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

GRH FOOD COMPANY LIMITED

C/O INTERPATH LIMITED, 10th Floor One Marsden Street, Manchester, M2 1HW,
Company Registration Number
04605159
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Grh Food Company Ltd
GRH FOOD COMPANY LIMITED was founded on 2002-11-29 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Grh Food Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRH FOOD COMPANY LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10th Floor One Marsden Street
Manchester
M2 1HW
Other companies in LL53
 
Filing Information
Company Number 04605159
Company ID Number 04605159
Date formed 2002-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-03-30
Account next due 30/12/2019
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB800906949  
Last Datalog update: 2022-09-24 12:03:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRH FOOD COMPANY 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 GRH FOOD COMPANY LIMITED
The following companies were found which have the same name as GRH FOOD COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRH FOOD COMPANY LIMITED Unknown

Company Officers of GRH FOOD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WENDY HOCKRIDGE
Company Secretary 2004-11-01
JOHN CHRISTOPHER CULLEN
Director 2016-11-21
ANDREW HOCKRIDGE
Director 2002-11-29
GARETH RICHARD HOCKRIDGE
Director 2002-11-29
WENDY CLARE HOCKRIDGE
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY BRIAN JOHNSON
Director 2015-10-01 2016-10-03
STEPHEN PAUL WANTLING
Director 2013-09-27 2014-09-20
GARETH HOCKRIDGE
Company Secretary 2002-11-29 2004-11-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-11-29 2002-11-29
WATERLOW NOMINEES LIMITED
Nominated Director 2002-11-29 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY HOCKRIDGE HOCKRIDGE DEVELOPMENTS LIMITED Company Secretary 2004-11-01 CURRENT 2003-11-12 Active
ANDREW HOCKRIDGE HOCKRIDGE DEVELOPMENTS LIMITED Director 2003-11-12 CURRENT 2003-11-12 Active
GARETH RICHARD HOCKRIDGE THE ORIGINAL WELSH RAREBIT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
GARETH RICHARD HOCKRIDGE HOCKRIDGE DEVELOPMENTS LIMITED Director 2003-11-12 CURRENT 2003-11-12 Active

