Company NameFull Larder Limited
Company StatusDissolved
Company Number07279976
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date28 February 2024 (1 month, 4 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Benjamin Thomas Leslie Walton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address335 Bluewater House
Smugglers Way
London
SW18 1ED
Director NameMr Trent Spencer Scott Walton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(1 year, 8 months after company formation)
Appointment Duration12 years (closed 28 February 2024)
RoleCompany Director
Country of ResidenceMallorcan
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameWillsher Secretaries Limited (Corporation)
StatusClosed
Appointed10 June 2010(same day as company formation)
Correspondence Address32 High Street
Brightlingsea
Essex
CO7 0AG

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

40k at £1Robert Godber
7.87%
Ordinary
35k at £1George Godber
6.88%
Ordinary
33.2k at £1Mary Walton
6.54%
Ordinary
25k at £1Roland Walton & Gillian Walton
4.92%
Ordinary
180.1k at £1Benjamin Thomas Leslie Walton
35.42%
Ordinary
114.3k at £1John Melsom
22.49%
Ordinary
10.4k at £1Dermot Smurfit
2.05%
Ordinary
10k at £1Daniel Parritt & Clive Parritt & Deborah Parritt
1.97%
Ordinary
10k at £1Quin Williams & Jonathan Mayne & Michael Watling & Christopher Hammond & Marcus Cooper
1.97%
Ordinary
8.2k at £1Ed Sanderson
1.61%
Ordinary
8k at £1James Lancaster
1.57%
Ordinary
7.5k at £1Tom Guilbride
1.48%
Ordinary
5k at £1Christopher Godber
0.98%
Ordinary
5k at £1Nick Beevers
0.98%
Ordinary
5k at £1Trent Walton
0.98%
Ordinary
4.5k at £1Desmond Glass
0.89%
Ordinary
4.2k at £1Egg
0.82%
Ordinary
3k at £1James Bennett
0.59%
Ordinary

Financials

Year2014
Turnover£1,128,185
Gross Profit£795,246
Net Worth£337,971
Cash£302,877
Current Liabilities£224,213

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 November 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
14 March 2023Liquidators' statement of receipts and payments to 13 January 2023 (19 pages)
18 March 2022Liquidators' statement of receipts and payments to 13 January 2022 (18 pages)
24 March 2021Liquidators' statement of receipts and payments to 13 January 2021 (18 pages)
23 January 2020Registered office address changed from Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 January 2020 (2 pages)
22 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-14
(1 page)
22 January 2020Statement of affairs (17 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
28 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
2 March 2018Registered office address changed from 32 High Street Brightlingsea Essex CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 2 March 2018 (1 page)
19 June 2017Confirmation statement made on 10 June 2017 with updates (32 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (32 pages)
4 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 779,928
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 779,928
(3 pages)
10 April 2017Change of share class name or designation (2 pages)
10 April 2017Sub-division of shares on 21 February 2017 (6 pages)
10 April 2017Sub-division of shares on 21 February 2017 (6 pages)
10 April 2017Change of share class name or designation (2 pages)
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/ creation of new share class 29/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/ creation of new share class 29/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 508,404
(7 pages)
20 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 508,404
(7 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 508,404
(7 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 508,404
(7 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 508,404
(7 pages)
2 July 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 508,404
(3 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 508,404
(7 pages)
2 July 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 508,404
(3 pages)
7 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
7 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
5 March 2012Appointment of Mr Trent Spencer Scott Walton as a director (2 pages)
5 March 2012Appointment of Mr Trent Spencer Scott Walton as a director (2 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2010Incorporation (23 pages)
10 June 2010Incorporation (23 pages)