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

EUROPEAN SPECIALITY FOODS LIMITED

D144 NEW COVENT GARDEN MARKET, LONDON, SW8 5JJ,
Company Registration Number
05151590
Private Limited Company
Active

Company Overview

About European Speciality Foods Ltd
EUROPEAN SPECIALITY FOODS LIMITED was founded on 2004-06-11 and has its registered office in London. The organisation's status is listed as "Active". European Speciality Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROPEAN SPECIALITY FOODS LIMITED
 
Legal Registered Office
D144 NEW COVENT GARDEN MARKET
LONDON
SW8 5JJ
Other companies in KT17
 
Previous Names
EUROPEAN SALAD COMPANY LIMITED07/04/2021
Filing Information
Company Number 05151590
Company ID Number 05151590
Date formed 2004-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB840082554  
Last Datalog update: 2024-04-06 17:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN SPECIALITY FOODS 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.

Company Officers of EUROPEAN SPECIALITY FOODS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY THOMAS HILLIARD
Company Secretary 2004-06-11
JAMES MICHAEL BOWRY
Director 2017-11-01
TIMOTHY GRAHAM GARRETT
Director 2004-06-11
NICHOLAS JOHN GRIFFIN
Director 2007-06-25
JEFFREY THOMAS HILLIARD
Director 2004-06-11
STEVEN JOHN TURNBULL
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALBERT HILLIARD
Director 2004-06-11 2018-03-17
STEVEN JOHN TURNBULL
Director 2011-02-01 2017-10-31
JAMES HULSE
Director 2004-06-11 2014-07-16
7SIDE SECRETARIAL LIMITED
Company Secretary 2004-06-11 2004-06-11
7SIDE NOMINEES LIMITED
Director 2004-06-11 2004-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY THOMAS HILLIARD REMOJO CENTRE LIMITED Company Secretary 1993-12-06 CURRENT 1987-09-14 Active - Proposal to Strike off
JEFFREY THOMAS HILLIARD T.A. HILLIARD LIMITED Company Secretary 1993-12-01 CURRENT 1976-11-16 Liquidation
JEFFREY THOMAS HILLIARD SOUTH EAST ACADEMY OF GOLF LIMITED Company Secretary 1993-12-01 CURRENT 1990-11-28 Active
JEFFREY THOMAS HILLIARD HILLIARD BROTHERS (EWELL) LIMITED Company Secretary 1993-12-01 CURRENT 1978-06-27 Active
JEFFREY THOMAS HILLIARD DWELLCOURT LIMITED Company Secretary 1993-12-01 CURRENT 1984-08-17 Active
JEFFREY THOMAS HILLIARD SILVERMERE GOLF & LEISURE LIMITED Company Secretary 1993-12-01 CURRENT 1984-08-31 Active
JEFFREY THOMAS HILLIARD CLAREDALE WAREHOUSING LIMITED Company Secretary 1993-12-01 CURRENT 1977-05-25 Active
JEFFREY THOMAS HILLIARD KINGSWOOD GOLF & COUNTRY CLUB LIMITED Company Secretary 1993-12-01 CURRENT 1985-05-15 Active
JAMES MICHAEL BOWRY HILLIARDS PRODUCE LIMITED Director 2018-03-02 CURRENT 2010-11-15 Active - Proposal to Strike off
JAMES MICHAEL BOWRY INTERNET GOLF STORE LIMITED Director 2017-11-01 CURRENT 2009-12-01 Active
JAMES MICHAEL BOWRY LEFT HANDED GOLF LIMITED Director 2017-11-01 CURRENT 2004-04-21 Active
JAMES MICHAEL BOWRY GOLF RETAIL GROUP LIMITED Director 2017-11-01 CURRENT 2013-06-11 Active
JAMES MICHAEL BOWRY SOUTH EAST ACADEMY OF GOLF LIMITED Director 2017-11-01 CURRENT 1990-11-28 Active
JAMES MICHAEL BOWRY HILLIARD BROTHERS (EWELL) LIMITED Director 2017-11-01 CURRENT 1978-06-27 Active
JAMES MICHAEL BOWRY DOUG MCCLELLAND GOLF STORES LIMITED Director 2017-11-01 CURRENT 1980-12-29 Active
