Company NameDish Food Ltd
DirectorLouise Janet Jones
Company StatusActive
Company Number08522973
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Previous NamesDan Hull Prepared Foods Limited and Essex Deli Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMs Louise Janet Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rysely
Little Baddow
Chelmsford
Essex
CM3 4DD
Director NameMr Daniel Hull
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrekin Lodge Burnham Road
Althorne
Essex
CM3 6DT

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Daniel Hull
50.00%
Ordinary
50 at £1Louise Janet Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,578
Cash£15,505
Current Liabilities£42,638

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Charges

27 January 2017Delivered on: 30 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
27 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
7 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-04
(3 pages)
2 December 2020Change of details for Ms Louise Janet Jones as a person with significant control on 11 June 2020 (2 pages)
2 December 2020Cessation of Daniel Hull as a person with significant control on 11 June 2020 (1 page)
18 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
(3 pages)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 30 June 2019 (6 pages)
31 March 2020Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
5 July 2019Termination of appointment of Daniel Hull as a director on 30 June 2019 (1 page)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
7 July 2017Notification of Louise Janet Jones as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
7 July 2017Notification of Louise Janet Jones as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Daniel Hull as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Daniel Hull as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Registered office address changed from The Pie Shed 3 Bell Works, Well Lane, Danbury Chelmsford Essex CM3 4AB United Kingdom to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 10 May 2017 (1 page)
10 May 2017Registered office address changed from The Pie Shed 3 Bell Works, Well Lane, Danbury Chelmsford Essex CM3 4AB United Kingdom to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 10 May 2017 (1 page)
4 May 2017Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA to The Pie Shed 3 Bell Works, Well Lane Danbury Chelmsford CM3 4AB on 4 May 2017 (1 page)
4 May 2017Registered office address changed from The Pie Shed 3 Bell Works, Well Lane Danbury Chelmsford CM3 4AB England to The Pie Shed 3 Bell Works, Well Lane, Danbury Chelmsford Essex CM3 4AB on 4 May 2017 (1 page)
4 May 2017Registered office address changed from The Pie Shed 3 Bell Works, Well Lane Danbury Chelmsford CM3 4AB England to The Pie Shed 3 Bell Works, Well Lane, Danbury Chelmsford Essex CM3 4AB on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA to The Pie Shed 3 Bell Works, Well Lane Danbury Chelmsford CM3 4AB on 4 May 2017 (1 page)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 January 2017Registration of charge 085229730001, created on 27 January 2017 (8 pages)
30 January 2017Registration of charge 085229730001, created on 27 January 2017 (8 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 June 2015Annual return made up to 9 May 2015
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 9 May 2015
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 9 May 2015
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 January 2015Accounts for a dormant company made up to 31 July 2013 (6 pages)
8 January 2015Accounts for a dormant company made up to 31 July 2013 (6 pages)
7 January 2015Current accounting period shortened from 31 May 2014 to 31 July 2013 (1 page)
7 January 2015Current accounting period shortened from 31 May 2014 to 31 July 2013 (1 page)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
3 February 2014Appointment of Louise Janet Jones as a director (2 pages)
3 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
3 February 2014Appointment of Louise Janet Jones as a director (2 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)