CHILTERN FOODS LIMITED

Register to unlock more data on OkredoRegister

CHILTERN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC134724

Incorporation date

29/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1991)
dot icon16/03/2023
Final Gazette dissolved following liquidation
dot icon16/12/2022
Final account prior to dissolution in CVL
dot icon07/12/2020
Registered office address changed from Charles Burrows Co 7 Palmerston Place Edinburgh EH12 5AH to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2020-12-07
dot icon24/11/2020
Resolutions
dot icon05/08/2020
Registration of charge SC1347240005, created on 2020-07-16
dot icon22/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon25/02/2019
Current accounting period shortened from 2019-07-31 to 2019-02-28
dot icon25/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/02/2019
Appointment of The Foods Solutions Group Limited as a director on 2019-02-18
dot icon22/02/2019
Termination of appointment of Andrew Ian Michael Trinder as a director on 2019-02-18
dot icon22/02/2019
Termination of appointment of Andrew Ian Michael Trinder as a secretary on 2019-02-18
dot icon21/12/2018
Change of details for West Hill Acquistions Limited as a person with significant control on 2018-11-07
dot icon04/07/2018
Notification of West Hill Acquistions Limited as a person with significant control on 2017-04-07
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon03/05/2018
Change of details for Officeserve Limited as a person with significant control on 2017-04-07
dot icon03/05/2018
Cessation of Officeserve Limited as a person with significant control on 2017-04-07
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/01/2018
Director's details changed for Mr Christoph Haschka on 2018-01-22
dot icon01/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon01/11/2017
Change of details for Officeserve Technologies Limited as a person with significant control on 2017-03-12
dot icon20/04/2017
Resolutions
dot icon20/04/2017
Appointment of Mr Christoph Haschka as a director on 2017-04-20
dot icon20/04/2017
Appointment of Mr Andrew Ian Michael Trinder as a secretary on 2017-04-20
dot icon20/04/2017
Termination of appointment of Company Secretaries Limited as a secretary on 2017-04-20
dot icon20/04/2017
Termination of appointment of Officeserve Limited as a director on 2017-04-20
dot icon20/04/2017
Appointment of Mr Andrew Ian Michael Trinder as a director on 2017-04-20
dot icon28/02/2017
Termination of appointment of Richard Wallace Kovac as a director on 2017-02-02
dot icon15/02/2017
Total exemption full accounts made up to 2016-07-31
dot icon23/11/2016
Previous accounting period shortened from 2017-02-28 to 2016-07-31
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon25/08/2016
Appointment of Company Secretaries Limited as a secretary on 2016-08-18
dot icon09/06/2016
Total exemption full accounts made up to 2016-02-28
dot icon08/06/2016
Resolutions
dot icon18/05/2016
Termination of appointment of Gordon Shaw as a director on 2016-04-08
dot icon13/05/2016
Termination of appointment of Maria Pilar Cluett as a director on 2016-04-08
dot icon07/04/2016
Appointment of Mr Richard Wallace Kovac as a director on 2016-04-07
dot icon07/04/2016
Appointment of Officeserve Limited as a director on 2016-04-07
dot icon14/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon26/06/2015
Total exemption full accounts made up to 2015-02-28
dot icon07/05/2015
Alterations to floating charge 4
dot icon07/05/2015
Alterations to floating charge 3
dot icon10/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon20/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon04/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon04/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon04/01/2013
Termination of appointment of Graham Evans as a director
dot icon19/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon17/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon18/04/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon31/12/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-27
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/05/2011
Certificate of change of name
dot icon25/05/2011
Resolutions
dot icon27/04/2011
Duplicate mortgage certificatecharge no:3
dot icon18/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2011
Appointment of Gordon Shaw as a director
dot icon27/01/2011
Appointment of Maria Pilar Cluett as a director
dot icon27/01/2011
Termination of appointment of Clive Brazier as a director
dot icon13/01/2011
Termination of appointment of Graham Evans as a secretary
dot icon03/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon27/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon27/11/2009
Director's details changed for Graham Leslie Evans on 2009-10-23
dot icon27/11/2009
Director's details changed for Clive Ronald Brazier on 2009-10-23
dot icon05/10/2009
Total exemption small company accounts made up to 2009-03-01
dot icon17/12/2008
Return made up to 23/10/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-02
dot icon30/11/2007
Return made up to 23/10/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-04
dot icon03/11/2006
Return made up to 23/10/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-05
dot icon13/10/2005
Return made up to 23/10/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2005-02-27
dot icon20/12/2004
Return made up to 23/10/04; full list of members
dot icon11/10/2004
Auditor's resignation
dot icon07/10/2004
Accounts for a small company made up to 2004-02-29
dot icon28/10/2003
Return made up to 23/10/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-03-02
dot icon22/10/2002
Return made up to 29/10/02; full list of members
dot icon20/06/2002
Accounts for a small company made up to 2002-03-03
dot icon17/12/2001
Return made up to 29/10/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2001-03-04
dot icon15/11/2000
Return made up to 29/10/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-02-28
dot icon06/12/1999
Return made up to 29/10/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-02-28
dot icon17/11/1998
Return made up to 29/10/98; full list of members
dot icon12/08/1998
Accounts for a small company made up to 1998-02-28
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon18/11/1997
Return made up to 29/10/97; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-02-28
dot icon21/11/1996
Return made up to 29/10/96; no change of members
dot icon23/09/1996
Ad 29/10/91--------- £ si 4998@1
dot icon15/08/1996
Accounts for a small company made up to 1996-02-29
dot icon30/01/1996
Full accounts made up to 1995-02-28
dot icon30/01/1996
Return made up to 29/10/95; full list of members
dot icon30/01/1996
Director resigned
dot icon24/07/1995
Dec mort/charge *
dot icon08/06/1995
Director resigned;new director appointed
dot icon22/05/1995
Registered office changed on 22/05/95 from: 4 telford square houston industrial estate livingston EH54 5EJ
dot icon01/03/1995
Partic of mort/charge *
dot icon13/01/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 29/10/94; no change of members
dot icon16/11/1993
Return made up to 29/10/93; no change of members
dot icon24/09/1993
New director appointed
dot icon27/08/1993
Full accounts made up to 1993-02-28
dot icon15/01/1993
Return made up to 29/10/92; full list of members
dot icon13/01/1993
Partic of mort/charge *
dot icon16/12/1991
Registered office changed on 16/12/91 from: 24 great king street edinburgh EH3 6QN
dot icon16/12/1991
Director resigned;new director appointed
dot icon16/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/12/1991
Accounting reference date notified as 28/02
dot icon29/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CHILTERN FOODS LIMITED

CHILTERN FOODS LIMITED is an(a) Dissolved company incorporated on 29/10/1991 with the registered office located at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There is currently no 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 CHILTERN FOODS LIMITED?

toggle

CHILTERN FOODS LIMITED is currently Dissolved. It was registered on 29/10/1991 and dissolved on 16/03/2023.

Where is CHILTERN FOODS LIMITED located?

toggle

CHILTERN FOODS LIMITED is registered at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does CHILTERN FOODS LIMITED do?

toggle

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

What is the latest filing for CHILTERN FOODS LIMITED?

toggle

The latest filing was on 16/03/2023: Final Gazette dissolved following liquidation.