Company NameConvenience Foods Limited
Company StatusActive
Company Number02226886
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 1 month ago)
Previous NamesNeatsingle Limited and Northern Convenience Foods Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
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(23 years, 10 months after company formation)
Appointment Duration12 years, 3 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(27 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
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(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
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(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ian Lammie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 March 1993)
RoleManager
Correspondence AddressThe White Lodge
The Oval Bessacar
Doncaster
South Yorkshire
Director NameMartin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 February 1996)
RoleAccountant
Correspondence AddressHolwood
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMr Christopher R Edley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 March 1993)
RoleManager
Correspondence Address52 Main Street
Willoughby On The Wolds
Loughborough
Leicestershire
LE12 6SZ
Director NameLord Christopher Robin Haskins
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 April 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressQuarryside Farm Main Street
Skidby
Cottingham
East Yorkshire
HU16 5TG
Secretary NameMr Paul Whitfield
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameAlan Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years after company formation)
Appointment Duration2 years (resigned 14 March 1995)
RoleAccountant
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Secretary NameAlan Barton
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years after company formation)
Appointment Duration2 years (resigned 14 March 1995)
RoleAccountant
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(7 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameMr Michael Sean Christie
NationalityBritish
StatusResigned
Appointed14 March 1995(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed24 April 1998(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMatthew Thomas Gribbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 5 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(17 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(18 years, 2 months 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(18 years, 7 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
West Yorkshire
LS15 8ZB
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(19 years 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 NameMr Kuldip Singh Kular
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Michael Godley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(21 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2009)
RoleOperations Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomeview Badminton Road
Old Sodbury
Bristol
Avon
BS37 6RG
Director NameMs Clare De Arostegui
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(22 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(22 years, 9 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(23 years, 5 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
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Huan Quayle
StatusResigned
Appointed16 April 2012(24 years, 1 month 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(24 years, 7 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(26 years, 3 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(26 years, 5 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(26 years, 7 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(27 years, 5 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(29 years, 5 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

273.2m at £0.1Beverley House Investments LTD
100.00%
Cumulative Redeemable Preference
1000 at £1Northern Foods LTD
0.00%
Ordinary

Financials

Year2014
Turnover£223,003,000
Gross Profit£38,072,000
Net Worth-£119,255,000
Cash£2,000
Current Liabilities£352,454,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

1 August 2023Audit exemption subsidiary accounts made up to 30 July 2022 (36 pages)
1 August 2023Audit exemption statement of guarantee by parent company for period ending 30/07/22 (2 pages)
1 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/07/22 (1 page)
1 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/07/22 (90 pages)
7 June 2023Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page)
23 May 2023Appointment of Mr Veepul Patel as a director on 22 May 2023 (2 pages)
12 April 2023Termination of appointment of Keith Richard Packer as a director on 12 April 2023 (1 page)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
13 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (87 pages)
13 July 2022Audit exemption subsidiary accounts made up to 31 July 2021 (34 pages)
13 July 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
13 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
25 July 2021Notice of agreement to exemption from audit of accounts for period ending 01/08/20 (1 page)
25 July 2021Audit exemption subsidiary accounts made up to 1 August 2020 (35 pages)
25 July 2021Audit exemption statement of guarantee by parent company for period ending 01/08/20 (3 pages)
25 July 2021Consolidated accounts of parent company for subsidiary company period ending 01/08/20 (88 pages)
30 March 2021Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Richard Peter Simpson as a director on 23 October 2020 (1 page)
5 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (33 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 May 2019Full accounts made up to 28 July 2018 (35 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
15 November 2018Notification of Northern Foods Limited as a person with significant control on 6 April 2016 (2 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)
17 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
17 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
17 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
26 April 2018Full accounts made up to 29 July 2017 (31 pages)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 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)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
31 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages)
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 Richard Peter Simpson as a director on 27 July 2017 (2 pages)
31 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page)
31 July 2017Appointment of Mr Martyn Paul Fletcher 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)
18 April 2017Full accounts made up to 30 July 2016 (29 pages)
