Company NameDaniels Chilled Foods Limited
DirectorsWolfgang Goldenitsch and Lee Boyce
Company StatusActive
Company Number03102559
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameDr Wolfgang Goldenitsch
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed24 August 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceAustria
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Lee Boyce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(28 years, 2 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWaterfront Corporate Center 221 River Street
Hoboken
Nj 07030
United States
Director NameThomas Patrick Curling
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1996)
RoleCompany Director
Correspondence Address26 Bursland Road
Enfield
Middlesex
EN3 7EU
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 03 December 2002)
RoleCompany Director
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Secretary NameChristopher Nash
NationalityBritish
StatusResigned
Appointed14 November 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 1999)
RoleFinancial Controller
Correspondence Address8 Oast Court
Yalding
Maidstone
Kent
ME18 6JY
Director NameMr Brian George Burman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Moatenden
Maidstone Road
Headcorn
Kent
TN27 9PT
Director NameJohn Beaumont
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2000)
RoleBusinessman
Correspondence Address38 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LF
Director NameMr John Patrick Sexton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Greenoak Place
Barnet
Hertfordshire
EN4 0JB
Secretary NameJohn Beaumont
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2000)
RoleBusinessman
Correspondence Address38 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LF
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Director NameJeremy David Faulker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2002)
RoleFreshfood Sales & Marketing
Correspondence Address44 High Street
Steventon
Abingdon
Oxfordshire
OX13 6RS
Secretary NameJeremy Stuart Hudson
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address83 West End Avenue
Harrogate
North Yorkshire
HG2 9BX
Director NameMr Robert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(7 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2014)
RoleCEO
Country of ResidenceScotland
Correspondence Address44 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameMr William Connolly
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Aviemore Road
West Boldon
Tyne & Wear
NE36 0ET
Director NameLee Nah Ang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed01 May 2003(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2010)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address2 Buroh Lane
Singapore
618492
Foreign
Director NameMr Jeremy Stuart Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(12 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameChuang Lim
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed01 May 2009(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2011)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address5 Tua Kong Terrace
Singapore
4555332
Director NameMs Denise Menikheim Faltischek
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2011(16 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Irwin David Simon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2011(16 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 December 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Ira Jan Lamel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2011(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshire
LS14 6UF
Director NameMr Stephen Jay Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2014(18 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshire
LS14 6UF
Secretary NameNicholas Keen
StatusResigned
Appointed01 July 2015(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2022)
RoleCompany Director
Correspondence Address2100 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Pasquale Conte
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2015(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameRobin James Skidmore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way, Thorpe Park
Leeds
LS15 8ZB
Director NameMr James Michael Langrock
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2100 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Mark Lawrence Schiller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2018(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Javier H Idrovo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2019(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameChristopher James Bellairs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Secretary NameMrs Farhaana Hussain Aslam
StatusResigned
Appointed14 September 2022(27 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2023)
RoleCompany Director
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Secretary NameJanet Turner
StatusResigned
Appointed08 June 2023(27 years, 9 months after company formation)
Appointment Duration8 months (resigned 06 February 2024)
RoleCompany Director
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJohn Lansbury Unlimited (Corporation)
Date of BirthSeptember 1991 (Born 32 years ago)
StatusResigned
Appointed05 October 1995(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 07 November 1995)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed05 October 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 09 October 1996)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Contact

Websitedanielschilledfoods.co.uk
Telephone0113 2480770
Telephone regionLeeds

Location

Registered AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

111.5k at £0.01S Daniels PLC
100.00%
Ordinary

Financials

Year2014
Turnover£124,730,000
Gross Profit£23,407,000
Net Worth£30,259,000
Cash£11,075,000
Current Liabilities£80,790,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months from now)

