Company NameFortis Foods Limited
DirectorAndrew Douglas Simpson
Company StatusActive
Company Number09379280
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Andrew Douglas Simpson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRakusens House Clayton Wood Rise
Leeds
LS16 6QN
Secretary NameMr Richard Doyle
StatusCurrent
Appointed10 January 2016(1 year after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressRakusens House Clayton Wood Rise
Leeds
LS16 6QN

Location

Registered AddressRakusens House
Clayton Wood Rise
Leeds
LS16 6QN
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

30 January 2015Delivered on: 5 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
30 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
15 May 2018Amended total exemption full accounts made up to 30 June 2017 (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
20 July 2017Notification of Andrew Simpson as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Andrew Simpson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 June 2016Appointment of Mr Richard Doyle as a secretary on 10 January 2016 (2 pages)
26 June 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to C/O Rakusens Limited Rakusens House Clayton Wood Rise Leeds LS16 6QN on 26 June 2016 (1 page)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP .03
(4 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP .03
(4 pages)
26 June 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to C/O Rakusens Limited Rakusens House Clayton Wood Rise Leeds LS16 6QN on 26 June 2016 (1 page)
26 June 2016Appointment of Mr Richard Doyle as a secretary on 10 January 2016 (2 pages)
14 March 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
14 March 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
10 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP .03
(4 pages)
10 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP .03
(4 pages)
5 February 2015Registration of charge 093792800001, created on 30 January 2015 (26 pages)
5 February 2015Registration of charge 093792800001, created on 30 January 2015 (26 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)