CHAUCER FOODS LIMITED
Overview
| Company Name | CHAUCER FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03168607 |
| 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 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 Address | No |
What were the previous names of CHAUCER FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PILGRIM FOOD GROUP LIMITED | Jul 09, 1996 | Jul 09, 1996 |
| OVAL (1059) LIMITED | Mar 06, 1996 | Mar 06, 1996 |
What are the latest accounts for CHAUCER FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHAUCER FOODS LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for CHAUCER FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Registration of charge 031686070008, created on Aug 01, 2025 | 61 pages | MR01 | ||||||||||
Registration of charge 031686070009, created on Aug 01, 2025 | 57 pages | MR01 | ||||||||||
Registration of charge 031686070007, created on Aug 01, 2025 | 57 pages | MR01 | ||||||||||
Satisfaction of charge 031686070006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 06, 2025 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Hiroshi Shimizu as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yasuro Watanabe as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Yasuro Watanabe as a director on Aug 02, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom Malkoski as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Change of details for Pilgrim Food Holdings Limited as a person with significant control on Jun 26, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CHAUCER FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PURCELL, Robert Michael | Director | Brighton Street Industrial Estate Freightliner Road HU3 4UN Hull Unit 26 England | United Kingdom | English | 134379110001 | |||||
| SHIMIZU, Hiroshi | Director | Brighton Street Industrial Estate Freightliner Road HU3 4UN Hull Unit 26 England | Japan | Japanese | 290079580001 | |||||
| CARTWRIGHT, Cielo Bicol | Secretary | 47 Grove Lane Headingley LS6 4EQ Leeds West Yorkshire | British | 117316240001 | ||||||
| DUCKER, Andrew James | Secretary | Unit 26 Brighton Street Industrial Estate HU3 4EN Freightliner Road Hull | 166008220001 | |||||||
| TOWNEND, Philip | Secretary | 5 Spinney Walk HU4 6XG Hull North Humberside | British | 107160560001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BOYD, Stephen David | Director | Highgate Bell Lane TA7 8LS Cossington Somerset | England | British | 11136470003 | |||||
| CARTWRIGHT, Cielo Bicol | Director | 47 Grove Lane Headingley LS6 4EQ Leeds West Yorkshire | United Kingdom | British | 117316240001 | |||||
| DUCKER, Andrew James | Director | Unit 26 Brighton Street Industrial Estate HU3 4EN Freightliner Road Hull | United Kingdom | British | 140698250001 | |||||
| DUNN, Stephen | Director | 1 Shipham Close Village On The Green WN7 5DX Leigh Lancashire | British | 35917810001 | ||||||
| FRAMPTON, Paul | Director | Unit 26 Brighton Street Industrial Estate HU3 4EN Freightliner Road Hull | England | British | 176593190002 | |||||
| KIPLING, Jeffrey Robert | Director | Unit 26 Brighton Street Industrial Estat HU3 4EN Freightliner Road Hull | England | British | 16759880001 | |||||
| KORAL, Gregory David | Director | Unit 26 Brighton Street Industrial Estate HU3 4EN Freightliner Road Hull | England | British | 108145070001 | |||||
| LOVETT, Kevin | Director | Brookshill Farm Gayton Le Marsh LN13 0NS North Alford Lincolnshire | England | British | 100946880001 | |||||
| MALKOSKI, Tom | Director | Brighton Street Industrial Estate Freightliner Road HU3 4UN Hull Unit 26 England | United States | American | 239681890001 | |||||
| MANNING, David Brown | Director | Unit 26 Brighton Street Industrial Estat HU3 4EN Freightliner Road Hull | United Kingdom | British | 118638810002 | |||||
| MAPSTONE, William James | Director | Stonehouse Lower Carden SY14 7HP Tilston Cheshire | England | British | 141935570001 | |||||
| PEYCKE, Raymond Norman | Director | 507 Harrogate Road LS17 7DU Leeds West Yorkshire | British | 15540570001 | ||||||
| ROUSE, Antony Charles | Director | Thistle Barn Ashley Box SN13 8AJ Corsham Wiltshire | United Kingdom | British | 71923180001 | |||||
| ROWELL, Jack | Director | Middlehill SN13 8QS Box Middlehill House Wiltshire | United Kingdom | British | 10642760004 | |||||
| ROWELL, Jack | Director | Gaywood Bannerdown Close BA1 7JN Batheaston Bath | British | 10642760001 | ||||||
| SIBBALD, Peter Jonathan | Director | The Chumleys Crabtree Lane Cold Ashby NN6 6EF Northampton Northamptonshire | England | British | 100947770001 | |||||
| SMITH, Ken | Director | Rue Des Romans 49400 Bagneux 147 49400 Saumur France | France | British | 101015440004 | |||||
| SMITH, Paul Neilson Gordon | Director | The Four Tulips North Road Lund YO25 9TF Driffield North Humberside | United Kingdom | British | 37663270003 | |||||
| WATANABE, Yasuro | Director | Brighton Street Industrial Estate Freightliner Road HU3 4UN Hull Unit 26 England | Japan | Japanese | 280900950001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of CHAUCER FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pilgrim Food Holdings Limited | Apr 06, 2016 | Freightliner Road Brighton Street Industrial Estate HU3 4UN Hull Unit 26 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