UKBizDB.co.uk

FLAVOURS FOODS LIMITED

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

This company is commonly known as Flavours Foods Limited. The company was founded 18 years ago and was given the registration number 05817493. The firm's registered office is in SOUTH YORKSHIRE. You can find them at Unit C, Burton Road Business, Park, Monk Bretton, South Yorkshire, . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:FLAVOURS FOODS LIMITED
Company Number:05817493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2006
End of financial year:28 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes

Office Address & Contact

Registered Address:Unit C, Burton Road Business, Park, Monk Bretton, South Yorkshire, S71 5RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Burton Road Business, Park, Monk Bretton, South Yorkshire, S71 5RN

Secretary29 September 2015Active
Unit C, Burton Road Business, Park, Monk Bretton, South Yorkshire, S71 5RN

Director29 September 2015Active
Unit 1-4 Kinsley Industrial Estate, Hoyle Mill Road, Kinsley, England, WF9 5JB

Director01 June 2020Active
Kalandi, Newstead Lane, Fitzwilliam, Pontefract, WF9 5AX

Director15 May 2006Active
Leaside, 14 Long Lane, Ackworth, WF7 7EY

Director15 May 2006Active
9, Woodthorpe Park Drive, Wakefield, England, WF2 6HY

Secretary15 May 2006Active
Bolton Lane Farm, Bolton Lane, Wilberfoss, York, YO41 5NX

Director01 December 2006Active
Unit C, Burton Road Business, Park, Monk Bretton, South Yorkshire, S71 5RN

Director29 September 2015Active
57, Strensall Road, Huntington, York, England, YO32 9SH

Director02 October 2006Active
Unit C, Burton Road Business, Park, Monk Bretton, South Yorkshire, S71 5RN

Director29 September 2015Active

People with Significant Control

Mr Alan Wileman
Notified on:30 June 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Kalandi, Newstead Lane, Pontefract, England, WF9 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Wileman
Notified on:30 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Leaside, 14 Long Lane, Ackworth, England, WF9 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Change account reference date company previous extended.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.