years

Incorporated 21 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

RIO PACIFIC FOOD SERVICES LIMITED
From: 21 August 1989To: 23 April 2001
Contact
Address

Grace House Bessemer Road Welwyn Garden City, AL7 1HW,

Previous Addresses

Grace House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT
From: 21 August 1989To: 13 September 2011
Timeline

22 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Oct 12
Loan Secured
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Capital Update
Sept 14
Director Left
Jan 15
Director Left
Aug 16
Director Joined
Feb 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Dec 17
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jan 19
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

GANDHI, Himanshu

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 01 Jan 2025

LEWIS-COY, Andrea Denise

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1970
Director
Appointed 19 Feb 2018

MITCHELL, Brian Anthony

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born September 1983
Director
Appointed 20 Feb 2017

KANE, Russell Philip

Resigned
9 Alcuin Court, StanmoreHA7 2RU
Secretary
Appointed N/A
Resigned 04 May 2000

LINCOLN, Kerry-Ann Nicola

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 17 Jan 2022
Resigned 01 Jan 2025

MARTIN, Alan Renwick

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 04 May 2000
Resigned 30 Sept 2016

OO, Khine

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 18 Oct 2016
Resigned 31 Dec 2021

BLACKBURNE, Peter David

Resigned
84 Drummond Avenue, StanmoreHA7 3PE
Born August 1942
Director
Appointed N/A
Resigned 20 Jan 1999

BOYD, Stephen Alexander

Resigned
Church Lane, Edith WestonLE15 8EY
Born March 1962
Director
Appointed 05 Nov 2002
Resigned 28 Feb 2007

BURTON, Erwin Mclee

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born January 1948
Director
Appointed 28 Feb 2007
Resigned 14 May 2012

COULT, Andrew Peter

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born October 1969
Director
Appointed 22 Jul 2014
Resigned 28 Nov 2017

GARLAND, Roderick John

Resigned
Huntleigh Hadham Cross, Much HadhamSG10 6AL
Born December 1952
Director
Appointed 04 May 2000
Resigned 03 Dec 2002

GHOSH, Jasby

Resigned
15 Mole Road, SurreyKT12 4LU
Born June 1963
Director
Appointed 01 Nov 2006
Resigned 09 Aug 2007

GHOSH, Jasby

Resigned
15 Mole Road, SurreyKT12 4LU
Born June 1963
Director
Appointed 23 Sept 1999
Resigned 28 Jul 2006

KANE, Russell Philip

Resigned
9 Alcuin Court, StanmoreHA7 2RU
Born November 1945
Director
Appointed N/A
Resigned 04 May 2000

LANKAGE, Sarath L

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1955
Director
Appointed 28 Feb 2007
Resigned 21 Jun 2016

MACK, Ryan Anthony

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1960
Director
Appointed 24 Feb 2012
Resigned 19 Feb 2018

MILES, Jerome Sebastian

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born May 1958
Director
Appointed 01 Nov 2007
Resigned 31 Dec 2014

POLDING, Alan Bede

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1960
Director
Appointed 08 Oct 2012
Resigned 10 Jul 2017

RANGLIN, Michael Keith Anthony

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born January 1957
Director
Appointed 01 Mar 2008
Resigned 31 Dec 2018

READER, Adam Jon

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1970
Director
Appointed 22 Jul 2014
Resigned 30 Jul 2018

RENNIE, Michael John

Resigned
86 Salisbury Road, BarnetEN5 4JN
Born May 1951
Director
Appointed N/A
Resigned 30 Jun 2005

SHARPE, Clive Richard

Resigned
Knighton Rise, LeicesterLE2 2RE
Born January 1957
Director
Appointed 05 Nov 2002
Resigned 28 Feb 2007

STOTT, Keith John

Resigned
Whitecroft Church Lane, Abington PigottsSG8 0SE
Born April 1959
Director
Appointed 04 May 2000
Resigned 03 Dec 2002

WERTER, Harvey Stuart

Resigned
2 The Pyghtles, AylesburyHP22 4AJ
Born November 1946
Director
Appointed N/A
Resigned 24 Sept 2002

WERTER, Marc

Resigned
45 Sunnyfield, LondonNW7 4RD
Born October 1970
Director
Appointed 23 Sept 1999
Resigned 09 Aug 2007

Persons with significant control

1

Bessemer Road, Welwyn Garden CityAL7 1HW

Nature of Control

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

Filing History

188

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Legacy
1 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2014
SH19Statement of Capital
Legacy
1 October 2014
CAP-SSCAP-SS
Resolution
1 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
287Change of Registered Office
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363aAnnual Return
Legacy
5 September 2007
155(6)a155(6)a
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
225Change of Accounting Reference Date
Miscellaneous
19 March 2007
MISCMISC
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
22 January 2007
403aParticulars of Charge Subject to s859A
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Legacy
16 August 2006
155(6)a155(6)a
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 2002
AUDAUD
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
27 January 2002
155(6)a155(6)a
Legacy
27 January 2002
155(6)a155(6)a
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
287Change of Registered Office
Certificate Change Of Name Company
23 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
363sAnnual Return (shuttle)
Statement Of Affairs
24 October 2000
SASA
Legacy
24 October 2000
88(2)R88(2)R
Legacy
24 October 2000
123Notice of Increase in Nominal Capital
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
18 May 2000
AUDAUD
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
155(6)a155(6)a
Auditors Resignation Company
17 May 2000
AUDAUD
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
225Change of Accounting Reference Date
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
30 August 1991
363x363x
Accounts With Accounts Type Small
5 April 1991
AAAnnual Accounts
Legacy
25 January 1991
363x363x
Legacy
29 December 1990
395Particulars of Mortgage or Charge
Legacy
7 December 1990
225(1)225(1)
Legacy
27 September 1989
88(2)R88(2)R
Legacy
1 September 1989
288288
Incorporation Company
21 August 1989
NEWINCIncorporation