Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOD @ HOME LIMITED
Company Information for

FOOD @ HOME LIMITED

Apetito, Canal Road, Trowbridge, BA14 8RJ,
Company Registration Number
04088755
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Food @ Home Ltd
FOOD @ HOME LIMITED was founded on 2000-10-12 and has its registered office in Trowbridge. The organisation's status is listed as "Active - Proposal to Strike off". Food @ Home Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FOOD @ HOME LIMITED
 
Legal Registered Office
Apetito
Canal Road
Trowbridge
BA14 8RJ
Other companies in BS20
 
Filing Information
Company Number 04088755
Company ID Number 04088755
Date formed 2000-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 2022-07-31
Return next due 2023-08-14
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 08:58:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD @ HOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOOD @ HOME LIMITED
The following companies were found which have the same name as FOOD @ HOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOD @ HOME LLC 14123 NEWBERRY GROVE LN ROSHARON TX 77583 Forfeited Company formed on the 2020-02-20

Company Officers of FOOD @ HOME LIMITED

Current Directors
Officer Role Date Appointed
ADAM PATRICK MICHALLAT-COX
Director 2000-10-12
FIONA MICHALLAT-COX
Director 2008-06-04
ROBERT PENDER
Director 2000-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES PENDER
Director 2007-12-01 2018-06-28
ROBERT CHARLES PENDER
Company Secretary 2005-08-01 2008-06-04
ADAM PATRICK MICHALLAT-COX
Company Secretary 2000-10-12 2005-08-01
LESLEY ANNE CHICK
Nominated Secretary 2000-10-12 2000-10-12
DIANA ELIZABETH REDDING
Nominated Director 2000-10-12 2000-10-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19SECOND GAZETTE not voluntary dissolution
2023-10-10Voluntary dissolution strike-off suspended
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-06Application to strike the company off the register
2022-09-28CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-09-21PSC02Notification of Apetito Limited as a person with significant control on 2021-11-26
2022-09-21PSC09Withdrawal of a person with significant control statement on 2022-09-21
2022-09-14Unaudited abridged accounts made up to 2022-05-31
2022-09-12Previous accounting period extended from 31/12/21 TO 31/05/22
2022-09-12AA01Previous accounting period extended from 31/12/21 TO 31/05/22
2022-07-26SH20Statement by Directors
2022-07-19SH19Statement of capital on 2022-07-19 GBP 1
2022-07-19CAP-SSSolvency Statement dated 11/07/22
2022-07-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-31DIRECTOR APPOINTED MR KEVIN JOHN ROSEVERE
2021-12-31AP01DIRECTOR APPOINTED MR KEVIN JOHN ROSEVERE
2021-12-20APPOINTMENT TERMINATED, DIRECTOR CRAIG PETER MCLAREN-KENNEDY
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Wiltshire Farm Foods Yearsley I S Garanor Way Portbury Bristol BS20 7XT United Kingdom
2021-12-20APPOINTMENT TERMINATED, DIRECTOR FIONA MICHALLAT-COX
2021-12-20APPOINTMENT TERMINATED, DIRECTOR ADAM PATRICK MICHALLAT-COX
2021-12-20APPOINTMENT TERMINATED, DIRECTOR ROBERT PENDER
2021-12-20DIRECTOR APPOINTED MR RICHARD PETER RING
2021-12-20DIRECTOR APPOINTED MR PAUL ROBERT FREESTON
2021-12-20AP01DIRECTOR APPOINTED MR RICHARD PETER RING
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PETER MCLAREN-KENNEDY
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Wiltshire Farm Foods Yearsley I S Garanor Way Portbury Bristol BS20 7XT United Kingdom
2021-12-03RES13Resolutions passed:
  • Reduce share prem a/c to nil 25/11/2021
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-02-05RES01ADOPT ARTICLES 05/02/21
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-09-11CH01Director's details changed for Mr Adam Patrick Michallat-Cox on 2020-07-30
2020-07-29AP01DIRECTOR APPOINTED MR CRAIG PETER MCLAREN-KENNEDY
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES PENDER
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-10-09SH08Change of share class name or designation
2018-10-09SH10Particulars of variation of rights attached to shares
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PENDER
2018-07-09Annotation
2018-03-29SH08Change of share class name or designation
2018-03-28RES12Resolution of varying share rights or name
2018-02-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 128
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-05-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 128
