CP FOODS (UK) LIMITED

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

    Company NameCP FOODS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04307559
    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 CP FOODS (UK) LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CP FOODS (UK) LIMITED located?

    Registered Office Address
    Polonia House Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CP FOODS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUSION FOODS LIMITEDSep 23, 2002Sep 23, 2002
    C.P. FOODS (UK) LIMITEDApr 11, 2002Apr 11, 2002
    CHAROEN POKPHAND FOODS (UK) LIMITEDMar 26, 2002Mar 26, 2002
    SILVERBECK LIMITEDOct 19, 2001Oct 19, 2001

    What are the latest accounts for CP FOODS (UK) 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 CP FOODS (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for CP FOODS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Kobboon Srichai as a director on Sep 25, 2025

    2 pagesAP01

    Appointment of Mrs Kunlapa Sripratak as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Vathana Singhpuck as a director on Sep 25, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Appointment of Mr Timothy Philip Browne as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Charles Shaw as a director on May 01, 2025

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    41 pagesAA

    Appointment of Parinya Kaarunayadhorn as a director on Aug 02, 2023

    2 pagesAP01

    Appointment of Ekpiya Ua-Wutthikrerk as a director on Aug 02, 2023

    2 pagesAP01

    Termination of appointment of Patrachatr Chiaravutthi as a director on Aug 02, 2023

    1 pagesTM01

    Termination of appointment of Anat Julintron as a director on Aug 02, 2023

    1 pagesTM01

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    41 pagesAA

    Registered office address changed from Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England to Polonia House Enigma Commercial Centre Sandy's Road Malvern Worcestershire WR14 1JJ on May 20, 2022

    1 pagesAD01

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Notification of Cpf Europe Sa as a person with significant control on Oct 19, 2021

    1 pagesPSC03

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Oct 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Vathana Singhpuck as a director on Sep 11, 2020

