Company NameGolden Fry Foods Limited
Company StatusActive
Company Number00693036
CategoryPrivate Limited Company
Incorporation Date17 May 1961(62 years, 11 months ago)
Previous NameHerridge Foods Limited

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Paul Anthony Herridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(30 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleFood Products Manufacturer
Country of ResidenceEngland
Correspondence Address4a The Spinney
Wetherby
West Yorkshire
LS22 6SH
Director NameMr Peter Anthony Turrill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(30 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleFood Products Manufacturer
Country of ResidenceEngland
Correspondence AddressGoldenfry Foods Ltd Sandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Secretary NameJohn Paul Herridge
NationalityBritish
StatusCurrent
Appointed27 February 2004(42 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressGoldenfry Foods Ltd Sandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameMr John Paul Herridge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(48 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameMrs Elizabeth Hall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(48 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldenfry Foods Ltds Sandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameJohn Lister
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(30 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 June 1999)
RoleAccountant
Correspondence Address46 Turners Meadow Way
Beckenham
Kent
BR3 4TG
Director NameMr Michael Leslie Herridge
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(30 years, 11 months after company formation)
Appointment Duration26 years (resigned 09 May 2018)
RoleFood Products Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Parklands
Spofforth
North Yorkshire
HG3 1DB
Secretary NameFrank Blackburn
NationalityBritish
StatusResigned
Appointed16 April 1992(30 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 May 1999)
RoleCompany Director
Correspondence Address29 Farndale Road
Knaresborough
North Yorkshire
HG5 0NY
Secretary NameMr Paul Anthony Herridge
NationalityBritish
StatusResigned
Appointed01 May 1999(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a The Spinney
Wetherby
West Yorkshire
LS22 6SH
Secretary NameMr Christopher John Hill
NationalityBritish
StatusResigned
Appointed07 February 2001(39 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Parklands
Bramhope
Leeds
West Yorkshire
LS16 9AJ

Contact

Websitegoldenfry.co.uk

Location

Registered AddressGoldenfry Foods Ltd
Sandbeck Way
Wetherby
LS22 7DW
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

1.000k at £1Golden Fry LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,684,753
Gross Profit£4,725,828
Net Worth£2,989,722
Cash£4,817,766
Current Liabilities£6,536,345

