Company NameF.W. Farnsworth Limited
Company StatusActive
Company Number00255912
CategoryPrivate Limited Company
Incorporation Date23 April 1931(93 years ago)
Previous NamePork Farms Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(80 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Keith Richard Packer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(84 years after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(87 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(87 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameLeonard Christopher Jackson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1948(17 years, 8 months after company formation)
Appointment Duration50 years, 7 months (resigned 31 July 1999)
RoleManaging Director
Correspondence AddressFarnsworth House Lenton Lane
Nottingham
NG7 2NS
Director NameGraham Derrick March
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(60 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address5 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 4SB
Director NameMr Matthew Thomas Gribbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(60 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address37 Dovedale Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6JB
Director NameMr Richard Michael Eyres
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(60 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 1991)
RolePersonnel Director
Correspondence Address41 Hallfields
Edwalton
Nottingham
Nottinghamshire
NG12 4AA
Director NameJohn Malcolm James Dicks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(60 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Chairman
Correspondence AddressBeverley House St Stephens Square
Hull
North Humberside
HU1 3XD
Director NameMr Peter John Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(60 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Lodge Belvoir Lane Woolsthorpe By Belvoir
Grantham
Lincs
NG32 1NQ
Director NameMichael Henry Buckley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(60 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2003)
RoleFinance Director
Correspondence Address55 Stallard Street
Trowbridge
Wiltshire
BA14 8HH
Secretary NameMichael Henry Buckley
NationalityBritish
StatusResigned
Appointed04 August 1991(60 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address55 Stallard Street
Trowbridge
Wiltshire
BA14 8HH
Director NameMatthew Thomas Gribbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(67 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(67 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameJulian Nicholas Wild
NationalityBritish
StatusResigned
Appointed30 September 2003(72 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address55 Stallard Street
Trowbridge
Wiltshire
BA14 8HH
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(73 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2006)
RoleGroup Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Secretary NameMrs Carol Williams
NationalityBritish
StatusResigned
Appointed31 March 2005(73 years, 12 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(75 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameMr Stefan Barden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(75 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Director NameMr Stephen Edward Brooker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(75 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Lodge
Wrenshot Lane, High Legh
Knutsford
Cheshire
WA16 6PF
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(75 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(75 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMs Clare De Arostegui
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(77 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Andrew Michael Booker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(78 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Main Street
Farndon
Newark
Nottinghamshire
NG24 3SA
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(78 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Kuldip Singh Kular
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(79 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Graham Keith Hunter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(79 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMiss Saeeda Naz Amin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(80 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Huan Quayle
StatusResigned
Appointed16 April 2012(81 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMrs Tolla Joanne Curle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(81 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(83 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Lochlain John Feeley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(83 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr John Alexander Dunsford
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(83 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(84 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(86 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Websitenorthernfoods.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

214.2m at £0.1Beverley House 9000 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£90,199,000
Gross Profit£14,168,000
Net Worth-£54,800,000
Cash£93,000
Current Liabilities£121,501,000

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

4 August 2015Delivered on: 7 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

26 January 2021Termination of appointment of Richard Peter Simpson as a director on 23 October 2020 (1 page)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
4 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
4 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
