UKBizDB.co.uk

C&D FOODS (UK) UNLIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C&d Foods (uk) Unlimited. The company was founded 19 years ago and was given the registration number 05141595. The firm's registered office is in EAST YORKSHIRE. You can find them at Kellythorpe Industrial Estate, Driffield, East Yorkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:C&D FOODS (UK) UNLIMITED
Company Number:05141595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:30 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kellythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kellythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ

Secretary02 April 2021Active
6290 Bishops Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director17 April 2019Active
Kellythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ

Director31 January 2024Active
Ferefad, Longford, Ireland, IRISH

Secretary02 July 2004Active
., Abp Food Group, John Street, Ardee, Ireland,

Secretary17 April 2019Active
Rockfield, ., Athenry, Ireland,

Secretary15 May 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 2004Active
Ferefad, Longford, Ireland, IRISH

Director26 July 2004Active
., John Street, Ardee, Ireland,

Director17 April 2019Active
6290, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director17 April 2019Active
Kellythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ

Director15 May 2015Active
Clonhugh, Mullingar, Ireland, IRISH

Director02 July 2004Active
., John Street, Ardee, Ireland,

Director17 April 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 June 2004Active

People with Significant Control

Mr Laurence Joseph Goodman
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:Irish
Address:Kellythorpe Industrial Estate, East Yorkshire, YO25 9DJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-04-16Officers

Appoint person secretary company with name date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Appoint person secretary company with name date.

Download
2019-04-19Officers

Appoint person director company with name date.

Download
2019-04-19Officers

Appoint person director company with name date.

Download
2019-04-19Officers

Termination director company with name termination date.

Download
2019-04-19Officers

Termination director company with name termination date.

Download
2019-04-19Officers

Termination secretary company with name termination date.

Download
2019-04-19Officers

Appoint person director company with name date.

Download
2019-04-19Officers

Appoint person director company with name date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.