Background WavePink WaveYellow Wave

GOURMET FOODS LIMITED (02991752)

GOURMET FOODS LIMITED (02991752) is an active UK company. incorporated on 18 November 1994. with registered office in Solihull. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. GOURMET FOODS LIMITED has been registered for 31 years. Current directors include SAXTY, Laura Ann.

Company Number
02991752
Status
active
Type
ltd
Incorporated
18 November 1994
Age
31 years
Address
37 Station Road, Solihull, B93 0HN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
SAXTY, Laura Ann
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOURMET FOODS LIMITED

GOURMET FOODS LIMITED is an active company incorporated on 18 November 1994 with the registered office located in Solihull. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. GOURMET FOODS LIMITED was registered 31 years ago.(SIC: 56210)

Status

active

Active since 31 years ago

Company No

02991752

LTD Company

Age

31 Years

Incorporated 18 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

37 Station Road Knowle Solihull, B93 0HN,

Timeline

5 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Nov 17
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SAXTY, Laura Ann

Active
37 Station Road, SolihullB93 0HN
Born August 1986
Director
Appointed 28 Nov 2025

DE MINCKWITZ, Fenella Elizabeth Mary

Resigned
6 Silhill Hall Road, SolihullB91 1JU
Secretary
Appointed 18 Nov 1994
Resigned 28 Nov 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Nov 1994
Resigned 18 Nov 1994

DE MINCKWITZ, Fenella Elizabeth Mary

Resigned
6 Silhill Hall Road, SolihullB91 1JU
Born April 1961
Director
Appointed 18 Nov 1994
Resigned 28 Nov 2025

DE MINCKWITZ, Michael Andrew

Resigned
6 Silhill Hall Road, SolihullB91 1JU
Born June 1961
Director
Appointed 18 Nov 1994
Resigned 28 Nov 2025

HURLEY, Doreen Edith

Resigned
7 Bruton Avenue, SolihullB91 3EN
Born November 1930
Director
Appointed 18 Nov 1994
Resigned 15 Sept 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Nov 1994
Resigned 18 Nov 1994

Persons with significant control

1

Mrs Fenella Elizabeth Mary De Minckwitz

Active
Silhill Hall Road, SolihullB91 1JU
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Account Reference Date Company Current Extended
3 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Sail Address Company
7 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
7 February 2002
225Change of Accounting Reference Date
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
2 January 2001
88(2)R88(2)R
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
2 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
287Change of Registered Office
Incorporation Company
18 November 1994
NEWINCIncorporation