Lakeside Food Group Limited WYMONDHAM


Lakeside Food Group started in year 1989 as Private Limited Company with registration number 02395347. The Lakeside Food Group company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Wymondham at The Courtyard Ketteringham Hall Church Road. Postal code: NR18 9RS. Since 2005/04/05 Lakeside Food Group Limited is no longer carrying the name Lakeside Foods Of Norfolk.

Currently there are 3 directors in the the firm, namely Hayley T., Gary I. and Adrian C.. In addition one secretary - Hayley T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lakeside Food Group Limited Address / Contact

Office Address The Courtyard Ketteringham Hall Church Road
Office Address2 Ketteringham
Town Wymondham
Post code NR18 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02395347
Date of Incorporation Thu, 15th Jun 1989
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Hayley T.

Position: Secretary

Appointed: 25 September 2019

Hayley T.

Position: Director

Appointed: 13 January 2018

Gary I.

Position: Director

Appointed: 03 May 2007

Adrian C.

Position: Director

Appointed: 15 June 1991

Kay S.

Position: Secretary

Resigned: 08 July 1998

Graham E.

Position: Secretary

Appointed: 31 March 2005

Resigned: 25 September 2019

Graham E.

Position: Director

Appointed: 21 December 2004

Resigned: 25 September 2019

Mark C.

Position: Director

Appointed: 09 July 2004

Resigned: 29 December 2017

George H.

Position: Director

Appointed: 15 March 2003

Resigned: 08 April 2005

Simon C.

Position: Secretary

Appointed: 01 April 2002

Resigned: 31 March 2005

Simon C.

Position: Director

Appointed: 01 April 2002

Resigned: 31 March 2005

Michael P.

Position: Director

Appointed: 01 March 2000

Resigned: 01 June 2001

Mark T.

Position: Secretary

Appointed: 30 June 1999

Resigned: 31 March 2002

Timothy Q.

Position: Secretary

Appointed: 08 July 1998

Resigned: 30 June 1999

Mark C.

Position: Director

Appointed: 30 December 1992

Resigned: 30 September 2000

Michael M.

Position: Director

Appointed: 30 August 1991

Resigned: 31 March 2010

Frances S.

Position: Director

Appointed: 15 June 1991

Resigned: 08 August 1996

Mark T.

Position: Director

Appointed: 15 June 1991

Resigned: 19 December 2008

Kay S.

Position: Director

Appointed: 15 June 1991

Resigned: 19 December 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Bellfort Limited from Wymondham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rozel Trustees(Channel Isalnds) Ltd that put St Helier, Jersey as the address. This PSC has a legal form of "an investment trust", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bellfort Limited

The Courtyard, Ketteringham Hall, Ketteringham Church Road, Ketteringham, Wymondham, Norfolk, NR18 9RS, England

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02575383
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rozel Trustees(Channel Isalnds) Ltd

N0 2 The Forum, Grenville Street No2 The Forum, Greenville Street, St Helier, Jersey, JE1 4HH, Jersey

Legal authority Jersey
Legal form Investment Trust
Country registered Jersey
Place registered Jersey
Registration number N/A
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lakeside Foods Of Norfolk April 5, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/01
filed on: 27th, July 2023
Free Download (29 pages)

Company search

Advertisements