THE BIG FOOD GROUP LIMITED
Overview
| Company Name | THE BIG FOOD GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01529002 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE BIG FOOD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BIG FOOD GROUP PLC | Feb 28, 2002 | Feb 28, 2002 |
| ICELAND GROUP PLC | Jun 01, 1993 | Jun 01, 1993 |
| ICELAND FROZEN FOODS HOLDINGS PLC | Dec 31, 1981 | Dec 31, 1981 |
| QUAINTREE LIMITED | Nov 19, 1980 | Nov 19, 1980 |
What are the latest accounts for THE BIG FOOD GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 26, 2026 |
| Next Accounts Due On | Nov 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 23, 2025 |
What is the status of the latest confirmation statement for THE BIG FOOD GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for THE BIG FOOD GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 23, 2025 | 28 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 26, 2020 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Feb 25, 2024 | 25 pages | AA | ||||||
Director's details changed for Mr Andrew David Yaxley on Jul 01, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Feb 26, 2023 | 24 pages | AA | ||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Feb 27, 2022 | 24 pages | AA | ||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Andrew David Yaxley on Dec 23, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Feb 28, 2021 | 24 pages | AA | ||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Andrew David Yaxley as a director on Feb 26, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Charles Wilson as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||
Change of details for Booker Wholesale Holdings Limited as a person with significant control on Feb 16, 2021 | 2 pages | PSC05 | ||||||
Full accounts made up to Mar 01, 2020 | 22 pages | AA | ||||||
Confirmation statement made on Apr 26, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Notification of Booker Wholesale Holdings Limited as a person with significant control on Jan 21, 2020 | 2 pages | PSC02 | ||||||
Cessation of Giant Bidco Limited as a person with significant control on Jan 21, 2020 | 1 pages | PSC07 | ||||||
Full accounts made up to Feb 24, 2019 | 22 pages | AA | ||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 1 pages | AD02 | ||||||
Appointment of Mr Charles Wilson as a director on Jan 22, 2019 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 30, 2018 | 19 pages | AA | ||||||
Who are the officers of THE BIG FOOD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| BANDEV, Veselin | Director | NN8 1LT Wellingborough Equity House Irthlingborough Road Northamptonshire England | United Kingdom | Bulgarian | 252172640001 | |||||||||
| YAXLEY, Andrew David | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 249090410003 | |||||||||
| BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||||||
| CHASE, Suzanne Gabrielle | Secretary | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | British | 135246350001 | ||||||||||
| CHILTON, Mark | Secretary | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | British | 109675640001 | ||||||||||
| PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | 48949090001 | ||||||||||
| CLARKE, Andrew James | Director | Old Rectory High Street Whitwell S80 4RE Nottingham | United Kingdom | British | 141323810001 | |||||||||
| COUPE, Michael Andrew | Director | Riverside The Terrace LS23 6AH Boston Spa West Yorkshire | British | 59022790001 | ||||||||||
| FORD, Russell Mark | Director | The Cottage Yew Tree Barns Springe Lane Baddiley CW5 8ND Nantwich Cheshire | British | 108597900001 | ||||||||||
| GREENER, George Pallister, Dr | Director | 2 Beechwood Drive SL6 4NE Maidenhead Berkshire | United Kingdom | British | 144803800001 | |||||||||
| GRIMSEY, William | Director | The Capita Group Plc 71 Victoria Street SW1H 0XA London | United Kingdom | British | 50647840002 | |||||||||
| HINCHCLIFFE, Peter Stuart | Director | Hatton House Hatton Heath CH3 9AP Chester Cheshire | British | 40177010001 | ||||||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||||||
| HUDSON, Mark Benjamin Bays | Director | Home Farm Liscombe Park LU7 0JL Soulbury Buckinghamshire | British | 43063530001 | ||||||||||
| HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | 103594230001 | ||||||||||
| JOHANNESSON, Jon Asgeir | Director | Laufasvegur 69 FOREIGN Reykjavik 101 Iceland | Iceland | Icelandic | 78382920001 | |||||||||
| JOHNSON, Gerald Thomas | Director | Manor Farm House Oddington OX5 2RA Kidlington Oxfordshire | England | British | 145115810001 | |||||||||
| KIRK, Richard Stanley | Director | Faddiley Hall Faddiley CW5 8JW Nantwich Cheshire | British | 54276260001 | ||||||||||
| KNOWLTON, Thomas Arthur William | Director | 123 Cheltenham Avenue Toronto M4 1ri Ontario Canada | Canadian | 64769960002 | ||||||||||
| LEIGH, James Bernard | Director | 22 Curzon Park North CH4 8AR Chester Cheshire | British | 76713530001 | ||||||||||
| LOOSEMORE, Kevin | Director | Park House 30 Albert Road Pittville GL52 2QX Cheltenham Gloucestershire | United Kingdom | British | 123862930001 | |||||||||
| MAXWELL, John Hunter | Director | The Old Vicarage Church Road, Aldingbourne PO20 3TT Chichester West Sussex | British | 86357670002 | ||||||||||
| MCLACHLAN, John James | Director | Amberwood Woodland Rise TN15 0HZ Sevenoaks Kent | United Kingdom | British | 7039760002 | |||||||||
| MCWALTER, Alan James | Director | 1 Martineau Close New Road KT10 9PW Esher Surrey | United Kingdom | British | 40974510001 | |||||||||
| PRENTIS, Jonathan Paul | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | United Kingdom | British | 177693990001 | |||||||||
| PRICE, David William James, Exors Of | Director | Harrington Hall PE23 4NH Spilsby Lincolnshire | England | British | 48536340001 | |||||||||
| PRITCHARD, Andrew Simon | Director | Kidnal Grange Kidnal SY14 7DJ Malpas Cheshire | United Kingdom | British | 42467790003 | |||||||||
| ROSE, Stuart Alan Ransom | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | British | 73189720001 | ||||||||||
| SHARP, Iain George | Director | Glan Yr Afon Hall Llanferres CH7 5SB Mold Clwyd | British | 53447160001 | ||||||||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||||||
| SMITH, Alan Keith Patrick | Director | 2 Wildwood Rise NW11 6SX London | United Kingdom | British | 13553480001 | |||||||||
| WALKER, Malcolm Conrad, Sir | Director | Broxton Old Hall Broxton CH5 9EF Chester Cheshire | United Kingdom | British, | 161541770001 | |||||||||
| WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | United Kingdom | British | 123998480001 | |||||||||
| WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northants | United Kingdom | British | 123998480001 |
Who are the persons with significant control of THE BIG FOOD GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Booker Wholesale Holdings Limited | Jan 21, 2020 | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Giant Bidco Limited | Apr 06, 2016 | Irthlingborough Road NN8 1LT Wellingborough Equity House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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