Background WavePink WaveYellow Wave

A D FOOD HOLDINGS LIMITED (05895187)

A D FOOD HOLDINGS LIMITED (05895187) is an active UK company. incorporated on 3 August 2006. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A D FOOD HOLDINGS LIMITED has been registered for 19 years. Current directors include CHALLIS, Nicola, FALLOWFIELD-SMITH, James, FLETCHER, Darren and 2 others.

Company Number
05895187
Status
active
Type
ltd
Incorporated
3 August 2006
Age
19 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHALLIS, Nicola, FALLOWFIELD-SMITH, James, FLETCHER, Darren, GRAY, David John, POLLARD, Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A D FOOD HOLDINGS LIMITED

A D FOOD HOLDINGS LIMITED is an active company incorporated on 3 August 2006 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A D FOOD HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05895187

LTD Company

Age

19 Years

Incorporated 3 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

, Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom
From: 4 October 2022To: 6 September 2023
, 5th Floor, 9 Hatton Street, London, NW8 8PL
From: 3 August 2006To: 4 October 2022
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Feb 10
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CHALLIS, Nicola

Active
Newtown Road, Henley On ThamesRG9 1HG
Born December 1970
Director
Appointed 16 Apr 2025

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 16 Apr 2025

FLETCHER, Darren

Active
Newtown Road, Henley On ThamesRG9 1HG
Born November 1972
Director
Appointed 16 Apr 2025

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 03 Aug 2006

POLLARD, Julian

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1965
Director
Appointed 16 Apr 2025

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 03 Jul 2007
Resigned 15 Aug 2008

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Secretary
Appointed 03 Aug 2006
Resigned 03 Jul 2007

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 03 Aug 2006
Resigned 26 Feb 2010

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Resolution
6 May 2025
RESOLUTIONSResolutions
Memorandum Articles
6 May 2025
MAMA
Resolution
6 May 2025
RESOLUTIONSResolutions
Memorandum Articles
6 May 2025
MAMA
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Legacy
17 January 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
15 December 2006
225Change of Accounting Reference Date
Incorporation Company
3 August 2006
NEWINCIncorporation