BLUECREST FOODS LIMITED

BLUECREST FOODS LIMITED

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

    Company NameBLUECREST FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01477891
    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 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 AddressNo

    What were the previous names of BLUECREST FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARCE & WALKER LIMITEDDec 31, 1980Dec 31, 1980
    KERNJOY LIMITEDFeb 07, 1980Feb 07, 1980

    What are the latest accounts for BLUECREST FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

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

    Last Confirmation Statement Made Up ToSep 03, 2025
    Next Confirmation Statement DueSep 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2024
    OverdueNo

    What are the latest filings for BLUECREST FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Daniel Howard Jones as a secretary on Dec 10, 2024

    1 pagesTM02

    Appointment of Mr Robert James Powell as a secretary on Dec 10, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Mar 30, 2024

    6 pagesAA

    Registration of charge 014778910005, created on Oct 07, 2024

    76 pagesMR01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Harding Rutherford as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Mr Simon Kin-Man Ho as a director on Dec 18, 2023

    2 pagesAP01

    Appointment of Mr Jonathan David Luckhurst as a director on Dec 18, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 25, 2023

    6 pagesAA

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Howard Jones as a secretary on Jun 08, 2023

    2 pagesAP03

    Termination of appointment of Timothy James Saunders as a secretary on Jun 08, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 26, 2022

    6 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon John Smith as a director on Jul 18, 2022

    1 pagesTM01

    Termination of appointment of Stephen Paul Ellis as a director on Jul 18, 2022

    1 pagesTM01

    Appointment of Mr Timothy James Saunders as a secretary on Jul 14, 2022

    2 pagesAP03

    Appointment of Mr Andrew John Harding Rutherford as a director on Jul 14, 2022

    2 pagesAP01

    Second filing for the notification of Mehrdad Michael Latifi as a person with significant control

    7 pagesRP04PSC01

    Notification of Mehrdad Michael Latifi as a person with significant control on Apr 06, 2016

    3 pagesPSC01
    Annotations
    DateAnnotation
    Jun 23, 2022Clarification A second filed PSC01 was registered on 23/06/2022.

    Accounts for a dormant company made up to Apr 03, 2021

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Diane Susan Walker as a director on Oct 22, 2021

    1 pagesTM01

    Who are the officers of BLUECREST FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Robert James
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Secretary
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    330642110001
    HO, Simon Kin-Man
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritishChief Financial Officer257465280003
    LUCKHURST, Jonathan David
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritishGroup Financial Controller317403480001
    JONES, Daniel Howard
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Secretary
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    309947010001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Secretary
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    British2785890001
    PETTERSON, Glynis
    328 Hainton Avenue
    DN32 9LX Grimsby
    South Humberside
    Secretary
    328 Hainton Avenue
    DN32 9LX Grimsby
    South Humberside
    British30575950001
    SAUNDERS, Timothy James
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Secretary
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    298128180001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Secretary
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    WRIGHT, James Leonard
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    Secretary
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    British714180001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Secretary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    BARNSLEY, Frank John
    2 Rosemary Way
    DN35 0SR Cleethorpes
    South Humberside
    Director
    2 Rosemary Way
    DN35 0SR Cleethorpes
    South Humberside
    BritishFinance Director73277040001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritishDirector127835580001
    BUSBY, Timothy Mark
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    South Humberside
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    South Humberside
    EnglandEnglishDirector169852920001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritishCompany Director104635350001
    ELLIS, Stephen Paul
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritishDirector288509680001
    FITZPATRICK, Seamus Philip
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    Director
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    United KingdomIrishBanker65991000003
    FLEAR, Colin
    24 Vivian Avenue
    DN32 8QF Grimsby
    South Humberside
    Director
    24 Vivian Avenue
    DN32 8QF Grimsby
    South Humberside
    BritishCompany Director25295860002
    FORBES, Hamish Drummond
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    South Humberside
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    South Humberside
    EnglandBritishChartered Accountant66295550001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritishDirector58713750002
    GROGAN, Nicholas John
    20 Belle Vue Close
    Penton Hooks
    TW18 2HY Staines
    Middlesex
    Director
    20 Belle Vue Close
    Penton Hooks
    TW18 2HY Staines
    Middlesex
    BritishCompany Director59236160001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanishDirector127032620001
    HUMPHERYS, John
    95 Chelmsford Avenue
    DN34 4SE Grimsby
    South Humberside
    Director
    95 Chelmsford Avenue
    DN34 4SE Grimsby
    South Humberside
    BritishCompany Director35646940001
    HUMPHREYS, Evelyn
    95 Chelmsford Avenue
    DN34 4SE Grimsby
    South Humberside
    Director
    95 Chelmsford Avenue
    DN34 4SE Grimsby
    South Humberside
    BritishCompany Director36216920001
    KESTEMONT, Michael Kamiel Jan Alfons
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    United KingdomBelgianDirector231792890001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    United KingdomBritishDirector84487230001
    LOFTS, Malcolm Herbert
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    South Humberside
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    South Humberside
    EnglandBritishDirector177239110001
    LOFTS, Malcolm Herbert
    37 Brigsley Road
    Waltham
    DN37 0JX Grimsby
    North East Lincolnshire
    Director
    37 Brigsley Road
    Waltham
    DN37 0JX Grimsby
    North East Lincolnshire
    United KingdomBritishDirector31098840002
    LONCASTER, Jenny Nancy
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    South Humberside
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    South Humberside
    EnglandBritishFinance Director205633180001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritishCompany Director2785890001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritishMarketeer2785890001
    RILATT, Simon Jonathan
    14 South Rise
    Main Street Skidby
    HU16 5UH Cottingham
    East Yorkshire
    Director
    14 South Rise
    Main Street Skidby
    HU16 5UH Cottingham
    East Yorkshire
    BritishCompany Director54544170001
    RUFFELL WARD, Brian
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    Director
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    BritishCompany Director72694900001
    RUTHERFORD, Andrew John Harding
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritishCfo190163450001

    Who are the persons with significant control of BLUECREST FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mehrdad Michael Latifi
    Commerce Valley Drive West
    L3T 0A1 Markham
    100
    Ontario
    Canada
    Apr 30, 2021
    Commerce Valley Drive West
    L3T 0A1 Markham
    100
    Ontario
    Canada
    No
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number03628503
    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.

    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