Charges

12 February 2010Delivered on: 13 February 2010
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: F/H propert k/a land and buildings on the west of biddenden road headcorn ashford, t/no.K892256.
Outstanding
12 February 2010Delivered on: 13 February 2010
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: F/H propert k/a land and buildings on the west of biddenden road headcorn ashford, t/no.K790998.
Outstanding
29 October 2001Delivered on: 31 October 2001
Persons entitled: J.L.G.Investments Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 28 october 1986.
Particulars: The tenant charges the sum of £15,165.00 being held in a separately designated deposit account called daniels chilled foods.
Outstanding
7 January 1998Delivered on: 20 January 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
29 September 2005Delivered on: 6 October 2005
Satisfied on: 12 March 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,158,479.27 and all other monies due or to become due.
Particulars: 6 x stainless steel fruit tables,invoice number BSL2709.30 X stainless steel tables,invoice number BSL2709.25 X stainless steel gastronorm trolleys,invoice number BSL2709.(for details of other goods charged please see document 395). see the mortgage charge document for full details.
Fully Satisfied
20 April 2005Delivered on: 22 April 2005
Satisfied on: 28 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the north east side of oxney road peterborough t/no CB63889,CB162895. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 February 2005Delivered on: 3 March 2005
Satisfied on: 12 March 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,660,608.64 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ambit infeed system, bsl roller table 3000MM x 750MM one end & 400MM the other and bsl rotary table 2500MM x 650MM x 900 high for details of further items charged please refer to form 395 together with all accssories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Fully Satisfied
22 September 2004Delivered on: 25 September 2004
Satisfied on: 12 March 2011
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £783,417.11 and all other monies due or to become due from the company to the chargee.
Particulars: The goods being project ncg supplier adl description alline C. labeller invoice numbers 27343 27206 26981 invoice dates 27/02/2004 30/01/2004 28/11/2003 serial no. 03124005138 for further details of property charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Farhaana Hussain Aslam as a secretary on 8 June 2023 (1 page)
9 June 2023Appointment of Janet Turner as a secretary on 8 June 2023 (2 pages)
31 May 2023Termination of appointment of Mark Lawrence Schiller as a director on 31 December 2022 (1 page)
23 January 2023Full accounts made up to 30 June 2022 (34 pages)
5 October 2022Appointment of Mrs Farhaana Hussain Aslam as a secretary on 14 September 2022 (2 pages)
5 October 2022Termination of appointment of Nicholas Keen as a secretary on 14 September 2022 (1 page)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
7 February 2022Appointment of Christopher James Bellairs as a director on 4 February 2022 (2 pages)
7 February 2022Termination of appointment of Javier H Idrovo as a director on 4 February 2022 (1 page)
24 January 2022Full accounts made up to 30 June 2021 (35 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
26 July 2021Full accounts made up to 30 June 2020 (35 pages)
4 May 2021Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
9 September 2020Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page)
9 September 2020Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages)
9 July 2020Full accounts made up to 30 June 2019 (31 pages)
17 December 2019Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page)
17 December 2019Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 30 June 2018 (30 pages)
5 July 2019Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page)
12 December 2018Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages)
11 December 2018Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page)
28 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
18 June 2018Full accounts made up to 30 June 2017 (30 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 30 June 2016 (30 pages)
22 September 2017Full accounts made up to 30 June 2016 (30 pages)
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages)
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages)
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page)
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page)
18 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
18 October 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Satisfaction of charge 1 in full (1 page)
18 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
18 October 2016Satisfaction of charge 1 in full (1 page)
18 October 2016Satisfaction of charge 2 in full (1 page)
19 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages)
19 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page)
19 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page)
19 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages)
5 August 2016Satisfaction of charge 9 in full (1 page)
5 August 2016Satisfaction of charge 8 in full (1 page)
5 August 2016Satisfaction of charge 8 in full (1 page)
5 August 2016Satisfaction of charge 9 in full (1 page)
12 April 2016Full accounts made up to 30 June 2015 (33 pages)
12 April 2016Full accounts made up to 30 June 2015 (33 pages)
22 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages)
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages)
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages)
17 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,115.2
(5 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,115.2
(5 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
16 April 2015Full accounts made up to 30 June 2014 (42 pages)
16 April 2015Full accounts made up to 30 June 2014 (42 pages)
23 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,115.2
(5 pages)
23 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,115.2
(5 pages)
