Northern Foods Grocery Group Limited WAKEFIELD


Northern Foods Grocery Group started in year 1936 as Private Limited Company with registration number 00313761. The Northern Foods Grocery Group company has been functioning successfully for 88 years now and its status is active. The firm's office is based in Wakefield at Trinity Park House. Postal code: WF2 8EE.

The firm has 3 directors, namely Joanne S., Craig T. and Ranjit B.. Of them, Ranjit B. has been with the company the longest, being appointed on 31 December 2011 and Joanne S. has been with the company for the least time - from 22 May 2023. 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.

This company operates within the WF17 5JE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0212641 . It is located at Victoria Avenue, Batley with a total of 12 carsand 35 trailers. It has two locations in the UK.

Northern Foods Grocery Group Limited Address / Contact

Office Address Trinity Park House
Office Address2 Fox Way
Town Wakefield
Post code WF2 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00313761
Date of Incorporation Mon, 4th May 1936
Industry Manufacture of cocoa and chocolate confectionery
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 31st July
Company age 88 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Joanne S.

Position: Director

Appointed: 22 May 2023

Craig T.

Position: Director

Appointed: 30 June 2018

Ranjit B.

Position: Director

Appointed: 31 December 2011

Michael C.

Position: Secretary

Resigned: 24 April 1998

David C.

Position: Director

Appointed: 29 March 2019

Resigned: 30 September 2019

Ronald K.

Position: Director

Appointed: 30 June 2018

Resigned: 26 May 2023

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Simon B.

Position: Director

Appointed: 17 July 2017

Resigned: 29 March 2019

Martyn F.

Position: Director

Appointed: 17 July 2017

Resigned: 31 July 2018

Gareth D.

Position: Director

Appointed: 24 August 2015

Resigned: 31 August 2017

April P.

Position: Director

Appointed: 31 July 2015

Resigned: 03 August 2016

Ian T.

Position: Director

Appointed: 20 April 2015

Resigned: 08 July 2016

Lochlain F.

Position: Director

Appointed: 31 October 2014

Resigned: 31 July 2015

John D.

Position: Director

Appointed: 26 September 2014

Resigned: 29 April 2016

Colin S.

Position: Director

Appointed: 01 August 2014

Resigned: 13 April 2018

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 18 July 2017

Cristopher W.

Position: Director

Appointed: 02 December 2013

Resigned: 31 October 2014

Simon W.

Position: Director

Appointed: 17 June 2013

Resigned: 07 July 2017

Tolla C.

Position: Director

Appointed: 09 October 2012

Resigned: 26 September 2014

Saeeda A.

Position: Director

Appointed: 27 June 2012

Resigned: 21 April 2015

Huan Q.

Position: Secretary

Appointed: 16 April 2012

Resigned: 09 October 2012

David M.

Position: Director

Appointed: 16 April 2012

Resigned: 24 August 2015

Veepul P.

Position: Director

Appointed: 09 August 2011

Resigned: 01 August 2014

Kuldip K.

Position: Director

Appointed: 20 May 2011

Resigned: 17 June 2013

Donal L.

Position: Director

Appointed: 10 December 2010

Resigned: 27 June 2012

Graham H.

Position: Director

Appointed: 13 October 2010

Resigned: 31 December 2011

Huan Q.

Position: Director

Appointed: 22 March 2010

Resigned: 09 October 2012

Simon H.

Position: Director

Appointed: 13 January 2010

Resigned: 30 June 2011

Andrew B.

Position: Director

Appointed: 14 July 2009

Resigned: 31 December 2009

Clare D.

Position: Director

Appointed: 31 March 2009

Resigned: 20 May 2011

Linda H.

Position: Director

Appointed: 22 July 2008

Resigned: 03 March 2010

Gary U.

Position: Director

Appointed: 17 May 2007

Resigned: 14 July 2009

Graham H.

Position: Director

Appointed: 28 March 2007

Resigned: 13 October 2010

Stephen H.

Position: Director

Appointed: 28 March 2007

Resigned: 01 August 2014

Stephen B.

Position: Director

Appointed: 28 March 2007

Resigned: 17 May 2007

Stefan B.

Position: Director

Appointed: 12 October 2006

Resigned: 30 November 2010

Jonathan L.

Position: Director

Appointed: 19 May 2006

Resigned: 22 July 2008

Carol W.

Position: Director

Appointed: 31 March 2005

Resigned: 16 April 2012

Carol W.

Position: Secretary

Appointed: 31 March 2005

Resigned: 16 April 2012

Ian E.

Position: Director

Appointed: 26 November 2004

Resigned: 19 May 2006

Matthew G.

Position: Director

Appointed: 03 September 2003

Resigned: 28 February 2006

Julian W.

Position: Secretary

Appointed: 24 April 1998

Resigned: 31 March 2005

David B.

Position: Director

Appointed: 24 April 1998

Resigned: 01 May 2003

Julian W.

Position: Director

Appointed: 24 April 1998

Resigned: 31 March 2005

Peter K.

Position: Director

Appointed: 08 April 1997

Resigned: 26 November 2004

Nigel W.

Position: Director

Appointed: 19 November 1993

Resigned: 14 August 1998

Ralph W.

Position: Director

Appointed: 04 August 1991

Resigned: 08 April 1997

Stuart K.

Position: Director

Appointed: 04 August 1991

Resigned: 29 March 2004

Michael C.

Position: Director

Appointed: 04 August 1991

Resigned: 22 October 2004

Alexander S.

Position: Director

Appointed: 04 August 1991

Resigned: 03 September 2003

Elizabeth S.

Position: Director

Appointed: 04 August 1991

Resigned: 28 October 1993

Eugene H.

Position: Director

Appointed: 04 August 1991

Resigned: 16 January 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Northern Foods Limited from Wakefield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northern Foods Limited

Trinity Park House Trinity Business Park, Wakefield, West Yorkshire, WF2 8EE, England

Legal authority Companies Act 20016
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 00471864
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Victoria Avenue
City Batley
Post code WF17 5JE
Vehicles 12
Trailers 25
Brunel Road
Address Wakefield 41 Industrial Estate
City Wakefield
Post code WF2 0XG
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 30th Jul 2022
filed on: 1st, August 2023
Free Download (32 pages)

Company search

Advertisements