UKBizDB.co.uk

FOOD NORTHWEST LIMITED

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

This company is commonly known as Food Northwest Limited. The company was founded 22 years ago and was given the registration number 04269905. The firm's registered office is in TARPORLEY. You can find them at 7 Portal Business Park, Eaton Lane, Tarporley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FOOD NORTHWEST LIMITED
Company Number:04269905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Badgers Walk, Caughall, Chester, CH2 4BG

Director01 March 2002Active
Hill Side House, Utkinton Lane, Cotebrook, Tarporley, CW6 0JH

Director04 December 2007Active
Rock House Barton Road, Barton, Malpas, SY14 7HU

Secretary29 August 2003Active
16 St.Johns Road, Hazel Grove, Stockport, SK7 5HG

Secretary16 August 2001Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary14 August 2001Active
Lazonby, Penrith, Cumbria, CA10 1BG

Director14 February 2008Active
Rakefoot Farm, Keswick, CA12 4TE

Director15 May 2008Active
Brook House Farm, Clitheroe Road, Waddington, Clitheroe, BB7 3HW

Director15 May 2008Active
8, Birchway, Prestbury, Macclesfield, SK10 4BD

Director15 May 2008Active
High Grove, Top Moelfre Road, Abergele, LL22

Director04 December 2007Active
67, Westgate, Hale, Altrincham, WA15 9BA

Director20 May 2008Active
Twin Oaks,, Newby East, Carlisle, CA4 8RA

Director14 April 2003Active
Grange Farm Sandy Lane, Kinnerton, Chester, CH4 9BS

Director16 August 2001Active
16 St.Johns Road, Hazel Grove, Stockport, SK7 5HG

Director16 August 2001Active
152 City Road, London, EC1V 2NX

Nominee Director14 August 2001Active
Legh Park Legh Road, Disley, Stockport, SK12 2NF

Director14 April 2003Active
204 Brook Mill, Threadfold Way Eagley, Bolton, BL7 9DW

Director15 May 2008Active
1 Roehampton Drive, Crosby, Liverpool, L23 7XD

Director04 December 2007Active

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
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Address

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

Download
2020-03-19Address

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

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Address

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

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-15Annual return

Annual return company with made up date no member list.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date no member list.

Download
2014-07-04Mortgage

Mortgage satisfy charge full.

Download
2014-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.