DELI FRESH CHILLED FOODS LIMITED

Register to unlock more data on OkredoRegister

DELI FRESH CHILLED FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03660154

Incorporation date

02/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham NG2 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1998)
dot icon23/01/2026
Amended accounts for a dormant company made up to 2024-12-28
dot icon05/01/2026
Accounts for a dormant company made up to 2024-12-28
dot icon05/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon02/10/2025
Current accounting period extended from 2025-12-31 to 2026-03-28
dot icon11/09/2025
Change of details for Fresh-Pak Chilled Foods Ltd as a person with significant control on 2025-07-14
dot icon15/08/2025
Second filing for the appointment of Mr Thomas David Riley as a director
dot icon28/07/2025
Registered office address changed from Fresh-Pak Chilled Foods Ltd Waterside Park, Valley Way Wombwell Barnsley South Yorkshire S73 0BB to Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU on 2025-07-28
dot icon28/07/2025
Termination of appointment of Toby John Brinsmead as a director on 2025-07-14
dot icon28/07/2025
Termination of appointment of Leyon Michael Scott as a secretary on 2025-07-14
dot icon28/07/2025
Termination of appointment of Leyon Michael Scott as a director on 2025-07-14
dot icon28/07/2025
Appointment of Mr Nicholas Peter Field as a director on 2025-07-14
dot icon28/07/2025
Appointment of Mr Tom David Riley as a director on 2025-07-14
dot icon09/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2023-12-30
dot icon18/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon31/10/2023
Accounts for a dormant company 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 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 icon05/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2022-01-01
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-01-02
dot icon24/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon06/11/2020
Accounts for a dormant company 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 icon02/11/2020
Termination of appointment of Richard Mark Andrew Pattrick as a secretary 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 icon15/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-29
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-30
dot icon15/05/2018
Notification of Fresh-Pak Chilled Foods Ltd as a person with significant control on 2016-04-06
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 icon13/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon13/11/2017
Cessation of Marc J Leder as a person with significant control on 2016-04-06
dot icon13/11/2017
Cessation of Rodger R Krouse as a person with significant control on 2016-04-06
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2016-01-02
dot icon15/01/2016
Statement of capital following an allotment of shares on 1999-11-27
dot icon05/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2015-01-03
dot icon01/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-28
dot icon02/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/10/2013
Registered office address changed from Fresh-Pak Chilled Foods Ltd 21/22 Kernan Drive Loughborough Leicestershire LE11 5JT United Kingdom on 2013-10-02
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-29
dot icon30/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-01-01
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2010-01-02
dot icon16/02/2010
Accounts for a dormant company made up to 2008-12-28
dot icon20/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon20/11/2009
Director's details changed for Richard Mark Andrew Pattrick on 2009-11-20
dot icon04/11/2008
Return made up to 02/11/08; full list of members
dot icon04/11/2008
Location of register of members
dot icon04/11/2008
Location of debenture register
dot icon04/11/2008
Registered office changed on 04/11/2008 from fresh pak chilled foods 21-22 kernan drive swingbridge industrial estate loughborough leicestershire LE11 5JT
dot icon29/10/2008
Full accounts made up to 2007-12-30
dot icon24/06/2008
Auditor's resignation
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/11/2007
Return made up to 02/11/07; full list of members
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon06/11/2006
Return made up to 02/11/06; full list of members
dot icon06/11/2006
Location of register of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon10/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon22/12/2005
Return made up to 02/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon03/12/2004
Full accounts made up to 2003-12-31
dot icon03/11/2004
Return made up to 02/11/04; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon07/11/2003
Return made up to 02/11/03; full list of members
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/10/2003
Registered office changed on 06/10/03 from: perkins foods holdings LIMITED trinity court, trinity street peterborough PE1 1DA
dot icon14/03/2003
Director resigned
dot icon13/11/2002
Return made up to 02/11/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
New secretary appointed
dot icon28/06/2002
New secretary appointed
dot icon21/05/2002
Secretary resigned
dot icon06/12/2001
Return made up to 02/11/00; full list of members
dot icon06/12/2001
Return made up to 02/11/01; change of members
dot icon22/11/2001
Director resigned
dot icon22/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon15/11/2001
Registered office changed on 15/11/01 from: first floor,broadgate house westlode street spalding lincolnshire PE11 2AF
dot icon15/11/2001
Location of register of directors' interests
dot icon15/11/2001
Location of register of members
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Declaration of assistance for shares acquisition
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Declaration of assistance for shares acquisition
dot icon06/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
New secretary appointed
dot icon04/04/2001
Memorandum and Articles of Association
dot icon04/04/2001
Resolutions
dot icon12/03/2001
Full accounts made up to 2000-12-31
dot icon20/03/2000
Accounts for a small company made up to 1999-12-31
dot icon01/03/2000
Particulars of mortgage/charge
dot icon02/12/1999
Return made up to 02/11/99; full list of members
dot icon02/11/1999
Resolutions
dot icon02/11/1999
Resolutions
dot icon02/11/1999
Ad 02/10/99--------- £ si 40@1=40 £ ic 2/42
dot icon15/03/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon28/01/1999
Particulars of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon19/01/1999
Registered office changed on 19/01/99 from: 3 de montfort street leicester LE1 7GE
dot icon12/01/1999
Memorandum and Articles of Association
dot icon08/01/1999
Certificate of change of name
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
New secretary appointed
dot icon01/12/1998
Registered office changed on 01/12/98 from: 16 st. John street london EC1M 4AY
dot icon02/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brinsmead, Toby John
Director
06/02/2023 - 14/07/2025
22
Scott, Leyon Michael
Director
14/08/2023 - 14/07/2025
12
Field, Nicholas Peter
Director
14/07/2025 - Present
36
Besa, Lloyd Panashe
Director
01/11/2020 - 05/09/2023
10
Butt, Kenneth Thomas John
Secretary
21/12/2006 - 15/10/2007
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 DELI FRESH CHILLED FOODS LIMITED

DELI FRESH CHILLED FOODS LIMITED is an(a) Active company incorporated on 02/11/1998 with the registered office located at Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham NG2 1LU. 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 DELI FRESH CHILLED FOODS LIMITED?

toggle

DELI FRESH CHILLED FOODS LIMITED is currently Active. It was registered on 02/11/1998 .

Where is DELI FRESH CHILLED FOODS LIMITED located?

toggle

DELI FRESH CHILLED FOODS LIMITED is registered at Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham NG2 1LU.

What does DELI FRESH CHILLED FOODS LIMITED do?

toggle

DELI FRESH CHILLED FOODS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DELI FRESH CHILLED FOODS LIMITED?

toggle

The latest filing was on 23/01/2026: Amended accounts for a dormant company made up to 2024-12-28.