CHAUCER FOODS UK LIMITED
Status | ACTIVE |
Company No. | 01620320 |
Category | Private Limited Company |
Incorporated | 05 Mar 1982 |
Age | 42 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CHAUCER FOODS UK LIMITED is an active private limited company with number 01620320. It was incorporated 42 years, 2 months, 11 days ago, on 05 March 1982. The company address is Unit 26 Brighton Street Industrial Estate Unit 26 Brighton Street Industrial Estate, Hull, HU3 4UN, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Accounts with accounts type full
Date: 20 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type full
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hiroshi Shimizu
Appointment date: 2021-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasuro Watanabe
Termination date: 2021-12-01
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-02
Officer name: Mr Yasuro Watanabe
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-01
Officer name: Tom Malkoski
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type full
Date: 16 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
New address: Unit 26 Brighton Street Industrial Estate Freightliner Road Hull HU3 4UN
Change date: 2021-02-10
Old address: Unit 26 Brighton Street Industrial Estate Freightliner Road Hull East Riding of Yorkshire HU3 4UN
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Michael Purcell
Appointment date: 2019-02-14
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Paul Frampton
Documents
Accounts with accounts type full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Tom Malkoski
Documents
Termination director company with name termination date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Ducker
Termination date: 2017-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Gregory David Koral
Documents
Termination secretary company with name termination date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew James Ducker
Termination date: 2017-11-01
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Paul Frampton
Documents
Accounts with accounts type full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2016
Action Date: 12 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016203200011
Charge creation date: 2016-12-12
Documents
Mortgage satisfy charge full
Date: 19 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brown Manning
Termination date: 2016-12-09
Documents
Resolution
Date: 26 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 1,001 GBP
Date: 2016-04-06
Documents
Second filing of form with form type
Date: 23 Nov 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory David Koral
Appointment date: 2015-11-02
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Termination director company with name termination date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Robert Kipling
Termination date: 2015-05-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type full
Date: 17 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Resolution
Date: 08 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Robert Kipling
Documents
Certificate change of name company
Date: 20 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chaucer foods LIMITED\certificate issued on 20/06/13
Documents
Accounts with accounts type full
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-08
Old address: Unit 26,Brighton Ind. Estate, Freightliner Road, Hull, North Humberside.HU3 4UN
Documents
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ken Smith
Documents
Accounts with accounts type full
Date: 11 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Smith
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sibbald
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Lovett
Documents
Appoint person secretary company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew James Ducker
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cielo Cartwright
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cielo Cartwright
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ducker
Documents
Appoint person director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Brown Manning
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Termination director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Boyd
Documents
Resolution
Date: 06 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Legacy
Date: 06 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 06 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 06 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 06 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Accounts with accounts type full
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 30 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 11 Jul 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/07; no change of members
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/06; full list of members
Documents
Accounts with made up date
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 04 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
FLAT 830 THE BLENHEIM CENTRE,HOUNSLOW,TW3 1NN
Number: | 11356145 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOINT STOCK COMMERCIAL BANK "CENTROCREDIT"
31 PYATNITSKAYA STREET,RUSSIA,
Number: | FC023473 |
Status: | ACTIVE |
Category: | Other company type |
JWM6462 WORLDWIDE SERVICES LIMITED
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 07488365 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWELME 11 PARK DRIVE,STOKE ON TRENT,ST4 8AB
Number: | 06373093 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PICCADILLY ARCADE,BIRMINGHAM,B2 4HD
Number: | 06552960 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHFIELD GROUP CONSULTING LIMITED
COBWEB BUILDINGS THE LANE,WANTAGE,OX12 0EE
Number: | 10383018 |
Status: | ACTIVE |
Category: | Private Limited Company |