The Compleat Food Group Limited WELLS PLACE REDHILL


Founded in 2005, The Compleat Food Group, classified under reg no. 05515026 is an active company. Currently registered at Granville House RH1 3AS, Wells Place Redhill the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Sat, 26th Mar 2022. Since Tue, 13th May 2008 The Compleat Food Group Limited is no longer carrying the name Newincco 469.

At present there are 2 directors in the the firm, namely Thomas R. and Damian S.. In addition one secretary - Julie W. - is with the company. At present 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.

The Compleat Food Group Limited Address / Contact

Office Address Granville House
Office Address2 Gatton Park Business Centre
Town Wells Place Redhill
Post code RH1 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05515026
Date of Incorporation Thu, 21st Jul 2005
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Thomas R.

Position: Director

Appointed: 29 January 2024

Julie W.

Position: Secretary

Appointed: 01 December 2022

Damian S.

Position: Director

Appointed: 25 October 2007

Mark L.

Position: Director

Appointed: 29 June 2016

Resigned: 31 January 2024

David K.

Position: Secretary

Appointed: 27 April 2015

Resigned: 04 November 2022

David H.

Position: Director

Appointed: 21 April 2010

Resigned: 24 November 2022

Roderick C.

Position: Director

Appointed: 11 September 2006

Resigned: 09 February 2011

Martin B.

Position: Director

Appointed: 11 September 2006

Resigned: 31 October 2018

Mark P.

Position: Director

Appointed: 11 September 2006

Resigned: 27 April 2015

Mark P.

Position: Secretary

Appointed: 11 September 2006

Resigned: 27 April 2015

Steven W.

Position: Secretary

Appointed: 07 December 2005

Resigned: 11 September 2006

Steven H.

Position: Director

Appointed: 07 December 2005

Resigned: 31 March 2023

Granville W.

Position: Director

Appointed: 07 December 2005

Resigned: 23 May 2011

Steven W.

Position: Director

Appointed: 07 December 2005

Resigned: 09 February 2011

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 21 July 2005

Resigned: 07 December 2005

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 21 July 2005

Resigned: 07 December 2005

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 21 July 2005

Resigned: 07 December 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is The Compleat Food Group (Holdings) Limited from Nottingham, England. This PSC is categorised as "a private 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 entity in the PSC register is Tcfg Holdings Limited that put Redhill, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

The Compleat Food Group (Holdings) Limited

Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, NG2 1LU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Company Register
Registration number 12981153
Notified on 25 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tcfg Holdings Limited

Granville House Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, RH1 3AS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House In England & Wales
Registration number 07470047
Notified on 21 July 2016
Ceased on 25 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Newincco 469 May 13, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 9th, January 2024
Free Download (57 pages)

Company search

Advertisements