About

Registered Number: 05579111
Date of Incorporation: 30/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 2 Limbrick Buildings, Crosse Hall Street, Chorley, Lancashire, PR6 0UH

 

Fdp Fine Foods Ltd was founded on 30 September 2005 and are based in Chorley, it has a status of "Active". Ackroyd, Craig Adam, Ackroyd, Paul, Mcgill, Avril Marie, Ackroyd, Gillian Mary, Low, Rachael Louise, Low, Yanek Stuart are the current directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, Craig Adam 30 September 2005 - 1
ACKROYD, Paul 30 September 2005 - 1
MCGILL, Avril Marie 01 September 2018 - 1
LOW, Rachael Louise 30 September 2005 21 August 2009 1
LOW, Yanek Stuart 30 September 2005 24 June 2010 1
Secretary Name Appointed Resigned Total Appointments
ACKROYD, Gillian Mary 30 September 2005 21 August 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 June 2020
MR04 - N/A 22 June 2020
MR04 - N/A 22 June 2020
AAMD - Amended Accounts 28 October 2019
CS01 - N/A 14 October 2019
PSC01 - N/A 14 October 2019
PSC01 - N/A 14 October 2019
PSC04 - N/A 14 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 11 September 2018
AP01 - Appointment of director 11 September 2018
MR01 - N/A 03 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 27 August 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
395 - Particulars of a mortgage or charge 06 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 23 January 2008
363a - Annual Return 23 January 2008
225 - Change of Accounting Reference Date 16 November 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2018 Fully Satisfied

N/A

All assets debenture 15 March 2013 Fully Satisfied

N/A

Debenture 15 September 2011 Outstanding

N/A

Debenture 05 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.