Rod & Ben's Seasonal Foods Limited

General information

Name:

Rod & Ben's Seasonal Foods Ltd

Office Address:

Building 2A, D Site Kemble Airfield Kemble GL7 6BA Cirencester

Number: 07690115

Incorporation date: 2011-07-01

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Rod & Ben's Seasonal Foods Limited is established as Private Limited Company, based in Building 2A, D Site Kemble Airfield, Kemble, Cirencester. The headquarters' post code is GL7 6BA. The firm has been prospering thirteen years on the British market. The company's registration number is 07690115. The company's principal business activity number is 10850 which stands for Manufacture of prepared meals and dishes. Rod & Ben's Seasonal Foods Ltd filed its account information for the financial period up to Saturday 31st December 2022. The company's most recent confirmation statement was released on Saturday 1st July 2023.

The firm's trademark is "Rod & Ben's". They filed a trademark application on Thursday 17th March 2016 and it was obtained after three months. The trademark will no longer be valid after Tuesday 17th March 2026.

In order to be able to match the demands of their customers, the following company is continually taken care of by a team of two directors who are Timothy W. and Richard H.. Their mutual commitment has been of great use to this specific company since 2014-12-04. Additionally, the director's efforts are backed by a secretary - Timothy B., who was chosen by this specific company thirteen years ago.

Trade marks

Trademark UK00003155347
Trademark image:-
Trademark name:Rod & Ben's
Status:Registered
Filing date:2016-03-17
Date of entry in register:2016-06-17
Renewal date:2026-03-17
Owner name:Rod & Ben's Seasonal Foods Ltd
Owner address:Grosvenor House Practice Ltd, Priory Industrial Estate, Avening, TETBURY, United Kingdom, GL8 8HZ

Financial data based on annual reports

Company staff

Timothy W.

Role: Director

Appointed: 04 December 2014

Latest update: 2 February 2024

Timothy B.

Role: Secretary

Appointed: 01 July 2011

Latest update: 2 February 2024

Richard H.

Role: Director

Appointed: 01 July 2011

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: Timothy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Timothy W.
Notified on 21 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 21 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 March 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 14 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 14 March 2013
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2024/02/23. New Address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH. Previous address: Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA England (AD01)
filed on: 23rd, February 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Grosvenor House Market Place

Post code:

GL8 8DA

City / Town:

Tetbury

HQ address,
2013

Address:

Avening Priory Park Industrial Estate London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2014

Address:

Avening Priory Park Industrial Estate London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2015

Address:

Avening Priory Park Industrial Estate London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2016

Address:

Avening Priory Park Industrial Estate London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

Accountant/Auditor,
2015 - 2016

Name:

Grosvenor House Practice Limited

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

Accountant/Auditor,
2012

Name:

Grosvenor House Practice Limited

Address:

Grosvenor House Market Place

Post code:

GL8 8DA

City / Town:

Tetbury

Search other companies

Services (by SIC Code)

  • 10850 : Manufacture of prepared meals and dishes
12
Company Age

Closest Companies - by postcode