Fresh-pak Chilled Foods Limited BARNSLEY


Fresh-pak Chilled Foods started in year 1982 as Private Limited Company with registration number 01616444. The Fresh-pak Chilled Foods company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Barnsley at 1 Waterside Park, Valley Way. Postal code: S73 0BB. Since July 5, 1996 Fresh-pak Chilled Foods Limited is no longer carrying the name Fresh-pak Eggs.

At present there are 3 directors in the the company, namely Leyon S., Toby B. and David G.. In addition one secretary - Leyon S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fresh-pak Chilled Foods Limited Address / Contact

Office Address 1 Waterside Park, Valley Way
Office Address2 Wombwell
Town Barnsley
Post code S73 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01616444
Date of Incorporation Tue, 23rd Feb 1982
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Leyon S.

Position: Director

Appointed: 14 August 2023

Leyon S.

Position: Secretary

Appointed: 14 August 2023

Toby B.

Position: Director

Appointed: 06 February 2023

David G.

Position: Director

Appointed: 06 April 2020

Nicholas C.

Position: Director

Appointed: 16 January 2021

Resigned: 24 February 2023

Lloyd B.

Position: Director

Appointed: 01 November 2020

Resigned: 05 September 2023

Stephen E.

Position: Director

Appointed: 01 September 2020

Resigned: 21 July 2023

James L.

Position: Director

Appointed: 06 August 2018

Resigned: 31 December 2022

Paul M.

Position: Director

Appointed: 01 August 2018

Resigned: 11 January 2021

Stephen H.

Position: Director

Appointed: 04 December 2017

Resigned: 04 September 2020

Kieran C.

Position: Director

Appointed: 19 June 2008

Resigned: 23 March 2016

James M.

Position: Director

Appointed: 19 June 2008

Resigned: 23 March 2016

Richard P.

Position: Director

Appointed: 01 November 2006

Resigned: 31 October 2020

Terence M.

Position: Director

Appointed: 01 November 2006

Resigned: 31 August 2016

Keith F.

Position: Director

Appointed: 01 November 2006

Resigned: 31 December 2017

Richard P.

Position: Secretary

Appointed: 01 November 2006

Resigned: 31 October 2020

Kenneth B.

Position: Director

Appointed: 29 November 2005

Resigned: 15 October 2007

Paul H.

Position: Director

Appointed: 07 October 2005

Resigned: 01 November 2006

Paul H.

Position: Secretary

Appointed: 07 October 2005

Resigned: 01 November 2006

Jonathan P.

Position: Director

Appointed: 27 April 2004

Resigned: 09 September 2005

Jonathan P.

Position: Secretary

Appointed: 27 April 2004

Resigned: 09 September 2005

Colin H.

Position: Director

Appointed: 16 June 2003

Resigned: 27 April 2004

Colin H.

Position: Secretary

Appointed: 16 June 2003

Resigned: 27 April 2004

Paul H.

Position: Secretary

Appointed: 01 June 2002

Resigned: 16 June 2003

William S.

Position: Director

Appointed: 01 December 1998

Resigned: 20 January 2006

Lynn D.

Position: Secretary

Appointed: 16 July 1998

Resigned: 31 May 2002

Michael W.

Position: Director

Appointed: 26 September 1997

Resigned: 31 January 2002

Martyn F.

Position: Secretary

Appointed: 16 September 1997

Resigned: 16 July 1998

John G.

Position: Director

Appointed: 10 April 1996

Resigned: 11 July 1997

Martyn F.

Position: Director

Appointed: 10 March 1995

Resigned: 10 May 2002

Donald S.

Position: Director

Appointed: 02 June 1994

Resigned: 16 July 1998

Colin D.

Position: Secretary

Appointed: 18 May 1993

Resigned: 16 September 1997

Michael S.

Position: Director

Appointed: 26 September 1991

Resigned: 28 October 2004

Patricia S.

Position: Director

Appointed: 26 September 1991

Resigned: 17 March 1993

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats found, there is Upsilon Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company incorporated in england and wales", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Chilled Foods (Uk) Ltd that put Barnsley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Marc L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Upsilon Bidco Limited

2 1st Floor, 2 Park Street, London, W1K 2HX, England

Legal authority Companies Act 2006
Legal form Private Limited Company Incorporated In England And Wales
Country registered England
Place registered Companies House
Registration number 09913745
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chilled Foods (Uk) Ltd

Fresh-Pak Chilled Foods Ltd 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06576983
Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 75,01-100% shares

Marc L.

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

Rodger K.

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

Company previous names

Fresh-pak Eggs July 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 31st, October 2023
Free Download (29 pages)

Company search

Advertisements