Check the

COMPLEAT FOOD NETWORK LIMITED

Company
COMPLEAT FOOD NETWORK LIMITED (03848874)

COMPLEAT FOOD NETWORK

Phone: 01635 230 808
A⁺ rating

ABOUT COMPLEAT FOOD NETWORK LIMITED

A Great British success story, Compleat Food Network combines an exceptional and evolving spectrum of products with fully accredited best practice, to deliver an outstanding, highly effective service.

A forward thinking family business

For almost two decades, a family run business has been quietly growing into one of the most forward thinking and progressive suppliers of food and ingredients to the UK market.

As the Compleat name suggests, the business had far reaching commercial ambitions from the beginning, aspiring to provide the most comprehensive global portfolio of high quality product, backed up by an approach to customer service that was second to none. Above all, we love the product we sell and the service we provide.

As the global network of suppliers within the Compleat umbrella increased and diversified, so did the customer base, and the business has grown, year on year, every year since its inception.

Compleat Food Network have a fantastic range of high calibre gluten free ingredients available. As the demand for gluten free menus increases, we have met the trend by scouring the globe to bring your business the very finest naturally occurring and manufactured gluten free products. Create amazing gluten free dishes for your menu with Compleat Food […]

We are really pleased to say that we won the New Ingredient Award at this year’s PAPA (Pizza And Pasta Association) Awards. The awards, now in their 28th year, celebrate the best from the pizza, pasta and Italian food businesses across the country. The winning ingredient was our Wild Bear’s Garlic (dried wild garlic). We are […]

Last year Compleat Food Network were pleased to assist a local student, Lucy, who was fundraising for a trip to Ecuador. Lucy’s trip took place in 2017 and was a four week expedition to Ecuador, she took part in community development work, environmental projects and wildlife conservation. One of the places that Lucy and her […]

We are really pleased to say that Compleat Food Network have been shortlisted in Pizza And Pasta Association Awards. Our Dried Wild Garlic has been shortlisted in the New Product or Ingredient Award. This year is the 28th annual PAPA Awards showcasing the finest pizza, pasta and Italian food businesses across the country. The winners will be […]

Registered in England. Company No: 03848874  |  VAT Reg No: GB754262039

KEY FINANCES

Year
2015
Assets
£2766.23k ▲ £408.13k (17.31 %)
Cash
£431.32k ▲ £307.02k (247.00 %)
Liabilities
£2139.35k ▲ £156.45k (7.89 %)
Net Worth
£626.88k ▲ £251.68k (67.08 %)

REGISTRATION INFO

Company name
COMPLEAT FOOD NETWORK LIMITED
Company number
03848874
VAT
GB754262039
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.cfnltd.com
Phones
01635 230 808
Registered Address
THE MANOR HOUSE,
34 LONDON ROAD,
NEWBURY,
BERKSHIRE,
RG14 1JX

ECONOMIC ACTIVITIES

56290
Other food services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
14 Jan 2016
Company name changed compleat LTD\certificate issued on 14/01/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-13

CHARGES

5 October 2012
Status
Outstanding
Delivered
9 October 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

9 April 2010
Status
Outstanding
Delivered
28 April 2010
Persons entitled
Wicklesham Commercial Properties Limited
Description
The deposit being £726.48 and other sums mentioned in the…

26 June 2008
Status
Satisfied on 13 March 2015
Delivered
28 June 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

31 May 2007
Status
Outstanding
Delivered
6 June 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 November 2004
Status
Satisfied on 2 June 2007
Delivered
16 November 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COMPLEAT FOOD NETWORK LIMITED DIRECTORS

Timothy Ross Scarborough

  Acting
Appointed
13 March 2002
Occupation
Consultant
Role
Secretary
Nationality
British
Address
The Manor House, 34 London Road, Newbury, Berkshire, England, RG14 1JX
Name
SCARBOROUGH, Timothy Ross

Elizabeth Catherine Pedder

  Acting PSC
Appointed
23 October 2000
Occupation
Consultant
Role
Director
Age
56
Nationality
British
Address
The Manor House, 34 London Road, Newbury, Berkshire, England, RG14 1JX
Country Of Residence
England
Name
PEDDER, Elizabeth Catherine
Notified On
23 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Timothy Ross Scarborough

  Acting PSC
Appointed
13 March 2002
Occupation
Consultant
Role
Director
Age
56
Nationality
British
Address
The Manor House, 34 London Road, Newbury, Berkshire, England, RG14 1JX
Country Of Residence
England
Name
SCARBOROUGH, Timothy Ross
Notified On
23 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Darren John Sitton

  Acting
Appointed
06 February 2012
Occupation
Operations Director
Role
Director
Age
60
Nationality
British
Address
11 Crowfield Drive, Thatcham, Berkshire, United Kingdom, RG19 3RX
Country Of Residence
United Kingdom
Name
SITTON, Darren John

Stuart Dudley

  Resigned
Appointed
27 September 1999
Resigned
13 March 2002
Role
Secretary
Address
Ivy Cottage, Main Street, Chaddleworth, Berkshire, RG20 7EH
Name
DUDLEY, Stuart

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
27 September 1999
Resigned
27 September 1999
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

Nicola Jane Cartwright

  Resigned
Appointed
02 January 2013
Resigned
10 September 2014
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
1 Northbrook Court, Park Street, Newbury, Berkshire, England, RG14 1EA
Country Of Residence
Great Britain
Name
CARTWRIGHT, Nicola Jane

Stuart Dudley

  Resigned
Appointed
27 September 1999
Resigned
13 March 2002
Occupation
Consultant
Role
Director
Age
63
Nationality
British
Address
Ivy Cottage, Main Street, Chaddleworth, Berkshire, RG20 7EH
Name
DUDLEY, Stuart

Kevin Howard Mack

  Resigned
Appointed
27 September 1999
Resigned
23 October 2000
Occupation
Consultant
Role
Director
Age
69
Nationality
British
Address
The Mead 35 Howard Drive, Chatfield Park, Farnborough, Hampshire, GU14 9TQ
Name
MACK, Kevin Howard

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
27 September 1999
Resigned
27 September 1999
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.