CHILLED FOOD ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHILLED FOOD ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02572566

Incorporation date

09/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1991)
dot icon18/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon11/06/2024
Appointment of Mr Howard Peter Cort as a director on 2024-06-11
dot icon09/05/2024
Termination of appointment of Richard Clive Woolley as a director on 2024-05-04
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon20/09/2022
Resolutions
dot icon28/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Memorandum and Articles of Association
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon04/08/2021
Termination of appointment of Julia Helen Wood as a director on 2021-08-04
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon17/10/2020
Register inspection address has been changed from PO Box 6434 18 Poplars Farm Road Barton Seagrave Kettering Northants NN15 5AF to 36 Manor Road Medbourne Market Harborough LE16 8DU
dot icon14/07/2020
Director's details changed for Ms Karin Elisabeth Goodburn on 2020-02-10
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Resolutions
dot icon21/11/2019
Director's details changed for Ms Karin Elisabeth Goodburn on 2019-11-21
dot icon21/11/2019
Termination of appointment of Vitacress Salads Ltd as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Samworth Brothers Ltd as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Pdm Produce (Uk) Ltd as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Oscar Mayer Ltd as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Northern Foods Limited as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Nature's Way Foods Ltd as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Moy Park Ltd as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Greencore Group as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of J E Piccaver & Co (Gedney Marsh) as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Kerry Foods Ltd as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Flamingo Produce Limited as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Del Monte Uk as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of G's Fresh Limited as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Daniels Chilled Foods Limited as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Bakkavor Foods Limited as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Agrial Fresh Produce Ltd as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Adelie Foods Ltd as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Addo Food Group Ltd as a director on 2019-11-21
dot icon21/11/2019
Appointment of Dr Richard Clive Woolley as a director on 2019-11-21
dot icon21/11/2019
Appointment of Mrs Julia Helen Wood as a director on 2019-11-21
dot icon21/11/2019
Appointment of Dr Gary Neil Mcmahon as a director on 2019-11-21
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon06/09/2019
Registered office address changed from 3 Weekley Wood Close Kettering NN14 1UQ England to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 2019-09-06
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Registered office address changed from C/O Hawes Strickland 36-38 Rockingham Road Kettering Northants NN16 8JS to 3 Weekley Wood Close Kettering NN14 1UQ on 2019-04-03
dot icon03/12/2018
Resolutions
dot icon24/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon24/10/2018
Termination of appointment of Stuart House Secretarial Services Limited as a secretary on 2018-10-17
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon18/06/2018
Appointment of Pdm Produce (Uk) Ltd as a director on 2018-06-05
dot icon18/06/2018
Director's details changed for Oscar Mayer Ltd on 2018-06-05
dot icon24/01/2018
Director's details changed for Florette Uk + Ireland Limited on 2018-01-11
dot icon26/11/2017
Appointment of Bakkavor Foods Limited as a director on 2017-11-26
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon12/10/2017
Termination of appointment of Bakkavor Group Ltd as a director on 2017-10-12
dot icon02/10/2017
Appointment of Bakkavor Group Ltd as a director on 2017-10-02
dot icon18/07/2017
Accounts for a small company made up to 2016-12-31
dot icon27/03/2017
Director's details changed for Finlay's Fresh Produce Uk Limited on 2017-03-23
dot icon14/03/2017
Appointment of J E Piccaver & Co (Gedney Marsh) as a director on 2017-03-14
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon28/06/2016
Appointment of Adelie Foods Ltd as a director on 2016-06-28
dot icon11/12/2015
Director's details changed for Pork Farms Ltd on 2015-12-01
dot icon30/11/2015
Termination of appointment of S & a Foods Limited as a director on 2015-10-27
dot icon20/10/2015
Annual return made up to 2015-10-17 no member list
dot icon18/09/2015
Accounts for a small company made up to 2014-12-31
dot icon02/04/2015
Registered office address changed from C/O Hawes Strickland 36 Rockingham Road Kettering Northamptonshire NN16 8JS England to C/O Hawes Strickland 36-38 Rockingham Road Kettering Northants NN16 8JS on 2015-04-02
dot icon02/04/2015
Registered office address changed from C/O Berry Kearsley Stockwell Limited Sterling House 31-32 High Street Wellingborough Northamptonshire NN8 4HL to C/O Hawes Strickland 36-38 Rockingham Road Kettering Northants NN16 8JS on 2015-04-02
dot icon17/10/2014
Annual return made up to 2014-10-17 no member list
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Termination of appointment of Findus Group as a director
dot icon17/10/2013
Annual return made up to 2013-10-17 no member list
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Appointment of Oscar Mayer Ltd as a director
dot icon13/08/2013
Termination of appointment of Rowan Foods Ltd as a director
dot icon23/07/2013
Director's details changed for Soleco Uk Ltd on 2013-06-17
dot icon09/07/2013
Resolutions
dot icon22/03/2013
Appointment of Del Monte Uk as a director
dot icon26/02/2013
Termination of appointment of Pasta Reale Limited as a director
dot icon17/12/2012
Appointment of S & a Foods Limited as a director
dot icon17/10/2012
Annual return made up to 2012-10-17 no member list
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Termination of appointment of Del Monte Fresh Produce (Uk) Limited as a director
dot icon22/11/2011
Director's details changed for G's Marketing on 2011-11-22
dot icon20/10/2011
Annual return made up to 2011-10-17 no member list
dot icon20/10/2011
Termination of appointment of Watton Produce Ltd as a director
dot icon03/10/2011
Resolutions
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Termination of appointment of Uniq Plc as a director
dot icon28/09/2011
Appointment of Finlay's Fresh Produce Uk Limited as a director
dot icon28/09/2011
Termination of appointment of Hain Celestial Uk Limited as a director
dot icon26/07/2011
Director's details changed for Northern Foods Limited on 2011-07-25
dot icon22/06/2011
Director's details changed for S Daniels Plc on 2011-06-21
dot icon21/06/2011
Director's details changed for Northern Foods Plc on 2011-06-21
dot icon08/11/2010
Annual return made up to 2010-10-17 no member list
dot icon08/11/2010
Register inspection address has been changed from Po Box 6434 18 Poplars Farm Road Barton Seagrave Kettering Northants NN15 5XT
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Resolutions
dot icon28/07/2010
Appointment of Ms Karin Elisabeth Goodburn as a director
dot icon27/07/2010
Termination of appointment of Helen Sisson as a director
dot icon27/05/2010
