Background WavePink WaveYellow Wave

FOOD REDISTRIBUTION WALES LIMITED (07198367)

FOOD REDISTRIBUTION WALES LIMITED (07198367) is an active UK company. incorporated on 22 March 2010. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FOOD REDISTRIBUTION WALES LIMITED has been registered for 16 years. Current directors include BELCHER, Jonathan, BRAY, Chris, HARRIS, Simon and 4 others.

Company Number
07198367
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2010
Age
16 years
Address
Unit S5, Cardiff, CF3 2PU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BELCHER, Jonathan, BRAY, Chris, HARRIS, Simon, LITTLE, Martin Jeremy, MILBURN, Stephen James, PADDOCK, Jessica Rhiannon, Dr, THOMAS, Rhian Elizabeth
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD REDISTRIBUTION WALES LIMITED

FOOD REDISTRIBUTION WALES LIMITED is an active company incorporated on 22 March 2010 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FOOD REDISTRIBUTION WALES LIMITED was registered 16 years ago.(SIC: 56290)

Status

active

Active since 16 years ago

Company No

07198367

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 22 March 2010

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 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Unit S5 Capital Business Park, Parkway Cardiff, CF3 2PU,

Previous Addresses

196 Whitchurch Road, Cardiff Cardiff CF14 3NB Wales
From: 22 March 2011To: 7 November 2012
113 Cathedral Road Cardiff CF11 9PH
From: 22 March 2010To: 22 March 2011
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Nov 13
Director Joined
May 14
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
May 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BELCHER, Jonathan

Active
Capital Business Park, Parkway, CardiffCF3 2PU
Born July 1976
Director
Appointed 09 May 2022

BRAY, Chris

Active
Capital Business Park, Parkway, CardiffCF3 2PU
Born May 1965
Director
Appointed 27 Jan 2020

HARRIS, Simon

Active
Capital Business Park, Parkway, CardiffCF3 2PU
Born May 1965
Director
Appointed 06 Jun 2016

LITTLE, Martin Jeremy

Active
Capital Business Park, Parkway, CardiffCF3 2PU
Born November 1965
Director
Appointed 01 Nov 2024

MILBURN, Stephen James

Active
Capital Business Park, Parkway, CardiffCF3 2PU
Born March 1983
Director
Appointed 10 May 2021

PADDOCK, Jessica Rhiannon, Dr

Active
Priory Road, BristolBS8 1TU
Born November 1984
Director
Appointed 01 Feb 2025

THOMAS, Rhian Elizabeth

Active
St. Anthony Road, CardiffCF14 4DH
Born August 1983
Director
Appointed 01 Nov 2024

STARR, Jane

Resigned
Whitchurch Road,, CardiffCF14 3NB
Secretary
Appointed 22 Mar 2010
Resigned 01 Nov 2012

ANTONIAZZI, John Lawrence

Resigned
Capital Business Park, Parkway, CardiffCF3 2PU
Born November 1951
Director
Appointed 19 Sept 2011
Resigned 27 Jan 2020

CAMPBELL, Lisa Akushia

Resigned
Whitchurch Road, CardiffCF14 3NB
Born October 1968
Director
Appointed 30 Jun 2011
Resigned 05 Aug 2013

CRIMMINS, Karin

Resigned
Whitchurch Road,, CardiffCF14 3NB
Born February 1974
Director
Appointed 22 Mar 2010
Resigned 18 Jul 2011

DAVIES, Julie Elizabeth

Resigned
Capital Business Park, Parkway, CardiffCF3 2PU
Born July 1963
Director
Appointed 06 Mar 2019
Resigned 17 May 2019

DE LONGHI, Nadia

Resigned
Capital Business Park, Parkway, CardiffCF3 2PU
Born January 1969
Director
Appointed 10 Oct 2018
Resigned 10 May 2021

EDWARDS, Richard Gerard

Resigned
Lochaber Street, CardiffCF24 3LS
Born December 1966
Director
Appointed 02 Jun 2010
Resigned 20 Mar 2018

GERMAIN, Sarah Anne

Resigned
Whitchurch Road,, CardiffCF14 3NB
Born September 1972
Director
Appointed 22 Mar 2010
Resigned 11 Jul 2012

HUNT, John Brewster, Prof

Resigned
Capital Business Park, Parkway, CardiffCF3 2PU
Born April 1965
Director
Appointed 01 Oct 2021
Resigned 27 Nov 2023

HUTCHINGS, Rhys William Joseph

Resigned
Capital Business Park, Parkway, CardiffCF3 2PU
Born December 1975
Director
Appointed 04 Nov 2020
Resigned 31 Mar 2021

JONES, Caitlin Kearon

Resigned
Capital Business Park, Parkway, CardiffCF3 2PU
Born May 1995
Director
Appointed 18 Sept 2024
Resigned 05 Jul 2025

LLOYD, Matthew Gwyn

Resigned
Watkiss Way, CardiffCF11 0TB
Born March 1978
Director
Appointed 18 Sept 2024
Resigned 03 Apr 2025

MANSON, Keith Mackenzie

Resigned
Capital Business Park, Parkway, CardiffCF3 2PU
Born March 1951
Director
Appointed 25 Mar 2010
Resigned 22 Jun 2020

OWEN, Carol Megan

Resigned
Watson Road, CardiffCF14 2JA
Born April 1958
Director
Appointed 25 Mar 2010
Resigned 16 Dec 2010

PHILLIPS, David Ridley

Resigned
Dinerth Road, Colwyn BayLL28 4YG
Born October 1955
Director
Appointed 25 Mar 2010
Resigned 15 Mar 2011

PUGH, Paul Thomas

Resigned
1 Callaghan Square, CardiffCF10 5BT
Born December 1972
Director
Appointed 18 Jul 2011
Resigned 12 Oct 2016

SMITH, Catherine Margaret

Resigned
Capital Business Park, Parkway, CardiffCF3 2PU
Born May 1979
Director
Appointed 01 Jan 2025
Resigned 02 Feb 2026

VADGAMA, Hitesh

Resigned
Capital Business Park, Parkway, CardiffCF3 2PU
Born December 1956
Director
Appointed 04 Nov 2020
Resigned 10 Jan 2024

WALDRON, Emma Jane

Resigned
Capital Business Park, Parkway, CardiffCF3 2PU
Born June 1982
Director
Appointed 27 Jan 2020
Resigned 22 Apr 2022

WILLIAMS, Sian Helen

Resigned
Capital Business Park, CardiffCF3 2PU
Born March 1958
Director
Appointed 27 Mar 2014
Resigned 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Incorporation Company
22 March 2010
NEWINCIncorporation