19 September 2014Termination of appointment of Michael Speiller as a director on 31 January 2014 (1 page)
19 September 2014Termination of appointment of Ira Lamel as a director on 31 January 2014 (1 page)
19 September 2014Appointment of Mr Stephen Smith as a director on 8 September 2014 (2 pages)
19 September 2014Termination of appointment of Michael Speiller as a director on 31 January 2014 (1 page)
19 September 2014Appointment of Ms Denise Menikheim Faltischek as a director on 25 October 2011 (2 pages)
19 September 2014Appointment of Mr Stephen Smith as a director on 8 September 2014 (2 pages)
19 September 2014Appointment of Mr Ira Lamel as a director on 25 October 2011 (2 pages)
19 September 2014Appointment of Mr Irwin David Simon as a director on 25 October 2011 (2 pages)
19 September 2014Appointment of Mr Ira Lamel as a director on 25 October 2011 (2 pages)
19 September 2014Appointment of Mr Michael Speiller as a director on 25 October 2011 (2 pages)
19 September 2014Appointment of Mr Stephen Smith as a director on 8 September 2014 (2 pages)
19 September 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
19 September 2014Termination of appointment of Ira Lamel as a director on 31 January 2014 (1 page)
19 September 2014Appointment of Ms Denise Menikheim Faltischek as a director on 25 October 2011 (2 pages)
19 September 2014Appointment of Mr Michael Speiller as a director on 25 October 2011 (2 pages)
19 September 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
19 September 2014Appointment of Mr Irwin David Simon as a director on 25 October 2011 (2 pages)
26 August 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 August 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
7 April 2014Full accounts made up to 30 June 2013 (45 pages)
7 April 2014Full accounts made up to 30 June 2013 (45 pages)
28 February 2014Satisfaction of charge 5 in full (4 pages)
28 February 2014Satisfaction of charge 5 in full (4 pages)
2 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,115.2
(5 pages)
2 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,115.2
(5 pages)
16 April 2013Full accounts made up to 30 June 2012 (45 pages)
16 April 2013Full accounts made up to 30 June 2012 (45 pages)
8 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages)
8 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
26 July 2012Termination of appointment of Chuan Tan as a director (1 page)
26 July 2012Termination of appointment of Chuang Lim as a director (1 page)
26 July 2012Termination of appointment of Chuang Lim as a director (1 page)
26 July 2012Termination of appointment of Chuan Tan as a director (1 page)
22 March 2012Change of accounting reference date (4 pages)
22 March 2012Change of accounting reference date (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (42 pages)
6 January 2012Full accounts made up to 31 March 2011 (42 pages)
13 October 2011Appointment of Chuan Lye Tan as a director (3 pages)
13 October 2011Appointment of Chuan Lye Tan as a director (3 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
27 September 2011Termination of appointment of Hin Woon as a director (1 page)
27 September 2011Termination of appointment of Hin Woon as a director (1 page)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2011Full accounts made up to 31 March 2010 (45 pages)
7 January 2011Full accounts made up to 31 March 2010 (45 pages)
22 November 2010Secretary's details changed for Jeremy Stuart Hudson on 15 September 2010 (2 pages)
22 November 2010Termination of appointment of Lee Ang as a director (1 page)
22 November 2010Director's details changed for Mr Jeremy Stuart Hudson on 15 September 2010 (2 pages)
22 November 2010Director's details changed for Mr Jeremy Stuart Hudson on 15 September 2010 (2 pages)
22 November 2010Secretary's details changed for Jeremy Stuart Hudson on 15 September 2010 (2 pages)
22 November 2010Termination of appointment of Lee Ang as a director (1 page)
22 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
22 November 2010Director's details changed for Lee Nah Ang on 15 September 2010 (2 pages)
22 November 2010Director's details changed for Lee Nah Ang on 15 September 2010 (2 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
16 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
9 November 2009Auditor's resignation (3 pages)
9 November 2009Auditor's resignation (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (44 pages)
5 November 2009Full accounts made up to 31 December 2008 (44 pages)
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
18 September 2009Director appointed chuang lim (2 pages)
18 September 2009Director appointed hin yong clement woon (2 pages)
18 September 2009Director appointed hin yong clement woon (2 pages)
18 September 2009Director appointed chuang lim (2 pages)
17 August 2009Appointment terminated director terry stannard (1 page)
17 August 2009Appointment terminated director terry stannard (1 page)
19 May 2009Appointment terminated director roger yeo (1 page)
19 May 2009Director appointed roger yeo (2 pages)
19 May 2009Director appointed roger yeo (2 pages)
19 May 2009Appointment terminated director roger yeo (1 page)
23 March 2009Return made up to 15/09/08; full list of members (4 pages)
23 March 2009Return made up to 15/09/08; full list of members (4 pages)
30 December 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
30 December 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
29 October 2008Return made up to 15/09/07; full list of members (4 pages)
29 October 2008Return made up to 15/09/07; full list of members (4 pages)
28 October 2008Appointment terminated director buan tay (1 page)
28 October 2008Appointment terminated director william connolly (1 page)
28 October 2008Appointment terminated director buan tay (1 page)
28 October 2008Director appointed mr jeremy stuart hudson (2 pages)
28 October 2008Appointment terminated director william connolly (1 page)
28 October 2008Director appointed mr jeremy stuart hudson (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
29 November 2006Return made up to 15/09/06; full list of members (8 pages)
29 November 2006Return made up to 15/09/06; full list of members (8 pages)
