Company NameBargain Brand Foods Online UK Ltd
DirectorJohn Kevin Bolster
Company StatusActive
Company Number11635370
CategoryPrivate Limited Company
Incorporation Date22 October 2018(5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Kevin Bolster
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit2 Kilshaw Street
Pemberton
Wigan
WN5 8EA
Director NameMr Andrew James Dawber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Old Street
London
EC1V 9BD
Director NameMr Darren Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kilshaw Street
Pemberton
Wigan
WN5 8EA
Director NameMr Ian Gormley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2019(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gorsey Brow
Standish
Wigan
WN6 0SP
Secretary NameMr Andrew Simon Palmer
StatusResigned
Appointed04 June 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2022)
RoleCompany Director
Correspondence Address6 Corbel Way, Corbel Way
Eccles
Manchester
M30 9GH
Director NameMr Andrew Simon Palmer
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit2 Kilshaw Street
Pemberton
Wigan
WN5 8EA
Director NameMr Darran Carter
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2020(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kilshaw Street
Pemberton
Wigan
Greater Manchester
WN5 8EA

Location

Registered Address25 Langham Road
Standish
Wigan
WN6 0TF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

28 July 2023Registered office address changed from Unit 2 Kilshaw Street Pemberton Wigan Greater Manchester WN5 8EA England to 25 Langham Road Standish Wigan WN6 0TF on 28 July 2023 (1 page)
25 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
23 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
18 July 2022Termination of appointment of Andrew Simon Palmer as a secretary on 17 July 2022 (1 page)
17 July 2022Termination of appointment of Darran Carter as a director on 15 July 2022 (1 page)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
15 April 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
27 October 2020Appointment of Mr Darran Carter as a director on 25 October 2020 (2 pages)
27 October 2020Termination of appointment of Andrew Simon Palmer as a director on 26 October 2020 (1 page)
14 September 2020Registered office address changed from Unit 2 Kilshaw St Kilshaw Street Pemberton Wigan WN5 8EA England to Unit 2 Kilshaw Street Pemberton Wigan Greater Manchester WN5 8EA on 14 September 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
15 June 2020Notification of John Kevin Bolster as a person with significant control on 4 June 2020 (2 pages)
6 June 2020Appointment of Mr Andrew Simon Palmer as a director on 5 June 2020 (2 pages)
5 June 2020Appointment of Mr John Kevin Bolster as a director on 4 June 2020 (2 pages)
4 June 2020Appointment of Mr Andrew Simon Palmer as a secretary on 4 June 2020 (2 pages)
4 June 2020Cessation of Darren Ward as a person with significant control on 4 June 2020 (1 page)
4 June 2020Termination of appointment of Darren Ward as a director on 4 June 2020 (1 page)
16 May 2020Termination of appointment of Ian Gormley as a director on 14 May 2020 (1 page)
5 March 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
24 January 2020Director's details changed for Mr Darren Ward on 23 January 2020 (2 pages)
20 December 2019Appointment of Mr Ian Gormley as a director on 20 December 2019 (2 pages)
5 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
28 May 2019Change of details for Mr Darren Ward as a person with significant control on 7 May 2019 (2 pages)
8 May 2019Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 2 Kilshaw St Kilshaw Street Pemberton Wigan WN5 8EA on 8 May 2019 (1 page)
7 May 2019Termination of appointment of Andrew James Dawber as a director on 7 May 2019 (1 page)
22 October 2018Incorporation
Statement of capital on 2018-10-22
  • GBP 2
(28 pages)