UKBizDB.co.uk

CHAUCER FOODS UK LIMITED

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

This company is commonly known as Chaucer Foods Uk Limited. The company was founded 42 years ago and was given the registration number 01620320. The firm's registered office is in HULL. You can find them at Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:CHAUCER FOODS UK LIMITED
Company Number:01620320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director14 February 2019Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director01 December 2021Active
39 College Street, Grimsby, DN34 4TN

Secretary-Active
47 Grove Lane, Headingley, Leeds, LS6 4EQ

Secretary17 October 2007Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, United Kingdom, HU3 4UN

Secretary04 October 2011Active
5 Spinney Walk, Hull, HU4 6XG

Secretary30 November 1992Active
12 Guildford Close, Beverley, HU17 8UL

Director-Active
Highgate, Bell Lane, Cossington, TA7 8LS

Director15 January 2008Active
7 Sellers Drive, Leconfield, HU17 7NA

Director01 July 1997Active
39 College Street, Grimsby, DN34 4TN

Director-Active
47 Grove Lane, Headingley, Leeds, LS6 4EQ

Director15 January 2008Active
2 Settrington Road, Fulham, London, SW6 3BA

Director-Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, United Kingdom, HU3 4UN

Director08 September 2011Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4UN

Director01 November 2017Active
5 Margaret Road, Harrogate, HG2 0JZ

Director-Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, United Kingdom, HU3 4UN

Director24 April 2013Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4UN

Director30 June 2015Active
Brookshill Farm, Gayton Le Marsh, North Alford, LN13 0NS

Director06 September 2002Active
Brookshill Farm, Gayton Le Marsh, North Alford, LN13 0NS

Director01 July 1997Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director01 November 2017Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, United Kingdom, HU3 4UN

Director08 September 2011Active
Stonehouse, Lower Carden, Tilston, SY14 7HP

Director14 January 1994Active
Wayton Croft Road, Godalming, GU7 1DB

Director14 January 1994Active
159 Rue Pierre, Et Marie Curie, 49800 Trelaze, France,

Director25 February 1999Active
The Chumleys, Crabtree Lane Cold Ashby, Northampton, NN6 6EF

Director01 February 1999Active
The Laurels Churchill Gardens, Lock Road North Cotes, Grimsby, DN36 5UP

Director16 October 1995Active
147, Rue Des Romans, Bagneux, France, 49400

Director08 October 2004Active
The Four Tulips North Road, Lund, Driffield, YO25 9TF

Director14 January 1994Active
216 Sleaford Road, Boston, PE21 7PG

Director01 April 2005Active
5 Spinney Walk, Hull, HU4 6XG

Director01 April 2005Active
5 Spinney Walk, Hull, HU4 6XG

Director26 August 1993Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director02 August 2021Active
Brow Farm 177 Buxton Road, High Lane, Stockport, SK6 8EA

Director25 January 1994Active

People with Significant Control

Pilgrim Food Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 26, Freightliner Road, Hull, England, HU3 4UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Termination secretary company with name termination date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.