Warning: file_put_contents(c/dfb295c0c4e4cebfdf9152bd63decc3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cs Food Group Holdings Limited, YO11 3YT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CS FOOD GROUP HOLDINGS LIMITED

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

This company is commonly known as Cs Food Group Holdings Limited. The company was founded 3 years ago and was given the registration number 12967479. The firm's registered office is in SCARBOROUGH. You can find them at Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CS FOOD GROUP HOLDINGS LIMITED
Company Number:12967479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom, YO11 3YT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside Head Office, Haslingden Road, Guide, Blackburn, Blackburn, United Kingdom, BB1 2FA

Director02 October 2021Active
Waterside Head Office, Haslingden Road, Guide, Blackburn, Blackburn, United Kingdom, BB1 2FA

Director02 October 2021Active
Cooplands Bakery, Caxton Way, Eastfield, Scarborough, United Kingdom, YO11 3YT

Director22 October 2020Active
Platform, New Station Street, Leeds, England, LS1 4JB

Director28 November 2020Active
Cooplands Bakery, Caxton Way, Eastfield, Scarborough, United Kingdom, YO11 3YT

Director28 November 2020Active
Cooplands Bakery, Caxton Way, Eastfield, Scarborough, United Kingdom, YO11 3YT

Director28 November 2020Active
Cooplands Bakery, Caxton Way, Eastfield, Scarborough, United Kingdom, YO11 3YT

Director28 November 2020Active

People with Significant Control

Eg Finco Limited
Notified on:30 October 2023
Status:Active
Country of residence:United Kingdom
Address:Waterside Head Office, Haslingden Road, Blackburn, United Kingdom, BB1 2FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eg Foodservice Limited
Notified on:02 October 2021
Status:Active
Country of residence:United Kingdom
Address:Waterside Head Office, Haslingden Road, Guide,, Blackburn, United Kingdom, BB1 2FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anita Georgena Coopland
Notified on:28 July 2021
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Cooplands Bakery, Caxton Way, Scarborough, United Kingdom, YO11 3YT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Bgf Gp Limited
Notified on:28 November 2020
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Coopland
Notified on:28 November 2020
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Cooplands Bakery, Caxton Way, Scarborough, United Kingdom, YO11 3YT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Belinda Mary Youngs
Notified on:28 November 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Cooplands Bakery, Caxton Way, Scarborough, United Kingdom, YO11 3YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Coopland
Notified on:22 October 2020
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Cooplands Bakery, Caxton Way, Scarborough, United Kingdom, YO11 3YT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-14Accounts

Change account reference date company current shortened.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type group.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Incorporation

Memorandum articles.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.