Company NameSambridge Health Foods Limited
Company StatusActive
Company Number04670391
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJenny Sharon Sambridge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address27 The Ridings
Bishops Stortford
Hertfordshire
CM23 4EH
Director NameRonald Sambridge
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address27 The Ridings
Bishops Stortford
Hertfordshire
CM23 4EH
Secretary NameJenny Sharon Sambridge
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address27 The Ridings
Bishops Stortford
Hertfordshire
CM23 4EH
Director NameRichard Sambridge
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(1 week, 5 days after company formation)
Appointment Duration21 years, 1 month
RoleRetailer
Country of ResidenceEngland
Correspondence Address19 Constable Way
Black Notley
Braintree
Essex
CM77 8FE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesimplyhealthfood.co.uk
Email address[email protected]
Telephone01376 329009
Telephone regionBraintree

Location

Registered Address82 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

45 at £1Jenny S. Sambridge
45.00%
Ordinary
45 at £1Ron Sambridge
45.00%
Ordinary
10 at £1Richard Sambridge
10.00%
Ordinary

Financials

Year2014
Net Worth-£59,217
Cash£5,843
Current Liabilities£98,037

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

26 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Amended micro company accounts made up to 31 March 2021 (2 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
15 January 2015Registered office address changed from 14 New Street Braintree Essex CM7 1ES to 82 High Street Braintree Essex CM7 1JP on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from 14 New Street Braintree Essex CM7 1ES to 82 High Street Braintree Essex CM7 1JP on 15 January 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
5 April 2011Director's details changed for Richard Sambridge on 26 October 2010 (2 pages)
5 April 2011Director's details changed for Richard Sambridge on 26 October 2010 (2 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Jenny Sharon Sambridge on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Jenny Sharon Sambridge on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Ronald Sambridge on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Ronald Sambridge on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Ronald Sambridge on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Jenny Sharon Sambridge on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 19/02/09; full list of members (4 pages)
2 April 2009Return made up to 19/02/09; full list of members (4 pages)
1 April 2009Director's change of particulars / richard sambridge / 31/12/2008 (1 page)
1 April 2009Director's change of particulars / richard sambridge / 31/12/2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Return made up to 19/02/08; full list of members (4 pages)
7 March 2008Return made up to 19/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 April 2007Return made up to 19/02/07; full list of members (3 pages)
13 April 2007Return made up to 19/02/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2006Return made up to 19/02/06; full list of members (3 pages)
5 April 2006Return made up to 19/02/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 March 2005Return made up to 19/02/05; full list of members (7 pages)
4 March 2005Return made up to 19/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2004Return made up to 19/02/04; full list of members (7 pages)
15 March 2004Return made up to 19/02/04; full list of members (7 pages)
28 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (18 pages)
19 February 2003Incorporation (18 pages)