FRESH-PAK CHILLED FOODS LIMITED

FRESH-PAK CHILLED FOODS LIMITED

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

    Company NameFRESH-PAK CHILLED FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01616444
    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 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 AddressNo

    What were the previous names of FRESH-PAK CHILLED FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRESH-PAK EGGS LIMITEDFeb 23, 1982Feb 23, 1982

    What are the latest accounts for FRESH-PAK CHILLED FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 28, 2026
    Next Accounts Due OnDec 28, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for FRESH-PAK CHILLED FOODS LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for FRESH-PAK CHILLED FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 28, 2024

    29 pagesAA

    Confirmation statement made on Sep 26, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2025 to Mar 28, 2026

    1 pagesAA01

    Change of details for Upsilon Bidco Limited as a person with significant control on Jul 14, 2025

    2 pagesPSC05

    Second filing for the appointment of Mr Thomas David Riley as a director

    3 pagesRP04AP01

    Appointment of Mr Tom David Riley as a director on Jul 14, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 15, 2025Clarification A second filed AP01 was registered on 15/08/2025.

    Appointment of Mr Nicholas Peter Field as a director on Jul 14, 2025

    2 pagesAP01

    Termination of appointment of Leyon Michael Scott as a director on Jul 14, 2025

    1 pagesTM01

    Termination of appointment of David Anthony Green as a director on Jul 14, 2025

    1 pagesTM01

    Termination of appointment of Toby John Brinsmead as a director on Jul 14, 2025

    1 pagesTM01

    Termination of appointment of Leyon Michael Scott as a secretary on Jul 14, 2025

    1 pagesTM02

    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 pagesAD01

    Satisfaction of charge 016164440030 in full

    1 pagesMR04

    Satisfaction of charge 016164440026 in full

    1 pagesMR04

    Satisfaction of charge 016164440027 in full

    1 pagesMR04

    Satisfaction of charge 016164440029 in full

    1 pagesMR04

    Satisfaction of charge 016164440028 in full

    1 pagesMR04

    Satisfaction of charge 016164440031 in full

    1 pagesMR04

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2023

    29 pagesAA

    Notification of Upsilon Bidco Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC02

    Cessation of Chilled Foods (Uk) Ltd as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lloyd Panashe Besa as a director on Sep 05, 2023

