Background WavePink WaveYellow Wave

GB. GOURMET FOODS LIMITED (06186596)

GB. GOURMET FOODS LIMITED (06186596) is an active UK company. incorporated on 27 March 2007. with registered office in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GB. GOURMET FOODS LIMITED has been registered for 18 years. Current directors include JUPP, Garry, WRIGHT, Bryan.

Company Number
06186596
Status
active
Type
ltd
Incorporated
27 March 2007
Age
18 years
Address
Unit F, Highgrove Industrial Estate, Portsmouth, PO3 5QQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
JUPP, Garry, WRIGHT, Bryan
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB. GOURMET FOODS LIMITED

GB. GOURMET FOODS LIMITED is an active company incorporated on 27 March 2007 with the registered office located in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GB. GOURMET FOODS LIMITED was registered 18 years ago.(SIC: 56290)

Status

active

Active since 18 years ago

Company No

06186596

LTD Company

Age

18 Years

Incorporated 27 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

BRYAN WRIGHT LIMITED
From: 27 March 2007To: 21 October 2019
Contact
Address

Unit F, Highgrove Industrial Estate Quartermaine Road Portsmouth, PO3 5QQ,

Previous Addresses

4 Spur Road Cosham Portsmouth Hampshire PO6 3EB
From: 27 March 2007To: 3 July 2025
Timeline

3 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Oct 19
New Owner
Jul 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JUPP, Garry

Active
Highgrove Industrial Estate, PortsmouthPO3 5QQ
Born January 1970
Director
Appointed 21 Oct 2019

WRIGHT, Bryan

Active
Winkton Close, HavantPO9 3EH
Born October 1965
Director
Appointed 27 Mar 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 27 Mar 2007
Resigned 27 Mar 2007

HOPKINS, Penelope, Lady

Resigned
12 Priors Close, EmsworthPO10 8LJ
Secretary
Appointed 27 Mar 2007
Resigned 31 Dec 2009

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 27 Mar 2007
Resigned 27 Mar 2007

Persons with significant control

2

Mr Gary Jupp

Active
Highgrove Industrial Estate, PortsmouthPO3 5QQ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2022

Mr Bryan Wright

Active
Highgrove Industrial Estate, PortsmouthPO3 5QQ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Resolution
21 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
287Change of Registered Office
Incorporation Company
27 March 2007
NEWINCIncorporation