18 April 2017Full accounts made up to 30 July 2016 (29 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)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 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 (25 pages)
4 May 2016Full accounts made up to 1 August 2015 (25 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)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 27,324,100
(7 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 27,324,100
(7 pages)
22 October 2015Satisfaction of charge 022268860001 in full (1 page)
22 October 2015Satisfaction of charge 022268860001 in full (1 page)
21 October 2015All of the property or undertaking has been released from charge 022268860001 (1 page)
21 October 2015All of the property or undertaking has been released from charge 022268860001 (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 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)
12 August 2015Appointment of Mr Ian John Toal as a director on 31 July 2015 (2 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)
7 August 2015Registration of charge 022268860001, created on 4 August 2015 (11 pages)
7 August 2015Registration of charge 022268860001, created on 4 August 2015 (11 pages)
7 August 2015Registration of charge 022268860001, 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 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)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
23 April 2015Full accounts made up to 2 August 2014 (24 pages)
23 April 2015Full accounts made up to 2 August 2014 (24 pages)
23 April 2015Full accounts made up to 2 August 2014 (24 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)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 27,324,100
(7 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 27,324,100
(7 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 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 2014Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page)
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)
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)
29 September 2014Appointment of Mr John Alexander Dunsford as a director on 26 September 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 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 2014Termination of appointment of Stephen Henderson 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 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
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 2014Full accounts made up to 27 July 2013 (23 pages)
15 April 2014Full accounts made up to 27 July 2013 (23 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 27,324,100
(7 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 27,324,100
(7 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)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
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 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
30 April 2013Full accounts made up to 28 July 2012 (23 pages)
30 April 2013Full accounts made up to 28 July 2012 (23 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 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)
31 May 2012Appointment of Mr Huan Quayle as a secretary (1 page)
31 May 2012Termination of appointment of Carol Williams as a secretary (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 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 director (1 page)
31 May 2012Appointment of Mr Huan Quayle 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)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
6 January 2012Appointment of Ranjit Singh Boparan as a director (2 pages)
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 2012Termination of appointment of Graham Hunter as a director (1 page)
23 December 2011Full accounts made up to 2 April 2011 (24 pages)
23 December 2011Full accounts made up to 2 April 2011 (24 pages)
23 December 2011Full accounts made up to 2 April 2011 (24 pages)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Appointment of Saeeda Amin as a director (2 pages)
9 August 2011Appointment of Saeeda Amin as a director (2 pages)
21 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 July 2011 (1 page)
23 May 2011Termination of appointment of Clare De Arostegui as a director (1 page)
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 2011Appointment of Mr Veepul Patel as a director (2 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
11 January 2011Termination of appointment of Garrett Walsh as a director (1 page)
11 January 2011Termination of appointment of Garrett Walsh as a director (1 page)
23 December 2010Full accounts made up to 3 April 2010 (23 pages)
23 December 2010Full accounts made up to 3 April 2010 (23 pages)
23 December 2010Full accounts made up to 3 April 2010 (23 pages)
14 December 2010Appointment of Mr Simon Edward Herrick as a director (2 pages)
14 December 2010Termination of appointment of Stefan Barden as a director (1 page)
14 December 2010Termination of appointment of Stefan Barden as a director (1 page)
14 December 2010Appointment of Mr Simon Edward Herrick as a director (2 pages)
10 December 2010Appointment of Mr Graham Hunter as a director (2 pages)
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 2010Termination of appointment of Robin Walker as a director (1 page)
26 August 2010Director's details changed for Ms Clare De Arostegui on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Ms Clare De Arostegui on 11 August 2010 (2 pages)
12 April 2010Termination of appointment of Julian Slade as a director (1 page)
12 April 2010Appointment of Mr Garrett Walsh as a director (2 pages)
12 April 2010Appointment of Ms Clare De Arostegui as a director (2 pages)
12 April 2010Termination of appointment of Julian Slade as a director (1 page)
12 April 2010Appointment of Mr Garrett Walsh as a director (2 pages)
12 April 2010Appointment of Ms Clare De Arostegui as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 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)
18 February 2010Director's details changed for Robin Walker on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Kuldip Kular on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Henderson on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Kuldip Kular on 15 February 2010 (2 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Stefan Barden on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Henderson on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Linda Jane Hall on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Stefan Barden on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Julian Slade on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Linda Jane Hall on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Carol Williams on 15 February 2010 (2 pages)
18 February 2010Secretary's details changed for Mrs Carol Williams on 15 February 2010 (1 page)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mrs Carol Williams on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Julian Slade on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Robin Walker on 15 February 2010 (2 pages)
