Doncaster
South Yorkshire
DN5 9TL
Secretary Name | Mr Jonathan Gordon Braide |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Franz-Bernhard Thier |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 June 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Jonathan Gordon Braide |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Phillip Antony Simpson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Paul Anthony Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
Website | pdm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 390900 |
Telephone region | Doncaster |
Registered Address | Ings Road Bentley Doncaster South Yorkshire DN5 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Saria LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,281,284 |
Net Worth | £3,959,847 |
Cash | £8,956 |
Current Liabilities | £36,788,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
7 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Paul Anthony Morris as a director on 16 November 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 August 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
22 August 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 September 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
25 September 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Andrew Richard Smith on 9 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Andrew Richard Smith on 9 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Andrew Richard Smith on 9 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Paul Anthony Morris on 9 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Phillip Antony Simpson on 9 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Paul Anthony Morris on 9 May 2014 (2 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Secretary's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (1 page) |
4 June 2015 | Director's details changed for Mr Paul Anthony Morris on 9 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Phillip Antony Simpson on 9 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (2 pages) |
4 June 2015 | Secretary's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (1 page) |
4 June 2015 | Secretary's details changed for Mr Jonathan Gordon Braide on 9 May 2014 (1 page) |
4 June 2015 | Director's details changed for Mr Phillip Antony Simpson on 9 May 2014 (2 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Appointment of Philip Antony Simpson as a director (3 pages) |
21 May 2013 | Appointment of Philip Antony Simpson as a director (3 pages) |
21 May 2013 | Appointment of Mr Paul Anthony Morris as a director (3 pages) |
21 May 2013 | Appointment of Mr Jonathan Gordon Braide as a director (3 pages) |
21 May 2013 | Appointment of Mr Jonathan Gordon Braide as a director (3 pages) |
21 May 2013 | Appointment of Mr Paul Anthony Morris as a director (3 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 June 2012 | Appointment of Franz-Bernhard Thier as a director (3 pages) |
19 June 2012 | Appointment of Franz-Bernhard Thier as a director (3 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Registered office address changed from Refood Limited Ings Road Doncaster DN5 9SW on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Registered office address changed from Refood Limited Ings Road Doncaster DN5 9SW on 12 June 2012 (1 page) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 October 2011 | Memorandum and Articles of Association (13 pages) |
24 October 2011 | Memorandum and Articles of Association (13 pages) |
9 August 2011 | Company name changed refood LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Change of name notice (2 pages) |
9 August 2011 | Change of name notice (2 pages) |
9 August 2011 | Company name changed refood LIMITED\certificate issued on 09/08/11
|
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Director's details changed for Mr Andrew Richard Smith on 27 May 2010 (3 pages) |
2 June 2010 | Secretary's details changed for Mr Jonathan Gordon Braide on 27 May 2010 (3 pages) |
2 June 2010 | Director's details changed for Mr Andrew Richard Smith on 27 May 2010 (3 pages) |
2 June 2010 | Secretary's details changed for Mr Jonathan Gordon Braide on 27 May 2010 (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
9 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
9 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
3 June 2009 | Return made up to 08/05/09; full list of members (7 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (7 pages) |
10 April 2008 | Incorporation (18 pages) |
10 April 2008 | Incorporation (18 pages) |