ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Merchant Gourmet Limited

Merchant Gourmet Limited is an active company incorporated on 4 February 2021 with the registered office located in St. Albans, Hertfordshire. Merchant Gourmet Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13179628
Private limited company
Age
4 years
Incorporated 4 February 2021
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 February 2025 (11 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Premier House Centrium Business Park
Griffiths Way
St Albans
Hertfordshire
AL1 2RE
England
Address changed on 3 Sep 2025 (4 months ago)
Previous address was Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Oct 1966
Premier Foods Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RH Oldco Limited
Simon Alan Rose and Simon Nicholas Wilbraham are mutual people.
Active
Centura Foods Limited
Simon Alan Rose and Simon Nicholas Wilbraham are mutual people.
Active
Alpha Cereals Unlimited
Simon Alan Rose and Simon Nicholas Wilbraham are mutual people.
Active
Premier Foods (Holdings) Limited
Simon Alan Rose and Simon Nicholas Wilbraham are mutual people.
Active
Hillsdown International Limited
Simon Alan Rose and Simon Nicholas Wilbraham are mutual people.
Active
H.L. Foods Limited
Simon Alan Rose and Simon Nicholas Wilbraham are mutual people.
Active
Hillsdown Europe Limited
Simon Alan Rose and Simon Nicholas Wilbraham are mutual people.
Active
Premier Foods Investments Limited
Simon Nicholas Wilbraham and are mutual people.
Active
Brands
Merchant Gourmet
Merchant Gourmet focuses on providing meals that incorporate plant-based ingredients.
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£4.05M
Increased by £2.01M (+99%)
Turnover
£23.76M
Increased by £4.64M (+24%)
Employees
27
Increased by 1 (+4%)
Total Assets
£10.48M
Increased by £2.98M (+40%)
Total Liabilities
-£5.07M
Increased by £1.05M (+26%)
Net Assets
£5.41M
Increased by £1.93M (+56%)
Debt Ratio (%)
48%
Decreased by 5.23% (-10%)
Latest Activity
Accounting Period Shortened
11 Days Ago on 23 Dec 2025
Richard William Mark Peake Resigned
12 Days Ago on 22 Dec 2025
Simon Nicholas Wilbraham Appointed
12 Days Ago on 22 Dec 2025
Merchant Gourmet Holdings Limited (PSC) Resigned
1 Month Ago on 18 Nov 2025
Premier Foods Group Limited (PSC) Appointed
1 Month Ago on 18 Nov 2025
Registered Address Changed
4 Months Ago on 3 Sep 2025
Matthew Henry Brown Resigned
4 Months Ago on 1 Sep 2025
Christopher Edward Waters Resigned
4 Months Ago on 1 Sep 2025
Nicholas Hayes Hastilow Resigned
4 Months Ago on 1 Sep 2025
Terence Henry Faulkner Resigned
4 Months Ago on 1 Sep 2025
Get Credit Report
Discover Merchant Gourmet Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Richard William Mark Peake as a director on 22 December 2025
Submitted on 23 Dec 2025
Current accounting period shortened from 30 April 2026 to 31 March 2026
Submitted on 23 Dec 2025
Appointment of Simon Nicholas Wilbraham as a secretary on 22 December 2025
Submitted on 23 Dec 2025
Cessation of Merchant Gourmet Holdings Limited as a person with significant control on 18 November 2025
Submitted on 20 Nov 2025
Notification of Premier Foods Group Limited as a person with significant control on 18 November 2025
Submitted on 19 Nov 2025
Termination of appointment of Matthew Henry Brown as a secretary on 1 September 2025
Submitted on 3 Sep 2025
Registered office address changed from Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE England to Premier House Centrium Business Park Griffiths Way St Albans Hertfordshire AL1 2RE on 3 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Christopher Edward Waters as a director on 1 September 2025
Submitted on 2 Sep 2025
Termination of appointment of Nicholas Hayes Hastilow as a director on 1 September 2025
Submitted on 2 Sep 2025
Termination of appointment of Terence Henry Faulkner as a director on 1 September 2025
Submitted on 2 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year