DELI FRESH CHILLED FOODS LIMITED

Address:
Fresh-pak Chilled Foods Ltd Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB

DELI FRESH CHILLED FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03660154. The registration start date is November 2, 1998. The current status is Active.

Company Overview

Company Number 03660154
Company Name DELI FRESH CHILLED FOODS LIMITED
Registered Address Fresh-pak Chilled Foods Ltd Waterside Park, Valley Way
Wombwell
Barnsley
South Yorkshire
S73 0BB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-11-02
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-28
Returns Due Date 2016-11-30
Returns Last Update 2015-11-02
Confirmation Statement Due Date 2021-11-16
Confirmation Statement Last Update 2020-11-02
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address FRESH-PAK CHILLED FOODS LTD WATERSIDE PARK, VALLEY WAY
WOMBWELL
Post Town BARNSLEY
County SOUTH YORKSHIRE
Post Code S73 0BB

Companies with the same post code

Entity Name Office Address
WATERSIDE BUSINESS PARK WOMBWELL MANAGEMENT LIMITED 1b Waterside Park, Valley Way Wombwell, Barnsley, S73 0BB
CRT COMMUNITY ENTERPRISES LIMITED 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB
CRT RENEWABLE ENERGY LIMITED 1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB
FLEXPAK (UK) LTD 1b Waterside Park, Valley Road, Wombwell, Barnsley, South Yorkshire, S73 0BB
CHILLED FOODS (UK) LTD Fresh-pak Chilled Foods Ltd Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB
LNS TURBO UK LTD Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB
M.B. PRODUCTS LIMITED Unit 1a Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB
FRESH-PAK CHILLED FOODS LIMITED 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB
CRT PROPERTY INVESTMENTS LIMITED 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB
THE COMMUNITY LEGACY TRUST 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PATTRICK, Richard Mark Andrew Secretary (Active) 9 Main Street, Ewerby, Sleaford, Lincolnshire, NG34 9PH /
15 October 2007
/
FOREMAN, Keith Nicholas Director (Active) 67 High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA March 1959 /
15 October 2007
British /
United Kingdom
Managing Director
PATTRICK, Richard Mark Andrew Director (Active) 9 Main Street, Ewerby, Sleaford, Lincolnshire, NG34 9PH March 1963 /
15 October 2007
British /
England
Finance Director
BUTT, Kenneth Thomas John Secretary (Resigned) Hatchfield House, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DX /
21 December 2006
/
DAVIDSON, Lynn Maria Secretary (Resigned) The Old School, The Causeway, West Wratting, Cambridgeshire, CB21 5NA /
21 March 2001
/
HENSON, Paul Robert Secretary (Resigned) 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD /
1 June 2002
/
PANCHOLI, Bina Secretary (Resigned) 9 Jasmine Close, West Hamilton, Leicester, LE5 1TU /
25 November 1998
/
BUTT, Kenneth Thomas John Director (Resigned) Hatchfield House, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DX February 1945 /
20 January 2006
British /
United Kingdom
Operations Director
MARTIN, Richard William Thomas Director (Resigned) 9 Somes Close, Uffington, Stamford, Lincolnshire, PE9 4UE April 1962 /
30 April 2001
British /
Finance Director
PANCHOLI, Pankaj Director (Resigned) 9 Jasmine Close, West Hamilton, Leicester, LE5 1TU October 1955 /
25 November 1998
British /
England
Business Executive
SCRIVENS, William Simon Director (Resigned) Holly Hedge Lodge, 31 Somerby Road, Knossington, Leicestershire, LE15 8LY November 1963 /
30 October 2001
British /
Managing Director
TESTER, William Andrew Joseph Nominee Director (Resigned) 4 Geary House, Georges Road, London, N7 8EZ June 1962 /
2 November 1998
British /
United Kingdom

Competitor

Search similar business entities

Post Town BARNSLEY
Post Code S73 0BB
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on DELI FRESH CHILLED FOODS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches