Caughall
Chester
Cheshire
CH2 4BG
Wales
Director Name | Mr Stuart Leslie Ross |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2007(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Side House Utkinton Lane, Cotebrook Tarporley Cheshire CW6 0JH |
Director Name | Robert Antony Pigeon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St.Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | Mr David Owen Pickering |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 13 August 2008) |
Role | Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Sandy Lane Kinnerton Chester Cheshire CH4 9BS Wales |
Secretary Name | Robert Antony Pigeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 days after company formation) |
Appointment Duration | 2 years (resigned 29 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St.Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | Alwin Curtis Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | Legh Park Legh Road Disley Stockport Cheshire SK12 2NF |
Director Name | Mr Martin Phillips |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Twin Oaks Newby East Carlisle Cumbria CA4 8RA |
Secretary Name | Mr Peter John Overmeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Barton Road Barton Malpas Cheshire SY14 7HU Wales |
Director Name | David Owen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Grove Top Moelfre Road Abergele Conwy Ll22 |
Director Name | Mr Colin James Turner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Roehampton Drive Crosby Liverpool Merseyside L23 7XD |
Director Name | Michael John Bell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazonby Penrith Cumbria CA10 1BG |
Director Name | Mr Richard Paul O'Keefe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Birchway Prestbury Macclesfield Cheshire SK10 4BD |
Director Name | Helen Elizabeth Colley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Farm Clitheroe Road, Waddington Clitheroe Lancashire BB7 3HW |
Director Name | Mr William Cockbain |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rakefoot Farm Keswick Cumbria CA12 4TE |
Director Name | David Tomlinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 204 Brook Mill Threadfold Way Eagley Bolton BL7 9DW |
Director Name | Paul Edwin Peachey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westgate Hale Altrincham Cheshire WA15 9BA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.foodnw.co.uk/ |
---|---|
Telephone | 01928 511202 |
Telephone region | Runcorn |
Registered Address | 7 Portal Business Park Eaton Lane Tarporley CW6 9DL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,378 |
Cash | £703 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
22 March 2007 | Delivered on: 29 March 2007 Satisfied on: 4 July 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
23 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
27 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
29 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
22 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
22 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
19 March 2020 | Registered office address changed from 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to 7 Portal Business Park Eaton Lane Tarporley CW6 9DL on 19 March 2020 (1 page) |
19 March 2020 | Registered office address changed from Springhill House Unit 5 Tarporley Business Centre, Nantwich Road Tarporley CW6 9UT England to 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 19 March 2020 (1 page) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
19 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 April 2017 | Registered office address changed from The Heath Technical & Business Park Runcorn Cheshire WA7 4QX to Springhill House Unit 5 Tarporley Business Centre, Nantwich Road Tarporley CW6 9UT on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from The Heath Technical & Business Park Runcorn Cheshire WA7 4QX to Springhill House Unit 5 Tarporley Business Centre, Nantwich Road Tarporley CW6 9UT on 18 April 2017 (1 page) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 August 2015 | Annual return made up to 14 August 2015 no member list (3 pages) |
15 August 2015 | Annual return made up to 14 August 2015 no member list (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 August 2014 | Annual return made up to 14 August 2014 no member list (3 pages) |
14 August 2014 | Annual return made up to 14 August 2014 no member list (3 pages) |
4 July 2014 | Satisfaction of charge 1 in full (1 page) |
4 July 2014 | Satisfaction of charge 1 in full (1 page) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
28 June 2014 | Termination of appointment of Peter Overmeer as a secretary (1 page) |
28 June 2014 | Termination of appointment of Peter Overmeer as a secretary (1 page) |
17 August 2013 | Annual return made up to 14 August 2013 no member list (4 pages) |
17 August 2013 | Annual return made up to 14 August 2013 no member list (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 March 2013 | Termination of appointment of Helen Colley as a director (1 page) |
27 March 2013 | Termination of appointment of David Tomlinson as a director (1 page) |
27 March 2013 | Termination of appointment of Helen Colley as a director (1 page) |
27 March 2013 | Termination of appointment of David Owen as a director (1 page) |
27 March 2013 | Termination of appointment of David Tomlinson as a director (1 page) |
27 March 2013 | Termination of appointment of David Owen as a director (1 page) |
17 February 2013 | Termination of appointment of Richard O'keefe as a director (1 page) |