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

16 August 2011Delivered on: 17 August 2011
Satisfied on: 5 December 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Instant dry ambient package foods manufacturing line with capacity approximate operational speed 170G cans -120/min 500G cans-75/mins, 4- rospen steel framed stainless steel vibratory bulk bag discharge hoppers 1 tonne capacity with spiraflow flexi screw feeds 75MM dia drive motors and touch screen computer control, rospen steel framed freestanding gantry framework with ladder access for details of further property charged please refer to form MG01 see image for full details.
Fully Satisfied
16 August 2011Delivered on: 17 August 2011
Satisfied on: 5 December 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stainless steel pallet unloading station with brituck hydraulic pedesrian forklift truck 500KG capacity and manual sweep off, stainless steel 1.2M transfer confeyor, stainless steel twin lane slat belt pressure reducing conveyor 5M for details of further equipment charged please refer to form MG01 see image for full details.
Fully Satisfied
27 January 1983Delivered on: 28 January 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or a facility letter dated 25TH january 1983.
Particulars: All that freehold property known as number 10 sandbeck way, wetherby west yorkshire.
Fully Satisfied
10 July 1970Delivered on: 21 July 1970
Satisfied on: 30 July 2003
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (28 pages)
15 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 December 2021 (26 pages)
26 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (27 pages)
30 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (25 pages)
9 December 2020Termination of appointment of Christopher John Hill as a secretary on 31 December 2019 (1 page)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
7 October 2019Director's details changed for Miss Elizabeth Herridge on 1 October 2019 (2 pages)
6 October 2019Full accounts made up to 31 December 2018 (35 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (32 pages)
24 May 2018Termination of appointment of Michael Leslie Herridge as a director on 9 May 2018 (1 page)
12 April 2018Confirmation statement made on 13 October 2017 with no updates (3 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (32 pages)
9 October 2017Full accounts made up to 31 December 2016 (32 pages)
8 August 2017Registered office address changed from Sandbeck Way Wetherby West Yorks LS22 7DW to Goldenfry Foods Ltd Sandbeck Way Wetherby LS22 7DW on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Sandbeck Way Wetherby West Yorks LS22 7DW to Goldenfry Foods Ltd Sandbeck Way Wetherby LS22 7DW on 8 August 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (30 pages)
9 October 2016Full accounts made up to 31 December 2015 (30 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000
(9 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000
(9 pages)
14 April 2016Secretary's details changed for John Paul Herridge on 14 April 2016 (1 page)
14 April 2016Secretary's details changed for John Paul Herridge on 14 April 2016 (1 page)
1 February 2016Director's details changed for Mr Peter Turrill on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Peter Turrill on 1 February 2016 (2 pages)
6 October 2015Full accounts made up to 31 December 2014 (24 pages)
6 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000,000
(9 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000,000
(9 pages)
3 October 2014Full accounts made up to 31 December 2013 (25 pages)
3 October 2014Full accounts made up to 31 December 2013 (25 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000,000
(9 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000,000
(9 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
8 January 2013Auditor's resignation (1 page)
8 January 2013Auditor's resignation (1 page)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2012Full accounts made up to 31 December 2011 (21 pages)
28 November 2012Full accounts made up to 31 December 2011 (21 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
8 November 2010Full accounts made up to 31 December 2009 (24 pages)
8 November 2010Full accounts made up to 31 December 2009 (24 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Peter Turrill on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Turrill on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Paul Anthony Herridge on 27 April 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mr Paul Anthony Herridge on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Michael Leslie Herridge on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Michael Leslie Herridge on 27 April 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
10 February 2010Appointment of Elizabeth Herridge as a director (3 pages)
10 February 2010Appointment of Elizabeth Herridge as a director (3 pages)
9 January 2010Full accounts made up to 31 December 2008 (26 pages)
9 January 2010Full accounts made up to 31 December 2008 (26 pages)
30 December 2009Appointment of John Paul Herridge as a director (3 pages)
30 December 2009Appointment of John Paul Herridge as a director (3 pages)
6 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 20/11/2009
(16 pages)
6 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 20/11/2009
(16 pages)
6 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1,000,000
(4 pages)
6 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1,000,000
(4 pages)
19 May 2009Secretary appointed christopher john hill (2 pages)
19 May 2009Secretary appointed christopher john hill (2 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
26 November 2008Full accounts made up to 31 December 2007 (25 pages)
26 November 2008Full accounts made up to 31 December 2007 (25 pages)
19 May 2008Return made up to 04/05/08; full list of members (4 pages)
19 May 2008Return made up to 04/05/08; full list of members (4 pages)
11 January 2008Full accounts made up to 31 December 2006 (26 pages)
11 January 2008Full accounts made up to 31 December 2006 (26 pages)
15 June 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006Full accounts made up to 31 December 2005 (26 pages)
21 December 2006Full accounts made up to 31 December 2005 (26 pages)
6 June 2006Return made up to 04/05/06; full list of members (7 pages)
6 June 2006Return made up to 04/05/06; full list of members (7 pages)
25 May 2006Full accounts made up to 31 December 2004 (22 pages)
25 May 2006Full accounts made up to 31 December 2004 (22 pages)
24 June 2005Return made up to 04/05/05; full list of members (7 pages)
24 June 2005Return made up to 04/05/05; full list of members (7 pages)
6 May 2005Full accounts made up to 31 December 2003 (19 pages)
6 May 2005Full accounts made up to 31 December 2003 (19 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
30 January 2004Full accounts made up to 31 December 2002 (19 pages)
30 January 2004Full accounts made up to 31 December 2002 (19 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Return made up to 04/05/03; full list of members (7 pages)
5 June 2003Return made up to 04/05/03; full list of members (7 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
14 January 2003Full accounts made up to 31 December 2001 (18 pages)
14 January 2003Full accounts made up to 31 December 2001 (18 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
20 May 2002Return made up to 04/05/02; full list of members (7 pages)
20 May 2002Return made up to 04/05/02; full list of members (7 pages)
28 March 2002Director's particulars changed (2 pages)
28 March 2002Director's particulars changed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
24 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
5 June 2000Return made up to 04/05/00; full list of members (12 pages)
5 June 2000Return made up to 04/05/00; full list of members (12 pages)
12 May 2000Full accounts made up to 31 December 1999 (14 pages)
12 May 2000Full accounts made up to 31 December 1999 (14 pages)
8 May 2000Location of register of members (1 page)
8 May 2000Location of register of members (1 page)
28 March 2000Amended full accounts made up to 31 December 1998 (14 pages)
28 March 2000Amended full accounts made up to 31 December 1998 (14 pages)
9 September 1999Return made up to 04/05/99; no change of members (6 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Return made up to 04/05/99; no change of members (6 pages)
9 September 1999Director resigned (1 page)
5 June 1999Full accounts made up to 31 December 1998 (15 pages)
5 June 1999Full accounts made up to 31 December 1998 (15 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
6 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
6 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
15 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/98
(4 pages)
15 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/98
(4 pages)
29 September 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
29 September 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
15 May 1997Return made up to 04/05/97; full list of members (6 pages)
15 May 1997Return made up to 04/05/97; full list of members (6 pages)
2 August 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
2 August 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
13 May 1996Return made up to 04/05/96; full list of members (6 pages)
13 May 1996Return made up to 04/05/96; full list of members (6 pages)
16 May 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
16 May 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
26 November 1986Declaration of satisfaction of mortgage/charge (1 page)
26 November 1986Declaration of satisfaction of mortgage/charge (1 page)
26 November 1986Declaration of satisfaction of mortgage/charge (1 page)
26 November 1986Declaration of satisfaction of mortgage/charge (1 page)
5 July 1982Company name changed\certificate issued on 05/07/82 (2 pages)
5 July 1982Company name changed\certificate issued on 05/07/82 (2 pages)
24 July 1970Particulars of mortgage/charge (4 pages)
24 July 1970Particulars of mortgage/charge (4 pages)
11 July 1963Alter mem and arts (3 pages)
11 July 1963Alter mem and arts (3 pages)
17 May 1961Incorporation (18 pages)
17 May 1961Incorporation (18 pages)