Company NameCaterforce Limited
Company StatusActive
Company Number02677400
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 2 months ago)
Previous NameThe Independent Frozen Food Wholesalers Consortium Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Peter John Bateman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1997(5 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleProprietor Of Frozen Foods Who
Country of ResidenceEngland
Correspondence Address2nd Floor Fence House
Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director NameMr Nigel Graham Jenkins
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(10 years, 12 months after company formation)
Appointment Duration21 years, 2 months
RoleFood Wholesaler
Country of ResidenceEngland
Correspondence Address2 Old Nursery Croft
Warwick On Eden
Carlisle
Cumbria
CA4 8PX
Director NameLee Clifford Brown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleFrozen Food Wholesaler
Country of ResidenceScotland
Correspondence AddressBorlands
Humbie
East Lothian
EH36 5PN
Scotland
Director NameMr Richard Charles Ian Hunt
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(13 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleFrozen Food Wholesaler
Country of ResidenceEngland
Correspondence AddressElm Farm
Common Lane
Templecombe
Somerset
BA8 0NB
Director NameMr Andrew Richard Lynas
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(15 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address44a Strand Road
Portstewart
Londonderry
BT55 7LX
Northern Ireland
Director NameMr Stephen John Carr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(16 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBelle Causey Bishop's Tawton Road
Barnstaple
Devon
EX2 9EF
Director NameMs Kathryn Mary Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityWelsh
StatusCurrent
Appointed01 August 2012(20 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleSales Director
Country of ResidenceWales
Correspondence AddressCastell Howell Foods Ltd Cross Hands Food Park
Cross Hands
Llanelli
Carmarthenshire
SA14 6SX
Wales
Secretary NameMr Gary Mullineux
StatusCurrent
Appointed01 January 2020(27 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Fence House
Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director NameMr John Preston Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 08 April 2008)
RolePhilip Dennis Frozen Food Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressForda House Forda
Braunton
Devon
EX33 1JG
Director NameMr Jeremy Alan Woodward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 1997)
RoleCompany Director
Correspondence AddressBron Wylea Church Street
St Afaph
Clwyd
Director NameMr Verley Gordon Williams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOncidium
Long Burton
Sherborne
Dorset
DT9 5PG
Director NameAndrew Bruce Thain
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address2 Earlspark Drive
Bieldside
Aberdeen
Aberdeenshire
AB1 9AH
Scotland
Director NameAnn Tanner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1997)
RoleManaging Director
Correspondence AddressWashlands Farm
Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameKeith Rumfitt
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration3 months (resigned 20 April 1993)
RoleCompany Director
Correspondence AddressThe Mount 230 Gisburn Road
Higherford
Nelson
Lancashire
BB9 6AY
Director NameMr Herbert Andrew Jenkins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank
Wetheral
Carlisle
Cumbria
CA4 8ES
Director NameMr Donald Hayes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration1 year (resigned 05 February 1994)
RoleCompany Director
Correspondence Address1 Kingsbridge Avenue
Mapperley Plains
Nottingham
Notts
NG3 5SA
Director NameGeoffrey Trevett Clarke
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address11 Athelstan Green
Hollingbourne
Maidstone
Kent
ME17 1UX
Secretary NameAnn Tanner
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 1997)
RoleCompany Director
Correspondence AddressWashlands Farm
Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameKeith John Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 1998)
RoleManaging Director
Correspondence Address9 Jervis Crescent
Sutton Coldfield
West Midlands
B74 4PW
Director NameMr Peter Simon Christopher Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 07 January 2003)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address47 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LA
Secretary NameMr Allen George Watts
NationalityBritish
StatusResigned
Appointed04 June 1997(5 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank 1 Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameMr Christopher Bruce Naylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2001)
RoleChartered Accountant
Correspondence AddressThe Briars
Briardene Oulton
Leeds
Yorkshire
LS26 8LE
Director NameMr Norman Robert Lynas
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(6 years, 7 months after company formation)
Appointment Duration9 years (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Prospect Avenue
Portstewart
County Londonderry
BT55 7NH
Northern Ireland
Director NameJamie David Anderson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleSales Director
Correspondence Address1 The Cross
West Lambrook
South Petherton
Somerset
TA13 5HA
Director NameKelvin Stephen Beardsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2005)
RoleManaging Director
Correspondence AddressMontbard Cottage
High Street
Templecombe
Somerset
BA8 0JD
Director NameMr Stephen Paul Clarke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(10 years, 12 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2009)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway Court
Greenway Court Road
Hollingbourne
Kent
ME17 1QD
Secretary NameMr Nicholas John Redford
StatusResigned
Appointed01 April 2011(19 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address2nd Floor Fence House
Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director NameMr Christopher John Beckley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House Priory Park
Mills Road
Aylesford
Kent
ME20 7PP

Contact

Websitewww.caterforce.co.uk
Email address[email protected]
Telephone01625 440188
Telephone regionMacclesfield

Location

Registered Address2nd Floor Fence House
Fence Avenue
Macclesfield
Cheshire
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

100 at £1Castell Howell Foods LTD
12.50%
Ordinary
100 at £1Hunts Foodservice LTD
12.50%
Ordinary
100 at £1Jb Foods (Scotland) LTD
12.50%
Ordinary
100 at £1Kff
12.50%
Ordinary
100 at £1Lynas Frozen Foods LTD
12.50%
Ordinary
100 at £1Pfd (Carlisle) LTD
12.50%
Ordinary
100 at £1Philip Dennis Frozen Foods
12.50%
Ordinary
100 at £1Pilgrim Foodservice LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£49,265
Cash£125,362
Current Liabilities£516,265

