Background WavePink WaveYellow Wave

LOVERING FOODS LIMITED (05367969)

LOVERING FOODS LIMITED (05367969) is an active UK company. incorporated on 17 February 2005. with registered office in Reigate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). LOVERING FOODS LIMITED has been registered for 21 years. Current directors include SEXTON, John Patrick, SHEPHERD, Michael Robert Charles.

Company Number
05367969
Status
active
Type
ltd
Incorporated
17 February 2005
Age
21 years
Address
London Court, Reigate, RH2 9AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
SEXTON, John Patrick, SHEPHERD, Michael Robert Charles
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVERING FOODS LIMITED

LOVERING FOODS LIMITED is an active company incorporated on 17 February 2005 with the registered office located in Reigate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). LOVERING FOODS LIMITED was registered 21 years ago.(SIC: 46380)

Status

active

Active since 21 years ago

Company No

05367969

LTD Company

Age

21 Years

Incorporated 17 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

NUTFIELD HOLDINGS LIMITED
From: 21 August 2009To: 22 July 2025
COBCO 671 LIMITED
From: 17 February 2005To: 21 August 2009
Contact
Address

London Court 39 London Road Reigate, RH2 9AQ,

Previous Addresses

Red Central 60 High Street Redhill RH1 1SH England
From: 19 January 2017To: 21 November 2024
Red Central High Street Redhill Surrey RH1 1NY
From: 2 January 2014To: 19 January 2017
Crown House 2-8 Gloucester Road Redhill Surrey RH1 1FH United Kingdom
From: 23 August 2011To: 2 January 2014
Kingfisher House Mid Street South Nutfield Redhill RH1 4JY
From: 17 February 2005To: 23 August 2011
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 10
Capital Reduction
Jul 15
Share Buyback
Aug 15
Capital Reduction
Oct 16
Share Buyback
Oct 16
Share Issue
Jan 17
Owner Exit
Mar 19
Loan Secured
Mar 20
Loan Secured
Apr 25
Funding Round
Oct 25
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHEPHERD, Michael Robert Charles

Active
39 London Road, ReigateRH2 9AQ
Secretary
Appointed 12 Aug 2005

SEXTON, John Patrick

Active
39 London Road, ReigateRH2 9AQ
Born May 1959
Director
Appointed 22 Feb 2005

SHEPHERD, Michael Robert Charles

Active
39 London Road, ReigateRH2 9AQ
Born December 1966
Director
Appointed 12 Aug 2005

SEXTON, Eileen Patricia

Resigned
EN4
Secretary
Appointed 22 Feb 2005
Resigned 12 Aug 2005

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 17 Feb 2005
Resigned 22 Feb 2005

LOVERING, Brian Sinclair

Resigned
Over Court Cottage, BristolBS32 4DG
Born April 1952
Director
Appointed 12 Aug 2005
Resigned 23 Mar 2010

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 17 Feb 2005
Resigned 22 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
60 High Street, RedhillRH1 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019

Mr John Patrick Sexton

Ceased
60 High Street, RedhillRH1 1SH
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2025
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 January 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
2 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
2 October 2016
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
2 October 2016
SH10Notice of Particulars of Variation
Resolution
2 October 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 October 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
13 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 July 2015
SH06Cancellation of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Resolution
28 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Memorandum Articles
27 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
3 August 2007
169169
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
169169
Resolution
3 August 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Group
19 December 2006
AAAnnual Accounts
Legacy
10 March 2006
88(2)R88(2)R
Legacy
9 March 2006
363aAnnual Return
Legacy
15 December 2005
225Change of Accounting Reference Date
Statement Of Affairs
19 September 2005
SASA
Legacy
19 September 2005
88(2)R88(2)R
Legacy
7 September 2005
288aAppointment of Director or Secretary
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
287Change of Registered Office
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
287Change of Registered Office
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Incorporation Company
17 February 2005
NEWINCIncorporation