CLASSIC FRESH FOODS LIMITED

Whitwell House Hammonds Road Whitwell House Hammonds Road, Chelmsford, CM3 4BQ, Essex
StatusACTIVE
Company No.03300903
CategoryPrivate Limited Company
Incorporated10 Jan 1997
Age27 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

CLASSIC FRESH FOODS LIMITED is an active private limited company with number 03300903. It was incorporated 27 years, 4 months, 6 days ago, on 10 January 1997. The company address is Whitwell House Hammonds Road Whitwell House Hammonds Road, Chelmsford, CM3 4BQ, Essex.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-06

Psc name: Timothy James Thorogood

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-06

Psc name: Andrew John Thorogood

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-06

Psc name: Thorogood Newco Limited

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Thorogood

Appointment date: 2021-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033009030002

Charge creation date: 2020-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Claudia Frewin

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Graham Herbert Thorogood

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033009030001

Charge creation date: 2016-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: Mr Timothy James Thorogood

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Thorogood

Change date: 2012-10-05

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Mr Andrew John Thorogood

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Thorogood

Change date: 2012-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew John Thorogood

Change date: 2012-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: Riverside House 1/5 Como Street Romford Essex RM7 7DN England

Change date: 2012-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Thorogood

Change date: 2011-09-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-12

Officer name: Claudia Frewin

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2012

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-12

Officer name: Mr Andrew John Thorogood

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-12

Officer name: Mr Timothy James Thorogood

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Herbert Thorogood

Change date: 2011-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Address

Type: AD01

Old address: Hammonds Farm Hammonds Road Little Baddow Chelmsford Essex CM3 4BJ

Change date: 2011-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/06/04--------- £ si 15000@1=15000 £ ic 60000/75000

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2002

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/00; no change of members

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/10/99--------- £ si 59998@1=59998 £ ic 2/60000

Documents

View document PDF

Resolution

Date: 28 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/99; no change of members

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/98 to 31/10/97

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 03/06/97 from: 76 whitchurch road cardiff CF4 3LX

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prizebuy LIMITED\certificate issued on 01/05/97

Documents

View document PDF

Incorporation company

Date: 10 Jan 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2CHERRIES LTD

2 THE KESTRELS,WANTAGE,OX12 0QA

Number:05742548
Status:ACTIVE
Category:Private Limited Company

HIPVON SHIPPING (UK) LIMITED

5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU

Number:10480210
Status:ACTIVE
Category:Private Limited Company

LOWGATE PROPERTY MANAGEMENT LIMITED

3 HAMBLEDEN MILL,HENLEY ON THAMES,RG9 3AF

Number:01636825
Status:ACTIVE
Category:Private Limited Company

RTH LTD

73 KINGS ROAD,WALTON ON THAMES,

Number:09686422
Status:ACTIVE
Category:Private Limited Company

SEKURA LIMITED

1 LEWIS CRESCENT,LONDON,NW10 0NS

Number:10260937
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STEEL BRICKWORK LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11197458
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