Georges Tradition Limited

General information

Name:

Georges Tradition Ltd

Office Address:

C/o Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 03067108

Incorporation date: 1995-06-12

Dissolution date: 2024-02-02

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • hr@georgestradition.co.uk
  • marketing@georgestradition.co.uk

Website

www.georgestradition.co.uk

Description

Data updated on:

The company was located in Birmingham with reg. no. 03067108. The firm was started in the year 1995. The office of the firm was situated at C/o Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street. The postal code for this location is B3 2HB. This company was formally closed in 2024, which means it had been in business for 29 years. Its registered name transformation from Cameo Catering Company to Georges Tradition Limited came on 2003-11-25.

The officers were as follow: Nick H. assigned to lead the company in 2006 and Andrew C. assigned to lead the company in 1995 in June.

The companies that controlled this firm were as follows: Georges Tradition (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Derby at Victoria Way, Pride Park, DE24 8AN and was registered as a PSC under the registration number 04488077.

  • Previous company's names
  • Georges Tradition Limited 2003-11-25
  • Cameo Catering Company Limited 1995-06-12

Financial data based on annual reports

Company staff

Andrew C.

Role: Secretary

Appointed: 13 November 2019

Latest update: 1 March 2024

Nick H.

Role: Director

Appointed: 09 March 2006

Latest update: 1 March 2024

Andrew C.

Role: Director

Appointed: 12 June 1995

Latest update: 1 March 2024

People with significant control

Georges Tradition (Holdings) Limited
Address: Number One Pride Park View Victoria Way, Pride Park, Derby, DE24 8AN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04488077
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 13 October 2022
Confirmation statement last made up date 29 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 28 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 28 April 2013
Annual Accounts 12 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 12 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 16 April 2014
Date Approval Accounts 16 April 2014

Georges Tradition food hygiene ratings

Takeaway/sandwich shop address

Address

18 Bridge Street Belper Derbyshire

Suburb

Belper CP

City

Amber Valley

County

Derbyshire

District

East Midlands

State

England

Post code

DE56 1AX

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

Unit 5 Royal Glen Park, Rowallan Way, Chellaston

Suburb

Chellaston

County

Derby

District

East Midlands

State

England

Post code

DE73 5XE

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company Vehicle Operator Data

Tasty Choice

Address

Units 1-4 , Erewash Court , Manners Industrial Estate

City

Ilkeston

Postal code

DE7 8EF

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st January 2020 (AA)
filed on: 29th, January 2021
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Number One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2013

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2015

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2016

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

Accountant/Auditor,
2012 - 2015

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
  • 10200 : Processing and preserving of fish, crustaceans and molluscs
28
Company Age

Closest Companies - by postcode