C&D FOODS (DRIFFIELD) UNLIMITED

Register to unlock more data on OkredoRegister

C&D FOODS (DRIFFIELD) UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02678260

Incorporation date

16/01/1992

Size

Full

Contacts

Registered address

Registered address

Kelleythorpe Industrial Estate, Driffield, East Yorkshire YO25 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1992)
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon12/02/2024
Termination of appointment of Laurence Joseph Goodman as a director on 2024-01-31
dot icon12/02/2024
Termination of appointment of Thomas Joseph Kirwan as a director on 2024-01-31
dot icon12/02/2024
Appointment of Mr Norman Heskin as a director on 2024-01-31
dot icon07/09/2023
Change of details for C&D Foods (Uk) Unlimited as a person with significant control on 2016-04-06
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon15/04/2022
Satisfaction of charge 18 in full
dot icon16/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon16/04/2021
Appointment of Mrs Janet Jennings as a secretary on 2021-04-02
dot icon16/04/2021
Termination of appointment of John Mclaughlin as a secretary on 2021-04-02
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon23/04/2019
Appointment of Mr John Mclaughlin as a secretary on 2019-04-17
dot icon19/04/2019
Appointment of Mr John Michael Burton as a director on 2019-04-17
dot icon19/04/2019
Appointment of Mr Thomas Joseph Kirwan as a director on 2019-04-17
dot icon19/04/2019
Appointment of Mr Frank Thomas Stephenson as a director on 2019-04-17
dot icon19/04/2019
Appointment of Mr Laurence Jospeh Goodman as a director on 2019-04-17
dot icon19/04/2019
Termination of appointment of Aubrey Mulveen as a director on 2019-04-17
dot icon19/04/2019
Termination of appointment of Philip John Reynolds as a director on 2019-04-17
dot icon19/04/2019
Termination of appointment of Aubrey Mulveen as a secretary on 2019-04-17
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon19/03/2018
Notification of C&D Foods (Uk) Unlimited as a person with significant control on 2016-04-06
dot icon17/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon03/01/2017
Full accounts made up to 2016-03-30
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/03/2016
Certificate of re-registration from Limited to Unlimited
dot icon30/03/2016
Re-registration of Memorandum and Articles
dot icon30/03/2016
Re-registration assent
dot icon30/03/2016
Re-registration from a private limited company to a private unlimited company
dot icon04/01/2016
Full accounts made up to 2015-03-29
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/07/2015
Appointment of Mr Aubrey Mulveen as a director on 2015-05-15
dot icon29/07/2015
Termination of appointment of John Mcnamee as a director on 2015-05-15
dot icon16/07/2015
Termination of appointment of Terry Carr as a director on 2015-05-15
dot icon04/06/2015
Appointment of Mr Aubrey Mulveen as a secretary on 2015-05-15
dot icon04/06/2015
Termination of appointment of Terry Carr as a secretary on 2015-05-15
dot icon15/01/2015
Termination of appointment of David John Cobbledick as a director on 2013-09-30
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon25/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/12/2013
Satisfaction of charge 13 in full
dot icon23/09/2013
Accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 18
dot icon24/09/2012
Accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/08/2012
Director's details changed for John Mcnamee on 2012-07-31
dot icon08/08/2012
Director's details changed for Terry Carr on 2012-07-31
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/10/2011
Accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon24/09/2010
Accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-07-31
dot icon28/10/2009
Accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 31/07/09; no change of members
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon18/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/01/2008
Director resigned
dot icon06/09/2007
Return made up to 31/07/07; full list of members
dot icon18/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/09/2006
Return made up to 31/07/06; no change of members
dot icon29/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/05/2006
Return made up to 16/01/06; no change of members
