Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HERITAGE FINE FOOD COMPANY LIMITED
Company Information for

THE HERITAGE FINE FOOD COMPANY LIMITED

LOWERFIELDS FARM BYSTONE LANE, COATE, DEVIZES, WILTSHIRE, SN10 3RQ,
Company Registration Number
03878960
Private Limited Company
Active

Company Overview

About The Heritage Fine Food Company Ltd
THE HERITAGE FINE FOOD COMPANY LIMITED was founded on 1999-11-17 and has its registered office in Devizes. The organisation's status is listed as "Active". The Heritage Fine Food Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE HERITAGE FINE FOOD COMPANY LIMITED
 
Legal Registered Office
LOWERFIELDS FARM BYSTONE LANE
COATE
DEVIZES
WILTSHIRE
SN10 3RQ
Other companies in SN10
 
Previous Names
5 A DAY BOX LIMITED29/01/2018
G & S (BOX SUPPLIES) LIMITED28/01/2009
G & S FRUIT SUPPLIES (TAUNTON) LIMITED06/03/2007
Filing Information
Company Number 03878960
Company ID Number 03878960
Date formed 1999-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB998530659  
Last Datalog update: 2023-11-06 08:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HERITAGE FINE FOOD COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HERITAGE FINE FOOD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DARREN POWELL
Company Secretary 2013-10-10
TOM JAMES EDWARDS
Director 2017-04-01
KAY MORTIMER
Director 2012-11-01
KENNETH CHARLES MORTIMER
Director 2009-05-21
DARREN ROBERT POWELL
Director 2014-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN REX GRACE
Company Secretary 1999-11-17 2011-11-01
ALAN REX GRACE
Director 1999-11-17 2011-11-01
PAUL ANTHONY SLATER
Director 1999-11-17 2011-10-10
THEYDON SECRETARIES LIMITED
Nominated Secretary 1999-11-17 1999-11-17
THEYDON NOMINEES LIMITED
Nominated Director 1999-11-17 1999-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038789600006
2024-01-10DIRECTOR APPOINTED MR FREDERICK PHILLIP PALMER
2023-10-13CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04SH03Purchase of own shares
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08SH20Statement by Directors
2021-03-08SH19Statement of capital on 2021-03-08 GBP 100.00
2021-03-08CAP-SSSolvency Statement dated 24/02/21
2021-03-08MEM/ARTSARTICLES OF ASSOCIATION
2021-03-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution relating to memorandum and articles
2021-03-03AP01DIRECTOR APPOINTED MR JACK ASHLEY EDWARDS
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-06-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-05SH02Sub-division of shares on 2019-11-28
2020-01-05RES13Resolutions passed:
  • Sub-division of shares/create new classes of shares 28/11/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-08-07SH0112/07/19 STATEMENT OF CAPITAL GBP 125
2019-07-23RES12Resolution of varying share rights or name
2019-07-19SH08Change of share class name or designation
2019-07-15CH01Director's details changed for Mr Tom James Edwards on 2019-07-15
2019-06-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29RES15CHANGE OF COMPANY NAME 29/01/18
2018-01-29CERTNMCOMPANY NAME CHANGED 5 A DAY BOX LIMITED CERTIFICATE ISSUED ON 29/01/18
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11AP01DIRECTOR APPOINTED MR TOM JAMES EDWARDS
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0110/10/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0110/10/14 ANNUAL RETURN FULL LIST
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038789600006
2014-06-10RES01ADOPT ARTICLES 10/06/14
2014-06-10SH10Particulars of variation of rights attached to shares
2014-03-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12AP01DIRECTOR APPOINTED MR DARREN ROBERT POWELL
2014-02-07CC04Statement of company's objects
2014-02-07RES01ADOPT ARTICLES 07/02/14
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0110/10/13 ANNUAL RETURN FULL LIST
2013-11-28AP03Appointment of Mr Darren Powell as company secretary
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES MORTIMER / 10/10/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY MORTIMER / 10/10/2013
2013-03-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AP01DIRECTOR APPOINTED MRS KAY MORTIMER
2012-11-21AR0110/10/12 ANNUAL RETURN FULL LIST
2012-03-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2012-01-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-08AR0110/10/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SLATER
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRACE
2011-11-06TM02APPOINTMENT TERMINATED, SECRETARY ALAN GRACE
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SLATER
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-14AR0109/10/10 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, 87 PICKWICK ROAD, CORSHAM, WILTSHIRE, SN13 9BY, UNITED KINGDOM
2010-12-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-12AR0109/10/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES MORTIMER / 12/01/2010
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-01288aDIRECTOR APPOINTED MR KENNETH CHARLES MORTIMER
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-03-23363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2009-03-23190LOCATION OF DEBENTURE REGISTER
2009-03-23353LOCATION OF REGISTER OF MEMBERS
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, 87 PICKWICK ROAD, CORSHAM, WILTSHIRE, SN13 9BY
2009-01-28CERTNMCOMPANY NAME CHANGED G & S (BOX SUPPLIES) LIMITED CERTIFICATE ISSUED ON 28/01/09
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-05363sRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06CERTNMCOMPANY NAME CHANGED G & S FRUIT SUPPLIES (TAUNTON) L IMITED CERTIFICATE ISSUED ON 06/03/07
2006-11-08363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-19363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-21363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-10-22363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-29363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-17CERTNMCOMPANY NAME CHANGED G & S FRUIT SUPPLIES (RETAIL) LI MITED CERTIFICATE ISSUED ON 16/05/01
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22288aNEW DIRECTOR APPOINTED
1999-12-07Director resigned
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to THE HERITAGE FINE FOOD COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HERITAGE FINE FOOD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-19 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-12-22 Outstanding ZENITH INTERNATIONAL PRODUCE LIMITED
DEBENTURE 2011-07-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-10-26 Outstanding ULTIMATE INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2007-06-26 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2001-07-17 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 60,714
Creditors Due Within One Year 2012-01-01 £ 202,404

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HERITAGE FINE FOOD COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 11,844
Current Assets 2012-01-01 £ 185,008
Debtors 2012-01-01 £ 144,142
Fixed Assets 2012-01-01 £ 38,964
Shareholder Funds 2012-01-01 £ 39,146
Stocks Inventory 2012-01-01 £ 29,022
Tangible Fixed Assets 2012-01-01 £ 38,964

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE HERITAGE FINE FOOD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HERITAGE FINE FOOD COMPANY LIMITED
Trademarks
We have not found any records of THE HERITAGE FINE FOOD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HERITAGE FINE FOOD COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as THE HERITAGE FINE FOOD COMPANY LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where THE HERITAGE FINE FOOD COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HERITAGE FINE FOOD COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HERITAGE FINE FOOD COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1