This company is commonly known as Northern Foods Finance Limited. The company was founded 24 years ago and was given the registration number 03945309. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NORTHERN FOODS FINANCE LIMITED |
---|---|---|
Company Number | : | 03945309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2000 |
End of financial year | : | 29 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 22 May 2023 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 30 June 2018 | Active |
226 Westella Road, Westella, Hull, HU10 7RS | Secretary | 14 March 2000 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Secretary | 31 March 2005 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 10 March 2000 | Active |
262 High Street, Boston Spa, LS23 6AJ | Director | 14 March 2000 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 24 August 2015 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 17 July 2017 | Active |
18 Longland Lane, Whixley, York, YO26 8BB | Director | 22 July 2008 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 08 March 2005 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 30 June 2018 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 20 June 2014 | Active |
The Mallards, Crosby, Northallerton, DL6 3SZ | Director | 30 June 2006 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 10 March 2000 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 09 October 2012 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 22 August 2017 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 22 March 2010 | Active |
Fagus 1 Beech Hill Road, Swanland, North Ferriby, HU14 3QY | Director | 14 March 2000 | Active |
Grimston Lodge, Tadcaster, LS24 9BY | Director | 14 March 2000 | Active |
226 Westella Road, Westella, Hull, HU10 7RS | Director | 03 September 2003 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 31 March 2005 | Active |
Northern Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-05-01 | Accounts | Legacy. | Download |
2024-05-01 | Other | Legacy. | Download |
2024-05-01 | Other | Legacy. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-17 | Capital | Legacy. | Download |
2023-03-17 | Insolvency | Legacy. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2023-03-09 | Incorporation | Memorandum articles. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-13 | Accounts | Legacy. | Download |
2022-07-13 | Other | Legacy. | Download |
2022-07-13 | Other | Legacy. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-30 | Accounts | Legacy. | Download |
2021-06-30 | Other | Legacy. | Download |
2021-06-30 | Other | Legacy. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.