Company NameHallam Country Fresh Foods Limited
Company StatusActive
Company Number02408230
CategoryPrivate Limited Company
Incorporation Date26 July 1989(34 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Neil Alan Dowker
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A&B Holbrook Enterprise Park
Sheffield
South Yorkshire
S20 3GL
Director NameKevin Gascoigne
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(14 years, 8 months after company formation)
Appointment Duration19 years, 12 months
RoleTechnical
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A&B Holbrook Enterprise Park
Sheffield
South Yorkshire
S20 3GL
Director NameMr Adam Neil Dowker
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(25 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A&B Holbrook Enterprise Park
Sheffield
South Yorkshire
S20 3GL
Secretary NameMrs Sandra Dowker
StatusCurrent
Appointed22 November 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressUnit A & B Holbrook Enterprise Park Enterprise Way
Holbrook
Sheffield
S20 3GL
Director NameMr Alan Curbishley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1998)
RoleCatering Manager
Correspondence Address23 Highfield Rise
Stannington
Sheffield
South Yorkshire
S6 6BS
Director NameMr Michael George Webster
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1993)
RoleFood Merchant
Correspondence AddressTithe House
Church Lane Clarborough
Retford
Dn22
Secretary NameMr Neil Alan Dowker
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration24 years, 4 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melton Court
Aston
Sheffield
S26 2EX
Director NameAshley Shaun Kay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 March 2019)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bowood Road
Hunters Bar
Sheffield
S11 8YF
Director NameMr Michael George Webster
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage South Street
Bole
Retford
Nottinghamshire
DN22 9EJ
Director NameGraham Peter Weldon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2007)
RoleSales Director
Correspondence AddressBeren Lodge
High Street, Spofforth
Harrogate
North Yorkshire
HG3 1BQ

Contact

Websitecountryfreshfoods.co.uk
Email address[email protected]
Telephone0114 2481188
Telephone regionSheffield

Location

Registered AddressUnit A & B Holbrook Enterprise Park Enterprise Way
Holbrook
Sheffield
S20 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

9.9k at £1Sandra Dowker
46.14%
Ordinary
9.4k at £1Neil Alan Dowker
43.86%
Ordinary
2.1k at £1A.s. Kay
10.00%
Ordinary

