CHAUCER FOODS LIMITED

Register to unlock more data on OkredoRegister

CHAUCER FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03168607

Incorporation date

06/03/1996

Size

Full

Contacts

Registered address

Registered address

Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull HU3 4UNCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1996)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon17/10/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Registration of charge 031686070008, created on 2025-08-01
dot icon15/08/2025
Registration of charge 031686070009, created on 2025-08-01
dot icon08/08/2025
Registration of charge 031686070007, created on 2025-08-01
dot icon16/04/2025
Satisfaction of charge 031686070006 in full
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon08/08/2023
Resolutions
dot icon20/06/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon01/12/2021
Appointment of Mr Hiroshi Shimizu as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Yasuro Watanabe as a director on 2021-12-01
dot icon02/08/2021
Appointment of Mr Yasuro Watanabe as a director on 2021-08-02
dot icon02/08/2021
Termination of appointment of Tom Malkoski as a director on 2021-08-01
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Change of details for Pilgrim Food Holdings Limited as a person with significant control on 2020-06-26
dot icon24/06/2020
Registered office address changed from Unit 26 Brighton Street Industrial Estate Freightliner Road Hull HU3 4EN to Unit 26 Brighton Street Industrial Estate Freightliner Road Hull HU3 4UN on 2020-06-24
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon25/02/2019
Appointment of Mr Robert Michael Purcell as a director on 2019-02-14
dot icon25/02/2019
Termination of appointment of Paul Frampton as a director on 2018-01-31
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon01/11/2017
Appointment of Mr Tom Malkoski as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Gregory David Koral as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Andrew James Ducker as a secretary on 2017-11-01
dot icon01/11/2017
Termination of appointment of Andrew James Ducker as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Paul Frampton as a director on 2017-11-01
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon21/12/2016
Registration of charge 031686070006, created on 2016-12-12
dot icon19/12/2016
Satisfaction of charge 4 in full
dot icon19/12/2016
Satisfaction of charge 031686070005 in full
dot icon15/12/2016
Termination of appointment of David Brown Manning as a director on 2016-12-09
dot icon26/10/2016
Resolutions
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon30/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon23/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon04/11/2015
Appointment of Mr Gregory David Koral as a director on 2015-11-02
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Termination of appointment of Jeffrey Robert Kipling as a director on 2015-05-29
dot icon10/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon07/03/2014
Statement of capital following an allotment of shares on 2013-07-31
dot icon09/08/2013
Registration of charge 031686070005
dot icon26/07/2013
Certificate of change of name
dot icon26/07/2013
Change of name notice
dot icon04/07/2013
Change of name notice
dot icon02/07/2013
Appointment of Mr Jeffrey Robert Kipling as a director
dot icon02/07/2013
Appointment of Mr Jeffrey Robert Kipling as a director
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Ken Smith as a director
dot icon25/05/2012
Termination of appointment of Ken Smith as a director
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Termination of appointment of Paul Smith as a director
dot icon10/05/2012
Termination of appointment of Peter Sibbald as a director
dot icon10/05/2012
Termination of appointment of Kevin Lovett as a director
dot icon30/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon18/01/2012
Appointment of Mr Andrew James Ducker as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
Termination of appointment of Cielo Cartwright as a secretary
dot icon04/10/2011
Termination of appointment of Cielo Cartwright as a director
dot icon04/10/2011
Termination of appointment of Cielo Cartwright as a secretary
dot icon23/09/2011
Termination of appointment of Stephen Boyd as a director
dot icon15/09/2011
Appointment of Mr Andrew Ducker as a director
dot icon14/09/2011
Appointment of Mr David Brown Manning as a director
dot icon16/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/03/2009
Return made up to 06/03/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/07/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/03/2008
Return made up to 06/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / paul smith / 19/03/2008
dot icon19/03/2008
Director's change of particulars / ken smith / 19/03/2008
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon23/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon26/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon21/03/2007
Return made up to 06/03/07; full list of members
dot icon23/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon12/04/2006
Return made up to 06/03/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/04/2005
Return made up to 06/03/05; full list of members
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon08/11/2004
Auditor's resignation
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon12/08/2004
Full accounts made up to 2003-03-31
dot icon19/04/2004
Return made up to 06/03/04; full list of members
dot icon07/04/2003
Return made up to 06/03/03; full list of members
dot icon17/01/2003
Full accounts made up to 2002-03-31
dot icon03/08/2002
Director resigned
dot icon04/04/2002
Return made up to 06/03/02; full list of members
dot icon22/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 06/03/01; full list of members
dot icon15/01/2001
Full group accounts made up to 2000-03-31
dot icon25/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon13/03/2000
Return made up to 06/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon20/05/1999
Director resigned
dot icon12/04/1999
Return made up to 06/03/99; full list of members
dot icon07/04/1999
Memorandum and Articles of Association
dot icon01/04/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Nc inc already adjusted 22/01/99
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon21/02/1999
Resolutions
dot icon29/01/1999
Particulars of mortgage/charge
dot icon16/12/1998
New director appointed
dot icon21/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon31/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon18/04/1998
Return made up to 06/03/98; full list of members
dot icon09/04/1998
Particulars of mortgage/charge
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon21/03/1997
Return made up to 06/03/97; full list of members
dot icon22/01/1997
New director appointed
dot icon05/08/1996
New director appointed
dot icon26/07/1996
Director resigned
dot icon26/07/1996
New director appointed
dot icon21/07/1996
Statement of affairs
dot icon21/07/1996
Ad 20/06/96--------- £ si 393451@1 £ si [email protected]
dot icon10/07/1996
Ad 20/06/96--------- £ si [email protected]=18738 £ si 393451@1=393451 £ ic 1/412190
dot icon09/07/1996
Particulars of mortgage/charge
dot icon08/07/1996
Certificate of change of name
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Resolutions
dot icon01/07/1996
Declaration of assistance for shares acquisition
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Registered office changed on 01/07/96 from: 30 queen charlotte street bristol BS99 7QQ
dot icon01/07/1996
Accounting reference date shortened from 31/03/97 to 30/09/96
dot icon01/07/1996
Secretary resigned;director resigned
dot icon01/07/1996
Director resigned
dot icon01/07/1996
New secretary appointed
dot icon01/07/1996
New director appointed
dot icon01/07/1996
New director appointed
dot icon01/07/1996
£ nc 1000/412191 04/05/96
dot icon06/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Mr Andrew James Ducker
Director
08/09/2011 - 01/11/2017
130
Rowell, Jack
Director
24/06/1996 - 08/10/2004
20
Smith, Paul Neilson Gordon
Director
04/05/1996 - 30/04/2012
10
Purcell, Robert Michael
Director
14/02/2019 - Present
28
Shimizu, Hiroshi
Director
01/12/2021 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CHAUCER FOODS LIMITED

CHAUCER FOODS LIMITED is an(a) Active company incorporated on 06/03/1996 with the registered office located at Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull HU3 4UN. 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 CHAUCER FOODS LIMITED?

toggle

CHAUCER FOODS LIMITED is currently Active. It was registered on 06/03/1996 .

Where is CHAUCER FOODS LIMITED located?

toggle

CHAUCER FOODS LIMITED is registered at Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull HU3 4UN.

What does CHAUCER FOODS LIMITED do?

toggle

CHAUCER FOODS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for CHAUCER FOODS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.