You are here: bizstats.co.uk > a-z index > C list

C&D Foods (UK) Unlimited EAST YORKSHIRE


C&D Foods (UK) Unlimited started in year 2004 as Private Unlimited Company with registration number 05141595. The C&D Foods (UK) Unlimited company has been functioning successfully for twenty years now and its status is active. The firm's office is based in East Yorkshire at Kellythorpe Industrial Estate. Postal code: YO25 9DJ. Since Mon, 5th Jul 2004 C&D Foods (UK) Unlimited is no longer carrying the name Pagedeck.

At present there are 4 directors in the the firm, namely Laurence G., Frank S. and Thomas K. and others. In addition one secretary - Janet J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C&D Foods (UK) Unlimited Address / Contact

Office Address Kellythorpe Industrial Estate
Office Address2 Driffield
Town East Yorkshire
Post code YO25 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05141595
Date of Incorporation Tue, 1st Jun 2004
Industry Activities of head offices
End of financial Year 31st March
Company age 20 years old
Account last made up date Wed, 30th Mar 2016
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Janet J.

Position: Secretary

Appointed: 02 April 2021

Laurence G.

Position: Director

Appointed: 17 April 2019

Frank S.

Position: Director

Appointed: 17 April 2019

Thomas K.

Position: Director

Appointed: 17 April 2019

John B.

Position: Director

Appointed: 17 April 2019

John M.

Position: Secretary

Appointed: 17 April 2019

Resigned: 02 April 2021

Aubrey M.

Position: Director

Appointed: 15 May 2015

Resigned: 17 April 2019

Aubrey M.

Position: Secretary

Appointed: 15 May 2015

Resigned: 17 April 2019

Hugh C.

Position: Director

Appointed: 26 July 2004

Resigned: 15 May 2015

Hugh C.

Position: Secretary

Appointed: 02 July 2004

Resigned: 15 May 2015

Philip R.

Position: Director

Appointed: 02 July 2004

Resigned: 17 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2004

Resigned: 02 July 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 June 2004

Resigned: 02 July 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Laurence G. This PSC has significiant influence or control over this company,.

Laurence G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Pagedeck July 5, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Fri, 2nd Apr 2021 - the day secretary's appointment was terminated
filed on: 8th, July 2021
Free Download (1 page)

Company search

Advertisements