Secretary's details changed for Stuart House Secretarial Services Limited on 2010-05-27
dot icon19/05/2010
Appointment of Samworth Brothers Ltd as a director
dot icon19/05/2010
Termination of appointment of Kettleby Foods as a director
dot icon19/05/2010
Termination of appointment of Saladworks (A Division of Samworth Brothers) as a director
dot icon05/01/2010
Registered office address changed from C/O Rawlinsons 90 Lincoln Road Peterborough PE1 2SP on 2010-01-05
dot icon16/11/2009
Annual return made up to 2009-10-17 no member list
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Kerry Foods Ltd on 2009-10-16
dot icon26/10/2009
Director's details changed for Pasta Reale Limited on 2009-10-16
dot icon26/10/2009
Director's details changed for Nature's Way Foods Ltd on 2009-10-16
dot icon26/10/2009
Director's details changed for Saladworks (A Division of Samworth Brothers) on 2009-10-16
dot icon26/10/2009
Secretary's details changed for Stuart House Secretarial Services Limited on 2009-10-16
dot icon26/10/2009
Director's details changed for Vitacress Salads Ltd on 2009-10-16
dot icon26/10/2009
Director's details changed for Watton Produce Ltd on 2009-10-16
dot icon26/10/2009
Director's details changed for Mrs Helen Margaret Sisson on 2009-10-16
dot icon26/10/2009
Director's details changed for Northern Foods Plc on 2009-10-16
dot icon26/10/2009
Director's details changed for Uniq Plc on 2009-10-16
dot icon26/10/2009
Director's details changed for Soleco Uk Ltd on 2009-10-16
dot icon26/10/2009
Director's details changed for S Daniels Plc on 2009-10-16
dot icon26/10/2009
Director's details changed for Findus Group on 2009-10-16
dot icon26/10/2009
Director's details changed for Greencore Group on 2009-10-16
dot icon26/10/2009
Director's details changed for Rowan Foods Ltd on 2009-10-16
dot icon26/10/2009
Director's details changed for Pork Farms Ltd on 2009-10-16
dot icon26/10/2009
Director's details changed for G's Marketing on 2009-10-16
dot icon26/10/2009
Director's details changed for Hain Celestial Uk Limited on 2009-10-16
dot icon26/10/2009
Director's details changed for Kettleby Foods on 2009-10-16
dot icon26/10/2009
Director's details changed for Del Monte Fresh Produce (Uk) Limited on 2009-10-16
dot icon26/10/2009
Director's details changed for Moy Park Ltd on 2009-10-16
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon19/06/2009
Director appointed saladworks (a division of samworth brothers)
dot icon19/06/2009
Director's change of particulars / youngs bluecrest seafood LTD / 15/06/2009
dot icon18/06/2009
Appointment terminated director hygrade
dot icon02/04/2009
Director appointed rowan foods LTD
dot icon20/02/2009
Director's change of particulars / helen sisson / 01/09/2008
dot icon20/02/2009
Director appointed mrs helen margaret sisson
dot icon17/10/2008
Annual return made up to 17/10/08
dot icon17/10/2008
Director appointed pork farms LTD
dot icon17/10/2008
Appointment terminated director baxters
dot icon17/10/2008
Director's change of particulars / northern foods PLC / 17/10/2008
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Director resigned
dot icon25/10/2007
Director's particulars changed
dot icon24/10/2007
Annual return made up to 17/10/07
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
New director appointed
dot icon30/01/2007
Director's particulars changed
dot icon03/11/2006
Annual return made up to 17/10/06
dot icon24/10/2006
Director resigned
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Resolutions
dot icon01/11/2005
Annual return made up to 17/10/05
dot icon27/10/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Director's particulars changed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Director's particulars changed
dot icon17/11/2004
Resolutions
dot icon09/11/2004
Annual return made up to 17/10/04
dot icon03/06/2004
New secretary appointed
dot icon14/05/2004
Secretary resigned
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
New secretary appointed
dot icon07/01/2004
Secretary resigned
dot icon29/11/2003
Annual return made up to 21/11/03
dot icon28/10/2003
Registered office changed on 28/10/03 from: 6 catherine street london WC2B 5JJ
dot icon20/10/2003
Location of register of members
dot icon28/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Director's particulars changed
dot icon07/03/2003
New director appointed
dot icon02/03/2003
Annual return made up to 21/12/02
dot icon02/03/2003
Director's particulars changed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon06/11/2002
Secretary's particulars changed
dot icon23/10/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon16/07/2002
Secretary's particulars changed
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon27/06/2002
New director appointed
dot icon26/06/2002
Director's particulars changed
dot icon28/05/2002
New director appointed
dot icon03/01/2002
Annual return made up to 21/12/01
dot icon05/11/2001
New director appointed
dot icon21/09/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Director's particulars changed
dot icon04/06/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Annual return made up to 21/12/00
dot icon21/09/2000
New director appointed
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon07/02/2000
Annual return made up to 21/12/99
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
New director appointed
dot icon26/02/1999
New director appointed
dot icon08/02/1999
Director's particulars changed
dot icon04/01/1999
Director resigned
dot icon24/12/1998
Director's particulars changed
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director's particulars changed
dot icon24/12/1998
Annual return made up to 21/12/98
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Annual return made up to 21/12/97
dot icon21/01/1998
Director's particulars changed
dot icon21/01/1998
Director's particulars changed
dot icon16/04/1997
New director appointed
dot icon03/04/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Annual return made up to 21/12/96
dot icon07/01/1997
New director appointed
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Annual return made up to 21/12/95
dot icon17/01/1996
New director appointed
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
Annual return made up to 21/12/94
dot icon18/01/1995
Director resigned
dot icon17/01/1995
New director appointed
dot icon10/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Resolutions
dot icon10/08/1994
Director resigned
dot icon09/08/1994
New director appointed
dot icon09/08/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
New director appointed
dot icon13/01/1994
Annual return made up to 21/12/93
dot icon07/01/1994
Director resigned
dot icon07/01/1994
Memorandum and Articles of Association
dot icon23/07/1993
Full accounts made up to 1992-12-31
dot icon24/01/1993
Director's particulars changed
dot icon10/01/1993
Director resigned
dot icon10/01/1993
Director's particulars changed
dot icon10/01/1993
Secretary's particulars changed
dot icon10/01/1993
Annual return made up to 21/12/92
dot icon09/07/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Director's particulars changed
dot icon18/02/1992
Director resigned
dot icon11/02/1992
Annual return made up to 09/01/92
dot icon23/12/1991
Director resigned
dot icon11/11/1991
New director appointed
dot icon20/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon28/03/1991
New director appointed
dot icon13/03/1991
New director appointed
dot icon30/01/1991
Accounting reference date notified as 31/12
dot icon09/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-8.29 % *