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK MICHALLAT-COX / 10/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MICHALLAT-COX / 10/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MICHALLAT-COX / 30/07/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK MICHALLAT-COX / 10/08/2016
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM Wiltshire Farm Foods Yearsley I S Ltd Garanor Way Portbury Bristol Avon BS20 7XT
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MICHALLAT COX / 10/08/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES PENDER / 30/07/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES PENDER / 04/08/2016
2016-05-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 128
2015-08-25AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 128
2014-12-12AR0131/07/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 128
2013-10-25AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0130/09/12 FULL LIST
2012-06-15AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-14AR0112/10/11 FULL LIST
2011-09-16AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-06-20AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-25AR0112/10/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES PENDER / 01/10/2010
2010-04-28AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-19AR0112/10/09 FULL LIST
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM WILTSHIRE FARM FOODS INNOVATE LOGISTICS GARANOR WAY PORTBURY BRISTOL BS20 7XT
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES PENDER / 10/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PENDER / 10/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PATRICK MICHALLAT-COX / 10/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MICHALLAT COX / 10/10/2009
2009-03-03AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED FIONA MICHALLAT COX
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY ROBERT PENDER
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-10-27363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-21123NC INC ALREADY ADJUSTED 03/10/07
2007-10-21RES04£ NC 300/400
2007-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-1788(2)RAD 07/11/05--------- £ SI 28@1=28 £ IC 100/128
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14123£ NC 100/300 01/11/05
2005-11-14RES04NC INC ALREADY ADJUSTED 01/11/05
2005-10-21363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-03288bSECRETARY RESIGNED
2005-08-03288aNEW SECRETARY APPOINTED
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-20363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/03
2003-10-22363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-18363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-12225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01
2001-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-30363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-10-24288aNEW DIRECTOR APPOINTED
2000-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE NORTH SOMERSET BS25 1LZ
2000-10-24288bDIRECTOR RESIGNED
2000-10-24288bSECRETARY RESIGNED
2000-10-24SRES01ALTER ARTICLES 12/10/00
2000-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to FOOD @ HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOD @ HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOOD @ HOME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due After One Year 2012-12-31 £ 30,229
Creditors Due After One Year 2011-12-31 £ 19,350
Creditors Due Within One Year 2012-12-31 £ 136,764
Creditors Due Within One Year 2011-12-31 £ 164,048
Provisions For Liabilities Charges 2012-12-31 £ 16,606
Provisions For Liabilities Charges 2011-12-31 £ 12,910

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD @ HOME LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 28,406
Cash Bank In Hand 2011-12-31 £ 64,160
Current Assets 2012-12-31 £ 103,231
Current Assets 2011-12-31 £ 118,139
Debtors 2012-12-31 £ 34,654
Debtors 2011-12-31 £ 13,826
Fixed Assets 2012-12-31 £ 157,468
Fixed Assets 2011-12-31 £ 154,997
Shareholder Funds 2012-12-31 £ 77,100
Shareholder Funds 2011-12-31 £ 76,828
Stocks Inventory 2012-12-31 £ 40,171
Stocks Inventory 2011-12-31 £ 40,153
Tangible Fixed Assets 2012-12-31 £ 136,026
Tangible Fixed Assets 2011-12-31 £ 126,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOD @ HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOD @ HOME LIMITED
Trademarks
We have not found any records of FOOD @ HOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD @ HOME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as FOOD @ HOME LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where FOOD @ HOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD @ HOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOD @ HOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1