Background WavePink WaveYellow Wave

TESCO FAMILY DINING LIMITED (08514605)

TESCO FAMILY DINING LIMITED (08514605) is an active UK company. incorporated on 2 May 2013. with registered office in Welwyn Garden City. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. TESCO FAMILY DINING LIMITED has been registered for 12 years. Current directors include PAVEY, James, TINDALL, Kevin, WHITELEY, Rob and 1 others.

Company Number
08514605
Status
active
Type
ltd
Incorporated
2 May 2013
Age
12 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
PAVEY, James, TINDALL, Kevin, WHITELEY, Rob, TESCO SERVICES LIMITED
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESCO FAMILY DINING LIMITED

TESCO FAMILY DINING LIMITED is an active company incorporated on 2 May 2013 with the registered office located in Welwyn Garden City. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. TESCO FAMILY DINING LIMITED was registered 12 years ago.(SIC: 56102)

Status

active

Active since 12 years ago

Company No

08514605

LTD Company

Age

12 Years

Incorporated 2 May 2013

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 26 February 2024 - 22 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 November 2026
Period: 23 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Cheshunt EN8 9SL
From: 2 May 2013To: 29 December 2015
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Feb 15
Director Left
Mar 15
Director Joined
May 15
Director Left
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Jan 19
Funding Round
Feb 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

PAVEY, James

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born May 1976
Director
Appointed 17 Apr 2025

TINDALL, Kevin

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born March 1970
Director
Appointed 30 Jun 2023

WHITELEY, Rob

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born March 1976
Director
Appointed 28 Mar 2025

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 10 May 2016

O'CONNOR, Claudine

Resigned
Delamare Road, CheshuntEN8 9SL
Secretary
Appointed 02 May 2013
Resigned 15 Oct 2013

BRITTEN, Max Nicholas

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1976
Director
Appointed 21 Feb 2017
Resigned 10 Mar 2018

BURSTON, Jas

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born June 1976
Director
Appointed 15 Feb 2024
Resigned 28 Mar 2025

FARRELL, John

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born October 1974
Director
Appointed 21 Feb 2017
Resigned 01 Jul 2018

FITZGERALD, Scott Paul

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born November 1979
Director
Appointed 10 May 2016
Resigned 21 Feb 2017

FOWLE, Adam Peter

Resigned
Delamare Road, CheshuntEN8 9SL
Born January 1959
Director
Appointed 28 Feb 2015
Resigned 28 Feb 2017

GRIMBLE, Scilla

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1973
Director
Appointed 02 May 2013
Resigned 13 Jan 2016

HOLMES, Michael Thomas Bieder

Resigned
Delamare Road, CheshuntEN8 9SL
Born June 1971
Director
Appointed 02 May 2013
Resigned 28 Feb 2015

HOY, Duncan Peter Strahan, Director

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born August 1973
Director
Appointed 05 Jun 2018
Resigned 07 Sept 2018

LAWLOR, Niamh Allison

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1973
Director
Appointed 05 Jun 2018
Resigned 02 Jul 2021

LLOYD, Jonathan Mark

Resigned
Delamare Road, CheshuntEN8 9SL
Born May 1966
Director
Appointed 02 May 2013
Resigned 23 Jan 2015

MARTIN, Adam Melville

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1963
Director
Appointed 10 May 2016
Resigned 17 Apr 2025

TAYLOR, Jonathan

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1979
Director
Appointed 03 Jan 2019
Resigned 27 Jun 2023

WOLFE, Sarah

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1977
Director
Appointed 14 Jul 2021
Resigned 23 Apr 2024

Persons with significant control

1

Shire Park, Welwyn Garden CityAL7 1GA

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
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Legacy
28 November 2022
GUARANTEE2GUARANTEE2
Legacy
28 November 2022
AGREEMENT2AGREEMENT2
Legacy
28 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 May 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Auditors Resignation Company
8 January 2016
AUDAUD
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 October 2013
AP04Appointment of Corporate Secretary
Incorporation Company
2 May 2013
NEWINCIncorporation