C&D FOODS (UK) UNLIMITED

Register to unlock more data on OkredoRegister

C&D FOODS (UK) UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05141595

Incorporation date

01/06/2004

Size

Group

Contacts

Registered address

Registered address

Kellythorpe Industrial Estate, Driffield, East Yorkshire YO25 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2004)
dot icon27/11/2025
Cessation of Laurence Joseph Goodman as a person with significant control on 2023-11-22
dot icon27/11/2025
Notification of Laurence Peter Goodman as a person with significant control on 2023-11-22
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 icon16/02/2024
Termination of appointment of Thomas Joseph Kirwan as a director on 2024-01-31
dot icon16/02/2024
Termination of appointment of Frank Thomas Stephenson as a director on 2024-01-31
dot icon16/02/2024
Appointment of Mr Norman Heskin as a director on 2024-01-31
dot icon12/02/2024
Termination of appointment of Laurence Joseph Goodman as a director on 2024-01-31
dot icon07/09/2023
Change of details for Mr Laurence Joseph Goodman as a person with significant control on 2018-03-06
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 icon16/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon08/07/2021
Termination of appointment of John Mclaughlin as a secretary on 2021-04-02
dot icon16/04/2021
Appointment of Mrs Janet Jennings 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 Thomas Joseph Kirwan as a director 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
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 icon19/04/2019
Appointment of Mr Laurence Joseph Goodman 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 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 Laurence Joseph Goodman as a person with significant control on 2016-04-06
dot icon17/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-30
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/03/2016
Re-registration from a private limited company to a private unlimited company
dot icon30/03/2016
Re-registration of Memorandum and Articles
dot icon30/03/2016
Re-registration assent
dot icon30/03/2016
Certificate of re-registration from Limited to Unlimited
dot icon04/01/2016
Group of companies' 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 icon28/07/2015
Appointment of Mr Aubrey Mulveen 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 Hugh Terence Carr as a director on 2015-05-15
dot icon04/06/2015
Termination of appointment of Hugh Terence Carr as a secretary on 2015-05-15
dot icon19/12/2014
Group of companies' 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 icon23/09/2013
Group of companies' 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 icon24/09/2012
Group of companies' 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 Hugh Terence Carr on 2012-07-31
dot icon08/08/2012
Director's details changed for Philip Reynolds on 2012-07-31
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/10/2011
Group of companies' 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
Group of companies' accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-07-31
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-07-31
dot icon13/08/2008
Return made up to 31/07/08; full list of members
dot icon24/06/2008
Auditor's resignation
dot icon18/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/09/2007
Return made up to 31/07/07; no change of members
dot icon19/04/2007
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 icon30/06/2006
Return made up to 01/06/06; full list of members
dot icon29/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/07/2005
Return made up to 01/06/05; full list of members
dot icon10/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/05/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon11/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
New director appointed
dot icon20/10/2004
Registered office changed on 20/10/04 from: 1 embankment place london WC2N 6RH
dot icon12/07/2004
Memorandum and Articles of Association
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New secretary appointed
dot icon05/07/2004
Certificate of change of name
dot icon05/07/2004
Registered office changed on 05/07/04 from: 1 mitchell lane bristol BS1 6BU
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Secretary resigned
dot icon01/06/2004
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
Group
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 - 31/01/2024
13
Heskin, Norman
Director
31/01/2024 - Present
43
Kirwan, Thomas Joseph
Director
17/04/2019 - 31/01/2024
2
Burton, John Michael
Director
17/04/2019 - Present
43
Goodman, Laurence Joseph
Director
17/04/2019 - 31/01/2024
39

Persons with Significant Control

4
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 (UK) UNLIMITED

C&D FOODS (UK) UNLIMITED is an(a) Active company incorporated on 01/06/2004 with the registered office located at Kellythorpe Industrial Estate, Driffield, East Yorkshire YO25 9DJ. There are currently 2 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 (UK) UNLIMITED?

toggle

C&D FOODS (UK) UNLIMITED is currently Active. It was registered on 01/06/2004 .

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

toggle

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

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

toggle

C&D FOODS (UK) UNLIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 27/11/2025: Cessation of Laurence Joseph Goodman as a person with significant control on 2023-11-22.