Background WavePink WaveYellow Wave

GK FOODS (UK) LIMITED (06047850)

GK FOODS (UK) LIMITED (06047850) is an active UK company. incorporated on 10 January 2007. with registered office in Welwyn Garden City. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GK FOODS (UK) LIMITED has been registered for 19 years. Current directors include LEWIS-COY, Andrea Denise, MITCHELL, Brian Anthony.

Company Number
06047850
Status
active
Type
ltd
Incorporated
10 January 2007
Age
19 years
Address
Grace House, Welwyn Garden City, AL7 1HW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LEWIS-COY, Andrea Denise, MITCHELL, Brian Anthony
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GK FOODS (UK) LIMITED

GK FOODS (UK) LIMITED is an active company incorporated on 10 January 2007 with the registered office located in Welwyn Garden City. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GK FOODS (UK) LIMITED was registered 19 years ago.(SIC: 56290)

Status

active

Active since 19 years ago

Company No

06047850

LTD Company

Age

19 Years

Incorporated 10 January 2007

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 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Grace House Bessemer Road Welwyn Garden City, AL7 1HW,

Previous Addresses

Grace House Centrapark Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT England
From: 10 January 2007To: 3 April 2013
Timeline

17 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Dec 12
Capital Update
Sept 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Owner Exit
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Apr 18
Director Left
Jul 18
Director Left
Jan 19
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GANDHI, Himanshu

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 01 Jan 2025

LEWIS-COY, Andrea Denise

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1970
Director
Appointed 19 Feb 2018

MITCHELL, Brian Anthony

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born September 1983
Director
Appointed 20 Feb 2017

LINCOLN, Kerry-Ann Nicola

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 17 Jan 2022
Resigned 01 Jan 2025

MARTIN, Alan Renwick

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 27 Mar 2007
Resigned 30 Sept 2016

OO, Khine

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 18 Oct 2016
Resigned 31 Dec 2021

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 10 Jan 2007
Resigned 27 Mar 2007

BURTON, Erwin Mclee

Resigned
Centrapark, Welwyn Garden CityAL7 1HT
Born January 1948
Director
Appointed 10 Jan 2007
Resigned 14 May 2012

MACK, Ryan Anthony

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1960
Director
Appointed 24 Feb 2012
Resigned 19 Feb 2017

MCINTOSH, Fay Ellen

Resigned
Centrapark, Welwyn Garden CityAL7 1HT
Born March 1949
Director
Appointed 10 Jan 2007
Resigned 30 Dec 2011

ORANE, Douglas Roy

Resigned
2e Acadia Drive, Kingston
Born December 1947
Director
Appointed 10 Jan 2007
Resigned 04 Dec 2009

RANGLIN, Michael Keith Anthony

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born January 1957
Director
Appointed 13 Sept 2007
Resigned 31 Dec 2018

READER, Adam Jon

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1970
Director
Appointed 20 Jul 2016
Resigned 30 Jul 2018

SOLOMON, Gregory Benaud

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1955
Director
Appointed 10 Jan 2007
Resigned 31 Mar 2016

WEHBY, Donald George

Resigned
1 Oakridge, St Andrew
Born July 1963
Director
Appointed 10 Jan 2007
Resigned 13 Sept 2007

Persons with significant control

1

0 Active
1 Ceased
Manoel Street, Castries

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Legacy
1 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2014
SH19Statement of Capital
Legacy
1 October 2014
CAP-SSCAP-SS
Resolution
1 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts Amended With Accounts Type Group
20 August 2012
AAMDAAMD
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
123Notice of Increase in Nominal Capital
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
16 January 2008
88(2)R88(2)R
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
287Change of Registered Office
Resolution
25 January 2007
RESOLUTIONSResolutions
Incorporation Company
10 January 2007
NEWINCIncorporation