Financials

Year2014
Net Worth£959,795
Cash£278,478
Current Liabilities£887,982

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

16 April 2009Delivered on: 17 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units a and b holbrook enterprise park holbrook sheffield t/no. SYK550623.
Outstanding
22 October 2003Delivered on: 4 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 1 shireoaks, triangle business estate, worksop, with the payment or discharge of all moneys and liabilities hereby covenanted to be paid or discharged.
Outstanding
17 February 1999Delivered on: 23 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 lion park industrial estate new street halfway sheffield south yorkshire t/no.SYK287117.
Outstanding
29 January 1999Delivered on: 10 February 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 March 1991Delivered on: 29 March 1991
Satisfied on: 21 March 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
10 January 1990Delivered on: 16 January 1990
Satisfied on: 21 March 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 lion park holbrook industrial estate halfway sheffield.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
8 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
19 July 2023Satisfaction of charge 5 in full (1 page)
1 February 2023Accounts for a small company made up to 30 September 2022 (11 pages)
9 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
28 June 2022Director's details changed for Mr Neil Alan Dowker on 24 May 2022 (2 pages)
28 June 2022Director's details changed for Kevin Gascoigne on 24 May 2022 (2 pages)
28 June 2022Director's details changed for Mr Adam Neil Dowker on 24 May 2022 (2 pages)
7 April 2022Satisfaction of charge 4 in full (4 pages)
17 January 2022Accounts for a small company made up to 30 September 2021 (11 pages)
24 September 2021Accounts for a small company made up to 30 September 2020 (11 pages)
30 July 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 July 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (3 pages)
10 February 2020Change of share class name or designation (2 pages)
10 February 2020Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
13 December 2019Registered office address changed from Unit a & B Holbrook Enterprise Centre Enterprise Way Halfway Sheffield S20 3GH to Unit a & B Holbrook Enterprise Park Enterprise Way Holbrook Sheffield S20 3GL on 13 December 2019 (1 page)
3 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
5 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
7 May 2019Purchase of own shares. (3 pages)
7 May 2019Cancellation of shares. Statement of capital on 22 March 2019
  • GBP 19,313
(6 pages)
7 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2019Termination of appointment of Ashley Shaun Kay as a director on 22 March 2019 (1 page)
29 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
7 August 2017Termination of appointment of Neil Alan Dowker as a secretary on 22 November 2016 (1 page)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
7 August 2017Termination of appointment of Neil Alan Dowker as a secretary on 22 November 2016 (1 page)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
8 December 2016Change of share class name or designation (2 pages)
8 December 2016Change of share class name or designation (2 pages)
5 December 2016Full accounts made up to 31 March 2016 (12 pages)
5 December 2016Full accounts made up to 31 March 2016 (12 pages)
28 November 2016Appointment of Mrs Sandra Dowker as a secretary on 22 November 2016 (2 pages)
28 November 2016Appointment of Mrs Sandra Dowker as a secretary on 22 November 2016 (2 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
8 September 2015Director's details changed for Mr Adam Neil Dowker on 8 September 2015 (2 pages)
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 21,459
(7 pages)
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 21,459
(7 pages)
8 September 2015Director's details changed for Mr Adam Neil Dowker on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Adam Neil Dowker on 8 September 2015 (2 pages)
20 February 2015Appointment of Mr Adam Neil Dowker as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr Adam Neil Dowker as a director on 20 February 2015 (2 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 21,459
(6 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 21,459
(6 pages)
3 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
3 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
5 August 2013Secretary's details changed for Mr Neil Alan Dowker on 30 November 2012 (2 pages)
5 August 2013Director's details changed for Mr Neil Alan Dowker on 30 November 2012 (2 pages)
5 August 2013Director's details changed for Mr Neil Alan Dowker on 30 November 2012 (2 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Secretary's details changed for Mr Neil Alan Dowker on 30 November 2012 (2 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
8 November 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
8 November 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Kevin Gascoigne on 26 July 2010 (2 pages)
11 August 2010Director's details changed for Ashley Shaun Kay on 26 July 2010 (2 pages)
11 August 2010Director's details changed for Kevin Gascoigne on 26 July 2010 (2 pages)
11 August 2010Director's details changed for Ashley Shaun Kay on 26 July 2010 (2 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
13 July 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
13 July 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
7 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
7 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
30 July 2009Registered office changed on 30/07/2009 from unit 2 meadowbrook park halfway sheffield south yorkshire S20 3PJ (1 page)
30 July 2009Registered office changed on 30/07/2009 from unit 2 meadowbrook park halfway sheffield south yorkshire S20 3PJ (1 page)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
12 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
1 September 2008Return made up to 26/07/08; full list of members (4 pages)
1 September 2008Return made up to 26/07/08; full list of members (4 pages)
8 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
8 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
10 September 2007Return made up to 26/07/07; no change of members (5 pages)
10 September 2007Return made up to 26/07/07; no change of members (5 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
18 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
18 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
16 August 2006Return made up to 26/07/06; full list of members (8 pages)
16 August 2006Return made up to 26/07/06; full list of members (8 pages)
10 November 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
10 November 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
5 August 2005Return made up to 26/07/05; full list of members (8 pages)
5 August 2005Return made up to 26/07/05; full list of members (8 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 August 2004Return made up to 26/07/04; full list of members (8 pages)
3 August 2004Return made up to 26/07/04; full list of members (8 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
1 October 2003Return made up to 26/07/03; full list of members (7 pages)
1 October 2003Return made up to 26/07/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 March 2003£ ic 24666/21459 10/02/03 £ sr 3207@1=3207 (1 page)
25 March 2003£ ic 24666/21459 10/02/03 £ sr 3207@1=3207 (1 page)
9 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 August 2002Return made up to 26/07/02; full list of members (7 pages)
9 August 2002Return made up to 26/07/02; full list of members (7 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999New director appointed (1 page)
21 December 1999New director appointed (1 page)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Return made up to 26/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
(6 pages)
25 August 1999Return made up to 26/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
(6 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
24 September 1998New director appointed (1 page)
24 September 1998New director appointed (1 page)
11 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Return made up to 26/07/98; no change of members (4 pages)
25 August 1998Return made up to 26/07/98; no change of members (4 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 August 1997Return made up to 26/07/97; full list of members (6 pages)
26 August 1997Return made up to 26/07/97; full list of members (6 pages)
30 September 1996Return made up to 26/07/96; no change of members (4 pages)
30 September 1996Return made up to 26/07/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 August 1995Return made up to 26/07/95; no change of members (4 pages)
2 August 1995Return made up to 26/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
26 October 1994Accounts for a small company made up to 31 March 1994 (6 pages)
26 October 1994Accounts for a small company made up to 31 March 1994 (6 pages)
4 August 1994Return made up to 26/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 August 1994Return made up to 26/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 September 1993Director resigned (2 pages)
24 September 1993Director resigned (2 pages)
27 July 1993Return made up to 26/07/93; no change of members (4 pages)
27 July 1993Return made up to 26/07/93; no change of members (4 pages)
19 November 1992Return made up to 26/07/92; no change of members (8 pages)
19 November 1992Return made up to 26/07/92; no change of members (8 pages)
8 October 1991Return made up to 26/07/91; full list of members (7 pages)
8 October 1991Return made up to 26/07/91; full list of members (7 pages)
29 July 1991Ad 01/08/90--------- £ si 6177@1=6177 £ ic 18500/24677 (2 pages)
29 July 1991Ad 01/08/90--------- £ si 6177@1=6177 £ ic 18500/24677 (2 pages)
29 July 1991New director appointed (2 pages)
29 July 1991New director appointed (2 pages)
16 July 1991Registered office changed on 16/07/91 from: c/o warneford cubbs huttons buildings 146 west street sheffield, S1 4ES (1 page)
16 July 1991Registered office changed on 16/07/91 from: c/o warneford cubbs huttons buildings 146 west street sheffield, S1 4ES (1 page)
29 March 1991Particulars of mortgage/charge (3 pages)
29 March 1991Particulars of mortgage/charge (3 pages)
16 January 1990Particulars of mortgage/charge (3 pages)
16 January 1990Particulars of mortgage/charge (3 pages)
9 November 1989Ad 01/11/89--------- £ si 18498@1=18498 £ ic 2/18500 (2 pages)
9 November 1989Ad 01/11/89--------- £ si 18498@1=18498 £ ic 2/18500 (2 pages)
31 July 1989Secretary resigned;new secretary appointed (2 pages)
31 July 1989Secretary resigned;new secretary appointed (2 pages)
26 July 1989Incorporation (15 pages)
26 July 1989Incorporation (15 pages)