    2 pagesAP01

    Who are the officers of CP FOODS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YINGCHANKUL, Sirichai
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Secretary
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    252331360001
    BROWNE, Timothy Philip
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Director
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    United KingdomBritish328761650001
    KAARUNAYADHORN, Parinya
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Director
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    ThailandThai312025800001
    SRICHAI, Kobboon
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Director
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    ThailandThai340870800001
    SRIPRATAK, Kunlapa
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Director
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    EnglandThai340863930001
    UA-WUTTHIKRERK, Ekpiya
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Director
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    ThailandThai312018950001
    YINGCHANKUL, Sirichai
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Director
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    United KingdomBritish178298970002
    BOX, Colin William
    2a Hampton Close
    St Johns
    WR2 5LX Worcester
    Secretary
    2a Hampton Close
    St Johns
    WR2 5LX Worcester
    British77351460001
    VINCENT, John Philip
    Kroma House
    WR8 9HB Wadborough
    Worcestershire
    Secretary
    Kroma House
    WR8 9HB Wadborough
    Worcestershire
    British45040780003
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    ANUCHIRACHEEVA, Prasert
    17 Avenue Belle Vue
    1410 Waterloo
    Belgium
    Director
    17 Avenue Belle Vue
    1410 Waterloo
    Belgium
    BelgiumThai83048480001
    BOONDOUNGPRASERT, Prasit
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    Director
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    ThailandThai200592000001
    BRITTON, Clive
    Avon House
    Hartlebury Trading Estate
    DY10 4JB Hartlebury Near Kidderminster
    Worcestershire
    Director
    Avon House
    Hartlebury Trading Estate
    DY10 4JB Hartlebury Near Kidderminster
    Worcestershire
    EnglandBritish66530250004
    CAPPER, Robert Matthew
    Lower Haybridge
    Milson
    DY14 0BN Cleobury Mortimer
    Worcestershire
    Director
    Lower Haybridge
    Milson
    DY14 0BN Cleobury Mortimer
    Worcestershire
    United KingdomBritish146341140001
    CHALONGCHAICHAN, Prasit
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    Director
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    ThailandThai110409240001
    CHEADLE, Mark John
    74 Harley Close
    TF1 3LF Wellington
    Telford
    Director
    74 Harley Close
    TF1 3LF Wellington
    Telford
    United KingdomBritish81230270001
    CHIARAVUTTHI, Patrachatr
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Director
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    ThailandThai274869340001
    CHIRAKITCHARERN, Paisan
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    Director
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    ThailandThai86365540001
    HILLIER, Graham
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    Director
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    EnglandBritish97944560002
    JULINTRON, Anat
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Director
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    ThailandThai274168820001
    LASOMBOON, Saravut
    York Road
    B61 8RU Bromsgrove
    2
    Worcestershire
    United Kingdom
    Director
    York Road
    B61 8RU Bromsgrove
    2
    Worcestershire
    United Kingdom
    EnglandBritish128415360002
    MIDDLETON, James
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    Director
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    United KingdomBritish176380600001
    MILLER, Robert Reid
    The Maltings
    Madeley Road, Ironbridge
    TF8 7QZ Telford
    Salop
    Director
    The Maltings
    Madeley Road, Ironbridge
    TF8 7QZ Telford
    Salop
    EnglandBritish67067000001
    NANTAWISARAKUL, Tuangtham
    17 Avenue Belle Vue
    1410 Waterloo
    Belgium
    Director
    17 Avenue Belle Vue
    1410 Waterloo
    Belgium
    Thai83018490001
    OHMPORNNUWAT, Pisit
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    Director
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    ThailandThai149163010001
    RATANABANCHEUN, Virachai
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    Director
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    ThailandThai224877850001
    SHAW, Nicholas Charles
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Director
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    United KingdomBritish84736120001
    SHIH, De Yi
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    Director
    Hartlebury Trading Estate
    Hartlebury
    DY10 4JB Kidderminster
    Upton House
    England
    BelgiumBelgian104028060001
    SINGHPUCK, Vathana
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    Director
    Enigma Commercial Centre
    Sandy's Road
    WR14 1JJ Malvern
    Polonia House
    Worcestershire
    England
    ThailandThai274169230001
    STOKES, Richard John
    Montpellier Spa Road
    GL50 1UL Cheltenham
    50c
    Gloucestershire
    England
    Director
    Montpellier Spa Road
    GL50 1UL Cheltenham
    50c
    Gloucestershire
    England
    United KingdomBritish66530450011
    VINCENT, John Philip
    Kroma House
    WR8 9HB Wadborough
    Worcestershire
    Director
    Kroma House
    WR8 9HB Wadborough
    Worcestershire
    EnglandBritish45040780003
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    Who are the persons with significant control of CP FOODS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cpf Europe Sa
    Avenue Belle Vue 17
    1410 Waterloo
    Avenue Belle Vue 17
    Belgium
    Oct 19, 2021
    Avenue Belle Vue 17
    1410 Waterloo
    Avenue Belle Vue 17
    Belgium
    No
    Legal FormLimited Company
    Legal AuthorityBelgian
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mark Cheadle
    Avon House
    Hartlebury Trading Estate
    DY10 4JB Hartlebury Near Kidderminster
    Worcestershire
    Oct 19, 2016
    Avon House
    Hartlebury Trading Estate
    DY10 4JB Hartlebury Near Kidderminster
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Philip Vincent
    Avon House
    Hartlebury Trading Estate
    DY10 4JB Hartlebury Near Kidderminster
    Worcestershire
    Oct 19, 2016
    Avon House
    Hartlebury Trading Estate
    DY10 4JB Hartlebury Near Kidderminster
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Clive Britton
    Avon House
    Hartlebury Trading Estate
    DY10 4JB Hartlebury Near Kidderminster
    Worcestershire
    Oct 19, 2016
    Avon House
    Hartlebury Trading Estate
    DY10 4JB Hartlebury Near Kidderminster
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Charoen Pokphand Foods Pcl
    Silom Road
    Bangrak
    Bangkok
    313 Cp Tower
    Thailand
    Oct 19, 2016
    Silom Road
    Bangrak
    Bangkok
    313 Cp Tower
    Thailand
    No
    Legal FormPublic Company Limited
    Country RegisteredThailand
    Legal AuthorityThai
    Place RegisteredThailand
    Registration NumberTba
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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