4 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (28 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 28 July 2018 (31 pages)
1 November 2018Termination of appointment of Simon James Penny Wookey as a director on 31 October 2018 (1 page)
31 October 2018Director's details changed for Mr Keith Richard Packer on 3 September 2018 (2 pages)
14 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
14 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
17 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
17 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
26 April 2018Full accounts made up to 29 July 2017 (30 pages)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page)
31 July 2017Appointment of Mr Richard Peter Simpson as a director on 27 July 2017 (2 pages)
31 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages)
31 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages)
31 July 2017Appointment of Mr Richard Peter Simpson as a director on 27 July 2017 (2 pages)
7 July 2017Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page)
13 April 2017Full accounts made up to 30 July 2016 (31 pages)
13 April 2017Full accounts made up to 30 July 2016 (31 pages)
12 April 2017Director's details changed for Mr Keith Richard Packer on 1 November 2015 (2 pages)
12 April 2017Director's details changed for Mr Keith Richard Packer on 1 November 2015 (2 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
21 July 2016Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page)
21 July 2016Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
4 May 2016Full accounts made up to 1 August 2015 (23 pages)
4 May 2016Full accounts made up to 1 August 2015 (23 pages)
2 May 2016Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page)
2 May 2016Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page)
25 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
25 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
25 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 21,424,644.8
(6 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 21,424,644.8
(6 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 21,424,644.8
(6 pages)
12 August 2015Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page)
12 August 2015Appointment of Mr Ian John Toal as a director on 31 July 2015 (2 pages)
12 August 2015Appointment of Mr Ian John Toal as a director on 31 July 2015 (2 pages)
7 August 2015Registration of charge 002559120001, created on 4 August 2015 (11 pages)
7 August 2015Registration of charge 002559120001, created on 4 August 2015 (11 pages)
7 August 2015Registration of charge 002559120001, created on 4 August 2015 (11 pages)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
30 April 2015Appointment of Mr Keith Richard Packer as a director on 20 April 2015 (2 pages)
30 April 2015Appointment of Mr Keith Richard Packer as a director on 20 April 2015 (2 pages)
23 April 2015Full accounts made up to 2 August 2014 (20 pages)
23 April 2015Full accounts made up to 2 August 2014 (20 pages)
23 April 2015Full accounts made up to 2 August 2014 (20 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
19 February 2015Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
4 November 2014Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page)
29 September 2014Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages)
29 September 2014Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 21,424,644.8
(6 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 21,424,644.8
(6 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 21,424,644.8
(6 pages)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
26 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
26 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
15 April 2014Accounts made up to 27 July 2013 (20 pages)
15 April 2014Accounts made up to 27 July 2013 (20 pages)
2 December 2013Appointment of Mr Christopher Walker as a director (2 pages)
2 December 2013Appointment of Mr Christopher Walker as a director (2 pages)
26 November 2013Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages)
26 November 2013Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
30 April 2013Accounts made up to 28 July 2012 (21 pages)
30 April 2013Accounts made up to 28 July 2012 (21 pages)
25 October 2012Appointment of Mrs Tolla Joanne Curle as a director (2 pages)
25 October 2012Appointment of Mrs Tolla Joanne Curle as a director (2 pages)
18 October 2012Termination of appointment of Huan Quayle as a director (1 page)
18 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
8 August 2012Director's details changed for Mr Stephen Henderson on 21 July 2011 (2 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
8 August 2012Director's details changed for Mr Stephen Henderson on 21 July 2011 (2 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
31 May 2012Appointment of Mr David Steven Morgan as a director (2 pages)
31 May 2012Termination of appointment of Carol Williams as a director (1 page)
31 May 2012Appointment of Mr Huan Quayle as a secretary (1 page)
31 May 2012Appointment of Mr Huan Quayle as a secretary (1 page)
31 May 2012Termination of appointment of Carol Williams as a director (1 page)
31 May 2012Appointment of Mr David Steven Morgan as a director (2 pages)
31 May 2012Termination of appointment of Carol Williams as a secretary (1 page)
31 May 2012Termination of appointment of Carol Williams as a secretary (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
6 January 2012Termination of appointment of Graham Hunter as a director (1 page)
6 January 2012Termination of appointment of Graham Hunter as a director (1 page)
6 January 2012Appointment of Ranjit Singh Boparan as a director (2 pages)
6 January 2012Appointment of Ranjit Singh Boparan as a director (2 pages)
23 December 2011Accounts made up to 2 April 2011 (23 pages)
