CHILLED FOODS (UK) LTD

Register to unlock more data on OkredoRegister

CHILLED FOODS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06576983

Incorporation date

25/04/2008

Size

Full

Contacts

Registered address

Registered address

Fresh-Pak Chilled Foods Ltd Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire S73 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2008)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon18/09/2024
Application to strike the company off the register
dot icon17/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon03/01/2024
Satisfaction of charge 065769830006 in full
dot icon03/01/2024
Satisfaction of charge 065769830003 in full
dot icon03/01/2024
Satisfaction of charge 065769830007 in full
dot icon03/01/2024
Satisfaction of charge 065769830005 in full
dot icon03/01/2024
Satisfaction of charge 065769830004 in full
dot icon03/01/2024
Satisfaction of charge 065769830008 in full
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Solvency Statement dated 22/12/23
dot icon22/12/2023
Statement by Directors
dot icon22/12/2023
Statement of capital on 2023-12-22
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon06/09/2023
Termination of appointment of Lloyd Panashe Besa as a director on 2023-09-05
dot icon14/08/2023
Appointment of Mr Leyon Michael Scott as a director on 2023-08-14
dot icon14/08/2023
Appointment of Mr Leyon Michael Scott as a secretary on 2023-08-14
dot icon24/07/2023
Termination of appointment of Stephen John Evans as a director on 2023-07-21
dot icon30/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon09/03/2023
Director's details changed for Mr Toby John Brinsmead on 2023-02-14
dot icon12/02/2023
Appointment of Mr Toby John Brinsmead as a director on 2023-02-06
dot icon12/09/2022
Full accounts made up to 2022-01-01
dot icon26/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon21/09/2021
Full accounts made up to 2021-01-02
dot icon05/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-28
dot icon02/11/2020
Appointment of Mr Lloyd Panashe Besa as a director on 2020-11-01
dot icon02/11/2020
Termination of appointment of Richard Mark Andrew Pattrick as a director on 2020-10-31
dot icon11/09/2020
Termination of appointment of Stephen John Holding as a director on 2020-09-04
dot icon01/09/2020
Appointment of Mr Stephen John Evans as a director on 2020-09-01
dot icon11/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-29
dot icon30/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-30
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon17/01/2018
Termination of appointment of Keith Nicholas Foreman as a director on 2017-12-31
dot icon17/01/2018
Appointment of Mr Stephen John Holding as a director on 2017-12-04
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon17/10/2016
Termination of appointment of Terence Moy as a director on 2016-08-31
dot icon12/10/2016
Group of companies' accounts made up to 2016-01-02
dot icon12/07/2016
Registration of charge 065769830008, created on 2016-07-07
dot icon23/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon20/04/2016
Termination of appointment of James Anthony Murphy as a secretary on 2016-03-23
dot icon20/04/2016
Termination of appointment of John Patrick Burke as a director on 2016-03-23
dot icon20/04/2016
Termination of appointment of Kieran Carolan as a director on 2016-03-23
dot icon20/04/2016
Termination of appointment of Liam James Dowd as a director on 2016-03-23
dot icon20/04/2016
Termination of appointment of Gerry Jennings as a director on 2016-03-23
dot icon20/04/2016
Termination of appointment of James Anthony Murphy as a director on 2016-03-23
dot icon20/04/2016
Resolutions
dot icon20/04/2016
Change of share class name or designation
dot icon05/04/2016
Registration of charge 065769830003, created on 2016-03-23
dot icon31/03/2016
Satisfaction of charge 2 in full
dot icon29/03/2016
Registration of charge 065769830004, created on 2016-03-23
dot icon29/03/2016
Registration of charge 065769830005, created on 2016-03-23
dot icon29/03/2016
Registration of charge 065769830006, created on 2016-03-23
dot icon29/03/2016
Registration of charge 065769830007, created on 2016-03-23
dot icon09/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-25
dot icon09/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-04-25
dot icon09/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-04-25
dot icon09/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-04-25
dot icon09/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon09/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2011-04-25
dot icon09/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2010-04-25
dot icon09/01/2016
Annual return made up to 2009-04-25 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2015-01-03
dot icon04/09/2015
Satisfaction of charge 1 in full
dot icon16/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-28
dot icon27/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon27/06/2014
Director's details changed for Terence Moy on 2010-08-01
dot icon27/01/2014
Registered office address changed from , 21-22 Kernan Drive, Loughborough, Leicestershire, LE11 5JT on 2014-01-27
dot icon27/09/2013
Group of companies' accounts made up to 2012-12-29
dot icon12/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon05/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/08/2012
Memorandum and Articles of Association
dot icon15/08/2012
Resolutions
dot icon15/08/2012
Statement of company's objects
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon14/06/2012
Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, England on 2012-06-14
dot icon14/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2011
Group of companies' accounts made up to 2011-01-01
dot icon16/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2010-01-02
dot icon01/09/2010
Resolutions
dot icon27/08/2010
Annual return made up to 2009-04-25 with full list of shareholders
dot icon27/08/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon06/08/2010
Miscellaneous
dot icon06/08/2010
Statement of capital following an allotment of shares on 2008-06-20
dot icon06/08/2010
Statement of capital following an allotment of shares on 2008-06-20
dot icon16/02/2010
Group of companies' accounts made up to 2008-12-28
dot icon28/05/2009
Return made up to 25/04/09; full list of members
dot icon02/07/2008
Director appointed keith foreman
dot icon02/07/2008
Director appointed richard mark andrew pattrick
dot icon02/07/2008
Director appointed terry moy
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2008
Director appointed kieran carolan
dot icon20/05/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon25/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brinsmead, Toby John
Director
05/02/2023 - Present
22
Scott, Leyon Michael
Secretary
14/08/2023 - Present
-
Pattrick, Richard Mark Andrew
Director
19/06/2008 - 30/10/2020
4
Evans, Stephen John
Director
01/09/2020 - 21/07/2023
4
Scott, Leyon Michael
Director
14/08/2023 - Present
12

Persons with Significant Control

0

No PSC data available.

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 CHILLED FOODS (UK) LTD

CHILLED FOODS (UK) LTD is an(a) Dissolved company incorporated on 25/04/2008 with the registered office located at Fresh-Pak Chilled Foods Ltd Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire S73 0BB. There are currently 3 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 CHILLED FOODS (UK) LTD?

toggle

CHILLED FOODS (UK) LTD is currently Dissolved. It was registered on 25/04/2008 and dissolved on 17/12/2024.

Where is CHILLED FOODS (UK) LTD located?

toggle

CHILLED FOODS (UK) LTD is registered at Fresh-Pak Chilled Foods Ltd Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire S73 0BB.

What does CHILLED FOODS (UK) LTD do?

toggle

CHILLED FOODS (UK) LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CHILLED FOODS (UK) LTD?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.