dot icon13/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon16/05/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon12/04/2005
Return made up to 16/01/05; full list of members
dot icon16/03/2005
Declaration of satisfaction of mortgage/charge
dot icon16/03/2005
Declaration of satisfaction of mortgage/charge
dot icon16/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon01/02/2005
Location of register of members
dot icon01/02/2005
Location of debenture register
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Declaration of assistance for shares acquisition
dot icon18/10/2004
Resolutions
dot icon14/10/2004
Memorandum and Articles of Association
dot icon12/10/2004
Certificate of change of name
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon27/09/2004
Auditor's resignation
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Secretary resigned
dot icon23/09/2004
New secretary appointed;new director appointed
dot icon23/09/2004
New director appointed
dot icon23/01/2004
Return made up to 16/01/04; full list of members
dot icon13/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon19/12/2003
Director's particulars changed
dot icon02/03/2003
Return made up to 16/01/03; full list of members
dot icon02/03/2003
Director resigned
dot icon15/01/2003
Particulars of mortgage/charge
dot icon01/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon12/02/2002
Return made up to 16/01/02; full list of members
dot icon18/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon21/11/2001
Ad 29/10/01--------- £ si [email protected]=28571 £ ic 2721075/2749646
dot icon10/10/2001
New director appointed
dot icon01/02/2001
Return made up to 16/01/01; full list of members
dot icon23/01/2001
Full group accounts made up to 2000-03-31
dot icon20/11/2000
Director's particulars changed
dot icon08/11/2000
Director's particulars changed
dot icon23/10/2000
Director's particulars changed
dot icon05/06/2000
Director resigned
dot icon16/05/2000
Ad 31/03/00--------- £ si [email protected]=123757 £ ic 2597317/2721074
dot icon03/02/2000
Statement of affairs
dot icon03/02/2000
Ad 01/11/99--------- £ si [email protected]
dot icon21/01/2000
Return made up to 16/01/00; full list of members
dot icon06/12/1999
New director appointed
dot icon16/11/1999
S-div conve 14/10/99
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon15/11/1999
Particulars of mortgage/charge
dot icon13/08/1999
Accounts made up to 1999-03-31
dot icon30/06/1999
Director's particulars changed
dot icon08/05/1999
Declaration of satisfaction of mortgage/charge
dot icon25/01/1999
Return made up to 16/01/99; full list of members
dot icon23/07/1998
Accounts made up to 1998-03-31
dot icon09/07/1998
Particulars of mortgage/charge
dot icon23/04/1998
Miscellaneous
dot icon18/03/1998
Return made up to 16/01/98; full list of members
dot icon05/01/1998
Director resigned
dot icon15/12/1997
Accounts for a medium company made up to 1997-03-31
dot icon11/12/1997
New director appointed
dot icon28/11/1997
Particulars of mortgage/charge
dot icon02/10/1997
Director's particulars changed
dot icon11/08/1997
Ad 29/03/97--------- £ si [email protected]=235000 £ ic 2258416/2493416
dot icon03/06/1997
Ad 20/05/97--------- £ si [email protected]=20000 £ ic 2238416/2258416
dot icon13/03/1997
Director's particulars changed
dot icon24/01/1997
Return made up to 16/01/97; full list of members
dot icon17/01/1997
Director's particulars changed
dot icon14/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon15/12/1996
New director appointed
dot icon10/12/1996
Ad 09/07/96--------- £ si [email protected]=5250 £ ic 2233166/2238416
dot icon10/12/1996
Ad 09/07/96--------- £ si [email protected]=150000 £ ic 2083166/2233166
dot icon28/11/1996
Director's particulars changed
dot icon19/09/1996
Ad 09/07/96--------- £ si [email protected]=83333 £ ic 1999833/2083166
dot icon11/07/1996
Particulars of mortgage/charge
dot icon21/06/1996
Resolutions
dot icon23/05/1996
Declaration of satisfaction of mortgage/charge
dot icon23/05/1996
Declaration of satisfaction of mortgage/charge
dot icon09/05/1996
Ad 29/03/96--------- £ si [email protected]=131000 £ ic 1868833/1999833
dot icon29/04/1996
Ad 29/03/96--------- £ si [email protected]=135833 £ ic 1733000/1868833
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
£ nc 3000000/4500000 29/03/96
dot icon07/02/1996
Return made up to 16/01/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/01/1996
