Background WavePink WaveYellow Wave

THE COMPLEAT FOOD GROUP LIMITED (05515026)

THE COMPLEAT FOOD GROUP LIMITED (05515026) is an active UK company. incorporated on 21 July 2005. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. THE COMPLEAT FOOD GROUP LIMITED has been registered for 20 years. Current directors include RILEY, Thomas David, SHAW, Damian Johnson.

Company Number
05515026
Status
active
Type
ltd
Incorporated
21 July 2005
Age
20 years
Address
Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
RILEY, Thomas David, SHAW, Damian Johnson
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPLEAT FOOD GROUP LIMITED

THE COMPLEAT FOOD GROUP LIMITED is an active company incorporated on 21 July 2005 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. THE COMPLEAT FOOD GROUP LIMITED was registered 20 years ago.(SIC: 82110)

Status

active

Active since 20 years ago

Company No

05515026

LTD Company

Age

20 Years

Incorporated 21 July 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 7 January 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

NEWINCCO 469 LIMITED
From: 21 July 2005To: 13 May 2008
Contact
Address

Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham, NG2 1LU,

Previous Addresses

Granville House Gatton Park Business Centre Wells Place Redhill Surrey RH1 3AS
From: 21 July 2005To: 16 September 2024
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Left
May 11
Director Left
May 15
Director Joined
Jul 16
Loan Secured
Jun 18
Director Left
Dec 18
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Left
Dec 22
Director Left
May 23
Owner Exit
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

RILEY, Thomas David

Active
Dunsil Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 29 Jan 2024

SHAW, Damian Johnson

Active
Wraylands Drive, ReigateRH2 0LG
Born February 1971
Director
Appointed 25 Oct 2007

KIMBER, David Jonathan

Resigned
Granville House, Wells Place RedhillRH1 3AS
Secretary
Appointed 27 Apr 2015
Resigned 04 Nov 2022

PHAROAH, Mark

Resigned
Littlewood Lane, Nr UckfieldTN22 4LW
Secretary
Appointed 11 Sept 2006
Resigned 27 Apr 2015

WAIN, Julie Clare

Resigned
Dunsil Drive, NottinghamNG2 1LU
Secretary
Appointed 01 Dec 2022
Resigned 15 Oct 2025

WISE, Steven Granville

Resigned
Nutwood Lodge, ReigateRH2 0SX
Secretary
Appointed 07 Dec 2005
Resigned 11 Sept 2006

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 21 Jul 2005
Resigned 07 Dec 2005

BARRON, Martin

Resigned
87 Foxley Lane, PurleyCR8 3HP
Born May 1961
Director
Appointed 11 Sept 2006
Resigned 31 Oct 2018

COOKE, Roderick Alister

Resigned
5 Weston Road, WimborneBH21 2SF
Born July 1947
Director
Appointed 11 Sept 2006
Resigned 09 Feb 2011

HIGGINSON, Steven James

Resigned
138 Stanstead Road, CaterhamCR3 6AE
Born November 1960
Director
Appointed 07 Dec 2005
Resigned 31 Mar 2023

HOUGHTON, David

Resigned
Bulldogs Bank, East GrinsteadRH19 4PH
Born October 1972
Director
Appointed 21 Apr 2010
Resigned 24 Nov 2022

LANE, Mark John

Resigned
Granville House, Wells Place RedhillRH1 3AS
Born December 1970
Director
Appointed 29 Jun 2016
Resigned 31 Jan 2024

PHAROAH, Mark

Resigned
Littlewood Lane, Nr UckfieldTN22 4LW
Born January 1964
Director
Appointed 11 Sept 2006
Resigned 27 Apr 2015

WISE, Granville Harold, Mr.

Resigned
Hilltop House, WoldinghamCR3 7DH
Born May 1939
Director
Appointed 07 Dec 2005
Resigned 23 May 2011

WISE, Steven Granville

Resigned
Nutwood Lodge, ReigateRH2 0SX
Born October 1962
Director
Appointed 07 Dec 2005
Resigned 09 Feb 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 21 Jul 2005
Resigned 07 Dec 2005

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 21 Jul 2005
Resigned 07 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Dunsil Drive, NottinghamNG2 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2023
Gatton Park Business Centre, Wells Place, RedhillRH1 3AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Jul 2016
Ceased 25 Mar 2023
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Statement Of Companys Objects
22 March 2021
CC04CC04
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Legacy
11 January 2013
MG02MG02
Legacy
11 January 2013
MG02MG02
Legacy
11 January 2013
MG02MG02
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Legacy
19 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Auditors Resignation Company
4 May 2011
AUDAUD
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Capital Name Of Class Of Shares
21 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2011
RESOLUTIONSResolutions
Resolution
21 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Legacy
18 February 2011
MG01MG01
Legacy
18 February 2011
MG01MG01
Legacy
16 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
28 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Certificate Change Of Name Company
9 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
88(2)R88(2)R
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
27 April 2007
225Change of Accounting Reference Date
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
88(2)R88(2)R
Legacy
27 June 2006
123Notice of Increase in Nominal Capital
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
287Change of Registered Office
Legacy
3 June 2006
225Change of Accounting Reference Date
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Incorporation Company
21 July 2005
NEWINCIncorporation