Company NameCCM Quality Foods Limited
DirectorJohn Kevin Wilson
Company StatusActive
Company Number04776510
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Jeremy John Eaton
NationalityBritish
StatusCurrent
Appointed01 January 2006(2 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Director NameMr John Kevin Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHewness House Farm Hardisty Hill
Blubberhouses
Otley
LS21 2PJ
Director NameAnthony Latimer Dean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleFarmer
Correspondence AddressGreta Cottage
Threshfield
Skipton
North Yorkshire
BD23 5EY
Director NamePeter Warburton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSkipton Auction Mart
Gargrave Road
Skipton
BD23 1UD
Secretary NamePeter Warburton
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSkipton Auction Mart
Gargrave Road
Skipton
BD23 1UD
Director NameAnthony Latimer Dean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2008)
RoleFarmer
Correspondence AddressGreta Cottage
Threshfield
Skipton
North Yorkshire
BD23 5EY
Director NameMr James Michael Edward McKenzie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 May 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Arncliffe
Skipton
North Yorkshire
BD23 5QD
Director NameJohn Anthony Hewetson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNewton Hall Farm Bank Newton
Gargrave
Skipton
North Yorkshire
BD23 3NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ccmqualityfoods.co.uk/
Telephone01756 831020
Telephone regionSkipton

Location

Registered AddressAuction Mart
Gargrave Road
Skipton
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Craven Cattle Marts LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
31 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 June 2018Notification of Craven Cattle Marts Ltd as a person with significant control on 4 June 2018 (2 pages)
12 June 2018Withdrawal of a person with significant control statement on 12 June 2018 (2 pages)
12 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
11 June 2018Notification of a person with significant control statement (2 pages)
11 June 2018Withdrawal of a person with significant control statement on 11 June 2018 (2 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 January 2018Registered office address changed from Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD United Kingdom to Auction Mart Gargrave Road Skipton BD23 1UD on 9 January 2018 (1 page)
12 June 2017Registered office address changed from Skipton Auction Mart, Gargrave Road, Skipton North Yorkshire BD23 1UD to Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Skipton Auction Mart, Gargrave Road, Skipton North Yorkshire BD23 1UD to Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
7 June 2011Appointment of John Anthony Hewetson as a director (3 pages)
7 June 2011Appointment of John Anthony Hewetson as a director (3 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 May 2011Termination of appointment of James Mckenzie as a director (2 pages)
27 May 2011Termination of appointment of James Mckenzie as a director (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Return made up to 23/05/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2008Return made up to 23/05/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Return made up to 23/05/07; full list of members (2 pages)
18 September 2007Return made up to 23/05/07; full list of members (2 pages)
9 June 2006Return made up to 23/05/06; full list of members (7 pages)
9 June 2006Return made up to 23/05/06; full list of members (7 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
20 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
4 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 December 2003Company name changed dalesfresh LIMITED\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed dalesfresh LIMITED\certificate issued on 29/12/03 (2 pages)
8 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
8 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 June 2003Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2003Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2003Incorporation (17 pages)
23 May 2003Incorporation (17 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)