Company NameVeggies & More Ltd
Company StatusDissolved
Company Number08853692
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date16 April 2024 (1 week ago)
Previous NameRungis Direct Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Benoni Rossignol
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleSales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Chris Young
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityEnglish
StatusClosed
Appointed09 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Sean Harcourt Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFresh Produce Distribution Centre Higher Argal
Budock
Falmouth
Cornwall
TR11 5PE

Contact

Websitethegreengrocery.co.uk
Telephone01326 372304
Telephone regionFalmouth

Location

Registered AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 June 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
15 December 2022Registered office address changed from Fresh Produce Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE to S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 15 December 2022 (1 page)
14 December 2022Cessation of Sean Harcourt Williams as a person with significant control on 9 December 2022 (1 page)
14 December 2022Appointment of Mr David Leonard Brind as a director on 9 December 2022 (2 pages)
14 December 2022Notification of Kitwave Limited as a person with significant control on 9 December 2022 (2 pages)
14 December 2022Appointment of Mr Paul Victor Young as a director on 9 December 2022 (2 pages)
14 December 2022Appointment of Mr Chris Young as a director on 9 December 2022 (2 pages)
14 December 2022Appointment of Mr Ben Maxted as a director on 9 December 2022 (2 pages)
14 December 2022Termination of appointment of Sean Harcourt Williams as a director on 9 December 2022 (1 page)
7 July 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
26 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
28 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
20 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
(3 pages)
2 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
23 March 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
5 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1
(4 pages)
21 January 2014Incorporation (22 pages)
21 January 2014Incorporation (22 pages)