UKBizDB.co.uk

SPECIALTY CHILLED FOODS GROUP LIMITED

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

This company is commonly known as Specialty Chilled Foods Group Limited. The company was founded 27 years ago and was given the registration number 03198298. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:SPECIALTY CHILLED FOODS GROUP LIMITED
Company Number:03198298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tottle Bakery, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LU

Secretary02 February 2024Active
Tottle Bakery, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LU

Director02 February 2024Active
Tottle Bakery, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LU

Director02 February 2024Active
42a Moss Lane, Lydiate, Liverpool, L31 4DQ

Secretary18 November 1996Active
Trefusis Hop Garden, Fairwarp, Uckfield, TN22 3BT

Secretary12 July 1996Active
8305 Seranata Drive, Whittier, United States,

Secretary01 July 2003Active
32 Edgwarebury Lane, Edgware, HA8 8LW

Nominee Secretary14 May 1996Active
Tilney Green Cross Lane, Churt, Farnham, GU10 2NE

Secretary14 August 1996Active
42, Berkeley Square, London, United Kingdom, W1J 5AW

Director11 October 2017Active
16d Dalmeny Road, London, N7 0HH

Nominee Director14 May 1996Active
42a Moss Lane, Lydiate, Liverpool, L31 4DQ

Director18 November 1996Active
42, Berkeley Square, London, United Kingdom, W1J 5AW

Director18 January 2012Active
Bryn Newydd House Derwen Fawr Road, Sketty Green, Swansea, SA2 8AA

Director22 November 1996Active
Ruxton Lodge, Ruxton Green, Ross On Wye, HR9 6EH

Director12 July 1996Active
Old Jockey Farmhouse, Old Jockey, Box, Corsham, United Kingdom, SN13 8DJ

Director25 October 2009Active
42, Berkeley Square, London, United Kingdom, W1J 5AW

Director30 November 2022Active
1, Camel Point Drive, Laguna Beach, United States, 92651

Director15 August 2002Active
8305 Seranata Drive, Whittier, United States,

Director15 August 2002Active
Tilney Green Cross Lane, Churt, Farnham, GU10 2NE

Director14 August 1996Active
42, Berkeley Square, London, United Kingdom, W1J 5AW

Director30 November 2022Active

People with Significant Control

Specialty Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tottle Bakery, Dunsil Drive, Nottingham, England, NG2 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Address

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

Download
2024-02-08Officers

Appoint person secretary company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-11-08Address

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

Download
2022-11-07Accounts

Change account reference date company current extended.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination secretary company with name termination date.

Download
2022-10-20Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.