KENT FROZEN FOODS LIMITED

KENT FROZEN FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKENT FROZEN FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00723950
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENT FROZEN FOODS LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KENT FROZEN FOODS LIMITED located?

    Registered Office Address
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENT FROZEN FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJul 02, 2023

    What is the status of the latest confirmation statement for KENT FROZEN FOODS LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for KENT FROZEN FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Brake Bros Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Appointment of Mr Paul Anthony James Nieduszynski as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Peter Francis Jackson as a director on Feb 05, 2025

    1 pagesTM01

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 02, 2023

    21 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paulo Cipriano Peereboom as a director on Oct 30, 2023

    1 pagesTM01

    Full accounts made up to Jul 03, 2022

    21 pagesAA

    Appointment of Stephanie Jane Brooksbank as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Paulo Cipriano Peereboom as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Peter Francis Jackson on Mar 01, 2022

    2 pagesCH01

    Full accounts made up to Jul 04, 2021

    18 pagesAA

    Termination of appointment of Tim Ørting Jørgensen as a director on May 03, 2022

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Rajesh Vishwanath Tugnait as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Peter Francis Jackson as a director on Mar 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ajoy Hari Karna as a director on Jul 04, 2021

    1 pagesTM01

    Appointment of Mr Tim Ørting Jørgensen as a director on Jul 04, 2021

    2 pagesAP01

    Full accounts made up to Jun 28, 2020

    19 pagesAA

    Director's details changed for Mr Ajoy Hari Karna on Jan 27, 2021

    2 pagesCH01

    Register(s) moved to registered office address Enterprise House Eureka Business Park Ashford Kent TN25 4AG

    1 pagesAD04

    Registered office address changed from Tower House, 2nd Floor 10 Southampton Street London WC2E 7HA United Kingdom to Enterprise House Eureka Business Park Ashford Kent TN25 4AG on Mar 01, 2021

    1 pagesAD01

    Termination of appointment of Michael David Ball as a director on Jan 27, 2021

    1 pagesTM01

    Who are the officers of KENT FROZEN FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Sarah Leanne
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    245774300001
    BROOKSBANK, Stephanie Jane
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    United KingdomBritishVp, Finance - Sysco International303237780001
    NIEDUSZYNSKI, Paul Anthony James, Dr
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritishChief Executive Officer, Sysco Gb182704860002
    WHIBLEY, Sarah Leanne
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritishGroup Secretary & General Counsel197579800001
    CLARKE, John Peter
    5 Elvington Close
    ME16 0TA Maidstone
    Kent
    Secretary
    5 Elvington Close
    ME16 0TA Maidstone
    Kent
    British31464110001
    HARRISON, Caroline Susan
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    BritishAccountant86770730001
    BALL, Michael David
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    United KingdomBritishGroup Chief Financial Officer207661030001
    BECKLEY, Christopher John
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    Director
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    United KingdomBritishManaging Director86770530001
    CLARKE, Geoffrey Trevett
    11 Athelstan Green
    Hollingbourne
    ME17 1UX Maidstone
    Kent
    Director
    11 Athelstan Green
    Hollingbourne
    ME17 1UX Maidstone
    Kent
    BritishDirector31464120001
    CLARKE, John Peter
    5 Elvington Close
    ME16 0TA Maidstone
    Kent
    Director
    5 Elvington Close
    ME16 0TA Maidstone
    Kent
    BritishDirector31464110001
    CLARKE, Paul Harry
    Kent House
    Priory Park Mills Road
    ME20 7PP Aylesford
    Kent
    Director
    Kent House
    Priory Park Mills Road
    ME20 7PP Aylesford
    Kent
    United KingdomBritishManaging Director31464130002
    CLARKE, Peter Simon Christopher
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    EnglandBritishChairman31464140003
    CLARKE, Stephen Paul
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    EnglandBritishPurchasing & Marketing Director86770640003
    HARRISON, Caroline Susan
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    Director
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    EnglandBritishFinance Director86770730001
    JACKSON, Peter Francis
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    IrelandIrishChief Executive Officer293481950002
    JØRGENSEN, Tim Ørting, Mr.
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    EnglandDanishExecutive Vice President285447210001
    KARNA, Ajoy Hari
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    United StatesAmericanSenior Vice President232771480001
    PEEREBOOM, Paulo Cipriano
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    NetherlandsDutchEvp & President Foodservice International303237760001
    SHANKAR, Jane Margaret
    37 Henley Fields
    Weavering
    ME14 5UY Maidstone
    Kent
    Director
    37 Henley Fields
    Weavering
    ME14 5UY Maidstone
    Kent
    EnglandBritishDirector31464150001
    TUGNAIT, Rajesh Vishwanath
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    England
    Director
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    England
    United KingdomBritishChief Executive Officer215401800001

    Who are the persons with significant control of KENT FROZEN FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sysco Gb Limited
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Apr 02, 2018
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredRegister Of Companies
    Registration Number02035315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Chris John Beckley
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    Apr 06, 2016
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Caroline Susan Harrison
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    Apr 06, 2016
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Simon Christopher Clarke
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    Apr 06, 2016
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Paul Clarke
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    Apr 06, 2016
    10 Southampton Street
    WC2E 7HA London
    Tower House, 2nd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0