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

FANATICAL FOODS LTD.

UNIT 12 VENN PLACE, GOONVEAN BUSINESS PARK, CULLOMPTON, EX15 1UY,
Company Registration Number
05815707
Private Limited Company
Active

Company Overview

About Fanatical Foods Ltd.
FANATICAL FOODS LTD. was founded on 2006-05-12 and has its registered office in Cullompton. The organisation's status is listed as "Active". Fanatical Foods Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FANATICAL FOODS LTD.
 
Legal Registered Office
UNIT 12 VENN PLACE
GOONVEAN BUSINESS PARK
CULLOMPTON
EX15 1UY
Other companies in EX1
 
Previous Names
PIPERS FARM (DEVON) LTD25/07/2018
SQUAREFOOT REFRIGERATION LIMITED11/05/2012
Filing Information
Company Number 05815707
Company ID Number 05815707
Date formed 2006-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/12/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB138423221  
Last Datalog update: 2024-08-06 01:04:57
Primary Source:Companies House
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 FANATICAL FOODS LTD.

Current Directors
Officer Role Date Appointed
PETER DAVID GREIG
Director 2006-05-12
WILLIAM PETER GREIG
Director 2013-05-28
MATTHEW SIMON HOUSE
Director 2018-04-23
TIMOTHY PIERS RADFORD
Director 2017-10-05
CHRISTOPHER JOHN TOMBS
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIETTA JANE GREIG
Company Secretary 2006-05-12 2017-10-05
HENRIETTA JANE GREIG
Director 2006-05-12 2017-10-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-05-12 2006-05-12
INSTANT COMPANIES LIMITED
Nominated Director 2006-05-12 2006-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID GREIG FARMERS FLETCHERS HALL LIMITED Director 2015-12-15 CURRENT 1986-02-06 Liquidation
WILLIAM PETER GREIG THE LITTLE FEAST COMPANY LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
WILLIAM PETER GREIG TLFC EXETER LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
WILLIAM PETER GREIG G & G (DEVON) LTD Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2017-10-31
MATTHEW SIMON HOUSE DEVON ROSE LIMITED Director 2018-04-23 CURRENT 2003-04-30 Active - Proposal to Strike off
TIMOTHY PIERS RADFORD TOWER PRODUCTIONS LIMITED Director 2018-04-11 CURRENT 1995-03-16 Active
TIMOTHY PIERS RADFORD RADFORD INVESTMENTS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
TIMOTHY PIERS RADFORD DIGITAL SPACE BIDCO LIMITED Director 2017-02-08 CURRENT 2016-11-25 Active
TIMOTHY PIERS RADFORD ALLIMAC UNDERWRITING LIMITED Director 2009-08-19 CURRENT 2009-08-19 Active
TIMOTHY PIERS RADFORD RADPROP LIMITED Director 2004-06-09 CURRENT 2004-06-09 Dissolved 2017-10-10
TIMOTHY PIERS RADFORD BENMORE ESTATE LIMITED Director 2004-04-14 CURRENT 1998-12-14 Active
CHRISTOPHER JOHN TOMBS TOWER PRODUCTIONS LIMITED Director 2018-05-08 CURRENT 1995-03-16 Active
CHRISTOPHER JOHN TOMBS WB-INTERNET LIMITED Director 2007-06-13 CURRENT 2005-01-05 Active - Proposal to Strike off

