Merchant Gourmet Limited

DataGardener
merchant gourmet limited
live
Small

Merchant Gourmet Limited

13179628Private Limited With Share Capital

Premier House, Centrium Business Park, St Albans, AL12RE
Incorporated

04/02/2021

Company Age

5 years

Directors

4

Employees

27

SIC Code

46310

Risk

low risk

Company Overview

Registration, classification & business activity

Merchant Gourmet Limited (13179628) is a private limited with share capital incorporated on 04/02/2021 (5 years old) and registered in st albans, AL12RE. The company operates under SIC code 46310 - wholesale of fruit and vegetables.

Make everyday a little more gourmet incredible ingredients, extraordinary flavours, deliciously simple recipes.#everydaygourmet

Private Limited With Share Capital
SIC: 46310
Small
Incorporated 04/02/2021
AL12RE
27 employees

Financial Overview

Total Assets

£10.48M

Liabilities

£5.07M

Net Assets

£5.41M

Turnover

£23.76M

Cash

£4.05M

Key Metrics

27

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-12-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2025
Resolution
Category:Resolution
Date:20-08-2025
Capital Alter Shares Subdivision
Category:Capital
Date:20-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2021
Resolution
Category:Resolution
Date:25-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2021
Capital Allotment Shares
Category:Capital
Date:01-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-02-2021
Incorporation Company
Category:Incorporation
Date:04-02-2021

Import / Export

Imports
12 Months10
60 Months50
Exports
12 Months5
60 Months19

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date20/08/2025
Latest Accounts30/04/2025

Trading Addresses

Building 4, Centrium, Griffiths Way, St. Albans, AL12RERegistered
Unit 10-12 The Circle, Queen Elizabeth Street, London, SE12JE