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

3 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 January 2020Appointment of Mr Gary Mullineux as a secretary on 1 January 2020 (2 pages)
17 January 2020Termination of appointment of Nicholas John Redford as a secretary on 1 January 2020 (1 page)
17 January 2020Director's details changed for Mr Peter John Bateman on 17 January 2020 (2 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 June 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
28 March 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 1.00
(4 pages)
27 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
15 March 2018Purchase of own shares. (3 pages)
5 March 2018Termination of appointment of Christopher John Beckley as a director on 31 January 2018 (1 page)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 800
(11 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 800
(11 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 800
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 800
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 800
(3 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 800
(11 pages)
6 March 2015Appointment of Mr Christopher John Beckley as a director on 1 April 2014 (2 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 800
(11 pages)
6 March 2015Appointment of Mr Christopher John Beckley as a director on 1 April 2014 (2 pages)
6 March 2015Appointment of Mr Christopher John Beckley as a director on 1 April 2014 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 700
(10 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 700
(10 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Director's details changed for Miss Kathryn Mary Jones on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Miss Kathryn Mary Jones on 26 February 2013 (2 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (10 pages)
26 February 2013Appointment of Miss Kathryn Mary Jones as a director (2 pages)
26 February 2013Appointment of Miss Kathryn Mary Jones as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 700
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 700
(4 pages)
14 March 2012Director's details changed for Mr Nigel Graham Jenkins on 26 July 2011 (2 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
14 March 2012Director's details changed for Mr Nigel Graham Jenkins on 26 July 2011 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages)
11 May 2011Appointment of Mr Nicholas John Redford as a secretary (1 page)
11 May 2011Appointment of Mr Nicholas John Redford as a secretary (1 page)
11 May 2011Termination of appointment of Allen Watts as a secretary (1 page)
11 May 2011Termination of appointment of Allen Watts as a secretary (1 page)
17 March 2011Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (10 pages)
17 March 2011Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (10 pages)
5 January 2011Registered office address changed from Charter House 1-3 Charter Way Macclesfield Cheshire SK10 2NG England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Charter House 1-3 Charter Way Macclesfield Cheshire SK10 2NG England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Charter House 1-3 Charter Way Macclesfield Cheshire SK10 2NG England on 5 January 2011 (1 page)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
5 March 2010Registered office address changed from 238 Baker Street Enfield Middlesex EN1 3LD on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Stephen John Carr on 21 February 2010 (2 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
5 March 2010Director's details changed for Mr Andrew Richard Lynas on 21 February 2010 (2 pages)
5 March 2010Registered office address changed from 238 Baker Street Enfield Middlesex EN1 3LD on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Andrew Richard Lynas on 21 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Stephen John Carr on 21 February 2010 (2 pages)
5 March 2010Registered office address changed from 238 Baker Street Enfield Middlesex EN1 3LD on 5 March 2010 (1 page)
15 February 2010Termination of appointment of Stephen Clarke as a director (1 page)
15 February 2010Termination of appointment of Stephen Clarke as a director (1 page)
27 September 2009Registered office changed on 27/09/2009 from charter house, 1-3 charter way macclesfield cheshire SK10 2NG (1 page)
27 September 2009Registered office changed on 27/09/2009 from charter house, 1-3 charter way macclesfield cheshire SK10 2NG (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Director's change of particulars / andrew lynas / 28/02/2008 (2 pages)
29 April 2009Director's change of particulars / nigel jenkins / 31/10/2007 (2 pages)
29 April 2009Director's change of particulars / nigel jenkins / 31/10/2007 (2 pages)
29 April 2009Director's change of particulars / andrew lynas / 28/02/2008 (2 pages)
13 March 2009Return made up to 22/02/09; full list of members (7 pages)
13 March 2009Return made up to 22/02/09; full list of members (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 May 2008Director appointed mr stephen john carr (1 page)
29 May 2008Director appointed mr stephen john carr (1 page)
27 May 2008Appointment terminated director john dennis (1 page)
27 May 2008Appointment terminated director john dennis (1 page)
11 March 2008Return made up to 22/02/08; full list of members (7 pages)
11 March 2008Return made up to 22/02/08; full list of members (7 pages)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 March 2007Return made up to 22/02/07; full list of members (5 pages)
14 March 2007Return made up to 22/02/07; full list of members (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 22/02/06; full list of members (4 pages)
14 March 2006Return made up to 22/02/06; full list of members (4 pages)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
10 March 2006Registered office changed on 10/03/06 from: sunrise house hulley road hurdsfield industrial estate macclesfield cheshire SK10 2LP (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: sunrise house hulley road hurdsfield industrial estate macclesfield cheshire SK10 2LP (1 page)
10 March 2006Director resigned (1 page)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2005Return made up to 22/02/05; full list of members (4 pages)
15 March 2005Return made up to 22/02/05; full list of members (4 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
5 April 2002£ sr 100@1 30/04/01 (1 page)
5 April 2002£ sr 100@1 30/04/01 (1 page)
28 March 2002Return made up to 22/02/02; full list of members (10 pages)
28 March 2002Return made up to 22/02/02; full list of members (10 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
16 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Company name changed the independent frozen food whol esalers consortium LIMITED\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed the independent frozen food whol esalers consortium LIMITED\certificate issued on 05/01/99 (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
19 February 1998Return made up to 14/01/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
19 February 1998Return made up to 14/01/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
29 December 1997Director's particulars changed (1 page)
29 December 1997Director's particulars changed (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 June 1997Registered office changed on 11/06/97 from: oxford lane sible hedingham halstead essex CO9 3LE (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: oxford lane sible hedingham halstead essex CO9 3LE (1 page)
27 January 1997Return made up to 14/01/97; no change of members (6 pages)
27 January 1997Return made up to 14/01/97; no change of members (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 February 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)