UKBizDB.co.uk

CHILLCOAT FOODS LIMITED

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

This company is commonly known as Chillcoat Foods Limited. The company was founded 6 years ago and was given the registration number 11067854. The firm's registered office is in BOLTON. You can find them at Parkside House, 167 Chorley New Road, Bolton, Lancashire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CHILLCOAT FOODS LIMITED
Company Number:11067854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Parkside House, 167 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA

Director01 June 2018Active
Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA

Director01 October 2021Active
Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA

Director01 July 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director16 November 2017Active
Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA

Director16 November 2017Active

People with Significant Control

Mr Adam Steven Driver
Notified on:01 October 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Margaret Driver
Notified on:12 August 2021
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Claire Openshaw
Notified on:01 January 2018
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Openshaw
Notified on:16 November 2017
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-08-25Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Accounts

Change account reference date company current shortened.

Download
2018-06-13Capital

Capital allotment shares.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.