UKBizDB.co.uk

CP FOODS (UK) LIMITED

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

This company is commonly known as Cp Foods (uk) Limited. The company was founded 23 years ago and was given the registration number 04307559. The firm's registered office is in KIDDERMINSTER. You can find them at Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:CP FOODS (UK) LIMITED
Company Number:04307559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Secretary02 November 2018Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director02 August 2023Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director02 November 2018Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director11 September 2020Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director02 August 2023Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director09 May 2013Active
2a Hampton Close, St Johns, Worcester, WR2 5LX

Secretary19 October 2001Active
Kroma House, Wadborough, WR8 9HB

Secretary03 April 2002Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary19 October 2001Active
17 Avenue Belle Vue, 1410 Waterloo, Belgium,

Director03 April 2002Active
Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director01 September 2015Active
Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, DY10 4JB

Director03 April 2002Active
Lower Haybridge, Milson, Cleobury Mortimer, DY14 0BN

Director19 October 2001Active
Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director22 August 2005Active
74 Harley Close, Wellington, TF1 3LF

Director03 April 2002Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director11 September 2020Active
Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director25 November 2002Active
Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director20 January 2017Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director11 September 2020Active
2, York Road, Bromsgrove, United Kingdom, B61 8RU

Director22 August 2005Active
Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director02 November 2018Active
The Maltings, Madeley Road, Ironbridge, Telford, TF8 7QZ

Director03 April 2002Active
17 Avenue Belle Vue, 1410 Waterloo, Belgium,

Director03 April 2002Active
Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director25 November 2002Active
Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director19 January 2017Active
Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director03 April 2002Active
50c, Montpellier Spa Road, Cheltenham, England, GL50 1UL

Director03 April 2002Active
Kroma House, Wadborough, WR8 9HB

Director03 April 2002Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director19 October 2001Active

People with Significant Control

Cpf Europe Sa
Notified on:19 October 2021
Status:Active
Country of residence:Belgium
Address:Avenue Belle Vue 17, Avenue Belle Vue 17, 1410 Waterloo, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Cheadle
Notified on:19 October 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Avon House, Hartlebury Near Kidderminster, DY10 4JB
Nature of control:
  • Significant influence or control
Mr John Philip Vincent
Notified on:19 October 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Avon House, Hartlebury Near Kidderminster, DY10 4JB
Nature of control:
  • Significant influence or control
Mr Clive Britton
Notified on:19 October 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Avon House, Hartlebury Near Kidderminster, DY10 4JB
Nature of control:
  • Significant influence or control
Charoen Pokphand Foods Pcl
Notified on:19 October 2016
Status:Active
Country of residence:Thailand
Address:313 Cp Tower, Silom Road, Bangkok, Thailand,
Nature of control:
  • Ownership of shares 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.