Company NameReliable Food Service Limited
DirectorMark Robert Tomlinson
Company StatusActive
Company Number05394847
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Mark Robert Tomlinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Colville Court
Winwick Quay
Warrington
WA2 8QT
Director NameAlistair James McLaren
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleTerritory Sales Manager
Correspondence Address42 Tiverton Drive
Blackburn
Lancashire
BB2 4NR
Director NameMr Mark Whittle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleField Sales Manager
Country of ResidenceEngland
Correspondence Address36 Kielder Close
Ashton-In-Makerfield
Wigan
Lancashire
WN4 0JR
Secretary NameMr Mark Whittle
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Kielder Close
Ashton-In-Makerfield
Wigan
Lancashire
WN4 0JR
Secretary NameTracey Ann Whittle
NationalityBritish
StatusResigned
Appointed23 March 2007(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 26 August 2021)
RoleCompany Director
Correspondence Address36 Kielder Close
Ashton-In-Makerfield
Wigan
Lancashire
WN4 0JR
Director NameMr Alan Ian Coleman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Colville Court
Winwick Quay
Warrington
WA2 8QT
Secretary NameMr Alan Ian Coleman
StatusResigned
Appointed26 August 2021(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2023)
RoleCompany Director
Correspondence AddressUnit 14 Colville Court
Winwick Quay
Warrington
WA2 8QT

Contact

Telephone01925 245100
Telephone regionWarrington

Location

Registered AddressUnit 14 Colville Court
Winwick Quay
Warrington
WA2 8QT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington

Shareholders

85 at £1Mark Whittle
85.00%
Ordinary
15 at £1Tracey Ann Wales
15.00%
Ordinary

Financials

Year2014
Net Worth£72,149
Cash£4,285
Current Liabilities£164,324

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

1 September 2021Delivered on: 6 September 2021
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
26 August 2021Delivered on: 27 August 2021
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

13 June 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
16 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 January 2023Termination of appointment of Alan Ian Coleman as a secretary on 12 January 2023 (1 page)
13 January 2023Termination of appointment of Alan Ian Coleman as a director on 12 January 2023 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
20 April 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
12 November 2021Termination of appointment of Mark Whittle as a director on 26 August 2021 (1 page)
12 November 2021Appointment of Mr Alan Ian Coleman as a secretary on 26 August 2021 (2 pages)
12 November 2021Appointment of Mr Alan Ian Coleman as a director on 26 August 2021 (2 pages)
12 November 2021Cessation of Mark Whittle as a person with significant control on 26 August 2021 (1 page)
12 November 2021Appointment of Mr Mark Robert Tomlinson as a director on 26 August 2021 (2 pages)
12 November 2021Termination of appointment of Tracey Ann Whittle as a secretary on 26 August 2021 (1 page)
12 November 2021Cessation of Tracey Whittle as a person with significant control on 26 August 2021 (1 page)
27 October 2021Notification of Tomco Holdings Ltd as a person with significant control on 26 August 2021 (4 pages)
6 September 2021Registration of charge 053948470002, created on 1 September 2021 (21 pages)
27 August 2021Registration of charge 053948470001, created on 26 August 2021 (25 pages)
9 August 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
14 June 2021Change of details for Mr Mark Whittle as a person with significant control on 14 June 2021 (2 pages)
18 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
23 March 2020Notification of Tracey Whittle as a person with significant control on 4 September 2019 (2 pages)
23 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
12 August 2019Secretary's details changed for Tracey Ann Wales on 12 August 2019 (1 page)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
17 February 2016Registered office address changed from Unit 15 Hawthorne Business Park Hawthorn Street Warrington WA5 0BX to Unit 14 Colville Court Winwick Quay Warrington WA2 8QT on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Unit 15 Hawthorne Business Park Hawthorn Street Warrington WA5 0BX to Unit 14 Colville Court Winwick Quay Warrington WA2 8QT on 17 February 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Secretary's details changed for Tracey Ann Wales on 17 March 2015 (1 page)
17 March 2015Secretary's details changed for Tracey Ann Wales on 17 March 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 April 2013Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW on 19 April 2013 (1 page)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mark Whittle on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Mark Whittle on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 April 2008Return made up to 16/03/08; full list of members (3 pages)
19 April 2008Return made up to 16/03/08; full list of members (3 pages)
18 April 2008Appointment terminated secretary mark whittle (1 page)
18 April 2008Appointment terminated secretary mark whittle (1 page)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007Director resigned (1 page)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 March 2006Return made up to 16/03/06; full list of members (2 pages)
20 March 2006Return made up to 16/03/06; full list of members (2 pages)
26 May 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
26 May 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
16 March 2005Incorporation (12 pages)
16 March 2005Incorporation (12 pages)