UKBizDB.co.uk

FACTORY FOODS LIMITED

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

This company is commonly known as Factory Foods Limited. The company was founded 16 years ago and was given the registration number 06417426. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:FACTORY FOODS LIMITED
Company Number:06417426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 November 2007
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

Secretary20 December 2017Active
Factory Foods Limited, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL

Director01 December 2012Active
Factory Foods Limited, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL

Director01 December 2012Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary05 November 2007Active
22, Westmorland Way, Sprotbrough, Doncaster, United Kingdom, DN5 7PH

Secretary05 November 2007Active
22, Westmorland Way, Sprotbrough, Doncaster, United Kingdom, DN5 7PH

Director05 November 2007Active
4 Langford Close, Dodworth, Barnsley, S75 3TP

Director05 November 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director05 November 2007Active

People with Significant Control

Mr Philip Ashton
Notified on:20 December 2017
Status:Active
Date of birth:March 1962
Nationality:British
Address:Xl Business Solutions Limited, Premier House, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Marcus Bentley
Notified on:20 December 2017
Status:Active
Date of birth:June 1968
Nationality:British
Address:Xl Business Solutions Limited, Premier House, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Percival
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Xl Business Solutions Limited, Premier House, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-13Address

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

Download
2019-01-24Address

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

Download
2019-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-15Resolution

Resolution.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Appoint person secretary company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination secretary company with name termination date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Capital

Capital allotment shares.

Download
2016-01-12Capital

Capital allotment shares.

Download
2016-01-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.