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

RADISH FOOD SERVICES GROUP LIMITED

The Coal Exchange Hotel, Mount Stuart Square, Cardiff, BEDFORDSHIRE, CF10 5FQ,
Company Registration Number
05168372
Private Limited Company
Active

Company Overview

About Radish Food Services Group Ltd
RADISH FOOD SERVICES GROUP LIMITED was founded on 2004-07-01 and has its registered office in Cardiff. The organisation's status is listed as "Active". Radish Food Services Group Limited is a Private Limited Company registered in ENGLAND 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
RADISH FOOD SERVICES GROUP LIMITED
 
Legal Registered Office
The Coal Exchange Hotel
Mount Stuart Square
Cardiff
BEDFORDSHIRE
CF10 5FQ
Other companies in AL5
 
Previous Names
KNIGHT HAWK SECURITY LTD21/01/2014
Filing Information
Company Number 05168372
Company ID Number 05168372
Date formed 2004-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-09-22
Return next due 2024-10-06
Type of accounts FULL
VAT Number /Sales tax ID GB179144974  
Last Datalog update: 2024-06-10 08:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADISH FOOD SERVICES GROUP 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 RADISH FOOD SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOEL MATTHEW BRIGGS
Company Secretary 2010-08-17
JOEL MATTHEW BRIGGS
Director 2010-08-17
PHILIP JOHN MOXOM
Director 2010-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARRIETT REID
Company Secretary 2004-07-07 2010-08-17
WALTER ANDREW REID
Director 2004-07-07 2010-08-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-07-01 2004-07-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-07-01 2004-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL MATTHEW BRIGGS LIGHTBRIDGE SUPPORT SERVICES LIMITED Director 2012-06-21 CURRENT 2006-05-16 Active - Proposal to Strike off
JOEL MATTHEW BRIGGS CHURCHILL ENVIRONMENTAL SERVICES LIMITED Director 2011-10-31 CURRENT 2005-05-18 Active
JOEL MATTHEW BRIGGS AMULET (CHURCHILL SECURITY SOLUTIONS) LIMITED Director 2010-09-15 CURRENT 2010-07-16 Active
JOEL MATTHEW BRIGGS CHURCHILL CONTRACT SERVICES GROUP HOLDINGS LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
PHILIP JOHN MOXOM CHURCHILL CONTRACT SERVICES GROUP HOLDINGS LIMITED Director 2010-07-16 CURRENT 2010-07-16 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
2024-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051683720010
2024-05-29APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM BRADLEY
2024-05-29APPOINTMENT TERMINATED, DIRECTOR JOEL MATTHEW BRIGGS
2024-05-29APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MOXOM
2024-05-29Termination of appointment of Joel Matthew Briggs on 2024-05-28
2024-05-29DIRECTOR APPOINTED MR ASHLEY JOHN GOVIER
2024-05-29CESSATION OF CHURCHILL CONTRACT SERVICES GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-29Notification of Hsg Fm Group Limited as a person with significant control on 2024-05-28
2024-05-29APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDREW VAN DER WAAG
2024-05-29Company name changed churchill contract catering LIMITED\certificate issued on 29/05/24
2024-04-22Statement of company's objects
2024-04-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-05FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-06Director's details changed for Mr James William Bradley on 2023-09-30
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-11Change of details for Churchill Contract Services Group Holdings Limited as a person with significant control on 2022-07-14
2023-08-29DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG
2023-08-25DIRECTOR APPOINTED MR JAMES WILLIAM BRADLEY
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051683720012
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051683720011
2023-01-05FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-13SECRETARY'S DETAILS CHNAGED FOR MR JOEL MATTHEW BRIGGS on 2022-07-14
2022-09-13Director's details changed for Mr Joel Matthew Briggs on 2022-07-14
2022-09-13Director's details changed for Mr Philip John Moxom on 2022-07-14
2022-09-13CH01Director's details changed for Mr Joel Matthew Briggs on 2022-07-14
2022-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR JOEL MATTHEW BRIGGS on 2022-07-14
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM C/O Churchill Contract Services Ltd Unit 1 40 Coldharbour Lane Harpenden AL5 4UN
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-07-15CH01Director's details changed for Mr Philip John Moxom on 2021-01-01
2021-05-28CH01Director's details changed for Mr Joel Matthew Briggs on 2021-01-01
2021-02-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051683720007
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051683720012
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051683720010
