UKBizDB.co.uk

CHALLENGER FOODS LIMITED

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

This company is commonly known as Challenger Foods Limited. The company was founded 22 years ago and was given the registration number 04274510. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 10120 - Processing and preserving of poultry meat.

Company Information

Name:CHALLENGER FOODS LIMITED
Company Number:04274510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2001
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10120 - Processing and preserving of poultry meat

Office Address & Contact

Registered Address:Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director22 May 2023Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Jacknett Barn, 1820 Warwick Road Knowle, Solihull, B93 0DX

Secretary01 December 2007Active
Weston House, Milcote Road, Welford On Avon, CV37 8EH

Secretary01 June 2007Active
12 Grovehill Crescent, Falmouth, TR11 3HR

Secretary01 December 2008Active
Overdale, 35 Hillside Road, Forfar, DD8 2AY

Secretary28 January 2002Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Secretary28 September 2009Active
Garesfield Lodge, Lintzford Grange, Rowlands Gill, NE39 1HL

Secretary27 September 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 August 2001Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director01 June 2007Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director01 June 2007Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
Crosslands, Stanbury, Keighley, BD22 0HB

Director28 September 2001Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
Weston House, Milcote Road, Welford On Avon, CV37 8EH

Director01 June 2007Active
Dale House The Park, Two Dales, Matlock, DE4 2FB

Director27 September 2001Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director05 April 2012Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director20 June 2014Active
Overdale, 35 Hillside Road, Forfar, DD8 2AY

Director28 January 2002Active
Maules Bank, 55 Queens Street, Carnoustie, DD7 7BA

Director28 January 2002Active
3 Woodside Road, Letham, Forfar, DD8 2QD

Director28 January 2002Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director22 August 2017Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Director01 July 2008Active
Garesfield Lodge, Lintzford Grange, Rowlands Gill, NE39 1HL

Director28 September 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 August 2001Active

People with Significant Control

Scot-Lad Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:., George Street, Blairgowrie, Scotland, PH13 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-03-17Capital

Capital statement capital company with date currency figure.

Download
2023-03-17Capital

Legacy.

Download
2023-03-17Insolvency

Legacy.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-09Resolution

Resolution.

Download
2023-03-09Incorporation

Memorandum articles.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-13Accounts

Legacy.

Download
2022-07-13Other

Legacy.

Download
2022-07-13Other

Legacy.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-30Accounts

Legacy.

Download
2021-06-30Other

Legacy.

Download
2021-06-30Other

Legacy.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.