Company NameThe Chilled Food Company Limited
Company StatusActive
Company Number03039731
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Darran Walton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Little London Lane
West Cowick
Goole
North Humberside
DN14 9EG
Director NameShawn Paul Giles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressDarcey Paddock Clementhorpe Lane
Gilberdyke
HU15 2UF
Director NameMr Gary Stephen Wharam
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(same day as company formation)
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Flanshaw Industrial
Estate Flanshaw Way
Wakefield
West Yorkshire
WF2 9LP
Secretary NameGary Stephen Wharam
NationalityBritish
StatusCurrent
Appointed30 March 1995(same day as company formation)
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Flanshaw Industrial
Estate Flanshaw Way
Wakefield
West Yorkshire
WF2 9LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cfcfoodpartners.co.uk
Telephone01924 880380
Telephone regionWakefield

Location

Registered AddressUnit 3 Flanshaw Industrial
Estate Flanshaw Way
Wakefield
West Yorkshire
WF2 9LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£353,525
Current Liabilities£69,493

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Charges

22 December 2005Delivered 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

Filing History

11 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
2 September 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
14 August 2020Amended total exemption full accounts made up to 31 October 2018 (9 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 303
(6 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 303
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 303
(6 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 303
(6 pages)
17 February 2015Satisfaction of charge 1 in full (2 pages)
17 February 2015Satisfaction of charge 1 in full (2 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 303
(6 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 303
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Darren Walton on 1 November 2010 (3 pages)
31 March 2011Director's details changed for Darren Walton on 1 November 2010 (3 pages)
31 March 2011Director's details changed for Darren Walton on 1 November 2010 (3 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 April 2010Director's details changed for Gary Stephen Wharam on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Darren Walton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Shawn Paul Giles on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Gary Stephen Wharam on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Shawn Paul Giles on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Darren Walton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Gary Stephen Wharam on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Shawn Paul Giles on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Darren Walton on 1 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 August 2009Accounts for a small company made up to 31 October 2008 (9 pages)
14 August 2009Accounts for a small company made up to 31 October 2008 (9 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 August 2008Return made up to 30/03/08; full list of members (4 pages)
1 August 2008Return made up to 30/03/08; full list of members (4 pages)
8 May 2007Return made up to 30/03/07; full list of members (7 pages)
8 May 2007Return made up to 30/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
7 February 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
7 February 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
29 November 2006Ad 31/10/06--------- £ si 3@1=3 £ ic 300/303 (2 pages)
29 November 2006Ad 31/10/06--------- £ si 3@1=3 £ ic 300/303 (2 pages)
7 July 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (9 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (9 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
4 July 2005Return made up to 30/03/05; full list of members (7 pages)
4 July 2005Return made up to 30/03/05; full list of members (7 pages)
13 October 2004Accounts for a small company made up to 30 April 2004 (10 pages)
13 October 2004Accounts for a small company made up to 30 April 2004 (10 pages)
13 May 2004Return made up to 30/03/04; full list of members (7 pages)
13 May 2004Return made up to 30/03/04; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (10 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (10 pages)
27 April 2003Return made up to 30/03/03; full list of members (7 pages)
27 April 2003Return made up to 30/03/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 30 April 2002 (10 pages)
22 April 2003Accounts for a small company made up to 30 April 2002 (10 pages)
3 March 2003Registered office changed on 03/03/03 from: unit 11B headway business park denby dale road wakefield WF2 7AZ (1 page)
3 March 2003Registered office changed on 03/03/03 from: unit 11B headway business park denby dale road wakefield WF2 7AZ (1 page)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
23 May 2002Full accounts made up to 30 April 2001 (10 pages)
23 May 2002Full accounts made up to 30 April 2001 (10 pages)
19 April 2002Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 September 2000Return made up to 30/03/00; full list of members (7 pages)
12 September 2000Return made up to 30/03/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 May 1999Return made up to 30/03/99; no change of members (4 pages)
19 May 1999Return made up to 30/03/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 June 1998Return made up to 30/03/98; full list of members (6 pages)
23 June 1998Return made up to 30/03/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 June 1997Return made up to 30/03/97; no change of members (4 pages)
6 June 1997Return made up to 30/03/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (12 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (12 pages)
17 April 1996Return made up to 30/03/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
17 April 1996Return made up to 30/03/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
12 September 1995Ad 07/09/95--------- £ si 298@1=298 £ ic 2/300 (2 pages)
12 September 1995Ad 07/09/95--------- £ si 298@1=298 £ ic 2/300 (2 pages)
19 April 1995Accounting reference date notified as 30/04 (1 page)
19 April 1995Accounting reference date notified as 30/04 (1 page)
12 April 1995Secretary resigned (2 pages)
12 April 1995Secretary resigned (2 pages)
30 March 1995Incorporation (22 pages)
30 March 1995Incorporation (22 pages)