2019-11-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051683720009
2018-01-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051683720008
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051683720007
2015-10-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-14AR0101/07/15 ANNUAL RETURN FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-02AA01Previous accounting period shortened from 04/12/14 TO 30/06/14
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-10AR0101/07/14 ANNUAL RETURN FULL LIST
2014-01-21RES15CHANGE OF NAME 14/01/2014
2014-01-21CERTNMCompany name changed knight hawk security LTD\certificate issued on 21/01/14
2014-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/12/12
2013-07-09AR0101/07/13 ANNUAL RETURN FULL LIST
2012-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/12/11
2012-07-11AR0101/07/12 ANNUAL RETURN FULL LIST
2012-06-27MG01Particulars of a mortgage or charge / charge no: 6
2011-09-07AAFULL ACCOUNTS MADE UP TO 04/12/10
2011-07-05AR0101/07/11 ANNUAL RETURN FULL LIST
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-27AA01PREVSHO FROM 16/08/2011 TO 04/12/2010
2011-04-12AA16/08/10 TOTAL EXEMPTION FULL
2011-04-06AA01PREVSHO FROM 31/10/2010 TO 16/08/2010
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM PREMIER HOUSE SUSSEX STREET BRISTOL BS2 0AD
2010-09-09AP01DIRECTOR APPOINTED MR JOEL MATTHEW BRIGGS
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY LINDA REID
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WALTER REID
2010-09-09AP01DIRECTOR APPOINTED MR PHILIP JOHN MOXOM
2010-09-09AP03SECRETARY APPOINTED MR JOEL MATTHEW BRIGGS
2010-08-18AR0101/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER ANDREW REID / 31/10/2009
2010-06-11AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-16363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-03-13AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-29363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-07363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-01-20RES04£ NC 100/100000 20/10
2006-01-20123NC INC ALREADY ADJUSTED 20/10/05
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-2088(2)RAD 20/10/05--------- £ SI 99900@1=99900 £ IC 100/100000
2005-08-31363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-29225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23288aNEW SECRETARY APPOINTED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 7 ST MICHAELS CLOSE, BUCKLAND DINHAM, FROME SOMERSET BA11 2QD
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-2388(2)RAD 07/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-05288bSECRETARY RESIGNED
2004-07-05288bDIRECTOR RESIGNED
2004-07-01NEWINCINCORPORATION 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 RADISH FOOD SERVICES GROUP 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 RADISH FOOD SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-23 Outstanding LLOYDS BANK PLC
2015-12-16 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 20 JANUARY 2011 2012-06-27 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-01-20 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2010-11-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL ASSIGNMENT 2010-03-04 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-01-19 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2004-10-26 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RADISH FOOD SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADISH FOOD SERVICES GROUP LIMITED
Trademarks
We have not found any records of RADISH FOOD SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RADISH FOOD SERVICES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-28 GBP £8,797
Birmingham City Council 2015-01-28 GBP £10,863
Birmingham City Council 2015-01-28 GBP £19,597
Birmingham City Council 2015-01-16 GBP £5,157
Birmingham City Council 2015-01-06 GBP £612
Birmingham City Council 2014-12-22 GBP £14,722
Birmingham City Council 2014-12-22 GBP £20,438
Birmingham City Council 2014-12-09 GBP £6,017
Birmingham City Council 2014-12-03 GBP £8,777
Birmingham City Council 2014-11-20 GBP £845
Birmingham City Council 2014-11-20 GBP £6,124
Birmingham City Council 2014-11-18 GBP £5,157
Birmingham City Council 2014-11-06 GBP £1,119
Birmingham City Council 2014-11-05 GBP £8,048
Birmingham City Council 2014-10-30 GBP £1,528
Birmingham City Council 2014-10-10 GBP £4,797

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 56290 - Other food services - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where RADISH FOOD SERVICES GROUP 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 RADISH FOOD SERVICES GROUP 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 RADISH FOOD SERVICES GROUP 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.