Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIDE OF PLACE (FOOD & DRINK) LTD
Company Information for

PRIDE OF PLACE (FOOD & DRINK) LTD

TESTWOOD HOUSE TESTWOOD PARK, SALISBURY ROAD CALMORE, SOUTHAMPTON, HAMPSHIRE, SO40 2RW,
Company Registration Number
06639888
Private Limited Company
Active

Company Overview

About Pride Of Place (food & Drink) Ltd
PRIDE OF PLACE (FOOD & DRINK) LTD was founded on 2008-07-07 and has its registered office in Southampton. The organisation's status is listed as "Active". Pride Of Place (food & Drink) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIDE OF PLACE (FOOD & DRINK) LTD
 
Legal Registered Office
TESTWOOD HOUSE TESTWOOD PARK
SALISBURY ROAD CALMORE
SOUTHAMPTON
HAMPSHIRE
SO40 2RW
Other companies in SL8
 
Previous Names
BENCHMARK CONSULT LIMITED27/05/2009
Filing Information
Company Number 06639888
Company ID Number 06639888
Date formed 2008-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 07:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIDE OF PLACE (FOOD & DRINK) LTD
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 PRIDE OF PLACE (FOOD & DRINK) LTD

Current Directors
Officer Role Date Appointed
MARTIN APPLEGATE
Company Secretary 2008-07-07
MARTIN PETER APPLEGATE
Director 2010-08-18
MARK ROBERT DAWKINS
Director 2008-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
TONY JONES
Director 2015-02-02 2017-05-05
SIMON RODERICK HURLEY
Director 2010-09-13 2014-05-06
DINAH MADELINE PRESSLY
Director 2010-05-17 2012-04-30
TONY JONES
Director 2010-08-18 2012-04-01
PAUL RICHARDS
Director 2009-09-01 2010-06-01
GEORGE STEPHEN PENCHION
Director 2009-07-01 2010-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN APPLEGATE NORFRESH LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2013-10-15
MARTIN PETER APPLEGATE LOGIKA GLAZING LIMITED Director 2009-12-10 CURRENT 2003-05-16 Liquidation
MARTIN PETER APPLEGATE UNITED BRANDS LIMITED Director 2002-05-01 CURRENT 1998-05-12 Dissolved 2014-01-16
MARK ROBERT DAWKINS RIPPED EARTH WINES LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off

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
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2022-12-20CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-04-06CH01Director's details changed for Mr Mark Robert Dawkins on 2020-03-26
2020-04-06PSC04Change of details for Mr Mark Robert Dawkins as a person with significant control on 2020-03-26
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER APPLEGATE
2018-11-26TM02Termination of appointment of Martin Applegate on 2018-11-26
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TONY JONES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-13LATEST SOC13/11/16 STATEMENT OF CAPITAL;GBP 112230
2016-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 112230
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2015-02-03AP01DIRECTOR APPOINTED MR TONY JONES
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 112230
2014-08-15AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-15AD02Register inspection address changed from Testwood Park Salisbury Road Calmore Southampton SO40 2RW England to Testwood House Testwood Park Salisbury Road Totton Hampshire SO40 2RW
2014-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HURLEY
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0107/07/13 ANNUAL RETURN FULL LIST
2013-07-19AD02Register inspection address changed from Binfield Vineyard Forest Road Wokingham Berkshire RG40 5SE United Kingdom
2013-01-31CH01Director's details changed for Mr Mark Robert Dawkins on 2013-01-31
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0107/07/12 ANNUAL RETURN FULL LIST
2012-08-23AD03Register(s) moved to registered inspection location
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DINAH PRESSLY
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY JONES
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-06AP01DIRECTOR APPOINTED MR TONY JONES
2011-10-03AR0107/07/11 FULL LIST
2011-09-28SH0128/05/11 STATEMENT OF CAPITAL GBP 112230
2011-09-28SH0127/05/11 STATEMENT OF CAPITAL GBP 108860
2011-09-27SH0127/05/11 STATEMENT OF CAPITAL GBP 90960
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DINAH MADELINE PRESSLY / 26/07/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN APPLEGATE / 07/07/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA MADELINE PRESSLY / 31/05/2010
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM LUSHINGTON HOUSE MIDDLETON ROAD CAMBERLEY SURREY GU15 3TU UNITED KINGDOM
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-14AP01DIRECTOR APPOINTED SIMON RODERICK HURLEY
2010-08-31AP01DIRECTOR APPOINTED MR MARTIN PETER APPLEGATE
2010-08-24SH0118/08/10 STATEMENT OF CAPITAL GBP 79460
2010-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-24RES01ALTER MEMORANDUM 18/08/2010
2010-07-15AR0107/07/10 FULL LIST
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAWKINS / 07/07/2010
2010-06-17AP01DIRECTOR APPOINTED MS DIANA MADELINE PRESSLY
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PENCHION
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-22AA01PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-03288aDIRECTOR APPOINTED MR PAUL THOMAS RICHARDS
2009-09-03363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 3 STOUR CLOSE WEST WELLOW ROMSEY SO51 6GU UNITED KINGDOM
2009-07-21288aDIRECTOR APPOINTED GEORGE STEPHEN PENCHION
2009-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-22CERTNMCOMPANY NAME CHANGED BENCHMARK CONSULT LIMITED CERTIFICATE ISSUED ON 27/05/09
2008-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PRIDE OF PLACE (FOOD & DRINK) LTD 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 PRIDE OF PLACE (FOOD & DRINK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-21 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
FIXED & FLOATING CHARGE 2009-09-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 188,633
Creditors Due After One Year 2012-03-31 £ 199,633
Creditors Due Within One Year 2013-03-31 £ 216,613
Creditors Due Within One Year 2012-03-31 £ 137,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PRIDE OF PLACE (FOOD & DRINK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 112,230
Called Up Share Capital 2012-03-31 £ 112,230
Cash Bank In Hand 2013-03-31 £ 2,520
Cash Bank In Hand 2012-03-31 £ 5,055
Current Assets 2013-03-31 £ 154,656
Current Assets 2012-03-31 £ 74,802
Debtors 2013-03-31 £ 152,136
Debtors 2012-03-31 £ 66,349
Stocks Inventory 2012-03-31 £ 3,398
Tangible Fixed Assets 2012-03-31 £ 1,179

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIDE OF PLACE (FOOD & DRINK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRIDE OF PLACE (FOOD & DRINK) LTD
Trademarks
We have not found any records of PRIDE OF PLACE (FOOD & DRINK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIDE OF PLACE (FOOD & DRINK) LTD. 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as PRIDE OF PLACE (FOOD & DRINK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIDE OF PLACE (FOOD & DRINK) LTD 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 PRIDE OF PLACE (FOOD & DRINK) LTD 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 PRIDE OF PLACE (FOOD & DRINK) LTD 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.