Company NameGourmet Food Company Limited
DirectorsDavid Eli Fruhman and Henry Lawrence Fruhman
Company StatusActive
Company Number01967236
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Previous NameCamberise Limited

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 David Eli Fruhman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr Henry Lawrence Fruhman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Secretary NameMr David Eli Fruhman
NationalityBritish
StatusCurrent
Appointed12 September 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX

Location

Registered AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr David Eli Fruhman
50.00%
Ordinary
1 at £1Mr Henry Lawrence Fruhman
50.00%
Ordinary

Financials

Year2014
Net Worth£190,228
Cash£82,650
Current Liabilities£33,529

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

18 January 1996Delivered on: 19 January 1996
Persons entitled:
Henry Lawrence Fruhman
David Eli Fruhman

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 May 1989Delivered on: 4 May 1989
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 November 1988Delivered on: 30 November 1988
Satisfied on: 15 April 1989
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 lily hill street manchester.
Fully Satisfied

Filing History

18 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
6 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 October 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
1 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
13 October 2017Notification of Henry Lawrence Fruhman as a person with significant control on 13 September 2016 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Notification of Henry Lawrence Fruhman as a person with significant control on 13 September 2016 (2 pages)
13 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 October 2017Notification of David Eli Fruhman as a person with significant control on 13 September 2016 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Notification of David Eli Fruhman as a person with significant control on 13 September 2016 (2 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
4 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2009Secretary's details changed for David Eli Fruhman on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Henry Lawrence Fruhman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Henry Lawrence Fruhman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David Eli Fruhman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Henry Lawrence Fruhman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David Eli Fruhman on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for David Eli Fruhman on 4 November 2009 (1 page)
4 November 2009Director's details changed for David Eli Fruhman on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for David Eli Fruhman on 4 November 2009 (1 page)
30 September 2009Return made up to 12/09/09; full list of members (4 pages)
30 September 2009Return made up to 12/09/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 September 2008Return made up to 12/09/08; full list of members (4 pages)
19 September 2008Return made up to 12/09/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 September 2007Return made up to 12/09/07; full list of members (3 pages)
19 September 2007Return made up to 12/09/07; full list of members (3 pages)
7 December 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
7 December 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
23 October 2006Return made up to 12/09/06; full list of members (3 pages)
23 October 2006Return made up to 12/09/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 September 2005Return made up to 12/09/05; full list of members (7 pages)
23 September 2005Return made up to 12/09/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 September 2004Return made up to 12/09/04; full list of members (7 pages)
9 September 2004Return made up to 12/09/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 September 2003Return made up to 12/09/03; full list of members (7 pages)
10 September 2003Return made up to 12/09/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 September 2002Return made up to 12/09/02; full list of members (7 pages)
30 September 2002Return made up to 12/09/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 September 2001Return made up to 12/09/01; full list of members (6 pages)
21 September 2001Return made up to 12/09/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 September 2000Return made up to 12/09/00; full list of members (6 pages)
13 September 2000Return made up to 12/09/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 September 1999Return made up to 12/09/99; no change of members (4 pages)
21 September 1999Return made up to 12/09/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 October 1998Return made up to 12/09/98; no change of members (4 pages)
13 October 1998Return made up to 12/09/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
20 October 1997Return made up to 12/09/97; full list of members (6 pages)
20 October 1997Return made up to 12/09/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 September 1996Return made up to 12/09/96; no change of members (4 pages)
29 September 1996Return made up to 12/09/96; no change of members (4 pages)
19 January 1996Particulars of mortgage/charge (6 pages)
19 January 1996Particulars of mortgage/charge (6 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
3 October 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
7 April 1987Company name changed camberise LIMITED\certificate issued on 07/04/87 (2 pages)
7 April 1987Company name changed camberise LIMITED\certificate issued on 07/04/87 (2 pages)
2 December 1985Certificate of incorporation (1 page)
2 December 1985Certificate of incorporation (1 page)