DELIFRESH LIMITED

Register to unlock more data on OkredoRegister

DELIFRESH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04437211

Incorporation date

13/05/2002

Size

Full

Contacts

Registered address

Registered address

Pinsent Masons, 1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2017)
dot icon27/02/2026
Full accounts made up to 2025-05-31
dot icon23/02/2026
Director's details changed for Mr Stuart Campbell on 2025-10-10
dot icon23/02/2026
Director's details changed for Mr Noel Keeley on 2025-10-10
dot icon25/11/2025
Appointment of Mr Glen Coulter as a director on 2025-11-18
dot icon24/11/2025
Appointment of Mr Eoin Connolly as a secretary on 2025-11-18
dot icon22/10/2025
Cessation of Gerard Martin Morgan as a person with significant control on 2025-10-10
dot icon22/10/2025
Cessation of Noel Damian John Kershaw as a person with significant control on 2025-10-10
dot icon22/10/2025
Notification of Musgrave Investments Limited as a person with significant control on 2025-10-10
dot icon22/10/2025
Cessation of Andrew Peter Nicholls as a person with significant control on 2025-10-10
dot icon22/10/2025
Cessation of Reuben Buchanan Sutterby as a person with significant control on 2025-10-10
dot icon22/10/2025
Registered office address changed from 1 Interchange Way Oakenshaw Bradford BD12 7AZ England to Pinsent Masons 1 Park Row Leeds LS1 5AB on 2025-10-22
dot icon22/10/2025
Appointment of Mr Noel Keeley as a director on 2025-10-10
dot icon22/10/2025
Appointment of Mr Andrew Keating as a director on 2025-10-10
dot icon22/10/2025
Appointment of Mr Stuart Campbell as a director on 2025-10-10
dot icon22/10/2025
Termination of appointment of Andrew Peter Nicholls as a secretary on 2025-10-10
dot icon22/10/2025
Termination of appointment of Reuben Buchanan Sutterby as a director on 2025-10-10
dot icon22/10/2025
Termination of appointment of John Patrick Grib as a director on 2025-10-10
dot icon22/10/2025
Termination of appointment of Keith Ruddock as a director on 2025-10-10
dot icon22/10/2025
Termination of appointment of Robert David Ramsden as a director on 2025-10-10
dot icon22/10/2025
Termination of appointment of Andrew Peter Nicholls as a director on 2025-10-10
dot icon22/10/2025
Termination of appointment of Richard Mostyn-Jones as a director on 2025-10-10
dot icon22/10/2025
Termination of appointment of Gerard Martin Morgan as a director on 2025-10-10
dot icon22/10/2025
Satisfaction of charge 044372110005 in full
dot icon22/10/2025
Satisfaction of charge 044372110003 in full
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Solvency Statement dated 09/10/25
dot icon09/10/2025
Statement by Directors
dot icon09/10/2025
Statement of capital on 2025-10-09
dot icon18/09/2025
Satisfaction of charge 044372110004 in full
dot icon05/08/2025
Registration of charge 044372110005, created on 2025-08-04
dot icon27/05/2025
Registered office address changed from Paul Kershaw House Essex Street Bradford West Yorkshire BD4 7PG to 1 Interchange Way Oakenshaw Bradford BD12 7AZ on 2025-05-27
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon20/03/2025
Annual return made up to 2005-05-13 with full list of shareholders
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon13/02/2025
Satisfaction of charge 2 in full
dot icon07/02/2025
Registration of charge 044372110004, created on 2025-02-06
dot icon02/10/2024
Registration of charge 044372110003, created on 2024-09-27
dot icon17/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon29/02/2024
Full accounts made up to 2023-05-31
dot icon12/10/2023
Appointment of Mr Keith Ruddock as a director on 2023-10-01
dot icon11/10/2023
Appointment of Mr Richard Mostyn-Jones as a director on 2023-10-01
dot icon11/10/2023
Director's details changed for Mr Noel Damian John Kershaw on 2023-10-01
dot icon07/06/2023
Appointment of Mr Robert David Ramsden as a director on 2023-05-18
dot icon06/06/2023
Appointment of Mr John Patrick Grib as a director on 2023-05-18
dot icon06/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon02/12/2022
Full accounts made up to 2022-05-31
dot icon17/05/2017
13/05/17 Statement of Capital gbp 476000
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon69 *

* during past year

Number of employees

307
2022
change arrow icon-25.92 % *

* during past year

Cash in Bank

£1,707,834.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
238
3.23M
-
0.00
2.31M
-
2022
307
3.90M
-
0.00
1.71M
-
2022
307
3.90M
-
0.00
1.71M
-

Employees

2022

Employees

307 Ascended29 % *

Net Assets(GBP)

3.90M £Ascended21.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.71M £Descended-25.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mostyn-Jones, Richard
Director
01/10/2023 - 10/10/2025
9
Ruddock, Keith
Director
01/10/2023 - 10/10/2025
6
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/05/2002 - 21/05/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/05/2002 - 21/05/2002
12820
Sutterby, Reuben Buchanan
Director
08/09/2004 - 10/10/2025
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About DELIFRESH LIMITED

DELIFRESH LIMITED is an(a) Active company incorporated on 13/05/2002 with the registered office located at Pinsent Masons, 1 Park Row, Leeds LS1 5AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 307 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIFRESH LIMITED?

toggle

DELIFRESH LIMITED is currently Active. It was registered on 13/05/2002 .

Where is DELIFRESH LIMITED located?

toggle

DELIFRESH LIMITED is registered at Pinsent Masons, 1 Park Row, Leeds LS1 5AB.

What does DELIFRESH LIMITED do?

toggle

DELIFRESH LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does DELIFRESH LIMITED have?

toggle

DELIFRESH LIMITED had 307 employees in 2022.

What is the latest filing for DELIFRESH LIMITED?

toggle

The latest filing was on 27/02/2026: Full accounts made up to 2025-05-31.