Background WavePink WaveYellow Wave

THE MENU PARTNERS LIMITED (12696009)

THE MENU PARTNERS LIMITED (12696009) is an active UK company. incorporated on 24 June 2020. with registered office in Bicester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 3 other business activities. THE MENU PARTNERS LIMITED has been registered for 5 years. Current directors include ALLEN, Nicholas David, HARRIS, Nigel John, HICKSON, Richard and 1 others.

Company Number
12696009
Status
active
Type
ltd
Incorporated
24 June 2020
Age
5 years
Address
The Shed, Bicester, OX26 4SS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
ALLEN, Nicholas David, HARRIS, Nigel John, HICKSON, Richard, TANNER, Jason Michael
SIC Codes
46310, 46320, 46330, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MENU PARTNERS LIMITED

THE MENU PARTNERS LIMITED is an active company incorporated on 24 June 2020 with the registered office located in Bicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 3 other business activities. THE MENU PARTNERS LIMITED was registered 5 years ago.(SIC: 46310, 46320, 46330, 56210)

Status

active

Active since 5 years ago

Company No

12696009

LTD Company

Age

5 Years

Incorporated 24 June 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 29 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

THE MENU PARTNERSHIP LIMITED
From: 24 June 2020To: 9 December 2020
Contact
Address

The Shed Charbridge Lane Bicester, OX26 4SS,

Previous Addresses

Unit 2 Charbridge Lane Bicester OX26 4SS England
From: 24 June 2020To: 23 November 2020
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Jan 21
Loan Secured
Mar 21
Director Joined
Apr 21
Loan Secured
May 21
Funding Round
Aug 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Cleared
Nov 23
Loan Secured
Dec 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALLEN, Nicholas David

Active
Charbridge Lane, BicesterOX26 4SS
Born April 1959
Director
Appointed 08 Sept 2020

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 24 Jun 2020

HICKSON, Richard

Active
Charbridge Lane, BicesterOX26 4SS
Born November 1975
Director
Appointed 01 Apr 2021

TANNER, Jason Michael

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1971
Director
Appointed 24 Jun 2020

MULROE, Andrew Michael

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1969
Director
Appointed 01 Jul 2020
Resigned 01 Jan 2021

Persons with significant control

2

Mr Nigel John Harris

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jun 2020

Mr Jason Michael Tanner

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Resolution
9 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
9 December 2020
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2020
AP01Appointment of Director
Incorporation Company
24 June 2020
NEWINCIncorporation