CHALLENGER FOODS LIMITED
Overview
Company Name | CHALLENGER FOODS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04274510 |
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 CHALLENGER FOODS LIMITED?
- Processing and preserving of poultry meat (10120) / Manufacturing
Where is CHALLENGER FOODS LIMITED located?
Registered Office Address | Trinity Park House Trinity Business Park Fox Way WF2 8EE Wakefield West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHALLENGER FOODS LIMITED?
Company Name | From | Until |
---|---|---|
PLANE CLAIM LIMITED | Aug 21, 2001 | Aug 21, 2001 |
What are the latest accounts for CHALLENGER FOODS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 27, 2024 |
What is the status of the latest confirmation statement for CHALLENGER FOODS LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for CHALLENGER FOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jul 27, 2024 | 9 pages | AA | ||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Paul Allan Friston as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Barry Williams as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nigel Barry Williams as a director on Jul 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Ashley Tomkinson as a director on Jul 26, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 29, 2023 | 10 pages | AA | ||||||||||
legacy | 98 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 30, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Ronald Klaas Otto Kers as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital on Mar 17, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Termination of appointment of Baljinder Kaur Boparan as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ranjit Singh Boparan as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of CHALLENGER FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRISTON, Paul Allan | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | British | Director | 331903460001 | ||||
SIMMONDS, Joanne Caroline Kershaw | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | British | Director | 309294840001 | ||||
DUFFIELD, Stephen Leslie | Secretary | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | British | 24487000002 | ||||||
GLANFIELD, Martin James | Secretary | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | British | Chartered Accountant | 206032560001 | |||||
MCMELLON, Christopher John | Secretary | 12 Grovehill Crescent TR11 3HR Falmouth Cornwall | British | Company Secretary | 43249730003 | |||||
MITCHELL, Joseph William | Secretary | Overdale 35 Hillside Road DD8 2AY Forfar | British | Accountant | 52058370003 | |||||
SILK, Jon Stanley | Secretary | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | British | Director | 95721520002 | |||||
SIMPSON, Steven Norman | Secretary | Garesfield Lodge Lintzford Grange NE39 1HL Rowlands Gill Tyne And Wear | British | 49838890001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BOPARAN, Baljinder Kaur | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | Manager | 58257960003 | ||||
BOPARAN, Ranjit Singh | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | United Kingdom | British | Director | 202931710001 | ||||
DAVIES, Gareth Wyn | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | British | Accountant | 109674760001 | ||||
EDWARDS, Raymond Peter | Director | Crosslands Stanbury BD22 0HB Keighley West Yorkshire | England | British | Company Director | 62223380001 | ||||
FLETCHER, Martyn Paul | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | Coo | 235080230001 | ||||
GLANFIELD, Martin James | Director | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | United Kingdom | British | Chartered Accountant | 206032560001 | ||||
HAWLEY, Alan Howard | Director | Dale House The Park Two Dales DE4 2FB Matlock Derbyshire | England | British | Dierctor | 46299730002 | ||||
HENDERSON, Stephen | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | Accountant | 103853510001 | ||||
KERS, Ronald Klaas Otto, Mr. | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | Dutch | Group Ceo | 170539300001 | ||||
LEADBEATER, Stephen Paul | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | Group Cfo | 84487230001 | ||||
MITCHELL, Joseph William | Director | Overdale 35 Hillside Road DD8 2AY Forfar | Scotland | British | Accountant | 52058370003 | ||||
MITCHELL, Michael Charles | Director | Maules Bank 55 Queens Street DD7 7BA Carnoustie Angus | Scotland | British | Sales Director | 52058280004 | ||||
MITCHELL, Stephen Gordon | Director | 3 Woodside Road Letham DD8 2QD Forfar Angus | British | Managing Director | 40338910002 | |||||
PIKE, Richard Neil | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | Group Cfo | 236794290001 | ||||
SILK, Jon Stanley | Director | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | England | British | Chartered Accountant | 95721520002 | ||||
SIMPSON, Steven Norman | Director | Garesfield Lodge Lintzford Grange NE39 1HL Rowlands Gill Tyne And Wear | England | British | Chartered Accountant | 49838890001 | ||||
TOMKINSON, Craig Ashley | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | Group Cfo | 199432160002 | ||||
WILLIAMS, Nigel Barry | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | Company Director | 325507270001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of CHALLENGER FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scot-Lad Limited | Apr 06, 2016 | George Street Coupar Angus PH13 9LU Blairgowrie . Perthshire Scotland | 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