17 February 2013 | Termination of appointment of Richard O'keefe as a director (1 page) |
15 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
15 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
14 August 2012 | Annual return made up to 14 August 2012 no member list (8 pages) |
14 August 2012 | Annual return made up to 14 August 2012 no member list (8 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
12 December 2011 | Termination of appointment of Paul Peachey as a director (1 page) |
12 December 2011 | Termination of appointment of Paul Peachey as a director (1 page) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 August 2011 | Annual return made up to 14 August 2011 no member list (9 pages) |
15 August 2011 | Annual return made up to 14 August 2011 no member list (9 pages) |
8 May 2011 | Termination of appointment of William Cockbain as a director (1 page) |
8 May 2011 | Termination of appointment of Colin Turner as a director (1 page) |
8 May 2011 | Termination of appointment of Michael Bell as a director (1 page) |
8 May 2011 | Termination of appointment of Colin Turner as a director (1 page) |
8 May 2011 | Termination of appointment of Michael Bell as a director (1 page) |
8 May 2011 | Termination of appointment of William Cockbain as a director (1 page) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
26 August 2010 | Director's details changed for Michael John Bell on 14 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 14 August 2010 no member list (12 pages) |
26 August 2010 | Director's details changed for Paul Edwin Peachey on 14 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 14 August 2010 no member list (12 pages) |
26 August 2010 | Director's details changed for Michael John Bell on 14 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Paul Edwin Peachey on 14 August 2010 (2 pages) |
12 November 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
12 November 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
24 August 2009 | Annual return made up to 14/08/09 (5 pages) |
24 August 2009 | Appointment terminated director alwin thompson (1 page) |
24 August 2009 | Appointment terminated director alwin thompson (1 page) |
24 August 2009 | Annual return made up to 14/08/09 (5 pages) |
5 September 2008 | Annual return made up to 14/08/08 (5 pages) |
5 September 2008 | Annual return made up to 14/08/08 (5 pages) |
4 September 2008 | Appointment terminated director david pickering (1 page) |
4 September 2008 | Appointment terminated director david pickering (1 page) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
5 June 2008 | Director appointed paul edwin peachey (2 pages) |
5 June 2008 | Director appointed paul edwin peachey (2 pages) |
28 May 2008 | Director appointed helen elizabeth colley (2 pages) |
28 May 2008 | Director appointed helen elizabeth colley (2 pages) |
20 May 2008 | Director appointed william john cockbain (2 pages) |
20 May 2008 | Director appointed david tomlinson (2 pages) |
20 May 2008 | Director appointed richard paul o'keefe (2 pages) |
20 May 2008 | Director appointed william john cockbain (2 pages) |
20 May 2008 | Director appointed richard paul o'keefe (2 pages) |
20 May 2008 | Director appointed david tomlinson (2 pages) |
29 February 2008 | Director appointed michael john bell (2 pages) |
29 February 2008 | Director appointed michael john bell (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
4 September 2007 | Annual return made up to 14/08/07 (4 pages) |
4 September 2007 | Annual return made up to 14/08/07 (4 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: room AO15 the conference centre the heath runcorn cheshire WA7 4QF (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: room AO15 the conference centre the heath runcorn cheshire WA7 4QF (1 page) |
5 April 2007 | Company name changed north west food alliance 2001 li mited\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed north west food alliance 2001 li mited\certificate issued on 05/04/07 (2 pages) |
29 March 2007 | Particulars of mortgage/charge (6 pages) |
29 March 2007 | Particulars of mortgage/charge (6 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 August 2006 | Annual return made up to 14/08/06 (5 pages) |
29 August 2006 | Annual return made up to 14/08/06 (5 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 August 2005 | Annual return made up to 14/08/05 (5 pages) |
25 August 2005 | Annual return made up to 14/08/05 (5 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 October 2004 | Annual return made up to 14/08/04 (5 pages) |
8 October 2004 | Annual return made up to 14/08/04 (5 pages) |
27 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (2 pages) |
27 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 416 chester road manchester M16 9HJ (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 416 chester road manchester M16 9HJ (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Annual return made up to 14/08/03 (5 pages) |
11 September 2003 | Annual return made up to 14/08/03 (5 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 October 2002 | Annual return made up to 14/08/02
|
25 October 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 October 2002 | Annual return made up to 14/08/02
|
25 October 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 152-160 city road london EC1V 2NX (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 152-160 city road london EC1V 2NX (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
14 August 2001 | Incorporation (12 pages) |
14 August 2001 | Incorporation (12 pages) |