18 February 2010Secretary's details changed for Mrs Carol Williams on 15 February 2010 (1 page)
13 October 2009Full accounts made up to 28 March 2009 (22 pages)
13 October 2009Full accounts made up to 28 March 2009 (22 pages)
7 July 2009Appointment terminated director michael godley (1 page)
7 July 2009Appointment terminated director michael godley (1 page)
13 May 2009Director appointed mr michael godley (1 page)
13 May 2009Director appointed mr michael godley (1 page)
8 April 2009Resolutions
  • RES13 ‐ Credit agreement 25/03/2009
(1 page)
8 April 2009Resolutions
  • RES13 ‐ Credit agreement 25/03/2009
(1 page)
17 February 2009Return made up to 16/02/09; full list of members (5 pages)
17 February 2009Return made up to 16/02/09; full list of members (5 pages)
2 November 2008Full accounts made up to 29 March 2008 (22 pages)
2 November 2008Full accounts made up to 29 March 2008 (22 pages)
2 October 2008Director appointed robin walker (2 pages)
2 October 2008Director appointed robin walker (2 pages)
31 July 2008Director appointed linda hall (4 pages)
31 July 2008Director appointed linda hall (4 pages)
28 July 2008Appointment terminated director jonathan lill (1 page)
28 July 2008Appointment terminated director jonathan lill (1 page)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
19 September 2007Full accounts made up to 31 March 2007 (20 pages)
19 September 2007Full accounts made up to 31 March 2007 (20 pages)
24 August 2007Nc inc already adjusted 13/08/07 (1 page)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2007Nc inc already adjusted 13/08/07 (1 page)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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 March 2007Return made up to 16/02/07; full list of members (3 pages)
8 March 2007Return made up to 16/02/07; full list of members (3 pages)
8 December 2006Full accounts made up to 1 April 2006 (21 pages)
8 December 2006Full accounts made up to 1 April 2006 (21 pages)
8 December 2006Full accounts made up to 1 April 2006 (21 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Return made up to 16/02/06; full list of members (7 pages)
8 March 2006Return made up to 16/02/06; full list of members (7 pages)
8 March 2006Director resigned (1 page)
22 September 2005Full accounts made up to 2 April 2005 (19 pages)
22 September 2005Full accounts made up to 2 April 2005 (19 pages)
22 September 2005Full accounts made up to 2 April 2005 (19 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Return made up to 16/02/05; full list of members (7 pages)
25 February 2005Return made up to 16/02/05; full list of members (7 pages)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
15 October 2004Full accounts made up to 3 April 2004 (20 pages)
15 October 2004Full accounts made up to 3 April 2004 (20 pages)
15 October 2004Full accounts made up to 3 April 2004 (20 pages)
9 March 2004Return made up to 16/02/04; full list of members (7 pages)
9 March 2004Return made up to 16/02/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (21 pages)
28 October 2003Full accounts made up to 31 March 2003 (21 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (3 pages)
16 September 2003New director appointed (3 pages)
10 March 2003Return made up to 16/02/03; full list of members (7 pages)
10 March 2003Return made up to 16/02/03; full list of members (7 pages)
1 November 2002Memorandum and Articles of Association (8 pages)
1 November 2002Ad 30/10/02--------- £ si 273231000@1=273231000 £ ic 1000/273232000 (2 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 November 2002Nc inc already adjusted 25/10/02 (2 pages)
1 November 2002Nc inc already adjusted 25/10/02 (2 pages)
1 November 2002Memorandum and Articles of Association (8 pages)
1 November 2002Ad 30/10/02--------- £ si 273231000@1=273231000 £ ic 1000/273232000 (2 pages)
31 October 2002Declaration of assistance for shares acquisition (4 pages)
31 October 2002Declaration of assistance for shares acquisition (5 pages)
31 October 2002Declaration of assistance for shares acquisition (5 pages)
31 October 2002Declaration of assistance for shares acquisition (4 pages)
12 September 2002Full accounts made up to 31 March 2002 (22 pages)
12 September 2002Full accounts made up to 31 March 2002 (22 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
2 August 2002Re section 394 (3 pages)
2 August 2002Re section 394 (3 pages)
6 March 2002Return made up to 16/02/02; full list of members (7 pages)
6 March 2002Return made up to 16/02/02; full list of members (7 pages)
4 November 2001Full accounts made up to 31 March 2001 (17 pages)
4 November 2001Full accounts made up to 31 March 2001 (17 pages)
26 February 2001Return made up to 16/02/01; full list of members (7 pages)
26 February 2001Return made up to 16/02/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (19 pages)
21 November 2000Full accounts made up to 31 March 2000 (19 pages)
9 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Full accounts made up to 31 March 1999 (19 pages)
2 February 2000Full accounts made up to 31 March 1999 (19 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
22 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/99
(7 pages)
22 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/99
(7 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
3 February 1999Auditor's resignation (3 pages)
3 February 1999Auditor's resignation (3 pages)
26 January 1999Full accounts made up to 31 March 1998 (21 pages)
26 January 1999Full accounts made up to 31 March 1998 (21 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Full accounts made up to 31 March 1997 (19 pages)
4 March 1998Full accounts made up to 31 March 1997 (19 pages)
26 March 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (19 pages)
3 February 1997Full accounts made up to 31 March 1996 (19 pages)
13 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1996Full accounts made up to 31 March 1995 (17 pages)
12 January 1996Full accounts made up to 31 March 1995 (17 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)
1 May 1995Return made up to 16/02/95; full list of members
  • 363(287) ‐ Registered office changed on 01/05/95
(8 pages)
1 May 1995Return made up to 16/02/95; full list of members
  • 363(287) ‐ Registered office changed on 01/05/95
(8 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
13 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 October 1988Company name changed northern convenience foods limit ed\certificate issued on 21/10/88 (2 pages)
20 October 1988Company name changed northern convenience foods limit ed\certificate issued on 21/10/88 (2 pages)
8 August 1988Company name changed neatsingle LIMITED\certificate issued on 09/08/88 (2 pages)
8 August 1988Company name changed neatsingle LIMITED\certificate issued on 09/08/88 (2 pages)
3 March 1988Incorporation (9 pages)
3 March 1988Incorporation (9 pages)