Background WavePink WaveYellow Wave

THE REAL FOOD CAFE LIMITED (05305652)

THE REAL FOOD CAFE LIMITED (05305652) is an active UK company. incorporated on 6 December 2004. with registered office in East Grinstead. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. THE REAL FOOD CAFE LIMITED has been registered for 21 years. Current directors include HEWARD, Sarah Christine, MARTIN, Tim James, MCCOLM, Alan Nicholas.

Company Number
05305652
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
2 Hoathly Road, East Grinstead, RH19 1RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HEWARD, Sarah Christine, MARTIN, Tim James, MCCOLM, Alan Nicholas
SIC Codes
56101, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REAL FOOD CAFE LIMITED

THE REAL FOOD CAFE LIMITED is an active company incorporated on 6 December 2004 with the registered office located in East Grinstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. THE REAL FOOD CAFE LIMITED was registered 21 years ago.(SIC: 56101, 56103)

Status

active

Active since 21 years ago

Company No

05305652

LTD Company

Age

21 Years

Incorporated 6 December 2004

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

ASH MOUNTAIN LIMITED
From: 6 December 2004To: 30 August 2005
Contact
Address

2 Hoathly Road East Grinstead, RH19 1RB,

Previous Addresses

2a Brodia Road London N16 0ES
From: 28 January 2013To: 30 November 2016
Sheelagh Williams Chartered Certified Accountants & Registered Auditors 12 East Passage London EC1A 7LP
From: 6 December 2004To: 28 January 2013
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Oct 10
Loan Cleared
Nov 13
Loan Cleared
Jan 16
Director Joined
Nov 16
Director Joined
Dec 16
Share Issue
Jan 20
Director Left
Nov 20
New Owner
May 21
Director Left
Mar 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HEWARD, Sarah

Active
Main Street, CrianlarichFK20 8RY
Secretary
Appointed 22 May 2006

HEWARD, Sarah Christine

Active
Main Street, CrianlarichFK20 8RY
Born January 1965
Director
Appointed 06 Dec 2004

MARTIN, Tim James

Active
Hoathly Road, East GrinsteadRH19 1RB
Born December 1963
Director
Appointed 06 Dec 2004

MCCOLM, Alan Nicholas

Active
Hoathly Road, East GrinsteadRH19 1RB
Born February 1959
Director
Appointed 29 Jul 2010

LILLY, Jenny

Resigned
Main Street, CrianlarichFK20 8RY
Secretary
Appointed 26 Mar 2013
Resigned 18 Jan 2016

WOLSEY, Stephen

Resigned
Ash Chalet, KillinFK21 8TN
Secretary
Appointed 06 Dec 2004
Resigned 21 May 2006

HEWARD, Angus James

Resigned
8 Mill Close, BroomB50 4HT
Born August 1966
Director
Appointed 27 Sept 2006
Resigned 31 Dec 2007

MAIR, Charles

Resigned
Tyndrum, CrianlarichFK20 8RY
Born July 1978
Director
Appointed 14 Dec 2016
Resigned 01 Dec 2024

MAUCHLINE, John

Resigned
Mill Hills Farm, CrieffPH7 3QW
Born December 1959
Director
Appointed 20 Nov 2016
Resigned 19 Nov 2020

WISHART, Shirley Anne

Resigned
16 Victoria Terrace, DunfermlineKY12 0LZ
Born November 1953
Director
Appointed 27 Sept 2006
Resigned 20 Mar 2009

WOLSEY, Stephen

Resigned
Ash Chalet, KillinFK21 8TN
Born October 1957
Director
Appointed 06 Dec 2004
Resigned 21 May 2006

Persons with significant control

2

Mr Alan Nicholas Mccolm

Active
Hoathly Road, East GrinsteadRH19 1RB
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021

Mrs Sarah Christine Heward

Active
Hoathly Road, East GrinsteadRH19 1RB
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 January 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Appoint Person Secretary Company With Name
28 April 2013
AP03Appointment of Secretary
Legacy
5 March 2013
MG01MG01
Legacy
16 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
287Change of Registered Office
Legacy
27 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
5 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
288cChange of Particulars
Legacy
31 January 2005
288cChange of Particulars
Incorporation Company
6 December 2004
NEWINCIncorporation