Background WavePink WaveYellow Wave

GOOD FOOD EXPRESS LIMITED (03931348)

GOOD FOOD EXPRESS LIMITED (03931348) is an active UK company. incorporated on 23 February 2000. with registered office in Stratford-Upon-Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (10130) and 3 other business activities. GOOD FOOD EXPRESS LIMITED has been registered for 26 years. Current directors include CUNDELL, Ian, DALTON, Andrew James, DALTON, Nicola Lesley.

Company Number
03931348
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
Celixir House, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
CUNDELL, Ian, DALTON, Andrew James, DALTON, Nicola Lesley
SIC Codes
10130, 46320, 47190, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD FOOD EXPRESS LIMITED

GOOD FOOD EXPRESS LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Stratford-Upon-Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130) and 3 other business activities. GOOD FOOD EXPRESS LIMITED was registered 26 years ago.(SIC: 10130, 46320, 47190, 47910)

Status

active

Active since 26 years ago

Company No

03931348

LTD Company

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Celixir House Stratford Business And Technology Park Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW
From: 23 February 2000To: 2 May 2023
Timeline

7 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Jun 10
Director Joined
Jul 10
Funding Round
Sept 15
Loan Secured
Mar 19
Loan Secured
Dec 20
Loan Secured
May 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DALTON, Nicola Lesley

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Secretary
Appointed 23 Feb 2000

CUNDELL, Ian

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born May 1962
Director
Appointed 08 Jun 2010

DALTON, Andrew James

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born December 1964
Director
Appointed 23 Feb 2000

DALTON, Nicola Lesley

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born April 1966
Director
Appointed 23 Feb 2000

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Feb 2000
Resigned 23 Feb 2000

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Feb 2000
Resigned 23 Mar 2000

Persons with significant control

1

Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ

Nature of Control

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

Filing History

96

Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Resolution
9 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Resolution
30 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Memorandum Articles
29 June 2010
MEM/ARTSMEM/ARTS
Resolution
29 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
363aAnnual Return
Legacy
10 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2001
AAAnnual Accounts
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
287Change of Registered Office
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
88(2)R88(2)R
Incorporation Company
23 February 2000
NEWINCIncorporation