Background WavePink WaveYellow Wave

HUNKY DORY FOODS LTD (09929903)

HUNKY DORY FOODS LTD (09929903) is an active UK company. incorporated on 24 December 2015. with registered office in Haverhill. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. HUNKY DORY FOODS LTD has been registered for 10 years. Current directors include PETROW, John Christ, WARBURTON, Jonathan Mark.

Company Number
09929903
Status
active
Type
ltd
Incorporated
24 December 2015
Age
10 years
Address
Spitalfields House, Haverhill, CB9 7AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
PETROW, John Christ, WARBURTON, Jonathan Mark
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNKY DORY FOODS LTD

HUNKY DORY FOODS LTD is an active company incorporated on 24 December 2015 with the registered office located in Haverhill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. HUNKY DORY FOODS LTD was registered 10 years ago.(SIC: 46310)

Status

active

Active since 10 years ago

Company No

09929903

LTD Company

Age

10 Years

Incorporated 24 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

LINCOLNSHIRE MEDIATION SERVICES LIMITED
From: 24 December 2015To: 6 March 2017
Contact
Address

Spitalfields House Phoenix Road, Haverhill, CB9 7AE,

Previous Addresses

Market Weighton Business Centre York Road Market Weighton York YO43 3GL England
From: 1 September 2022To: 11 July 2024
71 Queen Victoria Street London EC4V 4BE England
From: 13 July 2022To: 1 September 2022
Market Weighton Business Centre York Road Market Weighton York YO43 3GL England
From: 20 July 2017To: 13 July 2022
Scarborough House Silver Street Winteringham North Lincolnshire DN15 9nd United Kingdom
From: 24 December 2015To: 20 July 2017
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Funding Round
Jun 19
Funding Round
Sept 21
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
3
Funding
13
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PETROW, John Christ

Active
Phoenix Road,, HaverhillCB9 7AE
Born October 1951
Director
Appointed 01 Jul 2022

WARBURTON, Jonathan Mark

Active
Phoenix Road,, HaverhillCB9 7AE
Born May 1961
Director
Appointed 19 Jun 2024

FURNISS, Simon Michael

Resigned
Phoenix Road,, HaverhillCB9 7AE
Born September 1968
Director
Appointed 01 Jul 2022
Resigned 25 Nov 2024

NORWOOD, David William

Resigned
Selby Road, YorkYO43 4ES
Born December 1959
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2022

SANGWIN, Paul Douglas

Resigned
The Old Village, YorkYO32 9RB
Born August 1969
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2022

TATCHELL, Ian Spencer

Resigned
Phoenix Road,, HaverhillCB9 7AE
Born March 1963
Director
Appointed 01 Jul 2022
Resigned 27 Sept 2024

WARBURTON, Jonathan Mark

Resigned
112 Quayside, Newcastle Upon TyneNE99 1SB
Born May 1961
Director
Appointed 24 Dec 2015
Resigned 31 Mar 2024

WHITFIELD, Philip Anthony

Resigned
Church Road, BeverleyHU17 7EN
Born June 1959
Director
Appointed 15 May 2017
Resigned 31 Mar 2024

Persons with significant control

7

1 Active
6 Ceased

Mr Simon Michael Furniss

Ceased
Phoenix Road,, HaverhillCB9 7AE
Born September 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2022
Ceased 25 Nov 2024

Mr Ian Spencer Tatchell

Ceased
Phoenix Road,, HaverhillCB9 7AE
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2022
Ceased 27 Sept 2024

Mr John Christ Petrow

Active
Phoenix Road,, HaverhillCB9 7AE
Born October 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2022

Mr Paul Douglas Sangwin

Ceased
York Road, YorkYO43 3GL
Born August 1969

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 01 Jul 2022

Mr David William Norwood

Ceased
York Road, YorkYO43 3GL
Born December 1959

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 01 Jul 2022

Mr Philip Anthony Whitfield

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2017
Ceased 01 Jul 2022

Mr Jonathan Mark Warburton

Ceased
York Road, YorkYO43 3GL
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Resolution
5 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Resolution
6 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Incorporation Company
24 December 2015
NEWINCIncorporation