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

S.k. Chilled Foods Limited LONDON


S.k. Chilled Foods started in year 1986 as Private Limited Company with registration number 02052519. The S.k. Chilled Foods company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at The Scalpel, 18th Floor. Postal code: EC3M 7AF. Since 1998-03-30 S.k. Chilled Foods Limited is no longer carrying the name Savoury Kitchen.

At the moment there are 6 directors in the the company, namely Nicholas F., Thomas R. and Alan T. and others. In addition one secretary - Julie W. - is with the firm. At the moment 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.

This company operates within the TS22 5TB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1016242 . It is located at Wellington House, Wynyard Avenue, Billingham with a total of 6 cars. It has three locations in the UK.

S.k. Chilled Foods Limited Address / Contact

Office Address The Scalpel, 18th Floor
Office Address2 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02052519
Date of Incorporation Thu, 4th Sep 1986
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Julie W.

Position: Secretary

Appointed: 02 February 2024

Nicholas F.

Position: Director

Appointed: 02 February 2024

Thomas R.

Position: Director

Appointed: 02 February 2024

Alan T.

Position: Director

Appointed: 14 September 2022

Anthony H.

Position: Director

Appointed: 13 April 2010

Derek H.

Position: Director

Appointed: 10 February 2010

Jeremy F.

Position: Director

Appointed: 17 September 2007

Leslie B.

Position: Director

Resigned: 29 July 2016

Douglas R.

Position: Director

Appointed: 30 November 2022

Resigned: 02 February 2024

Matthew W.

Position: Director

Appointed: 30 November 2022

Resigned: 02 February 2024

Nigel H.

Position: Director

Appointed: 09 October 2015

Resigned: 27 January 2020

Desmond H.

Position: Director

Appointed: 23 February 2012

Resigned: 16 August 2013

David G.

Position: Director

Appointed: 10 February 2010

Resigned: 03 December 2021

Richard S.

Position: Secretary

Appointed: 31 December 2004

Resigned: 31 August 2022

Robert S.

Position: Director

Appointed: 14 May 2003

Resigned: 27 February 2004

Richard H.

Position: Director

Appointed: 01 October 2001

Resigned: 12 January 2004

Peter H.

Position: Director

Appointed: 19 April 1999

Resigned: 31 December 2004

Peter H.

Position: Secretary

Appointed: 19 April 1999

Resigned: 31 December 2004

Michael H.

Position: Director

Appointed: 23 March 1999

Resigned: 30 September 2006

David T.

Position: Secretary

Appointed: 10 February 1999

Resigned: 19 April 1999

Richard S.

Position: Director

Appointed: 10 February 1999

Resigned: 25 June 2014

Duane R.

Position: Director

Appointed: 10 February 1999

Resigned: 02 February 2024

Richard S.

Position: Director

Appointed: 10 February 1999

Resigned: 31 August 2022

David T.

Position: Director

Appointed: 19 October 1998

Resigned: 19 April 1999

Simon S.

Position: Director

Appointed: 19 February 1998

Resigned: 27 July 2000

Gary B.

Position: Secretary

Appointed: 19 December 1996

Resigned: 10 February 1999

John E.

Position: Director

Appointed: 14 August 1995

Resigned: 05 October 2001

Mark S.

Position: Director

Appointed: 01 August 1991

Resigned: 09 January 1995

Grahame A.

Position: Director

Appointed: 04 April 1991

Resigned: 31 March 2005

Gary B.

Position: Director

Appointed: 04 April 1991

Resigned: 08 September 2000

Leslie B.

Position: Secretary

Appointed: 04 April 1991

Resigned: 19 May 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Specialty Chilled Foods Group Limited from Nottingham, England. The abovementioned PSC is classified as "a limited by shares", 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.

Specialty Chilled Foods Group Limited

Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, NG2 1LU, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3198298
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Savoury Kitchen March 30, 1998

Transport Operator Data

Wellington House
Address Wynyard Avenue , Wynyard
City Billingham
Post code TS22 5TB
Vehicles 3
Brighouse
Address Brighouse Business Village , Brighouse Road
City Middlesbrough
Post code TS2 1RT
Vehicles 1
Nelson Street
Address South Bank
City Middlesbrough
Post code TS6 6BJ
Vehicles 2

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 2022-12-31
filed on: 9th, October 2023
Free Download (38 pages)

Company search