UKBizDB.co.uk

CHILLED FOOD ASSOCIATION LIMITED

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

This company is commonly known as Chilled Food Association Limited. The company was founded 33 years ago and was given the registration number 02572566. The firm's registered office is in KETTERING. You can find them at 3 Weekley Wood Close, , Kettering, Northamptonshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CHILLED FOOD ASSOCIATION LIMITED
Company Number:02572566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom, NN14 1UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Weekley Wood Close, Kettering, United Kingdom, NN14 1UQ

Director21 June 2010Active
The Technical Centre, Moy Park Ltd, 39, Seagoe Industrial Area, Portadown, Craigavon, Northern Ireland, BT63 5QE

Director21 November 2019Active
Oscar Mayer Ltd, Group Office, Rowan Foods, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UG

Director21 November 2019Active
18 Poplars Farm Road, Barton Seagrave, Kettering, NN15 5AF

Secretary-Active
2 Adelaide House Corby Gate Business, Park Priors Haw Road, Corby, NN17 5JG

Corporate Secretary31 December 2003Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Corporate Secretary30 April 2004Active
Crayfield House, Orpington, BR5 3HP

Director-Active
Cherry Valley Farm, Rothwell, LN7 6BR

Director20 December 1996Active
Northwing Focus 31 Mark Road, Hemel Hempstead, HP2 7BW

Director17 June 1994Active
Bakkavor Limited 5th Floor, 3 Sheldon Square Paddington Central, London, W2 6HY

Director-Active
Hampton Court, Manor Park, Runcorn, WA7 1TT

Director25 May 2001Active
Dobson Park Way, Manchester Road, Wigan, WN2 2DX

Director21 June 2002Active
6 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1HZ

Director24 August 1999Active
Victoria Street, Dyce, Aberdeen, AB2 0RA

Director-Active
Crow Hall Farm, Gooderstone, Kings Lynn, PE33 9DA

Director17 September 2002Active
Victoria Street, Dyce, Aberdeen, AB2 0RA

Director04 September 1991Active
3d Dundee Road, Slough, SL1 4LG

Director14 February 1991Active
Park Farm Chichester Road, Chichester, PO20 9HP

Director20 December 1996Active
C/O Smedleys Foods Wardentree Lane, Pinchbeck, Spalding, PE11 3UY

Director17 March 1997Active
25 PO BOX, Willerby, Hull, HU10 6DR

Director-Active
Great Western Industrial Park, 17-19 Armstrong Way, Southall, UB2 4SD

Director01 January 1999Active
Railway Cottage, School Lane, Newbold Coleorton, Coalville, Uk, LE67 8PF

Director01 September 2008Active
Lynn Road, Wisbech, PE13 3DG

Director-Active
Moulton Park, Northampton, NN3 1NP

Director06 November 1991Active
Holbeach St Marks, Spalding, PE12 8HF

Director-Active
7/8 Priorswood Place, East Pimbo, Skelmersdale, WN8 9QB

Director01 January 1997Active
Cooked Meat Division Ltd, Alexandra Road New Brighton, Wallasey, L45 0JZ

Director12 March 1991Active
Alexandra Road, New Brighton, Wallasey, L45 0JZ

Director-Active
Ross House, Wickham Road, Grimsby, DN31 3SW

Director-Active
Sussex House, Civic Way, Burgess Hill, RH15 9AW

Director-Active
Pdm Produce Uk Ltd, Chadwell Park Farm, Great Chatwell, Newport, England, TF10 9BN

Director21 November 2019Active
Pork Farms House, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, United Kingdom, NG2 1LU

Corporate Director16 October 2008Active
2, The Square, Southall Lane, Southall, England, UB2 5NH

Corporate Director28 June 2016Active
Florette House, Woodend Lane, Lichfield, United Kingdom, WS13 8NF

Corporate Director07 April 2005Active
Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ

Corporate Director26 November 2017Active

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
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Resolution

Resolution.

Download
2022-07-28Incorporation

Memorandum articles.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Address

Change sail address company with old address new address.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Resolution

Resolution.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.