Background WavePink WaveYellow Wave

DARTMOUTH FOODS LTD (03935293)

DARTMOUTH FOODS LTD (03935293) is an active UK company. incorporated on 28 February 2000. with registered office in Plymouth. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). DARTMOUTH FOODS LTD has been registered for 26 years. Current directors include CHOULERTON, Gregor, FACCENDA, Benjamin James, FACCENDA, Ian James and 1 others.

Company Number
03935293
Status
active
Type
ltd
Incorporated
28 February 2000
Age
26 years
Address
Hearder Court Beechwood Way, Plymouth, PL7 5HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
CHOULERTON, Gregor, FACCENDA, Benjamin James, FACCENDA, Ian James, OBOLENSKY, Nicholas
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTMOUTH FOODS LTD

DARTMOUTH FOODS LTD is an active company incorporated on 28 February 2000 with the registered office located in Plymouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). DARTMOUTH FOODS LTD was registered 26 years ago.(SIC: 10130)

Status

active

Active since 26 years ago

Company No

03935293

LTD Company

Age

26 Years

Incorporated 28 February 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

DARTMOUTH SMOKEHOUSE LIMITED
From: 17 July 2000To: 30 September 2011
PS14 LIMITED
From: 28 February 2000To: 17 July 2000
Contact
Address

Hearder Court Beechwood Way Plympton Plymouth, PL7 5HH,

Previous Addresses

Units 4-7 Nelson Road Dartmouth Devon TQ6 9LA
From: 28 February 2000To: 21 September 2017
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Loan Secured
Oct 14
Loan Secured
Oct 14
Capital Update
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 18
Loan Secured
Jun 18
Director Left
Jun 22
Loan Cleared
Apr 23
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Dec 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CHOULERTON, Gregor

Active
Beechwood Way, PlymouthPL7 5HH
Born July 1967
Director
Appointed 11 Oct 2024

FACCENDA, Benjamin James

Active
Beechwood Way, PlymouthPL7 5HH
Born April 1998
Director
Appointed 11 Oct 2024

FACCENDA, Ian James

Active
Willow Road, BrackleyNN13 7EX
Born January 1967
Director
Appointed 28 Jul 2016

OBOLENSKY, Nicholas

Active
Beechwood Way, PlymouthPL7 5HH
Born April 1977
Director
Appointed 31 Jan 2004

OBOLENSKY, Edward

Resigned
Beechwood Way, PlymouthPL7 5HH
Secretary
Appointed 28 Feb 2006
Resigned 31 May 2022

WATTS, Philip John Melbourne

Resigned
Damas Cottage, DartmouthTQ6 9ED
Secretary
Appointed 31 Jan 2004
Resigned 28 Feb 2006

PS LAW SECRETARIES LIMITED

Resigned
79 Knightsbridge, LondonSW1X 7RB
Corporate secretary
Appointed 28 Feb 2000
Resigned 31 Jan 2004

DAWKINS, Andrew

Resigned
Willow Road, BrackleyNN13 7EX
Born June 1961
Director
Appointed 28 Jul 2016
Resigned 17 May 2018

OBOLENSKY, Edward

Resigned
Beechwood Way, PlymouthPL7 5HH
Born November 1978
Director
Appointed 20 Jul 2005
Resigned 31 May 2022

WATTS, Philip John Melbourne

Resigned
Damas Cottage, DartmouthTQ6 9ED
Born May 1954
Director
Appointed 31 Jan 2004
Resigned 28 Feb 2006

PS LAW NOMINEES LIMITED

Resigned
79 Knightsbridge, LondonSW1X 7RB
Corporate director
Appointed 28 Feb 2000
Resigned 31 Jan 2004

Persons with significant control

1

Dartmouth Holdings Ltd

Active
Nelson Road Industrial Estate, DartmouthTQ6 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Resolution
20 October 2024
RESOLUTIONSResolutions
Memorandum Articles
20 October 2024
MAMA
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
29 July 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
29 July 2016
MR05Certification of Charge
Legacy
13 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 June 2016
SH19Statement of Capital
Legacy
13 June 2016
CAP-SSCAP-SS
Resolution
13 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Resolution
20 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
23 September 2004
88(2)R88(2)R
Legacy
16 June 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
16 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2000
NEWINCIncorporation