23 December 2011Accounts made up to 2 April 2011 (23 pages)
23 December 2011Accounts made up to 2 April 2011 (23 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
9 August 2011Appointment of Saeeda Amin as a director (2 pages)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
9 August 2011Appointment of Saeeda Amin as a director (2 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
23 May 2011Appointment of Mr Veepul Patel as a director (2 pages)
23 May 2011Termination of appointment of Clare De Arostegui as a director (1 page)
23 May 2011Appointment of Mr Veepul Patel as a director (2 pages)
23 May 2011Termination of appointment of Clare De Arostegui as a director (1 page)
23 December 2010Accounts made up to 3 April 2010 (19 pages)
23 December 2010Accounts made up to 3 April 2010 (19 pages)
23 December 2010Accounts made up to 3 April 2010 (19 pages)
10 December 2010Termination of appointment of Robin Walker as a director (1 page)
10 December 2010Termination of appointment of Robin Walker as a director (1 page)
10 December 2010Appointment of Mr Graham Hunter as a director (2 pages)
10 December 2010Appointment of Mr Graham Hunter as a director (2 pages)
10 December 2010Termination of appointment of Stefan Barden as a director (1 page)
10 December 2010Termination of appointment of Stefan Barden as a director (1 page)
17 August 2010Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages)
17 August 2010Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages)
11 August 2010Director's details changed for Ms Clare De Arostegui on 3 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mrs Carol Williams on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Carol Williams on 3 August 2010 (2 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
11 August 2010Secretary's details changed for Mrs Carol Williams on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Stephen Henderson on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Robin Walker on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Stephen Henderson on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Carol Williams on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Ms Clare De Arostegui on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Stefan Barden on 3 August 2010 (2 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
11 August 2010Director's details changed for Mrs Carol Williams on 3 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mrs Carol Williams on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Stefan Barden on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Stephen Henderson on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Robin Walker on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Stefan Barden on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Robin Walker on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Ms Clare De Arostegui on 3 August 2010 (2 pages)
14 April 2010Appointment of Mr Kuldip Kular as a director (2 pages)
14 April 2010Appointment of Mr Kuldip Kular as a director (2 pages)
25 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
25 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
13 January 2010Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 January 2010Appointment of Mr Simon Edward Herrick as a director (2 pages)
8 January 2010Termination of appointment of Andrew Booker as a director (1 page)
8 January 2010Termination of appointment of Andrew Booker as a director (1 page)
13 October 2009Accounts made up to 28 March 2009 (18 pages)
13 October 2009Accounts made up to 28 March 2009 (18 pages)
6 August 2009Return made up to 04/08/09; full list of members (5 pages)
6 August 2009Return made up to 04/08/09; full list of members (5 pages)
15 July 2009Director appointed mr andrew michael booker (1 page)
15 July 2009Director appointed mr andrew michael booker (1 page)
15 July 2009Appointment terminated director gary urmston (1 page)
15 July 2009Appointment terminated director gary urmston (1 page)
8 April 2009Resolutions
  • RES13 ‐ Credit agreement 25/03/2009
(1 page)
8 April 2009Resolutions
  • RES13 ‐ Credit agreement 25/03/2009
(1 page)
30 December 2008Appointment terminated director clare needham (1 page)
30 December 2008Director appointed miss clare de arostegui (1 page)
30 December 2008Director appointed miss clare de arostegui (1 page)
30 December 2008Appointment terminated director clare needham (1 page)
2 November 2008Accounts made up to 29 March 2008 (20 pages)
2 November 2008Accounts made up to 29 March 2008 (20 pages)
2 October 2008Director appointed robin walker (2 pages)
2 October 2008Director appointed robin walker (2 pages)
6 August 2008Return made up to 04/08/08; full list of members (5 pages)
6 August 2008Return made up to 04/08/08; full list of members (5 pages)
29 July 2008Director appointed clare needham (1 page)
29 July 2008Appointment terminated director jonathan lill (1 page)
29 July 2008Director appointed clare needham (1 page)
29 July 2008Appointment terminated director jonathan lill (1 page)
2 October 2007Return made up to 04/08/07; full list of members (3 pages)
2 October 2007Return made up to 04/08/07; full list of members (3 pages)
19 September 2007Accounts made up to 31 March 2007 (20 pages)
19 September 2007Accounts made up to 31 March 2007 (20 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
8 December 2006Accounts made up to 1 April 2006 (19 pages)
8 December 2006Accounts made up to 1 April 2006 (19 pages)
8 December 2006Accounts made up to 1 April 2006 (19 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
3 October 2006Ad 25/09/06--------- £ si [email protected]=16000000 £ ic 5424644/21424644 (2 pages)
3 October 2006Ad 25/09/06--------- £ si [email protected]=16000000 £ ic 5424644/21424644 (2 pages)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Nc inc already adjusted 20/09/06 (1 page)