JAMES MICHAEL BOWRY DWELLCOURT LIMITED Director 2017-11-01 CURRENT 1984-08-17 Active
JAMES MICHAEL BOWRY SILVERMERE GOLF & LEISURE LIMITED Director 2017-11-01 CURRENT 1984-08-31 Active
JAMES MICHAEL BOWRY CLAREDALE WAREHOUSING LIMITED Director 2017-11-01 CURRENT 1977-05-25 Active
JAMES MICHAEL BOWRY KINGSWOOD GOLF & COUNTRY CLUB LIMITED Director 2017-11-01 CURRENT 1985-05-15 Active
JEFFREY THOMAS HILLIARD HILLIARDS PRODUCE LIMITED Director 2018-03-15 CURRENT 2010-11-15 Active - Proposal to Strike off
JEFFREY THOMAS HILLIARD PREMIER DIRECT MARKETING LIMITED Director 2014-09-04 CURRENT 2007-01-04 Liquidation
JEFFREY THOMAS HILLIARD INTERNET GOLF STORE LIMITED Director 2013-08-01 CURRENT 2009-12-01 Active
JEFFREY THOMAS HILLIARD LEFT HANDED GOLF LIMITED Director 2013-07-10 CURRENT 2004-04-21 Active
JEFFREY THOMAS HILLIARD GOLF RETAIL GROUP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
JEFFREY THOMAS HILLIARD REMOJO CENTRE LIMITED Director 1993-12-06 CURRENT 1987-09-14 Active - Proposal to Strike off
JEFFREY THOMAS HILLIARD HILLIARD BROTHERS (EWELL) LIMITED Director 1993-12-01 CURRENT 1978-06-27 Active
JEFFREY THOMAS HILLIARD KINGSWOOD GOLF & COUNTRY CLUB LIMITED Director 1992-11-01 CURRENT 1985-05-15 Active
JEFFREY THOMAS HILLIARD DWELLCOURT LIMITED Director 1992-09-30 CURRENT 1984-08-17 Active
JEFFREY THOMAS HILLIARD SILVERMERE GOLF & LEISURE LIMITED Director 1992-09-27 CURRENT 1984-08-31 Active
JEFFREY THOMAS HILLIARD SOUTH EAST ACADEMY OF GOLF LIMITED Director 1991-11-28 CURRENT 1990-11-28 Active
JEFFREY THOMAS HILLIARD T.A. HILLIARD LIMITED Director 1991-11-01 CURRENT 1976-11-16 Liquidation
JEFFREY THOMAS HILLIARD T. A. HILLIARD (COVENT GARDEN) LIMITED Director 1991-11-01 CURRENT 1976-11-18 Liquidation
JEFFREY THOMAS HILLIARD CLAREDALE WAREHOUSING LIMITED Director 1991-10-31 CURRENT 1977-05-25 Active
JEFFREY THOMAS HILLIARD DOUG MCCLELLAND GOLF STORES LIMITED Director 1991-10-15 CURRENT 1980-12-29 Active
STEVEN JOHN TURNBULL HILLIARD BROTHERS (EWELL) LIMITED Director 2018-03-02 CURRENT 1978-06-27 Active
STEVEN JOHN TURNBULL GOLF RETAIL GROUP LIMITED Director 2017-11-17 CURRENT 2013-06-11 Active
STEVEN JOHN TURNBULL DWELLCOURT LIMITED Director 2017-11-17 CURRENT 1984-08-17 Active
STEVEN JOHN TURNBULL SILVERMERE GOLF & LEISURE LIMITED Director 2017-11-17 CURRENT 1984-08-31 Active
STEVEN JOHN TURNBULL CLAREDALE WAREHOUSING LIMITED Director 2017-11-17 CURRENT 1977-05-25 Active
STEVEN JOHN TURNBULL KINGSWOOD GOLF & COUNTRY CLUB LIMITED Director 2017-11-17 CURRENT 1985-05-15 Active
STEVEN JOHN TURNBULL DISH CATERING LIMITED Director 2017-06-05 CURRENT 2002-10-08 Active
STEVEN JOHN TURNBULL MASQUERADE MANCHESTER LIMITED Director 2016-09-30 CURRENT 2016-04-05 Active - Proposal to Strike off
STEVEN JOHN TURNBULL BEST PARTIES EVER LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
STEVEN JOHN TURNBULL PREMIER DIRECT MARKETING LIMITED Director 2014-09-04 CURRENT 2007-01-04 Liquidation
STEVEN JOHN TURNBULL PARTYPARTIES.CO.UK LIMITED Director 2011-02-01 CURRENT 2006-03-14 Active
STEVEN JOHN TURNBULL EVENTIST GROUP LIMITED Director 2011-02-01 CURRENT 1996-06-07 Active
STEVEN JOHN TURNBULL T. A. HILLIARD (COVENT GARDEN) LIMITED Director 2011-02-01 CURRENT 1976-11-18 Liquidation

