THE BIG FOOD GROUP LIMITED

THE BIG FOOD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE BIG FOOD GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01529002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BIG FOOD GROUP LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE BIG FOOD GROUP LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BIG FOOD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BIG FOOD GROUP PLCFeb 28, 2002Feb 28, 2002
    ICELAND GROUP PLCJun 01, 1993Jun 01, 1993
    ICELAND FROZEN FOODS HOLDINGS PLCDec 31, 1981Dec 31, 1981
    QUAINTREE LIMITEDNov 19, 1980Nov 19, 1980

    What are the latest accounts for THE BIG FOOD GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 26, 2026
    Next Accounts Due OnNov 26, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 23, 2025

    What is the status of the latest confirmation statement for THE BIG FOOD GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for THE BIG FOOD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 23, 2025

    28 pagesAA

    Second filing of Confirmation Statement dated Apr 26, 2020

    3 pagesRP04CS01

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Feb 25, 2024

    25 pagesAA

    Director's details changed for Mr Andrew David Yaxley on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 26, 2023

    24 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Feb 27, 2022

    24 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew David Yaxley on Dec 23, 2021

    2 pagesCH01

    Full accounts made up to Feb 28, 2021

    24 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew David Yaxley as a director on Feb 26, 2021

    2 pagesAP01

    Termination of appointment of Charles Wilson as a director on Feb 26, 2021

    1 pagesTM01

    Change of details for Booker Wholesale Holdings Limited as a person with significant control on Feb 16, 2021

    2 pagesPSC05

    Full accounts made up to Mar 01, 2020

    22 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 13, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 13/05/2025.

    Notification of Booker Wholesale Holdings Limited as a person with significant control on Jan 21, 2020

    2 pagesPSC02

    Cessation of Giant Bidco Limited as a person with significant control on Jan 21, 2020

    1 pagesPSC07

    Full accounts made up to Feb 24, 2019

    22 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD02

    Appointment of Mr Charles Wilson as a director on Jan 22, 2019

    2 pagesAP01

    Full accounts made up to Mar 30, 2018

    19 pagesAA

    Who are the officers of THE BIG FOOD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    BANDEV, Veselin
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    Director
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    United KingdomBulgarian252172640001
    YAXLEY, Andrew David
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish249090410003
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Secretary
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    British135246350001
    CHILTON, Mark
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Secretary
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    British109675640001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    CLARKE, Andrew James
    Old Rectory
    High Street Whitwell
    S80 4RE Nottingham
    Director
    Old Rectory
    High Street Whitwell
    S80 4RE Nottingham
    United KingdomBritish141323810001
    COUPE, Michael Andrew
    Riverside The Terrace
    LS23 6AH Boston Spa
    West Yorkshire
    Director
    Riverside The Terrace
    LS23 6AH Boston Spa
    West Yorkshire
    British59022790001
    FORD, Russell Mark
    The Cottage Yew Tree Barns
    Springe Lane Baddiley
    CW5 8ND Nantwich
    Cheshire
    Director
    The Cottage Yew Tree Barns
    Springe Lane Baddiley
    CW5 8ND Nantwich
    Cheshire
    British108597900001
    GREENER, George Pallister, Dr
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    Director
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    United KingdomBritish144803800001
    GRIMSEY, William
    The Capita Group Plc
    71 Victoria Street
    SW1H 0XA London
    Director
    The Capita Group Plc
    71 Victoria Street
    SW1H 0XA London
    United KingdomBritish50647840002
    HINCHCLIFFE, Peter Stuart
    Hatton House
    Hatton Heath
    CH3 9AP Chester
    Cheshire
    Director
    Hatton House
    Hatton Heath
    CH3 9AP Chester
    Cheshire
    British40177010001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUDSON, Mark Benjamin Bays
    Home Farm
    Liscombe Park
    LU7 0JL Soulbury
    Buckinghamshire
    Director
    Home Farm
    Liscombe Park
    LU7 0JL Soulbury
    Buckinghamshire
    British43063530001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    JOHANNESSON, Jon Asgeir
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    Director
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    IcelandIcelandic78382920001
    JOHNSON, Gerald Thomas
    Manor Farm House
    Oddington
    OX5 2RA Kidlington
    Oxfordshire
    Director
    Manor Farm House
    Oddington
    OX5 2RA Kidlington
    Oxfordshire
    EnglandBritish145115810001
    KIRK, Richard Stanley
    Faddiley Hall
    Faddiley
    CW5 8JW Nantwich
    Cheshire
    Director
    Faddiley Hall
    Faddiley
    CW5 8JW Nantwich
    Cheshire
    British54276260001
    KNOWLTON, Thomas Arthur William
    123 Cheltenham Avenue
    Toronto M4 1ri
    Ontario
    Canada
    Director
    123 Cheltenham Avenue
    Toronto M4 1ri
    Ontario
    Canada
    Canadian64769960002
    LEIGH, James Bernard
    22 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Director
    22 Curzon Park North
    CH4 8AR Chester
    Cheshire
    British76713530001
    LOOSEMORE, Kevin
    Park House
    30 Albert Road Pittville
    GL52 2QX Cheltenham
    Gloucestershire
    Director
    Park House
    30 Albert Road Pittville
    GL52 2QX Cheltenham
    Gloucestershire
    United KingdomBritish123862930001
    MAXWELL, John Hunter
    The Old Vicarage
    Church Road, Aldingbourne
    PO20 3TT Chichester
    West Sussex
    Director
    The Old Vicarage
    Church Road, Aldingbourne
    PO20 3TT Chichester
    West Sussex
    British86357670002
    MCLACHLAN, John James
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritish7039760002
    MCWALTER, Alan James
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    Director
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    United KingdomBritish40974510001
    PRENTIS, Jonathan Paul
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish177693990001
    PRICE, David William James, Exors Of
    Harrington Hall
    PE23 4NH Spilsby
    Lincolnshire
    Director
    Harrington Hall
    PE23 4NH Spilsby
    Lincolnshire
    EnglandBritish48536340001
    PRITCHARD, Andrew Simon
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    Director
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    United KingdomBritish42467790003
    ROSE, Stuart Alan Ransom
    4 St Johns House
    30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House
    30 Smith Square
    SW1P 3HF London
    British73189720001
    SHARP, Iain George
    Glan Yr Afon Hall
    Llanferres
    CH7 5SB Mold
    Clwyd
    Director
    Glan Yr Afon Hall
    Llanferres
    CH7 5SB Mold
    Clwyd
    British53447160001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    SMITH, Alan Keith Patrick
    2 Wildwood Rise
    NW11 6SX London
    Director
    2 Wildwood Rise
    NW11 6SX London
    United KingdomBritish13553480001
    WALKER, Malcolm Conrad, Sir
    Broxton Old Hall
    Broxton
    CH5 9EF Chester
    Cheshire
    Director
    Broxton Old Hall
    Broxton
    CH5 9EF Chester
    Cheshire
    United KingdomBritish,161541770001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish123998480001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritish123998480001

    Who are the persons with significant control of THE BIG FOOD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    United Kingdom
    Jan 21, 2020
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05137980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    Apr 06, 2016
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05310162
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0