UKBizDB.co.uk

NORTHUMBRIAN FINE FOODS LIMITED

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

This company is commonly known as Northumbrian Fine Foods Limited. The company was founded 22 years ago and was given the registration number 04352824. The firm's registered office is in GATESHEAD. You can find them at Dukesway, Team Valley, Gateshead, Tyne And Wear. This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:NORTHUMBRIAN FINE FOODS LIMITED
Company Number:04352824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Dukesway, Team Valley, Gateshead, Tyne And Wear, NE11 0QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dukesway, Team Valley, Gateshead, United Kingdom, NE11 0PZ

Director23 April 2020Active
Dukesway, Team Valley, Gateshead, United Kingdom, NE11 0PZ

Director01 October 2022Active
Dukesway, Team Valley, Gateshead, United Kingdom, NE11 0PZ

Director14 February 2022Active
Dukesway, Team Valley, Gateshead, United Kingdom, NE11 0PZ

Director17 February 2020Active
Dukesway, Team Valley, Gateshead, United Kingdom, NE11 0PZ

Director03 January 2023Active
94 Churchway, Haddenham, Aylesbury, HP17 8DT

Secretary03 January 2008Active
Walnut Tree Farm, Primrose Lane, Alvanley, WA6 9BW

Secretary14 January 2002Active
PO BOX 2342, Cardiff, CF23 8WZ

Nominee Secretary14 January 2002Active
1 Chester Avenue, Hale, Altrincham, WA15 9DB

Director01 December 2003Active
C/O Biscuit Holdings S.A.S., 41 Avenue De Friedland, Paris, France,

Director01 August 2018Active
Dukesway, Team Valley, Gateshead, NE11 0QP

Director10 April 2013Active
Bryony Cottage, Sturt Green, Holyport, SL6 2JF

Director30 January 2008Active
9 Kiln Close, Calvert, Buckingham, MK18 2FD

Director09 January 2008Active
PO BOX 2342, Cardiff, CF23 8WZ

Nominee Director14 January 2002Active
259, Dukesway, Team Valley Trading Estate, Gateshead, NE11 0QP

Director02 March 2010Active
94 Churchway, Haddenham, Aylesbury, HP17 8DT

Director03 January 2008Active
Dukesway, Team Valley, Gateshead, NE11 0QP

Director01 April 2011Active
259, Dukesway, Team Valley Trading Estate, Gateshead, NE11 0QP

Director02 March 2010Active
41, Avenue De Friedland, 75008, Paris, France,

Director15 May 2018Active
Woodside Lodge, Pinetree Drive West Kirby, Wirral, CH48 8AT

Director14 January 2002Active
39 Grafton Square, Clapham, London, SW4 0DB

Director09 January 2008Active
Dukesway, Team Valley, Gateshead, NE11 0QP

Director01 April 2011Active
New Haven, Church Road, Cookham, Maidenhead, SL6 9PG

Director03 June 2009Active
Walnut Tree Farm, Primrose Lane, Alvanley, WA6 9BW

Director14 January 2002Active
Dukesway, Team Valley, Gateshead, NE11 0QP

Director12 February 2015Active
259, Dukesway, Team Valley, Gateshead, NE11 0QP

Director08 June 2010Active
Appleton Court 1 Appleton Lane, North Cave, HU15 2GA

Director07 September 2007Active
41, Avenue De Friedland, 75008, Paris, France,

Director15 May 2018Active
41, Avenue De Friedland, 75008, Paris, France,

Director15 May 2018Active
7, The Oaks, Hexham, NE46 2PZ

Director03 June 2009Active
S259, Dukesway, Team Valley Trading Estate, Gateshead, England, NE11 0QP

Director24 January 2013Active
Dukesway, Team Valley, Gateshead, NE11 0QP

Director19 October 2015Active

People with Significant Control

Pe Cookie Holding Iii Limited
Notified on:12 February 2020
Status:Active
Country of residence:England
Address:280, Bishopsgate, London, England, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Criseren Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dukesway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QP
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
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Change of name

Certificate change of name company.

Download
2023-12-22Change of name

Change of name notice.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-01Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.