Background WavePink WaveYellow Wave

THE PROPER FOOD AND DRINK COMPANY LIMITED (11448077)

THE PROPER FOOD AND DRINK COMPANY LIMITED (11448077) is an active UK company. incorporated on 4 July 2018. with registered office in Bicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE PROPER FOOD AND DRINK COMPANY LIMITED has been registered for 7 years. Current directors include HARRIS, Nigel John, TANNER, Jason Michael.

Company Number
11448077
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
The Shed, Bicester, OX26 4SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Nigel John, TANNER, Jason Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROPER FOOD AND DRINK COMPANY LIMITED

THE PROPER FOOD AND DRINK COMPANY LIMITED is an active company incorporated on 4 July 2018 with the registered office located in Bicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE PROPER FOOD AND DRINK COMPANY LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11448077

LTD Company

Age

7 Years

Incorporated 4 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

FOOD + DRINK LIMITED
From: 4 July 2018To: 7 February 2019
Contact
Address

The Shed Charbridge Lane Bicester, OX26 4SS,

Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Sept 20
Owner Exit
Feb 21
Director Left
Jan 22
Director Joined
Dec 22
Loan Secured
Dec 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 04 Jul 2018

TANNER, Jason Michael

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1971
Director
Appointed 01 Dec 2022

BURNS, David John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1962
Director
Appointed 31 Jan 2019
Resigned 30 Sept 2020

HITCHCOX, Oliver

Resigned
Charbridge Lane, BicesterOX26 4SS
Born May 1983
Director
Appointed 31 Jan 2019
Resigned 21 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Charbridge Lane, BicesterOX26 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2020

Mr Nigel 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 04 Jul 2018
Ceased 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
25 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
29 September 2022
AA01Change of Accounting Reference Date
Legacy
1 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Resolution
7 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Incorporation Company
4 July 2018
NEWINCIncorporation