UKBizDB.co.uk

NORTHERN FOODS LIMITED

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

This company is commonly known as Northern Foods Limited. The company was founded 74 years ago and was given the registration number 00471864. 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 70100 - Activities of head offices.

Company Information

Name:NORTHERN FOODS LIMITED
Company Number:00471864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1949
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director07 April 2011Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director07 April 2011Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Secretary24 August 2015Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

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

Secretary-Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Secretary11 March 2005Active
25 St James's Street, London, SW1A 1HG

Director01 August 1994Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director31 December 2011Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director30 January 2006Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director01 September 2005Active
Watersmeet, 12 Promenade Square, Harrogate, HG1 2PH

Director13 November 2001Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director17 November 2008Active
262 High Street, Boston Spa, LS23 6AJ

Director21 February 1996Active
Holwood, Burstead Close, Cobham, KT11 2NL

Director-Active
Maplewell Farm, Maplewell Road, Woodhouse Eaves, LE12 8QY

Director01 August 1994Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director24 August 2015Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director14 June 2011Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director20 April 2015Active
Apartment 4306, 401 East Ontario Street, Chicago, Usa, FOREIGN

Director01 January 1997Active
Starling Leeze East Street, Coggeshall, CO6 1SL

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

Director01 August 2014Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
Beechingstoke Manor, Pewsey, Marlborough, SN9 6HQ

Director-Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director27 January 2003Active
Quarryside Farm Main Street, Skidby, Cottingham, HU16 5TG

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

Director25 May 2011Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director04 January 2010Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director28 May 2002Active
Crawley Farm, Ballinger, Great Missenden, HP16 9LQ

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

Director07 April 2011Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director01 October 2006Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director07 April 2011Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director20 June 2014Active

People with Significant Control

Bh Acquisitions 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 (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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-05-02Accounts

Accounts with accounts type full.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.