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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for BLUECREST FOODS LIMITED?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for BLUECREST FOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Diane Susan Walker as a director on Oct 22, 2021 | 1 pages | TM01 | ||||||||||
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 | Chief Financial Officer | 257465280003 | ||||||||
LUCKHURST, Jonathan David | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | Group Financial Controller | 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 | Finance Director | 73277040001 | |||||||||
BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | Director | 127835580001 | ||||||||
BUSBY, Timothy Mark | Director | Ross House Wickham Road DN31 3SW Grimsby South Humberside | England | English | Director | 169852920001 | ||||||||
CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | Company Director | 104635350001 | ||||||||
ELLIS, Stephen Paul | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | Director | 288509680001 | ||||||||
FITZPATRICK, Seamus Philip | Director | Flat 1 1 Onslow Gardens SW7 3LX London | United Kingdom | Irish | Banker | 65991000003 | ||||||||
FLEAR, Colin | Director | 24 Vivian Avenue DN32 8QF Grimsby South Humberside | British | Company Director | 25295860002 | |||||||||
FORBES, Hamish Drummond | Director | Ross House Wickham Road DN31 3SW Grimsby South Humberside | England | British | Chartered Accountant | 66295550001 | ||||||||
GRIFFITHS, Wynne Philip Morgan | Director | Hawerby Hall DN36 5PX Hawerby Cum Beesby Lincolnshire | United Kingdom | British | Director | 58713750002 | ||||||||
GROGAN, Nicholas John | Director | 20 Belle Vue Close Penton Hooks TW18 2HY Staines Middlesex | British | Company Director | 59236160001 | |||||||||
HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | Director | 127032620001 | ||||||||
HUMPHERYS, John | Director | 95 Chelmsford Avenue DN34 4SE Grimsby South Humberside | British | Company Director | 35646940001 | |||||||||
HUMPHREYS, Evelyn | Director | 95 Chelmsford Avenue DN34 4SE Grimsby South Humberside | British | Company Director | 36216920001 | |||||||||
KESTEMONT, Michael Kamiel Jan Alfons | Director | Wickham Road DN31 3SW Grimsby Young's House England | United Kingdom | Belgian | Director | 231792890001 | ||||||||
LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | United Kingdom | British | Director | 84487230001 | ||||||||
LOFTS, Malcolm Herbert | Director | Ross House Wickham Road DN31 3SW Grimsby South Humberside | England | British | Director | 177239110001 | ||||||||
LOFTS, Malcolm Herbert | Director | 37 Brigsley Road Waltham DN37 0JX Grimsby North East Lincolnshire | United Kingdom | British | Director | 31098840002 | ||||||||
LONCASTER, Jenny Nancy | Director | Ross House Wickham Road DN31 3SW Grimsby South Humberside | England | British | Finance Director | 205633180001 | ||||||||
PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | Company Director | 2785890001 | ||||||||
PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | Marketeer | 2785890001 | ||||||||
RILATT, Simon Jonathan | Director | 14 South Rise Main Street Skidby HU16 5UH Cottingham East Yorkshire | British | Company Director | 54544170001 | |||||||||
RUFFELL WARD, Brian | Director | Tudor Garth 18a Stallingborough Road Healing DN41 7QN Grimsby North East Lincolnshire | British | Company Director | 72694900001 | |||||||||
RUTHERFORD, Andrew John Harding | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | Cfo | 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