Grim Reaper Foods Limited

General information

Name:

Grim Reaper Foods Ltd

Office Address:

Three Counties House 18a Victoria Street LU6 3BA Dunstable

Number: 07041709

Incorporation date: 2009-10-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

www.grimreaperfoods.com
www.grimreaperfoods.co.uk

Description

Data updated on:

Grim Reaper Foods Limited has been prospering in the business for 15 years. Started with registration number 07041709 in the year 2009, the firm is based at Three Counties House, Dunstable LU6 3BA. This firm's registered with SIC code 10840: Manufacture of condiments and seasonings. Grim Reaper Foods Ltd released its account information for the financial period up to 2022-10-31. The company's most recent annual confirmation statement was filed on 2023-10-12.

The company operates in Manufacturers/packers and Mobile caterer. Its FHRSID is 44795. It reports to Dacorum and its last food inspection was carried out on Tue, 5th May 2015. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

This company has a solitary managing director now overseeing this specific limited company, specifically Russell W. who's been carrying out the director's tasks since 2009/10/14. Since July 2020 Patricia B., had performed the duties for this limited company till the resignation on 2020/10/14. Furthermore a different director, namely Russell W. resigned on 2020/07/27.

Financial data based on annual reports

Company staff

Russell W.

Role: Director

Appointed: 14 September 2020

Latest update: 24 June 2024

People with significant control

Russell W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Russell W.
Notified on 14 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Patricia B.
Notified on 27 July 2020
Ceased on 14 October 2020
Nature of control:
substantial control or influence
Russell W.
Notified on 1 July 2016
Ceased on 14 August 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 6 February 2015
Annual Accounts 14 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 February 2016
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 December 2012
Annual Accounts 24 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 January 2014

Grim Reaper Foods food hygiene ratings

Manufacturers/packers address

Address

Post code

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Mobile caterer address

Address

Post code

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-10-12 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

7 Oak Close

Post code:

HP3 9TU

City / Town:

Hemel Hempstead

HQ address,
2013

Address:

7 Oak Close

Post code:

HP3 9TU

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

7 Oak Close

Post code:

HP3 9TU

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

7 Oak Close

Post code:

HP3 9TU

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

Accountant/Auditor,
2012 - 2015

Name:

P D & Co (2003) Limited T/a Parbery Davies & Co

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 10840 : Manufacture of condiments and seasonings
14
Company Age

Similar companies nearby

Closest companies