CHAUCER FOODS LIMITED

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

    Company NameCHAUCER FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03168607
    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 CHAUCER FOODS LIMITED?

    • Other processing and preserving of fruit and vegetables (10390) / Manufacturing
    • Other service activities n.e.c. (96090) / Other service activities

    Where is CHAUCER FOODS LIMITED located?

    Registered Office Address
    Unit 26 Brighton Street Industrial Estate
    Freightliner Road
    HU3 4UN Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAUCER FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PILGRIM FOOD GROUP LIMITEDJul 09, 1996Jul 09, 1996
    OVAL (1059) LIMITEDMar 06, 1996Mar 06, 1996

    What are the latest accounts for CHAUCER FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for CHAUCER FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Registration of charge 031686070008, created on Aug 01, 2025

    61 pagesMR01

    Registration of charge 031686070009, created on Aug 01, 2025

    57 pagesMR01

    Registration of charge 031686070007, created on Aug 01, 2025

    57 pagesMR01

    Satisfaction of charge 031686070006 in full

    1 pagesMR04

    Confirmation statement made on Mar 06, 2025 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised share capital be hereby conirmed ratfied 28/07/2023
    RES13

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Hiroshi Shimizu as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Yasuro Watanabe as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of Mr Yasuro Watanabe as a director on Aug 02, 2021

    2 pagesAP01

    Termination of appointment of Tom Malkoski as a director on Aug 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Change of details for Pilgrim Food Holdings Limited as a person with significant control on Jun 26, 2020

    2 pagesPSC05

    Registered office address changed from Unit 26 Brighton Street Industrial Estate Freightliner Road Hull HU3 4EN to Unit 26 Brighton Street Industrial Estate Freightliner Road Hull HU3 4UN on Jun 24, 2020