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
2022-09-24Final Gazette dissolved via compulsory strike-off
2022-06-24AM10Administrator's progress report
2022-06-24AM23Liquidation. Administration move to dissolve company
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 1 st Peter's Square Manchester Greater Manchester M2 3AE
2022-01-24Administrator's progress report
2022-01-24AM10Administrator's progress report
2021-07-26AM10Administrator's progress report
2021-06-08AM19liquidation-in-administration-extension-of-period
2021-04-07AM11Notice of appointment of a replacement or additional administrator
2021-04-07AM16Notice of order removing administrator from office
2021-01-13AM10Administrator's progress report
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOCKRIDGE
2020-10-15TM02Termination of appointment of Wendy Hockridge on 2019-07-31
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER CULLEN
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD HOCKRIDGE
2020-05-21AM19liquidation-in-administration-extension-of-period
2020-01-28AM10Administrator's progress report
2019-10-25AM06Notice of deemed approval of proposals
2019-10-25AM03Statement of administrator's proposal
2019-08-01AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Snowdonia Business Park Minffordd Penrhyndeudraeth Gwynedd LL48 6LD Wales
2019-07-15AM01Appointment of an administrator
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-04AAFULL ACCOUNTS MADE UP TO 30/03/18
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM Cromlech Fields Y Ffor Pwllheli Gwynedd LL53 6UW
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-03-22PSC04Change of details for person with significant control
2018-01-02AAFULL ACCOUNTS MADE UP TO 30/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 227500
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-11-28AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER CULLEN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRIAN JOHNSON
2016-05-19RES01ADOPT ARTICLES 19/05/16
2016-05-19RES12Resolution of varying share rights or name
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 227500
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2015-10-16AP01DIRECTOR APPOINTED MISS WENDY CLARE HOCKRIDGE
2015-10-16AP01DIRECTOR APPOINTED MR GARY BRIAN JOHNSON
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HOCKRIDGE / 12/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOCKRIDGE / 01/06/2015
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046051590010
2015-08-21AUDAUDITOR'S RESIGNATION
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 227500
2015-04-30AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL WANTLING
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 227500
2014-05-21AR0128/04/14 FULL LIST
2013-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-10-21AP01DIRECTOR APPOINTED MR STEPHEN PAUL WANTLING
2013-05-15AR0128/04/13 FULL LIST
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-06-14AR0128/04/12 FULL LIST
2012-04-04MISC519
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-04AR0128/04/11 FULL LIST
2011-04-08AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2010-11-30AR0129/11/10 FULL LIST
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0129/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HOCKRIDGE / 02/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOCKRIDGE / 02/10/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-04-09RES12VARYING SHARE RIGHTS AND NAMES
2009-01-23363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-22123NC INC ALREADY ADJUSTED 30/09/08
2008-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-22RES04GBP NC 500000/500500 30/09/2008
2008-10-2288(2)AD 30/09/08 GBP SI 500@1=500 GBP IC 101000/101500
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-3188(2)CAPITALS NOT ROLLED UP
2008-01-14363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 29 THE HIGH STREET CRICCIETH GWYNEDD LL52 0BS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22123NC INC ALREADY ADJUSTED 02/06/06
2006-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-22RES04£ NC 101000/500000 02/06
2006-06-2288(2)RAD 02/06/06--------- £ SI 120000@1=120000 £ IC 101000/221000
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-12-19363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-03-16123NC INC ALREADY ADJUSTED 24/02/05
2005-03-16RES04£ NC 1000/101000 24/02
2005-03-1688(2)RAD 24/02/05--------- £ SI 100000@1=100000 £ IC 1000/101000
2005-02-24363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-29288bSECRETARY RESIGNED
2004-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17288bSECRETARY RESIGNED
2002-12-17288bDIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GRH FOOD COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-03-23
Appointment of Administrators2019-06-26
Fines / Sanctions
No fines or sanctions have been issued against GRH FOOD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-07 Outstanding HSBC ASSET FINANCE (UK) LTD
CHATTELS MORTGAGE 2011-10-25 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
CHATTELS MORTGAGE 2010-10-23 Outstanding HSBC ASSET FINANCE UK LTD AND HSBC EQUIPMENT FINANCE UK LTD
LEGAL ASSIGNMENT 2009-07-24 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-09-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2008-09-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED AND FLOATING CHARGE 2006-08-08 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2003-12-15 Outstanding HSBC BANK PLC
DEBENTURE 2003-12-05 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHCIH FAIL TO VEST 2003-02-03 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-12-31

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 GRH FOOD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GRH FOOD COMPANY LIMITED registering or being granted any patents
Domain Names

GRH FOOD COMPANY LIMITED owns 1 domain names.

grhltd.co.uk  

Trademarks

Trademark applications by GRH FOOD COMPANY LIMITED

GRH FOOD COMPANY LIMITED is the Original Applicant for the trademark THE ORIGINAL WELSH RAREBIT COMPANY ™ (86942706) through the USPTO on the 2016-03-16
The color(s) red, green and black is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for GRH FOOD COMPANY 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 (10890 - Manufacture of other food products n.e.c.) as GRH FOOD COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRH FOOD COMPANY 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.
Import/Export of Goods
Goods imported/exported by GRH FOOD COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGRH FOOD COMPANY LIMITEDEvent Date2022-03-23
 
Initiating party Event TypeAppointment of Administrators
Defending partyGRH FOOD COMPANY LIMITEDEvent Date2019-06-24
In the In the High Court of Justice Business and Property Courts in Manchester Insolvency and Companies List (ChD) case number 551 Office Holder Details: Paul Nicholas Dumbell (IP number 9202 ) and David James Costley-Wood (IP number 9336 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE : Further information about this case is available from Nicholas Birtle at the offices of KPMG LLP on 0161 2464593 / 07392861059 or at nicholas.birtle@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRH FOOD COMPANY 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 GRH FOOD COMPANY 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.