C.K. FOODS (PROCESSING) LIMITED

Register to unlock more data on OkredoRegister

C.K. FOODS (PROCESSING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05328790

Incorporation date

11/01/2005

Size

Medium

Contacts

Registered address

Registered address

70 Northumberland Avenue, Hull HU2 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2005)
dot icon16/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon15/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon28/04/2025
Cancellation of shares. Statement of capital on 2025-03-24
dot icon23/04/2025
Purchase of own shares.
dot icon23/04/2025
Cancellation of shares. Statement of capital on 2025-04-02
dot icon16/04/2025
Notification of C. K. Properties (Uk) Limited as a person with significant control on 2025-04-02
dot icon15/04/2025
Withdrawal of a person with significant control statement on 2025-04-15
dot icon03/04/2025
Purchase of own shares.
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Cancellation of shares. Statement of capital on 2025-03-24
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon28/01/2025
Statement of capital following an allotment of shares on 2024-03-01
dot icon28/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon19/03/2024
Second filing of Confirmation Statement dated 2022-01-11
dot icon12/03/2024
Director's details changed for Abu Baker Bhamji on 2024-03-12
dot icon06/02/2024
Second filing of Confirmation Statement dated 2024-01-11
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon14/05/2022
Satisfaction of charge 053287900002 in full
dot icon14/05/2022
Satisfaction of charge 053287900003 in full
dot icon14/05/2022
Satisfaction of charge 053287900001 in full
dot icon09/05/2022
Director's details changed for Abu Baker Bhamji on 2021-04-01
dot icon05/05/2022
Director's details changed for Mr Omar Bhamji on 2021-04-01
dot icon05/05/2022
Director's details changed for Mr Omar Bhamji on 2021-04-01
dot icon05/05/2022
Director's details changed for Mr. Abbas Bhamji on 2021-04-01
dot icon02/02/2022
Confirmation statement made on 2022-01-11 with updates
dot icon02/02/2022
Director's details changed for Abubaker Bhamji on 2021-04-01
dot icon02/02/2022
Secretary's details changed for Mr Omar Bhamji on 2021-04-01
dot icon02/02/2022
Director's details changed for Abubaker Bhamji on 2021-04-01
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon22/07/2021
Director's details changed for Mr Abbas Bhamji on 2021-07-22
dot icon01/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon12/11/2020
Full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon26/09/2019
Full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon30/10/2018
Full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon06/11/2017
Full accounts made up to 2017-03-31
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon26/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon14/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Abbas Bhamji on 2016-01-14
dot icon10/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Abbas Bhamji as a director on 2015-01-20
dot icon02/12/2014
Accounts for a small company made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon24/12/2013
Registration of charge 053287900001
dot icon24/12/2013
Registration of charge 053287900002
dot icon24/12/2013
Registration of charge 053287900003
dot icon25/09/2013
Accounts for a small company made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon08/12/2011
Accounts for a small company made up to 2011-03-31
dot icon07/12/2011
Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 2011-12-07
dot icon24/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon10/09/2010
Accounts for a small company made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon13/01/2010
Director's details changed for Abubaker Bhamji on 2010-01-13
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 11/01/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 11/01/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Ad 16/01/06--------- £ si 99@1=99 £ ic 100/199
dot icon10/02/2006
Return made up to 11/01/06; full list of members
dot icon03/02/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New secretary appointed;new director appointed
dot icon11/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

64
2023
change arrow icon+97.29 % *

* during past year

Cash in Bank

£3,252,040.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
4.58M
-
0.00
1.69M
-
2022
57
6.41M
-
0.00
1.65M
-
2023
64
10.04M
-
40.44M
3.25M
-
2023
64
10.04M
-
40.44M
3.25M
-

Employees

2023

Employees

64 Ascended12 % *

Net Assets(GBP)

10.04M £Ascended56.50 % *

Total Assets(GBP)

-

Turnover(GBP)

40.44M £Ascended- *

Cash in Bank(GBP)

3.25M £Ascended97.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhamji, Abbas
Director
20/01/2015 - Present
7
Bhamji, Omar
Director
11/01/2005 - Present
8
Bhamji, Abubakar, Mr.
Director
11/01/2005 - Present
3

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

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95
SARVAL (HARTSHILL) LIMITEDIngs Road, Ings Road, Doncaster, South Yorkshire DN5 9TL
Active

Category:

Manufacture of oils and fats

Comp. code:

00656996

Reg. date:

21/04/1960

Turnover:

-

No. of employees:

81

Description

copy info iconCopy

About C.K. FOODS (PROCESSING) LIMITED

C.K. FOODS (PROCESSING) LIMITED is an(a) Active company incorporated on 11/01/2005 with the registered office located at 70 Northumberland Avenue, Hull HU2 0JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of C.K. FOODS (PROCESSING) LIMITED?

toggle

C.K. FOODS (PROCESSING) LIMITED is currently Active. It was registered on 11/01/2005 .

Where is C.K. FOODS (PROCESSING) LIMITED located?

toggle

C.K. FOODS (PROCESSING) LIMITED is registered at 70 Northumberland Avenue, Hull HU2 0JB.

What does C.K. FOODS (PROCESSING) LIMITED do?

toggle

C.K. FOODS (PROCESSING) LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does C.K. FOODS (PROCESSING) LIMITED have?

toggle

C.K. FOODS (PROCESSING) LIMITED had 64 employees in 2023.

What is the latest filing for C.K. FOODS (PROCESSING) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-25 with updates.