Company NameLoxton Frozen Foods Limited
Company StatusActive
Company Number06197485
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed31 December 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Mark Daniel Ditch
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(16 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Richard David Ewen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(16 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Farm
Kinnerton Road Dodleston
Chester
Cheshire
CH4 9LP
Wales
Director NamePamela Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Paul's Square
Liverpool
Merseyside
L3 9SJ
Director NameMr David Charles Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hammerstone Road
Gorton
Manchester
Greater Manchester
M18 8EQ
Director NameSteven John Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hammerstone Road
Gorton
Manchester
Greater Manchester
M18 8EQ
Secretary NameMr David Charles Walker
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hammerstone Road
Gorton
Manchester
Greater Manchester
M18 8EQ
Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish,
StatusResigned
Appointed22 August 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed24 October 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Contact

Websiteloxtonfoodco.com

Location

Registered AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

114.3k at £0.1Iceland Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Charges

10 June 2011Delivered on: 1 February 2012
Persons entitled: Iceland Foods Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the securities and all allotments rights benefits and advantages accruing offered or arising in respect of or incidental to the same see image for full details.
Outstanding
19 October 2010Delivered on: 23 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 May 2007Delivered on: 26 May 2007
Satisfied on: 1 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 May 2007Delivered on: 26 May 2007
Satisfied on: 1 February 2012
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

14 November 2023Satisfaction of charge 3 in full (1 page)
14 November 2023Satisfaction of charge 4 in full (1 page)
13 November 2023Full accounts made up to 24 March 2023 (14 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
18 August 2022Full accounts made up to 25 March 2022 (14 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
26 July 2021Full accounts made up to 26 March 2021 (15 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
15 July 2020Full accounts made up to 27 March 2020 (15 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
26 June 2019Full accounts made up to 29 March 2019 (14 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
25 June 2018Full accounts made up to 30 March 2018 (14 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
21 June 2017Full accounts made up to 24 March 2017 (13 pages)
21 June 2017Full accounts made up to 24 March 2017 (13 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
28 December 2016Full accounts made up to 25 March 2016 (14 pages)
28 December 2016Full accounts made up to 25 March 2016 (14 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 11,428
(4 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 11,428
(4 pages)
17 June 2015Full accounts made up to 27 March 2015 (12 pages)
17 June 2015Full accounts made up to 27 March 2015 (12 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,428
(4 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,428
(4 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,428
(4 pages)
31 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page)
31 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages)
20 June 2014Full accounts made up to 28 March 2014 (12 pages)
20 June 2014Full accounts made up to 28 March 2014 (12 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,428
(4 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,428
(4 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,428
(4 pages)
1 October 2013Full accounts made up to 31 March 2013 (13 pages)
1 October 2013Full accounts made up to 31 March 2013 (13 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
28 November 2012Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ England on 28 November 2012 (1 page)
24 October 2012Termination of appointment of David Walker as a secretary (1 page)
24 October 2012Termination of appointment of David Walker as a director (1 page)
24 October 2012Termination of appointment of Steven Walker as a director (1 page)
24 October 2012Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
24 October 2012Termination of appointment of David Walker as a secretary (1 page)
24 October 2012Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
24 October 2012Termination of appointment of David Walker as a director (1 page)
24 October 2012Termination of appointment of Steven Walker as a director (1 page)
12 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 August 2012Appointment of Mr Malcolm Conrad Walker as a director (2 pages)
22 August 2012Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages)
22 August 2012Appointment of Mr Malcolm Conrad Walker as a director (2 pages)
22 August 2012Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
12 April 2012Registered office address changed from Rowan House Whitehall Industrial Estate Stockport Cheshire SK5 7LW on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ England on 12 April 2012 (1 page)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Registered office address changed from Rowan House Whitehall Industrial Estate Stockport Cheshire SK5 7LW on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ England on 12 April 2012 (1 page)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2012Particulars of a mortgage or charge/co extend / charge no: 4 (10 pages)
1 February 2012Particulars of a mortgage or charge/co extend / charge no: 4 (10 pages)
1 September 2011Annual return made up to 2 April 2011 (14 pages)
1 September 2011Annual return made up to 2 April 2011 (14 pages)
1 September 2011Annual return made up to 2 April 2011 (14 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
5 August 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
31 August 2010Section 519 (1 page)
31 August 2010Section 519 (1 page)
8 July 2010Director's details changed for David Charles Walker on 1 October 2009 (3 pages)
8 July 2010Director's details changed for David Charles Walker on 1 October 2009 (3 pages)
8 July 2010Secretary's details changed for David Charles Walker on 1 October 2009 (3 pages)
8 July 2010Director's details changed for Steven John Walker on 1 October 2009 (3 pages)
8 July 2010Director's details changed for Steven John Walker on 1 October 2009 (3 pages)
8 July 2010Director's details changed for David Charles Walker on 1 October 2009 (3 pages)
8 July 2010Secretary's details changed for David Charles Walker on 1 October 2009 (3 pages)
8 July 2010Director's details changed for Steven John Walker on 1 October 2009 (3 pages)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (13 pages)
8 July 2010Secretary's details changed for David Charles Walker on 1 October 2009 (3 pages)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (13 pages)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (13 pages)
18 June 2010Termination of appointment of Peter Bullivant as a director (2 pages)
18 June 2010Termination of appointment of Pamela Jones as a director (2 pages)
18 June 2010Termination of appointment of Peter Bullivant as a director (2 pages)
18 June 2010Termination of appointment of Pamela Jones as a director (2 pages)
29 April 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
29 April 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
27 April 2010Director's details changed for Steven John Walker on 23 April 2010 (3 pages)
27 April 2010Director's details changed for Steven John Walker on 23 April 2010 (3 pages)
20 April 2010Group of companies' accounts made up to 30 April 2009 (24 pages)
20 April 2010Group of companies' accounts made up to 30 April 2009 (24 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 February 2009Full accounts made up to 30 April 2008 (14 pages)
6 February 2009Full accounts made up to 30 April 2008 (14 pages)
8 September 2008Director and secretary's change of particulars / david walker / 01/09/2007 (1 page)
8 September 2008Director and secretary's change of particulars / david walker / 01/09/2007 (1 page)
8 September 2008Return made up to 02/04/08; full list of members (4 pages)
8 September 2008Return made up to 02/04/08; full list of members (4 pages)
14 March 2008Director's change of particulars / pamela jones / 05/03/2008 (1 page)
14 March 2008Director's change of particulars / pamela jones / 05/03/2008 (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2007Ad 18/05/07--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2007Nc inc already adjusted 21/05/07 (2 pages)
15 June 2007Ad 18/05/07--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
15 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2007Ad 21/05/07--------- £ si [email protected]=1428 £ ic 10000/11428 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 June 2007Nc inc already adjusted 21/05/07 (2 pages)
15 June 2007Ad 21/05/07--------- £ si [email protected]=1428 £ ic 10000/11428 (2 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
2 April 2007Incorporation (18 pages)
2 April 2007Incorporation (18 pages)