Particulars of mortgage/charge
dot icon03/01/1996
Particulars of mortgage/charge
dot icon23/12/1995
Declaration of satisfaction of mortgage/charge
dot icon08/12/1995
Director resigned
dot icon01/08/1995
Resolutions
dot icon26/06/1995
Ad 15/06/95--------- £ si 80000@1=80000 £ ic 1653000/1733000
dot icon23/05/1995
Director resigned
dot icon17/05/1995
Director resigned
dot icon17/05/1995
Ad 07/12/94--------- £ si 123900@1
dot icon12/05/1995
New director appointed
dot icon26/04/1995
Ad 15/02/95--------- £ si 200000@1=200000 £ ic 1497000/1697000
dot icon26/04/1995
Ad 31/03/95--------- £ si 212000@1=212000 £ ic 1285000/1497000
dot icon26/04/1995
Ad 30/01/95--------- £ si 266000@1=266000 £ ic 1019000/1285000
dot icon26/04/1995
Director resigned
dot icon04/04/1995
Declaration of satisfaction of mortgage/charge
dot icon29/03/1995
Resolutions
dot icon29/03/1995
Resolutions
dot icon21/03/1995
Declaration of satisfaction of mortgage/charge
dot icon21/03/1995
Declaration of satisfaction of mortgage/charge
dot icon17/03/1995
Registered office changed on 17/03/95 from:\thixendale road, fridaythorpe, driffield east yorkshire, Y025 9RT
dot icon17/03/1995
Particulars of mortgage/charge
dot icon10/03/1995
£ sr 44000@1 16/12/94
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Particulars of mortgage/charge
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon30/01/1995
Return made up to 16/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Ad 07/12/94--------- £ si 374000@1=374000 £ ic 645000/1019000
dot icon23/12/1994
£ nc 645000/3000000 07/12/94
dot icon23/12/1994
Recon 16/12/94
dot icon23/12/1994
Conve 16/12/94
dot icon23/12/1994
Director resigned
dot icon23/12/1994
Director resigned
dot icon23/12/1994
Director resigned
dot icon23/12/1994
Accounts made up to 1994-03-31
dot icon19/04/1994
Return made up to 16/01/94; change of members
dot icon09/12/1993
Accounts for a dormant company made up to 1993-01-31
dot icon09/12/1993
Resolutions
dot icon08/12/1993
Accounting reference date extended from 31/01 to 31/03
dot icon29/03/1993
Particulars of mortgage/charge
dot icon24/03/1993
Particulars of mortgage/charge
dot icon24/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Secretary resigned;new secretary appointed
dot icon18/03/1993
New director appointed
dot icon18/03/1993
New director appointed
dot icon18/03/1993
New director appointed
dot icon18/03/1993
New director appointed
dot icon18/03/1993
New director appointed
dot icon18/03/1993
New director appointed
dot icon18/03/1993
Director resigned;new director appointed
dot icon18/03/1993
Director resigned;new director appointed
dot icon18/03/1993
Registered office changed on 18/03/93 from:\mitre house, 160 aldersgate street, london, EC1A 4DD
dot icon18/03/1993
Ad 12/03/93--------- £ si 644998@1=644998 £ ic 2/645000
dot icon18/03/1993
Memorandum and Articles of Association
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
£ nc 100/645000 12/03/93
dot icon12/02/1993
Return made up to 16/01/93; full list of members
dot icon20/01/1993
Certificate of change of name
dot icon11/09/1992
Memorandum and Articles of Association
dot icon16/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Frank Thomas
Director
17/04/2019 - Present
13
Burton, John Michael
Director
17/04/2019 - Present
43
Kirwan, Thomas Joseph
Director
17/04/2019 - 31/01/2024
2
Goodman, Laurence Joseph
Director
17/04/2019 - 31/01/2024
41
Heskin, Norman
Director
31/01/2024 - Present
43

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&D FOODS (DRIFFIELD) UNLIMITED

C&D FOODS (DRIFFIELD) UNLIMITED is an(a) Active company incorporated on 16/01/1992 with the registered office located at Kelleythorpe Industrial Estate, Driffield, East Yorkshire YO25 9DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&D FOODS (DRIFFIELD) UNLIMITED?

toggle

C&D FOODS (DRIFFIELD) UNLIMITED is currently Active. It was registered on 16/01/1992 .

Where is C&D FOODS (DRIFFIELD) UNLIMITED located?

toggle

C&D FOODS (DRIFFIELD) UNLIMITED is registered at Kelleythorpe Industrial Estate, Driffield, East Yorkshire YO25 9DJ.

What does C&D FOODS (DRIFFIELD) UNLIMITED do?

toggle

C&D FOODS (DRIFFIELD) UNLIMITED operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

What is the latest filing for C&D FOODS (DRIFFIELD) UNLIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-07-31 with no updates.