Background WavePink WaveYellow Wave

GOURMET FOODS HOLDINGS LIMITED (08218543)

GOURMET FOODS HOLDINGS LIMITED (08218543) is an active UK company. incorporated on 18 September 2012. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOURMET FOODS HOLDINGS LIMITED has been registered for 13 years. Current directors include SAXTY, Laura Ann.

Company Number
08218543
Status
active
Type
ltd
Incorporated
18 September 2012
Age
13 years
Address
2 Manor Square, Solihull, B91 3PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SAXTY, Laura Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOURMET FOODS HOLDINGS LIMITED

GOURMET FOODS HOLDINGS LIMITED is an active company incorporated on 18 September 2012 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOURMET FOODS HOLDINGS LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08218543

LTD Company

Age

13 Years

Incorporated 18 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

PENSION PAPERWORK LIMITED
From: 16 September 2016To: 27 August 2025
RUSSELL PRACTICE MANAGEMENT LIMITED
From: 18 September 2012To: 16 September 2016
Contact
Address

2 Manor Square Solihull, B91 3PX,

Previous Addresses

2-6 Manor Square Solihull West Midlands B91 3PX United Kingdom
From: 19 August 2021To: 24 March 2022
1325a Stratford Road Hall Green Birmingham West Midlands B28 9HL
From: 18 September 2012To: 19 August 2021
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAXTY, Laura Ann

Active
Meerhill Avenue, SolihullB90 4TU
Born August 1986
Director
Appointed 03 Sept 2025

DE MINCKWITZ, Michael Andrew

Resigned
Silhill Hall Road, SolihullB91 1JU
Secretary
Appointed 03 Sept 2025
Resigned 15 Oct 2025

DE MINCKWITZ, Michael Andrew

Resigned
Silhill Hall Road, SolihullB91 1JU
Born June 1961
Director
Appointed 18 Sept 2012
Resigned 03 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Ms Laura Ann Saxty

Active
Meerhill Avenue, SolihullB90 4TU
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025

Mrs Fenella Elizabeth Mary De Minckwitz

Ceased
Silhill Hall Road, SolihullB91 1JU
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2025

Mr Michael Andrew De Minckwitz

Ceased
Silhill Hall Road, SolihullB91 1JU
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Current Extended
3 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Resolution
16 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Incorporation Company
18 September 2012
NEWINCIncorporation