CORDON BLEU FREEZER FOOD CENTRES LIMITED
Overview
| Company Name | CORDON BLEU FREEZER FOOD CENTRES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00800869 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORDON BLEU FREEZER FOOD CENTRES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CORDON BLEU FREEZER FOOD CENTRES LIMITED located?
| Registered Office Address | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORDON BLEU FREEZER FOOD CENTRES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 27, 2024 |
What is the status of the latest confirmation statement for CORDON BLEU FREEZER FOOD CENTRES LIMITED?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for CORDON BLEU FREEZER FOOD CENTRES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Oct 27, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 29, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Oct 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 23, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Miss Joanna Louise Goff on Feb 28, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Gleeson as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Appointment of Miss Joanna Louise Goff as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Previous accounting period shortened from Jan 31, 2022 to Oct 31, 2021 | 1 pages | AA01 | ||
Change of details for Wm Morrison Supermarkets Plc as a person with significant control on Nov 08, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 02, 2020 | 2 pages | AA | ||
Director's details changed for Mr Michael Gleeson on Aug 28, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanna Louise Goff as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael Gleeson as a director on Jan 30, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 03, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor John Strain as a director on Jan 02, 2019 | 1 pages | TM01 | ||
Appointment of Miss Joanna Louise Goff as a director on Jan 02, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 04, 2018 | 2 pages | AA | ||
Who are the officers of CORDON BLEU FREEZER FOOD CENTRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Jonathan James | Secretary | Gain Lane Bradford BD3 7DL West Yorkshire Hilmore House England And Wales United Kingdom | 225783540001 | |||||||
| BURKE, Jonathan James | Director | Gain Lane Bradford BD3 7DL West Yorkshire Hilmore House England And Wales United Kingdom | England | British | 74008990001 | |||||
| GOFF, Joanna Louise | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | England | British | 206363370003 | |||||
| AMSDEN, Mark Rowan | Secretary | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | 176033250001 | |||||||
| BURKE, Jonathan James | Secretary | St Bedes Owler Park Road Middleton LS29 0BG Ilkley West Yorkshire | British | 74008990001 | ||||||
| KINCH, John Patrick | Secretary | Rhone House Timberley Place RG45 6BB Crowthorne Berkshire | British | 14325510001 | ||||||
| MCMAHON, Gregory Joseph | Secretary | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | British | 126547730001 | ||||||
| SADLER, John Michael | Secretary | 14 Highlands Close SL9 0DR Chalfont St Peter Buckinghamshire | British | 78431540001 | ||||||
| AMSDEN, Mark Rowan | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | United Kingdom | Australian | 176041730001 | |||||
| BROWN, Sydney Herbert Marsden | Director | Mulberry House Comberbach CW9 6AY Northwich Cheshire | British | 14281420001 | ||||||
| COLLINS, Miles Eric | Director | 9 Woodhall Avenue HA5 3DY Pinner Middlesex | England | British | 64044840005 | |||||
| DUDLEY, Guilford Paul Julian | Director | 53 Marlow Hill HP11 1SX High Wycombe Buckinghamshire | British | 57643390001 | ||||||
| ELLIS, Gerald | Director | 23 Oakwood Avenue CR8 1AR Purley Surrey | British | 53466660001 | ||||||
| FISHER, Robert Stewart | Director | Brooklands Brockham Green Brockham RH3 7JR Betchworth Surrey | British | 683420002 | ||||||
| FRENDO, Paul Anthony | Director | Brickfields Chobham Park Lane GU24 8HG Chobham Surrey | British | 38495050002 | ||||||
| GLEESON, Michael | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | England | Irish | 208710610002 | |||||
| GOFF, Joanna Louise | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | United Kingdom | British | 206363370002 | |||||
| KINCH, John Patrick | Director | Rhone House Timberley Place RG45 6BB Crowthorne Berkshire | United Kingdom | British | 14325510001 | |||||
| LANE, Simon Paul | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | 117893540001 | ||||||
| LAWRIE, Charles Sharpe | Director | Oakley 5 Queen Annes Road SL4 2BJ Windsor Berkshire | British | 41249220001 | ||||||
| MCMAHON, Gregory Joseph | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | England | British | 126547730001 | |||||
| SMITH, Colin Deverell | Director | Little Fieldhead 53 Penn Road HP9 2LW Beaconsfield Buckinghamshire | British | 682020002 | ||||||
| SMITH, Joseph Charles | Director | 61 Somerford Road Broughton CH4 0SY Chester Cheshire | British | 14400270001 | ||||||
| STRAIN, Trevor John | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | United Kingdom | British | 147424320003 | |||||
| SAFEWAY LTD | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | 96639520004 | |||||||
| WM MORRISON SUPERMARKETS PLC | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | 96639530002 |
Who are the persons with significant control of CORDON BLEU FREEZER FOOD CENTRES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Safeway Food Stores Limited | Apr 06, 2016 | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wm Morrison Supermarkets Limited | Apr 06, 2016 | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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