BLUECREST FOODS LIMITED
Overview
| Company Name | BLUECREST FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01477891 |
| 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 BLUECREST FOODS LIMITED?
- Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BLUECREST FOODS LIMITED located?
| Registered Office Address | Young's House Wickham Road DN31 3SW Grimsby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUECREST FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEARCE & WALKER LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| KERNJOY LIMITED | Feb 07, 1980 | Feb 07, 1980 |
What are the latest accounts for BLUECREST FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for BLUECREST FOODS LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for BLUECREST FOODS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 29, 2025 | 6 pages | AA | ||||||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge 014778910006, created on May 09, 2025 | 76 pages | MR01 | ||||||
Termination of appointment of Daniel Howard Jones as a secretary on Dec 10, 2024 | 1 pages | TM02 | ||||||
Appointment of Mr Robert James Powell as a secretary on Dec 10, 2024 | 2 pages | AP03 | ||||||
Accounts for a dormant company made up to Mar 30, 2024 | 6 pages | AA | ||||||
Registration of charge 014778910005, created on Oct 07, 2024 | 76 pages | MR01 | ||||||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew John Harding Rutherford as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Simon Kin-Man Ho as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Jonathan David Luckhurst as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Mar 25, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Daniel Howard Jones as a secretary on Jun 08, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Timothy James Saunders as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Mar 26, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Simon John Smith as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Stephen Paul Ellis as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Timothy James Saunders as a secretary on Jul 14, 2022 | 2 pages | AP03 | ||||||
Appointment of Mr Andrew John Harding Rutherford as a director on Jul 14, 2022 | 2 pages | AP01 | ||||||
Second filing for the notification of Mehrdad Michael Latifi as a person with significant control | 7 pages | RP04PSC01 | ||||||
Notification of Mehrdad Michael Latifi as a person with significant control on Apr 06, 2016 | 3 pages | PSC01 | ||||||
| ||||||||
Accounts for a dormant company made up to Apr 03, 2021 | 6 pages | AA | ||||||
Statement of company's objects | 2 pages | CC04 | ||||||
Who are the officers of BLUECREST FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Robert James | Secretary | Wickham Road DN31 3SW Grimsby Young's House England | 330642110001 | |||||||||||
| HO, Simon Kin-Man | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 257465280003 | |||||||||
| LUCKHURST, Jonathan David | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 317403480001 | |||||||||
| JONES, Daniel Howard | Secretary | Wickham Road DN31 3SW Grimsby Young's House England | 309947010001 | |||||||||||
| PARKER, Michael | Secretary | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | British | 2785890001 | ||||||||||
| PETTERSON, Glynis | Secretary | 328 Hainton Avenue DN32 9LX Grimsby South Humberside | British | 30575950001 | ||||||||||
| SAUNDERS, Timothy James | Secretary | Wickham Road DN31 3SW Grimsby Young's House England | 298128180001 | |||||||||||
| WILSON, Andrew George Richard | Secretary | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||||||
| WRIGHT, James Leonard | Secretary | 32 Devonshire Avenue DN32 0BW Grimsby N.E. Lincolnshire | British | 714180001 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England |
| 75197930001 | ||||||||||
| BARNSLEY, Frank John | Director | 2 Rosemary Way DN35 0SR Cleethorpes South Humberside | British | 73277040001 | ||||||||||
| BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | 127835580001 | |||||||||
| BUSBY, Timothy Mark | Director | Ross House Wickham Road DN31 3SW Grimsby South Humberside | England | English | 169852920001 | |||||||||
| CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | 104635350001 | |||||||||
| ELLIS, Stephen Paul | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 288509680001 | |||||||||
| FITZPATRICK, Seamus Philip | Director | Flat 1 1 Onslow Gardens SW7 3LX London | United Kingdom | Irish | 65991000003 | |||||||||
| FLEAR, Colin | Director | 24 Vivian Avenue DN32 8QF Grimsby South Humberside | British | 25295860002 | ||||||||||
| FORBES, Hamish Drummond | Director | Ross House Wickham Road DN31 3SW Grimsby South Humberside | England | British | 66295550001 | |||||||||
| GRIFFITHS, Wynne Philip Morgan | Director | Hawerby Hall DN36 5PX Hawerby Cum Beesby Lincolnshire | United Kingdom | British | 58713750002 | |||||||||
| GROGAN, Nicholas John | Director | 20 Belle Vue Close Penton Hooks TW18 2HY Staines Middlesex | British | 59236160001 | ||||||||||
| HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | 127032620001 | |||||||||
| HUMPHERYS, John | Director | 95 Chelmsford Avenue DN34 4SE Grimsby South Humberside | British | 35646940001 | ||||||||||
| HUMPHREYS, Evelyn | Director | 95 Chelmsford Avenue DN34 4SE Grimsby South Humberside | British | 36216920001 | ||||||||||
| KESTEMONT, Michael Kamiel Jan Alfons | Director | Wickham Road DN31 3SW Grimsby Young's House England | United Kingdom | Belgian | 231792890001 | |||||||||
| LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | England | British | 84487230001 | |||||||||
| LOFTS, Malcolm Herbert | Director | Ross House Wickham Road DN31 3SW Grimsby South Humberside | England | British | 177239110001 | |||||||||
| LOFTS, Malcolm Herbert | Director | 37 Brigsley Road Waltham DN37 0JX Grimsby North East Lincolnshire | United Kingdom | British | 31098840002 | |||||||||
| LONCASTER, Jenny Nancy | Director | Ross House Wickham Road DN31 3SW Grimsby South Humberside | England | British | 205633180001 | |||||||||
| PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | 2785890001 | |||||||||
| PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | 2785890001 | |||||||||
| RILATT, Simon Jonathan | Director | 14 South Rise Main Street Skidby HU16 5UH Cottingham East Yorkshire | British | 54544170001 | ||||||||||
| RUFFELL WARD, Brian | Director | Tudor Garth 18a Stallingborough Road Healing DN41 7QN Grimsby North East Lincolnshire | British | 72694900001 | ||||||||||
| RUTHERFORD, Andrew John Harding | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 190163450001 |
Who are the persons with significant control of BLUECREST FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mehrdad Michael Latifi | Apr 30, 2021 | Commerce Valley Drive West L3T 0A1 Markham 100 Ontario Canada | No | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Young's Seafood International Holdings Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House 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