West Cowick
Goole
North Humberside
DN14 9EG
Director Name | Shawn Paul Giles |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1995(same day as company formation) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Darcey Paddock Clementhorpe Lane Gilberdyke HU15 2UF |
Director Name | Mr Gary Stephen Wharam |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1995(same day as company formation) |
Role | Food Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Flanshaw Industrial Estate Flanshaw Way Wakefield West Yorkshire WF2 9LP |
Secretary Name | Gary Stephen Wharam |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1995(same day as company formation) |
Role | Food Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Flanshaw Industrial Estate Flanshaw Way Wakefield West Yorkshire WF2 9LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cfcfoodpartners.co.uk |
---|---|
Telephone | 01924 880380 |
Telephone region | Wakefield |
Registered Address | Unit 3 Flanshaw Industrial Estate Flanshaw Way Wakefield West Yorkshire WF2 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £353,525 |
Current Liabilities | £69,493 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
22 December 2005 | Delivered on: 23 December 2005 Satisfied on: 17 February 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings at chamber road, platts common industrial estate, hoyland, barnsley. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
11 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
2 September 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
14 August 2020 | Amended total exemption full accounts made up to 31 October 2018 (9 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 February 2015 | Satisfaction of charge 1 in full (2 pages) |
17 February 2015 | Satisfaction of charge 1 in full (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Darren Walton on 1 November 2010 (3 pages) |
31 March 2011 | Director's details changed for Darren Walton on 1 November 2010 (3 pages) |
31 March 2011 | Director's details changed for Darren Walton on 1 November 2010 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 April 2010 | Director's details changed for Gary Stephen Wharam on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Darren Walton on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Shawn Paul Giles on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Gary Stephen Wharam on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Shawn Paul Giles on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Darren Walton on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Gary Stephen Wharam on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Shawn Paul Giles on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Darren Walton on 1 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 August 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
14 August 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
1 August 2008 | Return made up to 30/03/08; full list of members (4 pages) |
1 August 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
7 February 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
7 February 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
29 November 2006 | Ad 31/10/06--------- £ si 3@1=3 £ ic 300/303 (2 pages) |
29 November 2006 | Ad 31/10/06--------- £ si 3@1=3 £ ic 300/303 (2 pages) |
7 July 2006 | Return made up to 30/03/06; full list of members
|
7 July 2006 | Return made up to 30/03/06; full list of members
|
28 February 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
4 July 2005 | Return made up to 30/03/05; full list of members (7 pages) |
4 July 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 October 2004 | Accounts for a small company made up to 30 April 2004 (10 pages) |
13 October 2004 | Accounts for a small company made up to 30 April 2004 (10 pages) |
13 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
13 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
11 November 2003 | Accounts for a small company made up to 30 April 2003 (10 pages) |
11 November 2003 | Accounts for a small company made up to 30 April 2003 (10 pages) |
27 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
22 April 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: unit 11B headway business park denby dale road wakefield WF2 7AZ (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: unit 11B headway business park denby dale road wakefield WF2 7AZ (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
23 May 2002 | Full accounts made up to 30 April 2001 (10 pages) |
23 May 2002 | Full accounts made up to 30 April 2001 (10 pages) |
19 April 2002 | Return made up to 30/03/01; full list of members
|
19 April 2002 | Return made up to 30/03/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 September 2000 | Return made up to 30/03/00; full list of members (7 pages) |
12 September 2000 | Return made up to 30/03/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
19 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 June 1998 | Return made up to 30/03/98; full list of members (6 pages) |
23 June 1998 | Return made up to 30/03/98; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 June 1997 | Return made up to 30/03/97; no change of members (4 pages) |
6 June 1997 | Return made up to 30/03/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (12 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (12 pages) |
17 April 1996 | Return made up to 30/03/96; full list of members
|
17 April 1996 | Return made up to 30/03/96; full list of members
|
12 September 1995 | Ad 07/09/95--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
12 September 1995 | Ad 07/09/95--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
19 April 1995 | Accounting reference date notified as 30/04 (1 page) |
19 April 1995 | Accounting reference date notified as 30/04 (1 page) |
12 April 1995 | Secretary resigned (2 pages) |
12 April 1995 | Secretary resigned (2 pages) |
30 March 1995 | Incorporation (22 pages) |
30 March 1995 | Incorporation (22 pages) |