CONSORT FROZEN FOODS LIMITED

Register to unlock more data on OkredoRegister

CONSORT FROZEN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02079678

Incorporation date

02/12/1986

Size

Medium

Contacts

Registered address

Registered address

Unit F Consort Way, Burgess Hill, West Sussex RH15 9TJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon06/11/2025
Appointment of Mr Steven Robert Priest as a director on 2025-10-30
dot icon06/11/2025
Appointment of Mr Simon Peter Mccullagh as a director on 2025-10-30
dot icon06/11/2025
Appointment of Mr Dean Michael Hanson as a director on 2025-10-30
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon02/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon08/11/2024
Notification of Paul Blazdell as a person with significant control on 2024-10-25
dot icon08/11/2024
Cessation of Roger Blazdell as a person with significant control on 2024-10-25
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon09/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon04/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/02/2019
Registration of charge 020796780006, created on 2019-02-25
dot icon16/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/12/2017
Cancellation of shares. Statement of capital on 2017-10-29
dot icon06/12/2017
Purchase of own shares.
dot icon30/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/02/2017
Cancellation of shares. Statement of capital on 2016-10-29
dot icon18/01/2017
Purchase of own shares.
dot icon16/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/11/2015
Cancellation of shares. Statement of capital on 2015-10-29
dot icon30/11/2015
Purchase of own shares.
dot icon04/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/11/2014
Purchase of own shares.
dot icon17/11/2014
Cancellation of shares. Statement of capital on 2014-10-29
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Barry John Crouch on 2014-04-01
dot icon03/11/2014
Register(s) moved to registered office address Unit F Consort Way Burgess Hill West Sussex RH15 9TJ
dot icon03/11/2014
Director's details changed for Mr Paul Blazdell on 2014-10-17
dot icon03/11/2014
Director's details changed for Mr Roger Blazdell on 2014-10-01
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/04/2014
Director's details changed for Mr Barry John Crouch on 2014-04-02
dot icon30/04/2014
Secretary's details changed for Mr Barry John Crouch on 2014-04-02
dot icon02/12/2013
Purchase of own shares.
dot icon25/11/2013
Cancellation of shares. Statement of capital on 2013-11-25
dot icon05/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon26/11/2012
Purchase of own shares.
dot icon19/11/2012
Termination of appointment of Donald Rayward as a director
dot icon19/11/2012
Termination of appointment of Mark Rayward as a director
dot icon12/11/2012
Particulars of variation of rights attached to shares
dot icon12/11/2012
Change of share class name or designation
dot icon12/11/2012
Cancellation of shares. Statement of capital on 2012-11-12
dot icon12/11/2012
Statement of company's objects
dot icon12/11/2012
Resolutions
dot icon12/11/2012
Resolutions
dot icon16/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Donald Frederick Rayward on 2010-10-01
dot icon06/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/06/2010
Director's details changed for Mr Donald Frederick Rayward on 2010-05-27
dot icon15/06/2010
Director's details changed for Mr Donald Frederick Rayward on 2010-05-27
dot icon04/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Director's details changed for Mr Donald Frederick Rayward on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Barry John Crouch on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Roger Blazdell on 2009-10-01
dot icon26/10/2009
Director's details changed for Mark Gary Rayward on 2009-10-01
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Paul Blazdell on 2009-10-01
dot icon23/10/2009
Director's details changed for Paul Blazdell on 2009-05-01
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 10/10/08; full list of members
dot icon02/11/2007
Amended group of companies' accounts made up to 2006-12-31
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 10/10/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 10/10/06; full list of members
dot icon17/10/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
New secretary appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 10/10/05; full list of members
dot icon08/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon01/11/2004
Return made up to 10/10/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Return made up to 10/10/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Return made up to 10/10/02; full list of members
dot icon03/12/2001
Location of register of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 10/10/01; full list of members
dot icon25/10/2000
Return made up to 10/10/00; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon10/11/1999
Return made up to 10/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon31/10/1998
Return made up to 10/10/98; no change of members
dot icon06/11/1997
Return made up to 10/10/97; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon06/11/1996
Return made up to 10/10/96; full list of members
dot icon09/08/1996
Full accounts made up to 1995-12-31
dot icon15/11/1995
Return made up to 10/10/95; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 10/10/94; no change of members
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon15/12/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon08/12/1993
Full accounts made up to 1993-03-31
dot icon26/10/1993
Return made up to 10/10/93; full list of members
dot icon12/11/1992
Return made up to 10/10/92; no change of members
dot icon12/10/1992
Accounts for a small company made up to 1992-03-31
dot icon16/10/1991
Return made up to 10/10/91; no change of members
dot icon16/10/1991
Accounts for a small company made up to 1991-03-31
dot icon30/11/1990
Particulars of mortgage/charge
dot icon09/10/1990
Accounts for a small company made up to 1990-03-31
dot icon09/10/1990
Return made up to 19/07/90; full list of members
dot icon08/03/1990
Accounts for a small company made up to 1989-03-31
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon24/01/1989
Accounts for a small company made up to 1988-03-31
dot icon24/01/1989
Return made up to 09/09/88; full list of members
dot icon17/10/1988
Auditor's resignation
dot icon26/01/1987
Gazettable document
dot icon26/01/1987
Memorandum and Articles of Association
dot icon16/01/1987
Certificate of change of name
dot icon09/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1987
Registered office changed on 09/01/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon02/12/1986
Certificate of 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
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 CONSORT FROZEN FOODS LIMITED

CONSORT FROZEN FOODS LIMITED is an(a) Active company incorporated on 02/12/1986 with the registered office located at Unit F Consort Way, Burgess Hill, West Sussex RH15 9TJ. There are currently 5 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 CONSORT FROZEN FOODS LIMITED?

toggle

CONSORT FROZEN FOODS LIMITED is currently Active. It was registered on 02/12/1986 .

Where is CONSORT FROZEN FOODS LIMITED located?

toggle

CONSORT FROZEN FOODS LIMITED is registered at Unit F Consort Way, Burgess Hill, West Sussex RH15 9TJ.

What does CONSORT FROZEN FOODS LIMITED do?

toggle

CONSORT FROZEN FOODS LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for CONSORT FROZEN FOODS LIMITED?

toggle

The latest filing was on 06/11/2025: Appointment of Mr Steven Robert Priest as a director on 2025-10-30.