Company NameGuzzle & Munch Limited
DirectorPaul Graham Talbut
Company StatusActive
Company Number03189459
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Previous NameSnack & Beverage Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NamePaul Graham Talbut
NationalityBritish
StatusCurrent
Appointed22 April 2003(7 years after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel 20 Commercial End
Swaffham Bulbeck
Cambridge
CB25 0NE
Director NamePaul Graham Talbut
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(17 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel 20 Commercial End
Swaffham Bulbeck
Cambridge
CB25 0NE
Director NamePaul Graham Talbut
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Rickling Green
Saffron Walden
Essex
CB11 3YG
Secretary NameMrs Janet Talbut
NationalityBritish
StatusResigned
Appointed15 May 1996(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 22 April 2003)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Rickling Green
Saffron Walden
Essex
CB11 3YG
Director NameJanet Talbut
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(7 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2013)
RoleCompany Director
Correspondence Address5 Cole End Lane
Sewards End
Saffron Walden
Essex
CB10 2LQ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitejunction8international.co.uk

Location

Registered AddressJacques & Associates 64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea

Shareholders

75 at £1Paul Graham Talbut
75.00%
Ordinary
25 at £1Janet Talbut
25.00%
Ordinary

Financials

Year2014
Net Worth£6,130
Current Liabilities£47,882

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week from now)

Filing History

26 July 2023Total exemption full accounts made up to 30 October 2022 (10 pages)
4 June 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 30 October 2021 (10 pages)
8 June 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 October 2020 (10 pages)
2 June 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 October 2019 (9 pages)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 October 2018 (8 pages)
12 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 March 2019Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN England to Jacques & Associates 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea Essex CO15 5DJ on 18 March 2019 (1 page)
30 July 2018Total exemption full accounts made up to 30 October 2017 (9 pages)
28 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 30 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 30 October 2016 (8 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
7 June 2016Secretary's details changed for Paul Graham Talbut on 5 November 2015 (1 page)
7 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Secretary's details changed for Paul Graham Talbut on 5 November 2015 (1 page)
7 June 2016Director's details changed for Paul Graham Talbut on 5 November 2015 (2 pages)
7 June 2016Director's details changed for Paul Graham Talbut on 5 November 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 30 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 30 October 2014 (7 pages)
24 July 2015Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 24 July 2015 (1 page)
1 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 October 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 30 October 2013 (5 pages)
28 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
6 August 2013Appointment of Paul Graham Talbut as a director (2 pages)
6 August 2013Termination of appointment of Janet Talbut as a director (1 page)
6 August 2013Appointment of Paul Graham Talbut as a director (2 pages)
6 August 2013Termination of appointment of Janet Talbut as a director (1 page)
31 July 2013Total exemption small company accounts made up to 30 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 October 2012 (5 pages)
10 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
31 October 2012Company name changed snack & beverage marketing LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Company name changed snack & beverage marketing LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 30 October 2011 (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 30 October 2011 (5 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 30 October 2010 (5 pages)
27 July 2011Director's details changed for Janet Talbut on 27 July 2011 (2 pages)
27 July 2011Secretary's details changed for Paul Graham Talbut on 27 July 2011 (2 pages)
27 July 2011Secretary's details changed for Paul Graham Talbut on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Janet Talbut on 27 July 2011 (2 pages)
25 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
15 December 2010Previous accounting period extended from 30 April 2010 to 30 October 2010 (3 pages)
15 December 2010Previous accounting period extended from 30 April 2010 to 30 October 2010 (3 pages)
24 June 2010Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 46-54 High Street Ingatestone Essex CM4 5DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 46-54 High Street Ingatestone Essex CM4 5DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 24 June 2010 (1 page)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 May 2008Return made up to 22/04/08; full list of members (3 pages)
28 May 2008Return made up to 22/04/08; full list of members (3 pages)
4 June 2007Return made up to 22/04/07; full list of members (2 pages)
4 June 2007Return made up to 22/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 June 2006Return made up to 22/04/06; full list of members (2 pages)
7 June 2006Return made up to 22/04/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2004Return made up to 22/04/04; full list of members (6 pages)
1 June 2004Return made up to 22/04/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 May 2002Return made up to 22/04/02; full list of members (6 pages)
9 May 2002Return made up to 22/04/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 May 2001Return made up to 22/04/01; full list of members (6 pages)
14 May 2001Return made up to 22/04/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 June 2000Return made up to 22/04/00; full list of members (6 pages)
13 June 2000Return made up to 22/04/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 June 1999Return made up to 22/04/99; no change of members (4 pages)
10 June 1999Return made up to 22/04/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 June 1998Return made up to 22/04/98; no change of members (4 pages)
4 June 1998Return made up to 22/04/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
28 June 1997Return made up to 22/04/97; full list of members (6 pages)
28 June 1997Return made up to 22/04/97; full list of members (6 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996Registered office changed on 01/08/96 from: 46/54 high street ingatestone essex CM4 9DW (1 page)
1 August 1996Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996Registered office changed on 01/08/96 from: 46/54 high street ingatestone essex CM4 9DW (1 page)
22 April 1996Incorporation (16 pages)
22 April 1996Incorporation (16 pages)