Company NameC.K. Foods (Processing) Limited
Company StatusActive
Company Number05328790
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Omar Bhamji
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address70 Northumberland Avenue
Hull
HU2 0JB
Director NameMr Abubakar Bhamji
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address70 Northumberland Avenue
Hull
HU2 0JB
Secretary NameMr Omar Bhamji
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Northumberland Avenue
Hull
HU2 0JB
Director NameMr Abbas Bhamji
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(10 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Northumberland Avenue
Hull
HU2 0JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteck-foods.com
Telephone01482 589961
Telephone regionHull

Location

Registered Address70 Northumberland Avenue
Hull
HU2 0JB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

7 at £1Abdullah Bhamji
7.00%
Ordinary
7 at £1Imen Bhamji
7.00%
Ordinary
16 at £1Abbas Bhamji
16.00%
Ordinary
14 at £1Abu Baher Bhamji
14.00%
Ordinary
14 at £1Ahmed Bhamji
14.00%
Ordinary
14 at £1Massoom Bhamji
14.00%
Ordinary
14 at £1Omar Bhamji
14.00%
Ordinary
14 at £1Usman Bhamji
14.00%
Ordinary

Financials

Year2014
Turnover£10,674,277
Net Worth£1,617,355
Cash£320,709
Current Liabilities£2,010,718

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

13 December 2013Delivered on: 24 December 2013
Persons entitled: Islamic Bank of Britain PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2013Delivered on: 24 December 2013
Persons entitled: Islamic Bank of Britain PLC

Classification: A registered charge
Particulars: L/H being land on the north side or ripley street bradford. Notification of addition to or amendment of charge.
Outstanding
13 December 2013Delivered on: 24 December 2013
Persons entitled: Islamic Bank of Britain PLC

Classification: A registered charge
Particulars: L/H unit 1 st dunstans way bradford also known as land on the north side of ripley street bradford. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (23 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (22 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 October 2018Full accounts made up to 31 March 2018 (22 pages)
19 January 2018Confirmation statement made on 11 January 2018 with updates (6 pages)
6 November 2017Full accounts made up to 31 March 2017 (21 pages)
6 November 2017Full accounts made up to 31 March 2017 (21 pages)
17 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
(3 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
14 December 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
14 December 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
20 January 2016Director's details changed for Mr Abbas Bhamji on 14 January 2016 (2 pages)
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
20 January 2016Director's details changed for Mr Abbas Bhamji on 14 January 2016 (2 pages)
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
10 December 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
10 December 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
21 January 2015Appointment of Mr Abbas Bhamji as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr Abbas Bhamji as a director on 20 January 2015 (2 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
24 December 2013Registration of charge 053287900002 (34 pages)
24 December 2013Registration of charge 053287900001 (28 pages)
24 December 2013Registration of charge 053287900003 (14 pages)
24 December 2013Registration of charge 053287900003 (14 pages)
24 December 2013Registration of charge 053287900001 (28 pages)
24 December 2013Registration of charge 053287900002 (34 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 December 2011Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 January 2010Director's details changed for Abubaker Bhamji on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Abubaker Bhamji on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 11/01/09; full list of members (5 pages)
6 February 2009Return made up to 11/01/09; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Return made up to 11/01/08; full list of members (4 pages)
14 January 2008Return made up to 11/01/08; full list of members (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Return made up to 11/01/07; full list of members (4 pages)
9 February 2007Return made up to 11/01/07; full list of members (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 11/01/06; full list of members (8 pages)
10 February 2006Return made up to 11/01/06; full list of members (8 pages)
3 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
11 January 2005Incorporation (16 pages)
11 January 2005Incorporation (16 pages)