Company NameFordham Fine Foods Limited
DirectorsAnthony Paul Goodwin Raeburn and John Haigh
Company StatusActive
Company Number03559332
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Previous NameFlowerbed 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

Director NameMr Anthony Paul Goodwin Raeburn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfishers Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Secretary NameAnnette Raeburn
NationalityBritish
StatusCurrent
Appointed20 May 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Correspondence AddressKingfshers Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Director NameJohn Haigh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(9 years after company formation)
Appointment Duration16 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroeso
4 Anchor Lane
Burwell
Cambridgeshire
CB25 0BD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitefordhamfinefoods.co.uk

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.5k at £1Anthony Paul Goodwin Raeburn
75.00%
Ordinary A
1.3k at £1John Haigh
12.50%
Ordinary B
1.3k at £1Julie Helen Haigh
12.50%
Ordinary B

Financials

Year2014
Net Worth£79,005
Cash£1,804
Current Liabilities£1,203,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

11 May 2007Delivered on: 12 May 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 June 1998Delivered on: 26 June 1998
Persons entitled: May & Raeburn Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 6 meadows business park burwell cambs. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 June 1998Delivered on: 10 June 1998
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge on all book and other debts as are not sold or bought by alex lawrie receivable financing limited under an agreement dated 9 june 1998 and a floating charge all proceeds of book and other debts with the payment of any sum due or owing to alex lawrie receivables financing limited under or in connection with any bill of exchange or other negotiable instrument to which both the company and alex lawrie receivables financing limited are a party.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 June 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 May 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 May 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(6 pages)
20 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(6 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(6 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(6 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(6 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Registered office address changed from Taylor Viney & Marlow Chartered Accountants 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from Taylor Viney & Marlow Chartered Accountants 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
23 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Return made up to 07/05/08; full list of members (4 pages)
9 June 2008Return made up to 07/05/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
13 June 2007Return made up to 07/05/07; full list of members (2 pages)
13 June 2007Return made up to 07/05/07; full list of members (2 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
5 July 2006Return made up to 07/05/06; full list of members (2 pages)
5 July 2006Return made up to 07/05/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 07/05/04; full list of members (6 pages)
29 June 2004Return made up to 07/05/04; full list of members (6 pages)
11 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 July 2003Return made up to 07/05/03; full list of members (6 pages)
23 July 2003Return made up to 07/05/03; full list of members (6 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 June 2002Return made up to 07/05/02; full list of members (6 pages)
2 June 2002Return made up to 07/05/02; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 07/05/01; full list of members (6 pages)
22 June 2001Return made up to 07/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 07/05/00; full list of members (6 pages)
13 June 2000Return made up to 07/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 June 1999Return made up to 07/05/99; full list of members (6 pages)
22 June 1999Return made up to 07/05/99; full list of members (6 pages)
26 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
26 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998£ nc 1000/10000 20/05/98 (1 page)
4 June 1998£ nc 1000/10000 20/05/98 (1 page)
4 June 1998Ad 20/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Ad 20/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 May 1998Incorporation (16 pages)
7 May 1998Incorporation (16 pages)