FRESH-PAK CHILLED FOODS LIMITED
Overview
| Company Name | FRESH-PAK CHILLED FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01616444 |
| 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 FRESH-PAK CHILLED FOODS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is FRESH-PAK CHILLED FOODS LIMITED located?
| Registered Office Address | Tottle Bakery Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRESH-PAK CHILLED FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRESH-PAK EGGS LIMITED | Feb 23, 1982 | Feb 23, 1982 |
What are the latest accounts for FRESH-PAK CHILLED FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2026 |
| Next Accounts Due On | Dec 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for FRESH-PAK CHILLED FOODS LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for FRESH-PAK CHILLED FOODS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 28, 2024 | 29 pages | AA | ||||||
Confirmation statement made on Sep 26, 2025 with updates | 4 pages | CS01 | ||||||
Current accounting period extended from Dec 31, 2025 to Mar 28, 2026 | 1 pages | AA01 | ||||||
Change of details for Upsilon Bidco Limited as a person with significant control on Jul 14, 2025 | 2 pages | PSC05 | ||||||
Second filing for the appointment of Mr Thomas David Riley as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Tom David Riley as a director on Jul 14, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Nicholas Peter Field as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Leyon Michael Scott as a director on Jul 14, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of David Anthony Green as a director on Jul 14, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Toby John Brinsmead as a director on Jul 14, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Leyon Michael Scott as a secretary on Jul 14, 2025 | 1 pages | TM02 | ||||||
Registered office address changed from 1 Waterside Park, Valley Way Wombwell Barnsley South Yorkshire S73 0BB to Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU on Jul 28, 2025 | 1 pages | AD01 | ||||||
Satisfaction of charge 016164440030 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 016164440026 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 016164440027 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 016164440029 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 016164440028 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 016164440031 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 30, 2023 | 29 pages | AA | ||||||
Notification of Upsilon Bidco Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||||||
Cessation of Chilled Foods (Uk) Ltd as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Lloyd Panashe Besa as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||
Who are the officers of FRESH-PAK CHILLED FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, Nicholas Peter | Director | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | England | British | 186940600002 | |||||
| RILEY, Thomas David | Director | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | England | British | 207913970001 | |||||
| DAVIDSON, Lynn Maria | Secretary | The Old School The Causeway CB21 5NA West Wratting Cambridgeshire | British | 125692730002 | ||||||
| DUNN, Colin Richard | Secretary | 14 Malard Road Barrow Upon Soar Leicestershire | British | 34713280002 | ||||||
| FRAY, Martyn George | Secretary | The Hollies Church Langton LE16 7SY Market Harborough Leicestershire | British | 83410620001 | ||||||
| HAYDOCK, Colin | Secretary | 61 Thirlmere Avenue Astley Tyldesley M29 7PZ Manchester | British | 67342990001 | ||||||
| HENSON, Paul Robert | Secretary | 45 Sherrards Park Road AL8 7LD Welwyn Garden City Hertfordshire | British | 67407050003 | ||||||
| HENSON, Paul Robert | Secretary | 45 Sherrards Park Road AL8 7LD Welwyn Garden City Hertfordshire | British | 67407050003 | ||||||
| PATTRICK, Richard Mark Andrew | Secretary | 9 Main Street Ewerby NG34 9PH Sleaford Lincolnshire | English | 77575120001 | ||||||
| POLLETT, Jonathan Mark | Secretary | Mount Pleasant Drive DE56 2TQ Belper 73 Derbyshire United Kingdom | British | 129941880001 | ||||||
