Company NameG & O Foods Limited
DirectorsRoberto Silvester Marro and Thomas Emilio Marro
Company StatusActive
Company Number03798125
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months 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 Roberto Silvester Marro
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address59 Tatton Road North
Stockport
Cheshire
SK4 4QX
Director NameMr Thomas Emilio Marro
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Egerton Road North
Heaton Moor
Stockport
Cheshire
SK4 4QS
Director NameMr Oreste Marro
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address20 Henbury Drive
Woodley
Stockport
Cheshire
SK6 1PY
Secretary NameMr Oreste Marro
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address20 Henbury Drive
Woodley
Stockport
Cheshire
SK6 1PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegandoitalianfood.co.uk
Email address[email protected]
Telephone0161 4328070
Telephone regionManchester

Location

Registered Address105 Station Road
North Reddish
Stockport
Cheshire
SK5 6ND
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

62 at £1Roberto Silvester Marro
62.00%
Ordinary
38 at £1Thomas Emilio Marro
38.00%
Ordinary

Financials

Year2014
Net Worth£344,389
Cash£94,489
Current Liabilities£1,180,735

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

14 July 2022Delivered on: 19 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 November 2003Delivered on: 15 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
22 November 1999Delivered on: 29 November 1999
Satisfied on: 20 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
23 January 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
2 August 2022Satisfaction of charge 2 in full (1 page)
19 July 2022Registration of charge 037981250003, created on 14 July 2022 (8 pages)
26 January 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
30 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
8 February 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
8 January 2021Director's details changed for Mr Thomas Emillio Marro on 1 January 2021 (2 pages)
8 January 2021Change of details for Mr Thomas Emillio Marro as a person with significant control on 1 January 2021 (2 pages)
16 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
25 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
11 July 2018Unaudited abridged accounts made up to 31 October 2017 (14 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Notification of Thomas Emillio Marro as a person with significant control on 30 August 2017 (2 pages)
4 September 2017Notification of Thomas Emillio Marro as a person with significant control on 30 August 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 November 2015Director's details changed for Thomas Emillio Marro on 5 October 2015 (2 pages)
17 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Director's details changed for Thomas Emillio Marro on 5 October 2015 (2 pages)
17 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Director's details changed for Thomas Emillio Marro on 5 October 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 September 2014Director's details changed for Roberto Silvester Marro on 1 April 2014 (2 pages)
10 September 2014Termination of appointment of Oreste Marro as a secretary on 1 April 2014 (1 page)
10 September 2014Director's details changed for Roberto Silvester Marro on 1 April 2014 (2 pages)
10 September 2014Director's details changed for Thomas Emillio Marro on 1 April 2014 (2 pages)
10 September 2014Director's details changed for Thomas Emillio Marro on 1 April 2014 (2 pages)
10 September 2014Termination of appointment of Oreste Marro as a secretary on 1 April 2014 (1 page)
10 September 2014Termination of appointment of Oreste Marro as a secretary on 1 April 2014 (1 page)
10 September 2014Director's details changed for Roberto Silvester Marro on 1 April 2014 (2 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Director's details changed for Thomas Emillio Marro on 1 April 2014 (2 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 September 2013Satisfaction of charge 1 in full (1 page)
20 September 2013Satisfaction of charge 1 in full (1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 July 2010Director's details changed for Thomas Emillio Marro on 31 October 2009 (2 pages)
1 July 2010Director's details changed for Thomas Emillio Marro on 31 October 2009 (2 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Roberto Silvester Marro on 31 October 2009 (2 pages)
1 July 2010Director's details changed for Roberto Silvester Marro on 31 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 April 2009Director appointed thomas emilio marro (1 page)
1 April 2009Return made up to 29/06/08; full list of members (4 pages)
1 April 2009Director appointed thomas emilio marro (1 page)
1 April 2009Return made up to 29/06/08; full list of members (4 pages)
31 March 2009Appointment terminated director oreste marro (1 page)
31 March 2009Appointment terminated director oreste marro (1 page)
8 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 November 2007Return made up to 29/06/07; full list of members (7 pages)
9 November 2007Return made up to 29/06/07; full list of members (7 pages)
1 June 2007Return made up to 29/06/06; full list of members (7 pages)
1 June 2007Return made up to 29/06/06; full list of members (7 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 August 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(7 pages)
4 August 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(7 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2004Return made up to 29/06/04; full list of members (7 pages)
7 September 2004Return made up to 29/06/04; full list of members (7 pages)
17 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 November 2003Particulars of mortgage/charge (9 pages)
15 November 2003Particulars of mortgage/charge (9 pages)
9 September 2003Return made up to 29/06/03; full list of members (8 pages)
9 September 2003Return made up to 29/06/03; full list of members (8 pages)
9 September 2003Director's particulars changed (2 pages)
9 September 2003Director's particulars changed (2 pages)
18 March 2003Ad 07/04/02--------- £ si 98@1 (2 pages)
18 March 2003Ad 07/04/02--------- £ si 98@1 (2 pages)
11 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 July 2002Amended accounts made up to 31 October 2001 (7 pages)
11 July 2002Amended accounts made up to 31 October 2001 (7 pages)
10 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
30 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
25 July 2000Return made up to 29/06/00; full list of members (6 pages)
25 July 2000Return made up to 29/06/00; full list of members (6 pages)
30 May 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
30 May 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Incorporation (16 pages)
29 June 1999Incorporation (16 pages)