    1 pagesAD01

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Who are the officers of CHAUCER FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURCELL, Robert Michael
    Brighton Street Industrial Estate
    Freightliner Road
    HU3 4UN Hull
    Unit 26
    England
    Director
    Brighton Street Industrial Estate
    Freightliner Road
    HU3 4UN Hull
    Unit 26
    England
    United KingdomEnglish134379110001
    SHIMIZU, Hiroshi
    Brighton Street Industrial Estate
    Freightliner Road
    HU3 4UN Hull
    Unit 26
    England
    Director
    Brighton Street Industrial Estate
    Freightliner Road
    HU3 4UN Hull
    Unit 26
    England
    JapanJapanese290079580001
    CARTWRIGHT, Cielo Bicol
    47 Grove Lane
    Headingley
    LS6 4EQ Leeds
    West Yorkshire
    Secretary
    47 Grove Lane
    Headingley
    LS6 4EQ Leeds
    West Yorkshire
    British117316240001
    DUCKER, Andrew James
    Unit 26
    Brighton Street Industrial Estate
    HU3 4EN Freightliner Road
    Hull
    Secretary
    Unit 26
    Brighton Street Industrial Estate
    HU3 4EN Freightliner Road
    Hull
    166008220001
    TOWNEND, Philip
    5 Spinney Walk
    HU4 6XG Hull
    North Humberside
    Secretary
    5 Spinney Walk
    HU4 6XG Hull
    North Humberside
    British107160560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BOYD, Stephen David
    Highgate
    Bell Lane
    TA7 8LS Cossington
    Somerset
    Director
    Highgate
    Bell Lane
    TA7 8LS Cossington
    Somerset
    EnglandBritish11136470003
    CARTWRIGHT, Cielo Bicol
    47 Grove Lane
    Headingley
    LS6 4EQ Leeds
    West Yorkshire
    Director
    47 Grove Lane
    Headingley
    LS6 4EQ Leeds
    West Yorkshire
    United KingdomBritish117316240001
    DUCKER, Andrew James
    Unit 26
    Brighton Street Industrial Estate
    HU3 4EN Freightliner Road
    Hull
    Director
    Unit 26
    Brighton Street Industrial Estate
    HU3 4EN Freightliner Road
    Hull
    United KingdomBritish140698250001
    DUNN, Stephen
    1 Shipham Close
    Village On The Green
    WN7 5DX Leigh
    Lancashire
    Director
    1 Shipham Close
    Village On The Green
    WN7 5DX Leigh
    Lancashire
    British35917810001
    FRAMPTON, Paul
    Unit 26
    Brighton Street Industrial Estate
    HU3 4EN Freightliner Road
    Hull
    Director
    Unit 26
    Brighton Street Industrial Estate
    HU3 4EN Freightliner Road
    Hull
    EnglandBritish176593190002
    KIPLING, Jeffrey Robert
    Unit 26
    Brighton Street Industrial Estat
    HU3 4EN Freightliner Road
    Hull
    Director
    Unit 26
    Brighton Street Industrial Estat
    HU3 4EN Freightliner Road
    Hull
    EnglandBritish16759880001
    KORAL, Gregory David
    Unit 26
    Brighton Street Industrial Estate
    HU3 4EN Freightliner Road
    Hull
    Director
    Unit 26
    Brighton Street Industrial Estate
    HU3 4EN Freightliner Road
    Hull
    EnglandBritish108145070001
    LOVETT, Kevin
    Brookshill Farm
    Gayton Le Marsh
    LN13 0NS North Alford
    Lincolnshire
    Director
    Brookshill Farm
    Gayton Le Marsh
    LN13 0NS North Alford
    Lincolnshire
    EnglandBritish100946880001
    MALKOSKI, Tom
    Brighton Street Industrial Estate
    Freightliner Road
    HU3 4UN Hull
    Unit 26
    England
    Director
    Brighton Street Industrial Estate
    Freightliner Road
    HU3 4UN Hull
    Unit 26
    England
    United StatesAmerican239681890001
    MANNING, David Brown
    Unit 26
    Brighton Street Industrial Estat
    HU3 4EN Freightliner Road
    Hull
    Director
    Unit 26
    Brighton Street Industrial Estat
    HU3 4EN Freightliner Road
    Hull
    United KingdomBritish118638810002
    MAPSTONE, William James
    Stonehouse
    Lower Carden
    SY14 7HP Tilston
    Cheshire
    Director
    Stonehouse
    Lower Carden
    SY14 7HP Tilston
    Cheshire
    EnglandBritish141935570001
    PEYCKE, Raymond Norman
    507 Harrogate Road
    LS17 7DU Leeds
    West Yorkshire
    Director
    507 Harrogate Road
    LS17 7DU Leeds
    West Yorkshire
    British15540570001
    ROUSE, Antony Charles
    Thistle Barn
    Ashley Box
    SN13 8AJ Corsham
    Wiltshire
    Director
    Thistle Barn
    Ashley Box
    SN13 8AJ Corsham
    Wiltshire
    United KingdomBritish71923180001
    ROWELL, Jack
    Middlehill
    SN13 8QS Box
    Middlehill House
    Wiltshire
    Director
    Middlehill
    SN13 8QS Box
    Middlehill House
    Wiltshire
    United KingdomBritish10642760004
    ROWELL, Jack
    Gaywood
    Bannerdown Close
    BA1 7JN Batheaston
    Bath
    Director
    Gaywood
    Bannerdown Close
    BA1 7JN Batheaston
    Bath
    British10642760001
    SIBBALD, Peter Jonathan
    The Chumleys
    Crabtree Lane Cold Ashby
    NN6 6EF Northampton
    Northamptonshire
    Director
    The Chumleys
    Crabtree Lane Cold Ashby
    NN6 6EF Northampton
    Northamptonshire
    EnglandBritish100947770001
    SMITH, Ken
    Rue Des Romans
    49400 Bagneux
    147
    49400 Saumur
    France
    Director
    Rue Des Romans
    49400 Bagneux
    147
    49400 Saumur
    France
    FranceBritish101015440004
    SMITH, Paul Neilson Gordon
    The Four Tulips North Road
    Lund
    YO25 9TF Driffield
    North Humberside
    Director
    The Four Tulips North Road
    Lund
    YO25 9TF Driffield
    North Humberside
    United KingdomBritish37663270003
    WATANABE, Yasuro
    Brighton Street Industrial Estate
    Freightliner Road
    HU3 4UN Hull
    Unit 26
    England
    Director
    Brighton Street Industrial Estate
    Freightliner Road
    HU3 4UN Hull
    Unit 26
    England
    JapanJapanese280900950001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Pilgrim Food Holdings Limited
    Freightliner Road
    Brighton Street Industrial Estate
    HU3 4UN Hull
    Unit 26
    England
    Apr 06, 2016
    Freightliner Road
    Brighton Street Industrial Estate
    HU3 4UN Hull
    Unit 26
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number04171960
    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.

    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