CHALLENGER FOODS LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04274510

Incorporation date

21/08/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2001)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon17/07/2025
Application to strike the company off the register
dot icon01/05/2025
Audit exemption statement of guarantee by parent company for period ending 27/07/24
dot icon01/05/2025
Notice of agreement to exemption from audit of accounts for period ending 27/07/24
dot icon01/05/2025
Consolidated accounts of parent company for subsidiary company period ending 27/07/24
dot icon01/05/2025
Audit exemption subsidiary accounts made up to 2024-07-27
dot icon04/02/2025
Appointment of Mr Paul Allan Friston as a director on 2025-02-01
dot icon06/01/2025
Termination of appointment of Nigel Barry Williams as a director on 2024-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon26/07/2024
Termination of appointment of Craig Ashley Tomkinson as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr Nigel Barry Williams as a director on 2024-07-26
dot icon01/05/2024
Audit exemption statement of guarantee by parent company for period ending 29/07/23
dot icon01/05/2024
Notice of agreement to exemption from audit of accounts for period ending 29/07/23
dot icon01/05/2024
Consolidated accounts of parent company for subsidiary company period ending 29/07/23
dot icon01/05/2024
Audit exemption subsidiary accounts made up to 2023-07-29
dot icon04/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-07-30
dot icon07/06/2023
Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26
dot icon23/05/2023
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Solvency Statement dated 03/03/23
dot icon17/03/2023
Statement by Directors
dot icon17/03/2023
Statement of capital on 2023-03-17
dot icon09/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Resolutions
dot icon26/01/2023
Termination of appointment of Ranjit Singh Boparan as a director on 2023-01-24
dot icon26/01/2023
Termination of appointment of Baljinder Kaur Boparan as a director on 2023-01-24
dot icon31/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon13/07/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon13/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon13/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon13/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon25/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/06/2021
Audit exemption subsidiary accounts made up to 2020-08-01
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 01/08/20
dot icon30/06/2021
Notice of agreement to exemption from audit of accounts for period ending 01/08/20
dot icon30/06/2021
Audit exemption statement of guarantee by parent company for period ending 01/08/20
dot icon30/03/2021
Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
dot icon07/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon07/08/2020
Audit exemption subsidiary accounts made up to 2019-07-27
dot icon07/08/2020
Consolidated accounts of parent company for subsidiary company period ending 27/07/19
dot icon07/08/2020
Audit exemption statement of guarantee by parent company for period ending 27/07/19
dot icon07/08/2020
Notice of agreement to exemption from audit of accounts for period ending 27/07/19
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon10/05/2019
Audit exemption subsidiary accounts made up to 2018-07-28
dot icon10/05/2019
Consolidated accounts of parent company for subsidiary company period ending 28/07/18
dot icon10/05/2019
Notice of agreement to exemption from audit of accounts for period ending 28/07/18
dot icon10/05/2019
Audit exemption statement of guarantee by parent company for period ending 28/07/18
dot icon27/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon20/08/2018
Termination of appointment of Martyn Paul Fletcher as a director on 2018-07-31
dot icon25/07/2018
Appointment of Mr Craig Ashley Tomkinson as a director on 2018-06-30
dot icon25/07/2018
Appointment of Mr Ronald Klaas Otto Kers as a director on 2018-06-30
dot icon25/07/2018
Termination of appointment of Richard Neil Pike as a director on 2018-06-30
dot icon30/04/2018
Audit exemption subsidiary accounts made up to 2017-07-29
dot icon19/04/2018
Consolidated accounts of parent company for subsidiary company period ending 29/07/17
dot icon19/04/2018
Notice of agreement to exemption from audit of accounts for period ending 29/07/17
dot icon19/04/2018
Audit exemption statement of guarantee by parent company for period ending 29/07/17
dot icon21/02/2018
Director's details changed for Mrs Baljinder Kaur Boparan on 2018-02-21
dot icon31/08/2017
Termination of appointment of Gareth Wyn Davies as a director on 2017-08-23
dot icon22/08/2017
Appointment of Mr Richard Neil Pike as a director on 2017-08-22
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon19/07/2017
Appointment of Mr Gareth Wyn Davies as a director on 2017-07-17
dot icon19/07/2017
Appointment of Mr Martyn Paul Fletcher as a director on 2017-07-17
dot icon19/07/2017
Termination of appointment of Stephen Paul Leadbeater as a director on 2017-07-18
dot icon19/04/2017
Full accounts made up to 2016-07-31
dot icon12/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon01/06/2016
Director's details changed for Mr Ranjit Singh Boparan on 2016-05-16
dot icon28/04/2016
Full accounts made up to 2015-08-01
dot icon25/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon24/04/2015
Full accounts made up to 2014-08-02
dot icon01/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon29/07/2014