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
2024-07-24Current accounting period extended from 30/09/24 TO 31/03/25
2024-03-15Change of details for Mr Timothy Radford as a person with significant control on 2021-04-06
2023-06-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TOMBS
2023-06-20CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 058157070003
2023-02-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR GRAHAM IRVINE MCNICHOLL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Units 5-6 Heron Business Units Heron Road Sowton Industrial Estate Exeter EX2 7LL England
2021-09-09REGISTERED OFFICE CHANGED ON 09/09/21 FROM , Units 5-6 Heron Business Units Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM Pipers Farm Langford Cullompton Devon EX15 1SD
2021-09-06REGISTERED OFFICE CHANGED ON 06/09/21 FROM , Pipers Farm Langford, Cullompton, Devon, EX15 1SD
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-04-06SH0105/03/21 STATEMENT OF CAPITAL GBP 47090.94
2021-03-22AAMDAmended account full exemption
2021-03-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17AP01DIRECTOR APPOINTED MS ABIGAIL ELIZABETH ALLEN
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-07MEM/ARTSARTICLES OF ASSOCIATION
2020-05-07RES01ADOPT ARTICLES 07/05/20
2020-03-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058157070002
2019-10-28SH0130/09/19 STATEMENT OF CAPITAL GBP 36978.44
2019-08-12SH0101/07/19 STATEMENT OF CAPITAL GBP 37709.8
2019-07-04SH02Sub-division of shares on 2019-05-02
2019-06-28CC04Statement of company's objects
2019-06-27RES13Resolutions passed:
  • Re-sub div 02/05/2019
2019-06-18RP04CS01Second filing of Confirmation Statement dated 12/05/2019
2019-06-11SH0122/01/19 STATEMENT OF CAPITAL GBP 27653
2019-06-11RES13Resolutions passed:
  • Re sect 28 ca 2006. allott shares. 22/01/2019
  • ALTER ARTICLES
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-22RP04SH01Second filing of capital allotment of shares GBP23,653
2019-05-20CS01
2019-05-02AP03Appointment of Mr Graham Irvine Mcnicholl as company secretary on 2019-04-02
2019-04-25AP01DIRECTOR APPOINTED MR GRAHAM IRVINE MCNICHOLL
2019-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-02-05SH0124/09/18 STATEMENT OF CAPITAL GBP 23653.00
2019-01-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058157070002
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMON HOUSE
2018-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOMBS
2018-07-25RES15CHANGE OF COMPANY NAME 06/01/21
2018-07-25CERTNMCOMPANY NAME CHANGED PIPERS FARM (DEVON) LTD CERTIFICATE ISSUED ON 25/07/18
2018-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RADFORD
2018-07-02PSC07CESSATION OF WILLIAM PETER GREIG AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 17500
2018-06-26RP04SH01Second filing of capital allotment of shares GBP17,500
2018-06-26ANNOTATIONClarification
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058157070001
2018-05-03AP01DIRECTOR APPOINTED MATTHEW SIMON HOUSE
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 7500
2018-05-02SH0116/04/18 STATEMENT OF CAPITAL GBP 7500.00
2018-05-02SH0116/04/18 STATEMENT OF CAPITAL GBP 7500.00
2018-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23AA01Previous accounting period extended from 31/05/17 TO 30/09/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-31SH0105/10/17 STATEMENT OF CAPITAL GBP 10000.00
2017-10-31TM02Termination of appointment of Henrietta Jane Greig on 2017-10-05
2017-10-31AP01DIRECTOR APPOINTED MR TIMOTHY PIERS RADFORD
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA JANE GREIG
2017-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-27RES01ADOPT ARTICLES 05/10/2017
2017-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2017 FROM LEEWARD HOUSE FITZROY ROAD EXETER EX1 3LJ
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2017 FROM LEEWARD HOUSE FITZROY ROAD EXETER EX1 3LJ
2017-08-11REGISTERED OFFICE CHANGED ON 11/08/17 FROM , Leeward House Fitzroy Road, Exeter, EX1 3LJ
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058157070001
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1150
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1150
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-03-31AA31/05/16 TOTAL EXEMPTION SMALL
2017-03-31AA31/05/16 TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1150
2016-05-31AR0112/05/16 FULL LIST
2016-02-19AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1150
2015-06-02AR0112/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1150
2014-06-09AR0112/05/14 FULL LIST
2014-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-12SH0103/03/14 STATEMENT OF CAPITAL GBP 1150
2014-01-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-05SH0122/05/13 STATEMENT OF CAPITAL GBP 1000
2013-06-04AP01DIRECTOR APPOINTED MR WILLIAM PETER GREIG
2013-05-30AR0112/05/13 FULL LIST
2013-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX
2012-07-30REGISTERED OFFICE CHANGED ON 30/07/12 FROM , Number One Goldcroft, Yeovil, Somerset, BA21 4DX
2012-05-15AR0112/05/12 FULL LIST
2012-05-11RES15CHANGE OF NAME 09/05/2012
2012-05-11CERTNMCOMPANY NAME CHANGED SQUAREFOOT REFRIGERATION LIMITED CERTIFICATE ISSUED ON 11/05/12
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 75 SOUTH STREET SOUTH MOLTON DEVON EX36 4AG
2012-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-03-23REGISTERED OFFICE CHANGED ON 23/03/12 FROM , 75 South Street, South Molton, Devon, EX36 4AG
2011-05-25AR0112/05/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-21AR0112/05/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA JANE GREIG / 12/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID GREIG / 12/05/2010
2010-03-02AA31/05/09 TOTAL EXEMPTION FULL
2009-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA GRIEG / 21/05/2009
2009-05-21363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-19363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-24363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-03-2288(2)RAD 12/05/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-12288bSECRETARY RESIGNED
2006-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet


Licences & Regulatory approval
We could not find any licences issued to FANATICAL FOODS LTD. 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 FANATICAL FOODS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FANATICAL FOODS LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 FANATICAL FOODS LTD.

Financial Assets
Balance Sheet
Shareholder Funds 2011-06-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FANATICAL FOODS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FANATICAL FOODS LTD.
Trademarks
We have not found any records of FANATICAL FOODS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FANATICAL FOODS LTD.. 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 (10110 - Processing and preserving of meat) as FANATICAL FOODS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where FANATICAL FOODS LTD. 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 FANATICAL FOODS LTD. 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 FANATICAL FOODS LTD. 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.