UKBizDB.co.uk

NORTHERN FOODS GROCERY GROUP LIMITED

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

This company is commonly known as Northern Foods Grocery Group Limited. The company was founded 88 years ago and was given the registration number 00313761. 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 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:NORTHERN FOODS GROCERY GROUP LIMITED
Company Number:00313761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1936
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director31 December 2011Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 May 2023Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
262 High Street, Boston Spa, LS23 6AJ

Secretary-Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Secretary16 April 2012Active
226 Westella Road, Westella, Hull, HU10 7RS

Secretary24 April 1998Active
2180, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Secretary31 March 2005Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director27 June 2012Active
20, Church Street, Dunnington, York, YO19 5PW

Director24 April 1998Active
2180, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director12 October 2006Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
36, Main Street, Farndon, Newark, United Kingdom, NG24 3SA

Director14 July 2009Active
The White Lodge, Wrenshot Lane, High Legh, Knutsford, WA16 6PF

Director28 March 2007Active
262 High Street, Boston Spa, LS23 6AJ

Director-Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director29 March 2019Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director09 October 2012Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director24 August 2015Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director31 March 2009Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director26 September 2014Active
25 Peacock Close, Killamarsh, Sheffield, S21 1BF

Director26 November 2004Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director31 October 2014Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director03 September 2003Active
18 Longland Lane, Whixley, York, YO26 8BB

Director22 July 2008Active
Carrigwell, Ardeeuin Drive, Lucan, Republic Of Ireland, IRISH

Director-Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director28 March 2007Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director13 January 2010Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director13 January 2010Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director13 October 2010Active
2180, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director28 March 2007Active
April Cottage, Bishops Offley, Eccleshall, ST21 6HB

Director-Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
226 High Street, Boston Spa, Wetherby, LS23 6AD

Director08 April 1997Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director20 May 2011Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director20 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-05-01Accounts

Legacy.

Download
2024-05-01Other

Legacy.

Download
2024-05-01Other

Legacy.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-13Accounts

Legacy.

Download
2022-07-13Other

Legacy.

Download
2022-07-13Other

Legacy.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-22Other

Legacy.

Download
2021-07-22Other

Legacy.

Download
2021-07-22Accounts

Legacy.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.