Background WavePink WaveYellow Wave

TOTAL FOODSERVICE SOLUTIONS LIMITED (05061181)

TOTAL FOODSERVICE SOLUTIONS LIMITED (05061181) is an active UK company. incorporated on 2 March 2004. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. TOTAL FOODSERVICE SOLUTIONS LIMITED has been registered for 22 years. Current directors include EARL, Mark, MAXTED, Ben, SHEARD, Jason Roy.

Company Number
05061181
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
EARL, Mark, MAXTED, Ben, SHEARD, Jason Roy
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL FOODSERVICE SOLUTIONS LIMITED

TOTAL FOODSERVICE SOLUTIONS LIMITED is an active company incorporated on 2 March 2004 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. TOTAL FOODSERVICE SOLUTIONS LIMITED was registered 22 years ago.(SIC: 46390)

Status

active

Active since 22 years ago

Company No

05061181

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

NEXTBUY LIMITED
From: 2 March 2004To: 27 April 2004
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Green Lea Mills Cross Green Road Dalton Huddersfield HD5 9XX England
From: 17 March 2017To: 3 April 2024
13 Station Street Huddersfield HD1 1LY
From: 2 March 2004To: 17 March 2017
Timeline

44 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Left
May 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Capital Reduction
Jun 15
Director Joined
Jun 15
Share Buyback
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Mar 16
Director Left
Aug 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Loan Secured
Jun 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Director Left
Jun 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
8
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 27 Mar 2024

SHEARD, Jason Roy

Active
Narvik Way, North ShieldsNE29 7XJ
Born September 1972
Director
Appointed 01 May 2015

BRAYNE, Lynne

Resigned
11 Hillside Drive, ClitheroeBB7 4TG
Secretary
Appointed 12 May 2004
Resigned 31 Aug 2008

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 27 Mar 2024
Resigned 12 Mar 2026

HORNE, Michael Derek

Resigned
Green Lea Mills, HuddersfieldHD5 9XX
Secretary
Appointed 01 Sept 2008
Resigned 01 May 2012

HOWARTH, Simon George

Resigned
The Barn, HolmfirthHD9 2PX
Secretary
Appointed 04 Mar 2004
Resigned 12 May 2004

WHITLEY, Nicholas Lee

Resigned
Cross Green Road, HuddersfieldHD5 9XX
Secretary
Appointed 01 May 2012
Resigned 23 Dec 2013

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Mar 2004
Resigned 04 Mar 2004

AISTHORPE, Paul Keith

Resigned
Cross Green Road, HuddersfieldHD5 9XX
Born November 1968
Director
Appointed 12 May 2004
Resigned 02 May 2013

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 27 Mar 2024
Resigned 12 Mar 2026

CUERDEN, Katie Louise

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1968
Director
Appointed 01 Jul 2015
Resigned 20 Jun 2025

FISHER, Daren Wayne

Resigned
11 Stoney Bank Lane, HuddersfieldHD9 7LW
Born March 1967
Director
Appointed 12 May 2004
Resigned 31 Aug 2009

HORNE, Michael Derek

Resigned
Cross Green Road, HuddersfieldHD5 9XX
Born May 1970
Director
Appointed 12 May 2004
Resigned 28 Feb 2014

HOWARTH, Eve Amber

Resigned
Cross Green Road, HuddersfieldHD5 9XX
Born July 2000
Director
Appointed 01 Jun 2023
Resigned 27 Mar 2024

HOWARTH, Richard George

Resigned
Cross Green Road, HuddersfieldHD5 9XX
Born August 1943
Director
Appointed 23 Apr 2004
Resigned 10 Aug 2015

HOWARTH, Simon George

Resigned
Cross Green Road, HuddersfieldHD5 9XX
Born March 1967
Director
Appointed 23 Apr 2004
Resigned 27 Mar 2024

HOWARTH, Susan Jane

Resigned
Cross Green Road, HuddersfieldHD5 9XX
Born February 1969
Director
Appointed 01 Mar 2014
Resigned 27 Mar 2024

KOZLOWSKI, Peter Mark

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1969
Director
Appointed 01 Jun 2023
Resigned 31 Jul 2025

MORIARTY EAMES, Maria Elizabeth

Resigned
Cross Green Road, HuddersfieldHD5 9XX
Born April 1980
Director
Appointed 01 May 2012
Resigned 08 Mar 2016

NOWELL, Paul

Resigned
Cross Green Road, HuddersfieldHD5 9XX
Born October 1965
Director
Appointed 01 May 2012
Resigned 31 Jul 2016

PRATT, David

Resigned
Green Lea Mills, HuddersfieldHD5 9XX
Born May 1947
Director
Appointed 04 Mar 2004
Resigned 08 Jun 2012

SHEARD, Graham Michael

Resigned
Green Lea Mills, HuddersfieldHD5 9XX
Born January 1948
Director
Appointed 12 May 2004
Resigned 31 Jan 2012

WILSON, Gareth

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born January 1982
Director
Appointed 27 Mar 2024
Resigned 21 Mar 2026

YOUNG, Christopher Paul

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born January 1992
Director
Appointed 27 Mar 2024
Resigned 01 Jul 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Mar 2004
Resigned 04 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr Simon George Howarth

Ceased
Green Lea Mills, HuddersfieldHD5 9XX
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Mar 2017
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

162

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Account Reference Date Company
29 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Memorandum Articles
18 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Auditors Resignation Company
23 April 2024
AUDAUD
Change Account Reference Date Company Current Extended
8 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
22 June 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Capital Cancellation Shares
16 June 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
19 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Second Filing Of Form With Form Type
3 February 2014
RP04RP04
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
19 June 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 June 2013
SH06Cancellation of Shares
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Capital Return Purchase Own Shares
29 June 2012
SH03Return of Purchase of Own Shares
Resolution
14 June 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
13 June 2012
SH06Cancellation of Shares
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Legacy
23 March 2011
MG01MG01
Legacy
23 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 September 2008
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 September 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Medium
13 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
288cChange of Particulars
Accounts With Accounts Type Medium
17 October 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Statement Of Affairs
10 June 2004
SASA
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
123Notice of Increase in Nominal Capital
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
225Change of Accounting Reference Date
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Incorporation Company
2 March 2004
NEWINCIncorporation