S.K. CHILLED FOODS LIMITED

Tottle Bakery Dunsil Drive Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU, England
StatusACTIVE
Company No.02052519
CategoryPrivate Limited Company
Incorporated04 Sep 1986
Age37 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

S.K. CHILLED FOODS LIMITED is an active private limited company with number 02052519. It was incorporated 37 years, 8 months, 22 days ago, on 04 September 1986. The company address is Tottle Bakery Dunsil Drive Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy David Faulkner

Termination date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Harvey

Termination date: 2024-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020525190013

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-02

Psc name: Specialty Chilled Foods Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

Old address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom

New address: Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-02

Officer name: Julie Wain

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas David Riley

Appointment date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Peter Field

Appointment date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Matthew Wherry

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duane Ronald Roberts

Termination date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Douglas Reinhardt

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020525190008

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020525190009

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020525190011

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020525190010

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020525190012

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-23

Officer name: Mr Duane Ronald Roberts

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duane Ronald Roberts

Change date: 2023-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-05

Charge number: 020525190013

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy David Faulkner

Change date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mr Jeremy David Faulkner

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Douglas Reinhardt

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Wherry

Appointment date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-08

Psc name: Specialty Chilled Foods Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-08

New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

Old address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Richard Dale Shippee

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dale Shippee

Termination date: 2022-08-31

Documents

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-03

Charge number: 020525190009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020525190010

Charge creation date: 2022-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020525190011

Charge creation date: 2022-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020525190012

Charge creation date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-14

Officer name: Mr Alan James Thorpe

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-03

Officer name: David Graham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2022

Action Date: 20 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-20

Charge number: 020525190008

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 03 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Nigel Anthony Horsman

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy David Faulkner

Change date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: David Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 23 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-23

Capital : 198,733.00 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-09

Officer name: Mr Nigel Anthony Horsman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Leslie Bell

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Salter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Henderson-Ross

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2012

Action Date: 08 May 2012

Category: Capital

Type: SH01

Date: 2012-05-08

Capital : 7,367 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2012

Action Date: 08 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-08

Capital : 7,067 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-03

Capital : 6,567 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Desmond Hubert Thomas Henderson-Ross

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2012

Action Date: 09 Nov 2011

Category: Capital

Type: SH01

Capital : 5,567 GBP

Date: 2011-11-09

Documents

View document PDF

Resolution

Date: 14 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Harvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Hodgson

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Graham

Documents

View document PDF

Legacy

Date: 28 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 27 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 12 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 01/04/2009 from, 8-10 new fetter lane, london, EC4A 1RS

Documents

View document PDF


Some Companies

FIRST GROUP SERVICES LTD

295 ST. ALBANS ROAD,WATFORD,WD24 6PD

Number:11015707
Status:ACTIVE
Category:Private Limited Company

GOHIL CHEMISTS LTD

8 PAKENHAM ROAD,BIRMINGHAM,B15 2NE

Number:06555703
Status:ACTIVE
Category:Private Limited Company

JP SYDNEY CONSULTING LIMITED

30 THE GARDENS,MIDDLETON,LS10 4UG

Number:08212583
Status:ACTIVE
Category:Private Limited Company

N SOUTHGATE BUILDING LTD

67 NEWLAND STREET,WITHAM,CM8 1AA

Number:05725890
Status:ACTIVE
Category:Private Limited Company

NICOLE BUILDERS LIMITED

70 BEDFORD ROAD,LONDON,E17 4PU

Number:09032842
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GOODLIFE OUTDOOR COMPANY LIMITED

12 ROSSETT PARK,WREXHAM,LL12 0FB

Number:10635674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source