Company NameNorthern Foods Finance Limited
DirectorsCraig Ashley Tomkinson and Ronald Klaas Otto Kers
Company StatusActive
Company Number03945309
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Previous NameFirerealm Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameAlexander Jonathan Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2003)
RoleChief Executive
Correspondence AddressGrimston Lodge
Tadcaster
West Yorkshire
LS24 9BY
Director NameGeorge McDonald Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
RoleGroup Taxation Manager
Correspondence AddressFagus 1 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration5 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(4 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMrs Carol Williams
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitenorthenfood.co.uk
Telephone01924 206300
Telephone regionWakefield

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

140m at £0.1Northern Foods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£135,977,000
Current Liabilities£3,299,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

6 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (13 pages)
6 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
6 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
6 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
26 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 May 2019Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages)
24 May 2019Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages)
24 May 2019Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page)
24 May 2019Audit exemption subsidiary accounts made up to 28 July 2018 (13 pages)
10 May 2019Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page)
10 May 2019Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
30 April 2018Audit exemption subsidiary accounts made up to 29 July 2017 (13 pages)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 29/07/17 (2 pages)
19 April 2018Audit exemption statement of guarantee by parent company for period ending 29/07/17 (3 pages)
19 April 2018Consolidated accounts of parent company for subsidiary company period ending 29/07/17 (76 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
10 April 2017Full accounts made up to 30 July 2016 (14 pages)
10 April 2017Full accounts made up to 30 July 2016 (14 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 April 2016Full accounts made up to 1 August 2015 (15 pages)
22 April 2016Full accounts made up to 1 August 2015 (15 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 14,000,000.1
(3 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 14,000,000.1
(3 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
24 April 2015Full accounts made up to 2 August 2014 (14 pages)
24 April 2015Full accounts made up to 2 August 2014 (14 pages)
24 April 2015Full accounts made up to 2 August 2014 (14 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 14,000,000.1
(3 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 14,000,000.1
(3 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 14,000,000.1
(3 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 14,000,000.1
(3 pages)
7 May 2013Full accounts made up to 28 July 2012 (11 pages)
7 May 2013Full accounts made up to 28 July 2012 (11 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
23 December 2011Full accounts made up to 2 April 2011 (10 pages)
23 December 2011Full accounts made up to 2 April 2011 (10 pages)
23 December 2011Full accounts made up to 2 April 2011 (10 pages)
22 July 2011Registered office address changed from Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 December 2010Full accounts made up to 3 April 2010 (10 pages)
6 December 2010Full accounts made up to 3 April 2010 (10 pages)
6 December 2010Full accounts made up to 3 April 2010 (10 pages)
31 March 2010Director's details changed for Stephen Henderson on 9 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mrs Carol Williams on 9 March 2010 (1 page)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mrs Carol Williams on 9 March 2010 (2 pages)
31 March 2010Director's details changed for Stephen Henderson on 9 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mrs Carol Williams on 9 March 2010 (1 page)
31 March 2010Director's details changed for Mrs Carol Williams on 9 March 2010 (2 pages)
31 March 2010Director's details changed for Stephen Henderson on 9 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Carol Williams on 9 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mrs Carol Williams on 9 March 2010 (1 page)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
13 October 2009Full accounts made up to 28 March 2009 (10 pages)
13 October 2009Full accounts made up to 28 March 2009 (10 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
2 November 2008Full accounts made up to 29 March 2008 (10 pages)
2 November 2008Full accounts made up to 29 March 2008 (10 pages)
31 July 2008Director appointed linda hall (4 pages)
31 July 2008Director appointed linda hall (4 pages)
25 July 2008Appointment terminated director jonathan lill (1 page)
25 July 2008Appointment terminated director jonathan lill (1 page)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
28 September 2007Full accounts made up to 31 March 2007 (10 pages)
28 September 2007Full accounts made up to 31 March 2007 (10 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
3 November 2006Full accounts made up to 1 April 2006 (11 pages)
3 November 2006Full accounts made up to 1 April 2006 (11 pages)
3 November 2006Full accounts made up to 1 April 2006 (11 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
23 March 2006Return made up to 10/03/06; full list of members (7 pages)
23 March 2006Return made up to 10/03/06; full list of members (7 pages)
26 October 2005Full accounts made up to 2 April 2005 (10 pages)
26 October 2005Full accounts made up to 2 April 2005 (10 pages)
26 October 2005Full accounts made up to 2 April 2005 (10 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Return made up to 10/03/05; full list of members (8 pages)
16 March 2005Return made up to 10/03/05; full list of members (8 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
30 September 2004Full accounts made up to 31 March 2004 (10 pages)
30 September 2004Full accounts made up to 31 March 2004 (10 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
7 October 2003Full accounts made up to 31 March 2003 (9 pages)
7 October 2003Full accounts made up to 31 March 2003 (9 pages)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (5 pages)
16 September 2003New director appointed (5 pages)
16 September 2003Director resigned (1 page)
18 March 2003Return made up to 10/03/03; full list of members (7 pages)
18 March 2003Return made up to 10/03/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
2 August 2002Re section 394 (3 pages)
2 August 2002Re section 394 (3 pages)
8 April 2002Nc inc already adjusted 03/04/02 (2 pages)
8 April 2002Ad 03/04/02--------- £ si 140000000@1=140000000 £ ic 1/140000001 (2 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Nc inc already adjusted 03/04/02 (2 pages)
8 April 2002Ad 03/04/02--------- £ si 140000000@1=140000000 £ ic 1/140000001 (2 pages)
20 March 2002Return made up to 10/03/02; full list of members (7 pages)
20 March 2002Return made up to 10/03/02; full list of members (7 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 August 2001Company name changed firerealm LIMITED\certificate issued on 28/08/01 (3 pages)
28 August 2001Company name changed firerealm LIMITED\certificate issued on 28/08/01 (3 pages)
16 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
16 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: 83 leonard street london EC2A 4QS (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Registered office changed on 03/04/00 from: 83 leonard street london EC2A 4QS (1 page)
10 March 2000Incorporation (10 pages)
10 March 2000Incorporation (10 pages)