| SAUNDERS, Patricia Anne | Secretary | Kissing Gate House Glen Road Newton Harcourt Leicester Leicestershire | British | 6438240001 | ||||||
| SCOTT, Leyon Michael | Secretary | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | 312406520001 | |||||||
| BESA, Lloyd Panashe | Director | Waterside Park, Valley Way Wombwell S73 0BB Barnsley 1 South Yorkshire | England | British | 238045380001 | |||||
| BRINSMEAD, Toby John | Director | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | England | British | 305481670002 | |||||
| BUTT, Kenneth Thomas John | Director | Hatchfield House Epsom Road, West Horsley KT24 6DX Leatherhead Surrey | United Kingdom | British | 80963930001 | |||||
| CAROLAN, Kieran | Director | Georgian Village Castleknock Dublin 15 61 Ireland | Ireland | Irish | 131028320001 | |||||
| CONCANNON, Nicholas | Director | Valley Way, Wombell, Barnsley S73 0BB Barnsley 1 Waterside Park Yorkshire England | England | British | 230993270001 | |||||
| EVANS, Stephen John | Director | Waterside Park, Valley Way Wombwell S73 0BB Barnsley 1 South Yorkshire | United Kingdom | British | 232838580001 | |||||
| FOREMAN, Keith Nicholas | Director | 67 High Street St. Martins PE9 2LA Stamford Lincolnshire | United Kingdom | British | 100584540001 | |||||
| FRAY, Martyn George | Director | The Hollies Church Langton LE16 7SY Market Harborough Leicestershire | British | 83410620001 | ||||||
| GATES, John Henry | Director | 23 Hall Orchards Middleton PE32 1RY Kings Lynn Norfolk | British | 31562300001 | ||||||
| GREEN, David Anthony | Director | 9 Woodlands Farm Treeton S60 5QX Rotherham Lilac Cottage South Yorkshire England | England | British | 133724160001 | |||||
| HAYDOCK, Colin | Director | 61 Thirlmere Avenue Astley Tyldesley M29 7PZ Manchester | England | British | 67342990001 | |||||
| HENSON, Paul Robert | Director | 45 Sherrards Park Road AL8 7LD Welwyn Garden City Hertfordshire | United Kingdom | British | 67407050003 | |||||
| HOLDING, Stephen John | Director | Waterside Park, Valley Way Wombwell S73 0BB Barnsley 1 South Yorkshire | United Kingdom | British | 99060550001 | |||||
| L'ESTRANGE, James Christopher | Director | Greendale Court Honley HD9 6JW Holmfirth 10 England | England | British | 161597470001 | |||||
| MACNISH, Paul James | Director | Ascot Drive LE67 4DF Coalville 20 England | United Kingdom | British | 248991920001 | |||||
| MOY, Terence | Director | Tewit Well Avenue HG2 8AP Harrogate 24 North Yorkshire England | England | British | 55549550003 | |||||
| MURPHY, James Anthony | Director | Boolavogue Barnhill Road IRISH Dalkey County Dublin Ireland | United Kingdom | Irish | 114737140001 | |||||
| PATTRICK, Richard Mark Andrew | Director | 9 Main Street Ewerby NG34 9PH Sleaford Lincolnshire | England | English | 77575120001 | |||||
| POLLETT, Jonathan Mark | Director | Mount Pleasant Drive DE56 2TQ Belper 73 Derbyshire United Kingdom | England | British | 129941880001 | |||||
| SANDERSON, Donald Mark | Director | Misbourne Lodge 9 New Road HP16 0EZ Great Missenden Bucks | British | 514400001 | ||||||
| SAUNDERS, Michael John | Director | Ladywood Farm Braunston Road Knossington LE15 8LW Oakham Leicestershire | United Kingdom | British | 6438250003 | |||||
| SAUNDERS, Patricia Anne | Director | Kissing Gate House Glen Road Newton Harcourt Leicester Leicestershire | British | 6438240001 | ||||||
| SCOTT, Leyon Michael | Director | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | England | British | 266935200001 |
Who are the persons with significant control of FRESH-PAK CHILLED FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Upsilon Bidco Limited | Dec 22, 2023 | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chilled Foods (Uk) Ltd | Apr 06, 2016 | 1 Waterside Park, Valley Way Wombwell S73 0BB Barnsley Fresh-Pak Chilled Foods Ltd South Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marc J Leder | Apr 06, 2016 | Suite 600 Boca Raton 5200 Town Centre Circle Fl 33486 Usa | Yes | ||||||||||
Nationality: United States Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
| Rodger R Krouse | Apr 06, 2016 | Suite 600 Boca Raton 5200 Town Centre Circle Fl 33486 Usa | Yes | ||||||||||
Nationality: United States Country of Residence: Usa | |||||||||||||
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