* during past year

Cash in Bank

£453,101.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
255.36K
-
0.00
514.16K
-
2022
1
257.76K
-
0.00
494.06K
-
2023
2
245.68K
-
0.00
453.10K
-
2023
2
245.68K
-
0.00
453.10K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

245.68K £Descended-4.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

453.10K £Descended-8.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodburn, Karin Elisabeth
Director
21/06/2010 - Present
1
Woolley, Richard Clive, Dr
Director
21/11/2019 - 04/05/2024
-
Cort, Howard Peter
Director
11/06/2024 - Present
-
Mcmahon, Gary Neil, Dr
Director
21/11/2019 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHILLED FOOD ASSOCIATION LIMITED

CHILLED FOOD ASSOCIATION LIMITED is an(a) Active company incorporated on 09/01/1991 with the registered office located at 3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLED FOOD ASSOCIATION LIMITED?

toggle

CHILLED FOOD ASSOCIATION LIMITED is currently Active. It was registered on 09/01/1991 .

Where is CHILLED FOOD ASSOCIATION LIMITED located?

toggle

CHILLED FOOD ASSOCIATION LIMITED is registered at 3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQ.

What does CHILLED FOOD ASSOCIATION LIMITED do?

toggle

CHILLED FOOD ASSOCIATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does CHILLED FOOD ASSOCIATION LIMITED have?

toggle

CHILLED FOOD ASSOCIATION LIMITED had 2 employees in 2023.

What is the latest filing for CHILLED FOOD ASSOCIATION LIMITED?

toggle

The latest filing was on 18/10/2025: Confirmation statement made on 2025-10-11 with no updates.