Background WavePink WaveYellow Wave

FOOD + DRINK LIMITED (07081009)

FOOD + DRINK LIMITED (07081009) is an active UK company. incorporated on 19 November 2009. with registered office in Bicester. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. FOOD + DRINK LIMITED has been registered for 16 years. Current directors include HARRIS, Nigel John.

Company Number
07081009
Status
active
Type
ltd
Incorporated
19 November 2009
Age
16 years
Address
The Shed,, Bicester, OX26 4SS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HARRIS, Nigel John
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD + DRINK LIMITED

FOOD + DRINK LIMITED is an active company incorporated on 19 November 2009 with the registered office located in Bicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. FOOD + DRINK LIMITED was registered 16 years ago.(SIC: 56210)

Status

active

Active since 16 years ago

Company No

07081009

LTD Company

Age

16 Years

Incorporated 19 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

20 days overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 17 May 2025 (11 months ago)
Period: 31 December 2022 - 30 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 31 December 2023 - 31 March 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

THE PROPER FOOD AND DRINK COMPANY LIMITED
From: 5 January 2018To: 7 February 2019
ONE EVENT MANAGEMENT LIMITED
From: 20 April 2015To: 5 January 2018
JAMIE OLIVER'S FABULOUS FEASTS LIMITED
From: 18 March 2010To: 20 April 2015
JAMIE OLIVER EVENTS LIMITED
From: 19 November 2009To: 18 March 2010
Contact
Address

The Shed, Charbridge Lane Bicester, OX26 4SS,

Previous Addresses

The Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England
From: 25 January 2017To: 2 January 2018
Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England
From: 7 December 2016To: 25 January 2017
The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB
From: 9 February 2015To: 7 December 2016
, Bicester Distribution Park Charbridge Way, Bicester, Oxfordshire, OX26 4SW
From: 26 March 2010To: 9 February 2015
, 19-21 Nile Street, London, N1 7LL, United Kingdom
From: 19 November 2009To: 26 March 2010
Timeline

41 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Aug 13
Director Left
Jul 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 17
Director Left
Sept 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Owner Exit
May 19
Director Left
Sept 20
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
3
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 21 Jan 2010

DEWAR, John Stuart

Resigned
Alma Drive, ChelmsfordCM1 1TW
Secretary
Appointed 19 Nov 2009
Resigned 10 Jun 2010

EDWARDS, Julian

Resigned
Unit 7, BanburyOX16 3TB
Secretary
Appointed 10 Jun 2010
Resigned 04 Jun 2015

BLAGDEN, Simon Benedict

Resigned
Ringwell Lane, BathBA2 7NZ
Born June 1966
Director
Appointed 19 Nov 2009
Resigned 11 Mar 2015

BRENNAN-JONES, Catherine Aileen

Resigned
Unit 7, BanburyOX16 3TB
Born September 1974
Director
Appointed 21 Mar 2013
Resigned 04 Jun 2015

BURNS, David John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1962
Director
Appointed 21 Jan 2010
Resigned 30 Sept 2020

CHADWICK, Glen Steven

Resigned
Berrymoor Road, BanburyOX16 9QD
Born January 1959
Director
Appointed 21 Jan 2010
Resigned 01 Feb 2011

CHADWICK, Suzanne Jane Mary

Resigned
Berrymoor Road, BanburyOX16 9QD
Born April 1962
Director
Appointed 21 Jan 2010
Resigned 01 Feb 2011

ELLIS, Mark

Resigned
Unit 2, Bicester Park, BicesterOX26 4SS
Born August 1959
Director
Appointed 14 May 2013
Resigned 14 Sept 2017

HITCHCOX, Oliver

Resigned
Charbridge Lane, BicesterOX26 4SS
Born May 1983
Director
Appointed 05 Jun 2015
Resigned 17 Jan 2018

HUNT, Julian Anthony

Resigned
Mead Lane, WindscomeBS25 6AZ
Born July 1970
Director
Appointed 21 Jan 2010
Resigned 11 Mar 2015

JACKSON, John Ellis

Resigned
26 Abbey Gardens, ReadingRG7 5TZ
Born January 1947
Director
Appointed 19 Nov 2009
Resigned 30 Jun 2014

MACLAURIN, Neil Ralph Charter

Resigned
Charbridge Lane, BicesterOX26 4SS
Born March 1966
Director
Appointed 26 Nov 2015
Resigned 01 Oct 2018

O'NEILL, Tara Ann

Resigned
Unit 7, BanburyOX16 3TB
Born May 1978
Director
Appointed 21 Mar 2013
Resigned 11 Mar 2015

SHEVELL, Lydia Sarah

Resigned
Chillingworth Road, LondonN7 8QQ
Born August 1980
Director
Appointed 21 Jan 2010
Resigned 21 Mar 2013

TOLAND, Thomas

Resigned
Charbridge Lane, BicesterOX26 4SS
Born October 1959
Director
Appointed 11 Nov 2015
Resigned 17 Jan 2018

WOOD, Jeremy James

Resigned
Unit 2, Bicester Park, BicesterOX26 4SS
Born May 1958
Director
Appointed 14 May 2013
Resigned 14 Sept 2017

WORCESTER, Neil Edward

Resigned
Charbridge Lane, BicesterOX26 4SS
Born August 1971
Director
Appointed 05 Jun 2015
Resigned 17 Jan 2018

Persons with significant control

5

2 Active
3 Ceased

Mr Jason Michael Tanner

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2020

Mr Nigel John Harris

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2020
Charbridge Lane, BicesterOX26 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 09 Oct 2020

Mr Nigel John Harris

Ceased
Charbridge Lane, BicesterOX26 4SS
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Ceased 10 Aug 2018
Unit 2, Bicester Park, BicesterOX26 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 October 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Resolution
5 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2018
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
6 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
18 August 2016
RP04AR01RP04AR01
Capital Name Of Class Of Shares
13 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 June 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
17 August 2010
MG01MG01
Capital Variation Of Rights Attached To Shares
22 July 2010
SH10Notice of Particulars of Variation
Resolution
22 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 July 2010
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 March 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Incorporation Company
19 November 2009
NEWINCIncorporation