    1 pagesTM01

    Who are the officers of FRESH-PAK CHILLED FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Nicholas Peter
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Director
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    EnglandBritish186940600002
    RILEY, Thomas David
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Director
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    EnglandBritish207913970001
    DAVIDSON, Lynn Maria
    The Old School
    The Causeway
    CB21 5NA West Wratting
    Cambridgeshire
    Secretary
    The Old School
    The Causeway
    CB21 5NA West Wratting
    Cambridgeshire
    British125692730002
    DUNN, Colin Richard
    14 Malard Road
    Barrow Upon Soar
    Leicestershire
    Secretary
    14 Malard Road
    Barrow Upon Soar
    Leicestershire
    British34713280002
    FRAY, Martyn George
    The Hollies
    Church Langton
    LE16 7SY Market Harborough
    Leicestershire
    Secretary
    The Hollies
    Church Langton
    LE16 7SY Market Harborough
    Leicestershire
    British83410620001
    HAYDOCK, Colin
    61 Thirlmere Avenue
    Astley Tyldesley
    M29 7PZ Manchester
    Secretary
    61 Thirlmere Avenue
    Astley Tyldesley
    M29 7PZ Manchester
    British67342990001
    HENSON, Paul Robert
    45 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    Secretary
    45 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    British67407050003
    HENSON, Paul Robert
    45 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    Secretary
    45 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    British67407050003
    PATTRICK, Richard Mark Andrew
    9 Main Street
    Ewerby
    NG34 9PH Sleaford
    Lincolnshire
    Secretary
    9 Main Street
    Ewerby
    NG34 9PH Sleaford
    Lincolnshire
    English77575120001
    POLLETT, Jonathan Mark
    Mount Pleasant Drive
    DE56 2TQ Belper
    73
    Derbyshire
    United Kingdom
    Secretary
    Mount Pleasant Drive
    DE56 2TQ Belper
    73
    Derbyshire
    United Kingdom
    British129941880001
    SAUNDERS, Patricia Anne
    Kissing Gate House Glen Road
    Newton Harcourt
    Leicester
    Leicestershire
    Secretary
    Kissing Gate House Glen Road
    Newton Harcourt
    Leicester
    Leicestershire
    British6438240001
    SCOTT, Leyon Michael
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Secretary
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    312406520001
    BESA, Lloyd Panashe
    Waterside Park, Valley Way
    Wombwell
    S73 0BB Barnsley
    1
    South Yorkshire
    Director
    Waterside Park, Valley Way
    Wombwell
    S73 0BB Barnsley
    1
    South Yorkshire
    EnglandBritish238045380001
    BRINSMEAD, Toby John
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Director
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    EnglandBritish305481670002
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritish80963930001
    CAROLAN, Kieran
    Georgian Village
    Castleknock
    Dublin 15
    61
    Ireland
    Director
    Georgian Village
    Castleknock
    Dublin 15
    61
    Ireland
    IrelandIrish131028320001
    CONCANNON, Nicholas
    Valley Way, Wombell, Barnsley
    S73 0BB Barnsley
    1 Waterside Park
    Yorkshire
    England
    Director
    Valley Way, Wombell, Barnsley
    S73 0BB Barnsley
    1 Waterside Park
    Yorkshire
    England
    EnglandBritish230993270001
    EVANS, Stephen John
    Waterside Park, Valley Way
    Wombwell
    S73 0BB Barnsley
    1
    South Yorkshire
    Director
    Waterside Park, Valley Way
    Wombwell
    S73 0BB Barnsley
    1
    South Yorkshire
    United KingdomBritish232838580001
    FOREMAN, Keith Nicholas
    67 High Street
    St. Martins
    PE9 2LA Stamford
    Lincolnshire
    Director
    67 High Street
    St. Martins
    PE9 2LA Stamford
    Lincolnshire
    United KingdomBritish100584540001
    FRAY, Martyn George
    The Hollies
    Church Langton
    LE16 7SY Market Harborough
    Leicestershire
    Director
    The Hollies
    Church Langton
    LE16 7SY Market Harborough
    Leicestershire
    British83410620001
    GATES, John Henry
    23 Hall Orchards
    Middleton
    PE32 1RY Kings Lynn
    Norfolk
    Director
    23 Hall Orchards
    Middleton
    PE32 1RY Kings Lynn
    Norfolk
    British31562300001
    GREEN, David Anthony
    9 Woodlands Farm
    Treeton
    S60 5QX Rotherham
    Lilac Cottage
    South Yorkshire
    England
    Director
    9 Woodlands Farm
    Treeton
    S60 5QX Rotherham
    Lilac Cottage
    South Yorkshire
    England
    EnglandBritish133724160001
    HAYDOCK, Colin
    61 Thirlmere Avenue
    Astley Tyldesley
    M29 7PZ Manchester
    Director
    61 Thirlmere Avenue
    Astley Tyldesley
    M29 7PZ Manchester
    EnglandBritish67342990001
    HENSON, Paul Robert
    45 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    Director
    45 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    United KingdomBritish67407050003
    HOLDING, Stephen John
    Waterside Park, Valley Way
    Wombwell
    S73 0BB Barnsley
    1
    South Yorkshire
    Director
    Waterside Park, Valley Way
    Wombwell
    S73 0BB Barnsley
    1
    South Yorkshire
    United KingdomBritish99060550001
    L'ESTRANGE, James Christopher
    Greendale Court
    Honley
    HD9 6JW Holmfirth
    10
    England
    Director
    Greendale Court
    Honley
    HD9 6JW Holmfirth
    10
    England
    EnglandBritish161597470001
    MACNISH, Paul James
    Ascot Drive
    LE67 4DF Coalville
    20
    England
    Director
    Ascot Drive
    LE67 4DF Coalville
    20
    England
    United KingdomBritish248991920001
    MOY, Terence
    Tewit Well Avenue
    HG2 8AP Harrogate
    24
    North Yorkshire
    England
    Director
    Tewit Well Avenue
    HG2 8AP Harrogate
    24
    North Yorkshire
    England
    EnglandBritish55549550003
    MURPHY, James Anthony
    Boolavogue Barnhill Road
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    Boolavogue Barnhill Road
    IRISH Dalkey
    County Dublin
    Ireland
    United KingdomIrish114737140001
    PATTRICK, Richard Mark Andrew
    9 Main Street
    Ewerby
    NG34 9PH Sleaford
    Lincolnshire
    Director
    9 Main Street
    Ewerby
    NG34 9PH Sleaford
    Lincolnshire
    EnglandEnglish77575120001
    POLLETT, Jonathan Mark
    Mount Pleasant Drive
    DE56 2TQ Belper
    73
    Derbyshire
    United Kingdom
    Director
    Mount Pleasant Drive
    DE56 2TQ Belper
    73
    Derbyshire
    United Kingdom
    EnglandBritish129941880001
    SANDERSON, Donald Mark
    Misbourne Lodge
    9 New Road
    HP16 0EZ Great Missenden
    Bucks
    Director
    Misbourne Lodge
    9 New Road
    HP16 0EZ Great Missenden
    Bucks
    British514400001
    SAUNDERS, Michael John
    Ladywood Farm
    Braunston Road Knossington
    LE15 8LW Oakham
    Leicestershire
    Director
    Ladywood Farm
    Braunston Road Knossington
    LE15 8LW Oakham
    Leicestershire
    United KingdomBritish6438250003
    SAUNDERS, Patricia Anne
    Kissing Gate House Glen Road
    Newton Harcourt
    Leicester
    Leicestershire
    Director
    Kissing Gate House Glen Road
    Newton Harcourt
    Leicester
    Leicestershire
    British6438240001
    SCOTT, Leyon Michael
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Director
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    EnglandBritish266935200001

    Who are the persons with significant control of FRESH-PAK CHILLED FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Dec 22, 2023
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    No
    Legal FormPrivate Limited Company Incorporated In England And Wales
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09913745
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chilled Foods (Uk) Ltd
    1 Waterside Park, Valley Way
    Wombwell
    S73 0BB Barnsley
    Fresh-Pak Chilled Foods Ltd
    South Yorkshire
    England
    Apr 06, 2016
    1 Waterside Park, Valley Way
    Wombwell
    S73 0BB Barnsley
    Fresh-Pak Chilled Foods Ltd
    South Yorkshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number06576983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Marc J Leder
    Suite 600
    Boca Raton
    5200 Town Centre Circle
    Fl 33486
    Usa
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Rodger R Krouse
    Suite 600
    Boca Raton
    5200 Town Centre Circle
    Fl 33486
    Usa
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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