Appointment of Mr Stephen Paul Leadbeater as a director on 2014-06-20
dot icon30/04/2014
Accounts made up to 2013-07-27
dot icon22/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2012-07-28
dot icon29/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mrs Baljinder Kaur Boparan on 2012-08-20
dot icon29/08/2012
Director's details changed for Mr Ranjit Singh Boparan on 2012-08-20
dot icon29/08/2012
Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 2012-08-29
dot icon27/04/2012
Accounts for a dormant company made up to 2011-07-30
dot icon05/04/2012
Appointment of Mr Stephen Henderson as a director
dot icon08/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Jon Silk as a director
dot icon08/09/2011
Termination of appointment of Jon Silk as a secretary
dot icon09/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon22/11/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon04/05/2010
Accounts made up to 2009-08-01
dot icon29/09/2009
Secretary appointed mr jon stanley silk
dot icon29/09/2009
Appointment terminated secretary christopher mcmellon
dot icon08/09/2009
Return made up to 21/08/09; full list of members
dot icon19/08/2009
Accounts made up to 2008-08-02
dot icon16/12/2008
Appointment terminated secretary stephen duffield
dot icon16/12/2008
Secretary appointed christopher john mcmellon
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2008
Return made up to 21/08/08; no change of members
dot icon07/07/2008
Appointment terminated director martin glanfield
dot icon04/07/2008
Director appointed jon stanley silk
dot icon17/06/2008
Accounts made up to 2007-07-31
dot icon19/02/2008
Registered office changed on 19/02/08 from: unit 3 bevan way smethwick warley west midlands B66 1AW
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
New secretary appointed
dot icon29/10/2007
Accounts made up to 2006-12-30
dot icon16/10/2007
Return made up to 21/08/07; no change of members
dot icon19/06/2007
New director appointed
dot icon15/06/2007
Auditor's resignation
dot icon15/06/2007
New secretary appointed;new director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Secretary resigned;director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Registered office changed on 15/06/07 from: unit 4 leechmere industrial estate toll bar road sunderland SR2 9TE
dot icon15/06/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon15/06/2007
Resolutions
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 21/08/06; full list of members
dot icon27/10/2005
Accounts made up to 2005-01-01
dot icon19/08/2005
Return made up to 21/08/05; full list of members
dot icon21/09/2004
Accounts made up to 2003-12-27
dot icon13/09/2004
Return made up to 21/08/04; full list of members
dot icon16/09/2003
Return made up to 21/08/03; full list of members
dot icon30/06/2003
Accounts made up to 2002-12-28
dot icon16/09/2002
Return made up to 21/08/02; full list of members
dot icon17/04/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon21/02/2002
Ad 16/01/02--------- £ si [email protected]=427 £ ic 300000/300427
dot icon18/02/2002
Secretary resigned;director resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Declaration of assistance for shares acquisition
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New secretary appointed;new director appointed
dot icon18/02/2002
Ad 28/01/02--------- £ si 299000@1=299000 £ ic 1000/300000
dot icon18/02/2002
Nc inc already adjusted 28/01/02
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon13/02/2002
Nc inc already adjusted 16/01/02
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon06/02/2002
Particulars of mortgage/charge
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Ad 29/09/01--------- £ si 999@1=999 £ ic 1/1000
dot icon15/10/2001
Accounting reference date extended from 31/08/02 to 30/09/02
dot icon11/10/2001
New director appointed
dot icon10/10/2001
Particulars of mortgage/charge
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Secretary resigned
dot icon01/10/2001
Registered office changed on 01/10/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/10/2001
New secretary appointed
dot icon28/09/2001
Certificate of change of name
dot icon21/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
27/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/07/2024
dot iconNext account date
27/07/2025
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silk, Jon Stanley
Director
01/07/2008 - 25/05/2011
39
Fletcher, Martyn Paul
Director
17/07/2017 - 31/07/2018
94
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
21/08/2001 - 27/09/2001
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
21/08/2001 - 27/09/2001
12711
Mrs Baljinder Kaur Boparan
Director
31/05/2007 - 23/01/2023
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGER FOODS LIMITED

CHALLENGER FOODS LIMITED is an(a) Dissolved company incorporated on 21/08/2001 with the registered office located at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EE. 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 CHALLENGER FOODS LIMITED?

toggle

CHALLENGER FOODS LIMITED is currently Dissolved. It was registered on 21/08/2001 and dissolved on 14/10/2025.

Where is CHALLENGER FOODS LIMITED located?

toggle

CHALLENGER FOODS LIMITED is registered at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EE.

What does CHALLENGER FOODS LIMITED do?

toggle

CHALLENGER FOODS LIMITED operates in the Processing and preserving of poultry meat (10.12 - SIC 2007) sector.

What is the latest filing for CHALLENGER FOODS LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.