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
2024-04-03CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 01/04/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 01/04/22
2022-07-20AP01DIRECTOR APPOINTED MR RICHARD HICKSON
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-29AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-04-09AP01DIRECTOR APPOINTED MR NIGEL JOHN HARRIS
2021-04-07RES15CHANGE OF COMPANY NAME 10/01/23
2021-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-26AA01Current accounting period shortened from 31/07/21 TO 31/03/21
2021-03-16PSC02Notification of Premier Fruits (Covent Garden) Limited as a person with significant control on 2020-12-30
2021-03-15PSC09Withdrawal of a person with significant control statement on 2021-03-15
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM The Downs Farm Reigate Road Ewell Surrey KT17 3BY
2021-03-15AP01DIRECTOR APPOINTED MR JASON MICHAEL TANNER
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-05TM02Termination of appointment of Jeffrey Thomas Hilliard on 2020-12-30
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN TURNBULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-06PSC08Notification of a person with significant control statement
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALBERT HILLIARD
2017-11-17AP01DIRECTOR APPOINTED MR STEVEN JOHN TURNBULL
2017-11-02AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOWRY
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN TURNBULL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2017-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-06RES12Resolution of varying share rights or name
2017-01-18SH0128/03/16 STATEMENT OF CAPITAL GBP 5588
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 5588
2016-07-06AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 5278
2015-07-09AR0111/06/15 ANNUAL RETURN FULL LIST
2015-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HULSE
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 5278
2014-06-17AR0111/06/14 ANNUAL RETURN FULL LIST
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-06-13AR0111/06/13 ANNUAL RETURN FULL LIST
2013-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-06-14AR0111/06/12 ANNUAL RETURN FULL LIST
2012-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-04-05MG01Particulars of a mortgage or charge / charge no: 3
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-21AR0111/06/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HULSE / 06/06/2011
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-03-01AP01DIRECTOR APPOINTED MR STEVEN JOHN TURNBULL
2010-07-20AR0111/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HULSE / 11/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GRIFFIN / 11/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRAHAM GARRETT / 11/06/2010
2010-06-24RES01ADOPT ARTICLES 17/06/2010
2010-06-24SH0117/06/10 STATEMENT OF CAPITAL GBP 5278
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-16363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HULSE / 23/03/2007
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-27363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-03-10AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-30363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-08-1988(2)RAD 21/07/04--------- £ SI 4999@1=4999 £ IC 1/5000
2004-08-05RES04£ NC 1000/5000 20/07/0
2004-08-05123NC INC ALREADY ADJUSTED 20/07/04
2004-07-26225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288bSECRETARY RESIGNED
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2004-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288bDIRECTOR RESIGNED
2004-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN SPECIALITY FOODS 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 EUROPEAN SPECIALITY FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-05 Outstanding COVENT GARDEN MARKET AUTHORITY
RENT DEPOSIT DEED 2011-08-19 Outstanding COVENT GARDEN MARKET AUTHORITY
DEBENTURE 2004-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EUROPEAN SPECIALITY FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN SPECIALITY FOODS LIMITED
Trademarks
We have not found any records of EUROPEAN SPECIALITY FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN SPECIALITY FOODS 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 (46310 - Wholesale of fruit and vegetables) as EUROPEAN SPECIALITY FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN SPECIALITY FOODS 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.
Legal Notices/Action
Initiating party EUROPEAN SALAD COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPCC (2009) LIMITEDEvent Date2012-06-17
In the High Court of Justice (Chancery Division) Companies Court case number 4993 A Petition to wind up the above named company whose registered office is situated at D1-D6 Fruit & Vegetable Market, New Covent Garden Market, London, SW8 5LL presented on 17 June 2012 by EUROPEAN SALAD COMPANY LIMITED whose registered office is at The Downs Farm, Reigate Road, Ewell, Surrey, KT17 3BY claiming to be a creditor of the company will be heard at the Royal Courts of Justice, Companies Court, Rolls Building, 110 Fetter Lane, London EC4A 1NL on Monday 6 August 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 3 August 2012 . Lovetts Plc , Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR , telephone: 01483 457500 , fax: 01483 457700, email: debt@lovetts.co.uk (Reference Number: ST/E193001/52.) : 11 July 2012
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN SPECIALITY FOODS 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 EUROPEAN SPECIALITY FOODS 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.