2 October 2006Full accounts made up to 31 December 2005 (18 pages)
2 October 2006Full accounts made up to 31 December 2005 (18 pages)
2 December 2005Full accounts made up to 31 December 2004 (19 pages)
2 December 2005Full accounts made up to 31 December 2004 (19 pages)
20 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
17 September 2005Declaration of mortgage charge released/ceased (3 pages)
17 September 2005Declaration of mortgage charge released/ceased (3 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
3 March 2005Particulars of mortgage/charge (6 pages)
3 March 2005Particulars of mortgage/charge (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
29 October 2004Return made up to 15/09/04; full list of members (8 pages)
29 October 2004Return made up to 15/09/04; full list of members (8 pages)
25 September 2004Particulars of mortgage/charge (4 pages)
25 September 2004Particulars of mortgage/charge (4 pages)
9 August 2004Return made up to 15/09/99; full list of members; amend (7 pages)
9 August 2004Return made up to 15/09/99; full list of members; amend (7 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
2 June 2003Full accounts made up to 31 December 2002 (21 pages)
2 June 2003Full accounts made up to 31 December 2002 (21 pages)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
24 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2002Full accounts made up to 31 December 2001 (17 pages)
4 July 2002Full accounts made up to 31 December 2001 (17 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Full accounts made up to 31 December 2000 (17 pages)
29 October 2001Full accounts made up to 31 December 2000 (17 pages)
24 September 2001Return made up to 15/09/01; full list of members (7 pages)
24 September 2001Return made up to 15/09/01; full list of members (7 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
14 August 2001Director resigned (2 pages)
14 August 2001Director resigned (2 pages)
4 December 2000Company name changed johnsons fresh products LIMITED\certificate issued on 04/12/00 (2 pages)
4 December 2000Company name changed johnsons fresh products LIMITED\certificate issued on 04/12/00 (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
25 October 2000£ nc 1000/1200 09/08/00 (1 page)
25 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 October 2000£ nc 1000/1200 09/08/00 (1 page)
25 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(8 pages)
11 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(8 pages)
11 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 October 2000Full accounts made up to 31 December 1999 (17 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
10 September 1999Full accounts made up to 31 December 1998 (14 pages)
10 September 1999Full accounts made up to 31 December 1998 (14 pages)
8 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
9 February 1999Statement of affairs (12 pages)
9 February 1999Ad 31/12/98--------- £ si [email protected]=150 £ ic 250/400 (2 pages)
9 February 1999Ad 31/12/98--------- £ si [email protected]=150 £ ic 250/400 (2 pages)
9 February 1999Statement of affairs (12 pages)
31 December 1998Company name changed intsys LIMITED\certificate issued on 31/12/98 (2 pages)
31 December 1998Company name changed intsys LIMITED\certificate issued on 31/12/98 (2 pages)
22 September 1998Return made up to 15/09/98; no change of members (4 pages)
22 September 1998Return made up to 15/09/98; no change of members (4 pages)
17 September 1998Full accounts made up to 31 December 1997 (9 pages)
17 September 1998Full accounts made up to 31 December 1997 (9 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
1 October 1997Return made up to 15/09/97; full list of members (8 pages)
1 October 1997Return made up to 15/09/97; full list of members (8 pages)
14 May 1997Full accounts made up to 31 March 1996 (9 pages)
14 May 1997Full accounts made up to 31 March 1996 (9 pages)
14 May 1997Full accounts made up to 31 December 1996 (10 pages)
14 May 1997Return made up to 15/09/96; full list of members (8 pages)
14 May 1997Return made up to 15/09/96; full list of members (8 pages)
14 May 1997Full accounts made up to 31 December 1996 (10 pages)
30 April 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
30 April 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
16 April 1997Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page)
16 April 1997Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
10 February 1997Ad 23/12/96--------- £ si [email protected]=150 £ ic 100/250 (2 pages)
10 February 1997Ad 23/12/96--------- £ si [email protected]=150 £ ic 100/250 (2 pages)
17 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
17 December 1996Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
17 December 1996Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
17 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
28 November 1996Registered office changed on 28/11/96 from: 26 bursland road enfield middlesex EN3 7EU (1 page)
28 November 1996Registered office changed on 28/11/96 from: 26 bursland road enfield middlesex EN3 7EU (1 page)
28 November 1996New secretary appointed (4 pages)
28 November 1996New secretary appointed (4 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (3 pages)
28 November 1996Memorandum and Articles of Association (11 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (3 pages)
28 November 1996Director resigned (1 page)
28 November 1996Memorandum and Articles of Association (11 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
27 November 1995Accounting reference date notified as 31/03 (1 page)
27 November 1995New director appointed (2 pages)
27 November 1995Ad 09/11/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 November 1995Ad 09/11/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Accounting reference date notified as 31/03 (1 page)
17 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 October 1995Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 1995S-div 05/10/95 (1 page)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995S-div 05/10/95 (1 page)
15 September 1995Incorporation (12 pages)
15 September 1995Incorporation (12 pages)