27 September 2006Nc inc already adjusted 20/09/06 (1 page)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
22 September 2005Accounts made up to 2 April 2005 (19 pages)
22 September 2005Accounts made up to 2 April 2005 (19 pages)
22 September 2005Accounts made up to 2 April 2005 (19 pages)
24 August 2005Return made up to 04/08/05; full list of members (7 pages)
24 August 2005Return made up to 04/08/05; full list of members (7 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull HU1 3XG (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
15 October 2004Accounts made up to 3 April 2004 (19 pages)
15 October 2004Accounts made up to 3 April 2004 (19 pages)
15 October 2004Accounts made up to 3 April 2004 (19 pages)
16 August 2004Return made up to 04/08/04; full list of members (7 pages)
16 August 2004Return made up to 04/08/04; full list of members (7 pages)
28 November 2003Secretary's particulars changed;director's particulars changed (1 page)
28 November 2003Secretary's particulars changed;director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
25 October 2003Secretary resigned;director resigned (1 page)
25 October 2003Secretary resigned;director resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
14 October 2003Accounts made up to 31 March 2003 (19 pages)
14 October 2003Accounts made up to 31 March 2003 (19 pages)
10 October 2003Registered office changed on 10/10/03 from: queens drive nottingham NG2 1LU (1 page)
10 October 2003Registered office changed on 10/10/03 from: queens drive nottingham NG2 1LU (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
13 August 2003Return made up to 04/08/03; full list of members (8 pages)
13 August 2003Return made up to 04/08/03; full list of members (8 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2002Memorandum and Articles of Association (5 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2002Memorandum and Articles of Association (5 pages)
31 October 2002Declaration of assistance for shares acquisition (5 pages)
31 October 2002Declaration of assistance for shares acquisition (5 pages)
10 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2002Accounts made up to 31 March 2002 (22 pages)
5 September 2002Accounts made up to 31 March 2002 (22 pages)
31 July 2002Re section 394 (2 pages)
31 July 2002Re section 394 (2 pages)
8 November 2001Accounts made up to 31 March 2001 (17 pages)
8 November 2001Accounts made up to 31 March 2001 (17 pages)
10 August 2001Return made up to 04/08/01; full list of members (7 pages)
10 August 2001Return made up to 04/08/01; full list of members (7 pages)
10 November 2000Accounts made up to 31 March 2000 (17 pages)
10 November 2000Accounts made up to 31 March 2000 (17 pages)
10 August 2000Return made up to 04/08/00; full list of members (7 pages)
10 August 2000Return made up to 04/08/00; full list of members (7 pages)
2 February 2000Accounts made up to 31 March 1999 (18 pages)
2 February 2000Accounts made up to 31 March 1999 (18 pages)
9 September 1999Return made up to 04/08/99; no change of members (6 pages)
9 September 1999Return made up to 04/08/99; no change of members (6 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
26 January 1999Accounts made up to 31 March 1998 (17 pages)
26 January 1999Accounts made up to 31 March 1998 (17 pages)
7 August 1998Return made up to 04/08/98; no change of members (4 pages)
7 August 1998Return made up to 04/08/98; no change of members (4 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
17 November 1997Accounts made up to 31 March 1997 (17 pages)
17 November 1997Accounts made up to 31 March 1997 (17 pages)
22 August 1997Return made up to 04/08/97; full list of members (6 pages)
22 August 1997Return made up to 04/08/97; full list of members (6 pages)
26 January 1997Accounts made up to 31 March 1996 (18 pages)
26 January 1997Accounts made up to 31 March 1996 (18 pages)
11 August 1996Return made up to 04/08/96; no change of members (4 pages)
11 August 1996Return made up to 04/08/96; no change of members (4 pages)
4 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 November 1995Accounts made up to 31 March 1995 (18 pages)
30 November 1995Accounts made up to 31 March 1995 (18 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
11 August 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1994Accounts made up to 31 March 1993 (18 pages)
19 January 1994Accounts made up to 31 March 1993 (18 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1993Memorandum and Articles of Association (8 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1993Memorandum and Articles of Association (8 pages)
9 March 1992Accounts made up to 31 March 1991 (19 pages)
9 March 1992Accounts made up to 31 March 1991 (19 pages)
8 April 1991Accounts made up to 31 March 1990 (7 pages)
8 April 1991Full accounts made up to 31 March 1990 (7 pages)
24 July 1990Company name changed pork farms LIMITED\certificate issued on 25/07/90 (2 pages)
24 July 1990Company name changed pork farms LIMITED\certificate issued on 25/07/90 (2 pages)
22 January 1981Accounts made up to 27 September 1980 (10 pages)
22 January 1981Accounts made up to 27 September 1980 (10 pages)
6 March 1980Accounts made up to 29 September 1979 (10 pages)
6 March 1980Accounts made up to 29 September 1979 (10 pages)
15 March 1978Accounts made up to 30 September 1978 (9 pages)
15 March 1978Accounts made up to 30 September 1978 (9 pages)
17 August 1977Accounts made up to 26 February 1977 (22 pages)
17 August 1977Accounts made up to 26 February 1977 (22 pages)
20 July 1977Accounts made up to 28 February 2076 (21 pages)
20 July 1977Accounts made up to 28 February 2076 (21 pages)
30 September 1971Company name changed\certificate issued on 30/09/71 (2 pages)
30 September 1971Company name changed\certificate issued on 30/09/71 (2 pages)
23 April 1931Incorporation (21 pages)
23 April 1931Incorporation (21 pages)