About

Registered Number: 03039731
Date of Incorporation: 30/03/1995 (30 years ago)
Company Status: Active
Registered Address: Unit 3 Flanshaw Industrial, Estate Flanshaw Way, Wakefield, West Yorkshire, WF2 9LP

 

Having been setup in 1995, The Chilled Food Company Ltd have registered office in Wakefield, West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the company. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Shawn Paul 30 March 1995 - 1
WALTON, Darran 30 March 1995 - 1
WHARAM, Gary Stephen 30 March 1995 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 14 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 21 April 2015
MR04 - N/A 17 February 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 14 May 2012
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 01 August 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 22 April 2003
287 - Change in situation or address of Registered Office 03 March 2003
AUD - Auditor's letter of resignation 06 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1995
288 - N/A 12 April 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.