Background WavePink WaveYellow Wave

WELL-FED (SERVICES) LIMITED (12222834)

WELL-FED (SERVICES) LIMITED (12222834) is an active UK company. incorporated on 23 September 2019. with registered office in Shotton. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. WELL-FED (SERVICES) LIMITED has been registered for 6 years. Current directors include DAVISON, Robert, GRIFFITHS, Jennifer Ann, MCGRADY, Paul Thomas and 2 others.

Company Number
12222834
Status
active
Type
ltd
Incorporated
23 September 2019
Age
6 years
Address
Unit 1, Rowleys Park, Shotton, CH5 1QJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DAVISON, Robert, GRIFFITHS, Jennifer Ann, MCGRADY, Paul Thomas, O'DOHERTY, Barry, WILLIAMS, Sian Elizabeth
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL-FED (SERVICES) LIMITED

WELL-FED (SERVICES) LIMITED is an active company incorporated on 23 September 2019 with the registered office located in Shotton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. WELL-FED (SERVICES) LIMITED was registered 6 years ago.(SIC: 56290)

Status

active

Active since 6 years ago

Company No

12222834

LTD Company

Age

6 Years

Incorporated 23 September 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Unit 1, Rowleys Park Evans Way Shotton, CH5 1QJ,

Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DAVISON, Robert

Active
Evans Way, ShottonCH5 1QJ
Born November 1962
Director
Appointed 23 Sept 2019

GRIFFITHS, Jennifer Ann

Active
Evans Way, ShottonCH5 1QJ
Born October 1981
Director
Appointed 30 Jun 2023

MCGRADY, Paul Thomas

Active
Evans Way, ShottonCH5 1QJ
Born November 1968
Director
Appointed 06 Jan 2020

O'DOHERTY, Barry

Active
Evans Way, ShottonCH5 1QJ
Born October 1960
Director
Appointed 06 Jan 2020

WILLIAMS, Sian Elizabeth

Active
Evans Way, ShottonCH5 1QJ
Born December 1979
Director
Appointed 23 Sept 2024

GRIFFITHS, Jennifer

Resigned
Evans Way, ShottonCH5 1QJ
Born February 1971
Director
Appointed 06 Jan 2020
Resigned 01 Dec 2023

LUNT, Susie

Resigned
Evans Way, ShottonCH5 1QJ
Born August 1957
Director
Appointed 06 Jan 2020
Resigned 31 Jan 2023

MAZZONE, Suzanne

Resigned
Evans Way, ShottonCH5 1QJ
Born December 1970
Director
Appointed 06 Jan 2020
Resigned 30 Jun 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Davison

Ceased
Evans Way, ShottonCH5 1QJ
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 April 2020
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
28 April 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Incorporation Company
23 September 2019
NEWINCIncorporation