Company NameThe Flitch Of Bacon Limited
Company StatusActive
Company Number09215020
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)
Previous NameGood Food Unltd Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Charles Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Paul Croasdale
Date of BirthOctober 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed17 September 2021(7 years after company formation)
Appointment Duration2 years, 7 months
RoleChef
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Dale James Storrer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2022(7 years, 6 months after company formation)
Appointment Duration2 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Javed Taher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Secretary NameMr Javed Taher
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Daniel James Clifford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(6 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 05 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(6 months, 1 week after company formation)
Appointment Duration7 years (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMiss Madeleine Marie Magali
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2018(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Timothy James Allen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
C/O Sarah Lawrence
RM20 3LG
Secretary NameMrs Sarah Lawrence
StatusResigned
Appointed27 September 2019(5 years after company formation)
Appointment Duration1 year (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
C/O Sarah Lawrence
RM20 3LG
Director NameMrs Sarah Lawrence
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(5 years after company formation)
Appointment Duration1 year (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House London Road
Grays
RM20 3LG

Contact

Websitecrowngroup.co.uk

Location

Registered AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Crown Holdings LTD
51.00%
Ordinary
49 at £1Daniel Clifford
49.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

17 February 2021Appointment of Mr Charles Beer as a director on 30 July 2020 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
19 November 2020Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page)
22 October 2020Termination of appointment of Timothy James Allen as a director on 21 October 2020 (1 page)
16 October 2020Termination of appointment of Sarah Lawrence as a director on 16 October 2020 (1 page)
16 October 2020Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page)
22 July 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
1 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 October 2019Registered office address changed from Crown House 855 London Road Grays Essex RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page)
29 October 2019Accounts for a small company made up to 31 January 2019 (9 pages)
8 October 2019Appointment of Mrs Sarah Lawrence as a director on 8 October 2019 (2 pages)
27 September 2019Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page)
27 September 2019Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages)
27 September 2019Termination of appointment of Javed Taher as a director on 27 September 2019 (1 page)
7 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 25 January 2018 (9 pages)
5 June 2018Termination of appointment of Madeleine Marie Magali as a director on 5 June 2018 (1 page)
4 June 2018Appointment of Mr. Timothy James Allen as a director on 4 June 2018 (2 pages)
4 June 2018Appointment of Miss Madeleine Marie Magali as a director on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 26 January 2017 (8 pages)
31 October 2017Accounts for a small company made up to 26 January 2017 (8 pages)
11 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 June 2016Accounts for a small company made up to 28 January 2016 (6 pages)
13 June 2016Accounts for a small company made up to 28 January 2016 (6 pages)
13 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
19 March 2015Appointment of Mr. Russell Lee Christopher Morgan as a director on 18 March 2015 (2 pages)
19 March 2015Appointment of Mr. Daniel James Clifford as a director on 18 March 2015 (2 pages)
19 March 2015Appointment of Mr. Russell Lee Christopher Morgan as a director on 18 March 2015 (2 pages)
19 March 2015Appointment of Mr. Chris Sullivan as a director on 18 March 2015 (2 pages)
19 March 2015Company name changed good food UNLTD LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
19 March 2015Appointment of Mr. Chris Sullivan as a director on 18 March 2015 (2 pages)
19 March 2015Company name changed good food UNLTD LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
19 March 2015Appointment of Mr. Daniel James Clifford as a director on 18 March 2015 (2 pages)
23 January 2015Current accounting period extended from 30 September 2015 to 31 January 2016 (3 pages)
23 January 2015Current accounting period extended from 30 September 2015 to 31 January 2016 (3 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
(23 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
(23 pages)