Background WavePink WaveYellow Wave

INDEPENDENT FOOD SERVICES LIMITED (00910373)

INDEPENDENT FOOD SERVICES LIMITED (00910373) is an active UK company. incorporated on 11 July 1967. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INDEPENDENT FOOD SERVICES LIMITED has been registered for 58 years. Current directors include KINNEY, John Fitzgerald.

Company Number
00910373
Status
active
Type
ltd
Incorporated
11 July 1967
Age
58 years
Address
3 Carolina Court, Doncaster, DN4 5RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KINNEY, John Fitzgerald
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT FOOD SERVICES LIMITED

INDEPENDENT FOOD SERVICES LIMITED is an active company incorporated on 11 July 1967 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INDEPENDENT FOOD SERVICES LIMITED was registered 58 years ago.(SIC: 74990)

Status

active

Active since 58 years ago

Company No

00910373

LTD Company

Age

58 Years

Incorporated 11 July 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

3 Carolina Court Wisconsin Drive Doncaster, DN4 5RA,

Previous Addresses

Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ
From: 11 July 1967To: 18 November 2018
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Jan 17
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

KINNEY, John Fitzgerald

Active
Carolina Court, DoncasterDN4 5RA
Born December 1963
Director
Appointed 02 Aug 2024

BONE, Richard

Resigned
Carolina Court, DoncasterDN4 5RA
Secretary
Appointed 01 Feb 2021
Resigned 02 Aug 2024

MARCHANT, Philip William

Resigned
26 Albany Road, WindsorSL4 1HL
Secretary
Appointed N/A
Resigned 14 Oct 1998

THEWLIS, Andrew Mark

Resigned
Carolina Court, DoncasterDN4 5RA
Secretary
Appointed 14 Oct 1998
Resigned 01 Feb 2021

BONE, Richard Austin

Resigned
Carolina Court, DoncasterDN4 5RA
Born September 1980
Director
Appointed 01 Feb 2021
Resigned 02 Aug 2024

CRAFT, Garry Michael

Resigned
Hobb House, BloxhamOX15 4PD
Born April 1960
Director
Appointed 30 Apr 1993
Resigned 08 May 1998

DAVIES, Thomas James

Resigned
22 Park Way, RuislipHA4 8NY
Born June 1954
Director
Appointed 30 Apr 1993
Resigned 18 Sept 1998

DENNY, Stephen William

Resigned
The Cowshed, MarlowSL7 3DD
Born February 1951
Director
Appointed 30 Apr 1993
Resigned 23 Feb 1996

DONELAN, Raymond Edward

Resigned
Taramisk, Tunbridge WellsTN3 9RX
Born December 1943
Director
Appointed 30 Apr 1993
Resigned 29 May 1998

IRISH, John George Augustus

Resigned
12 Georgian Way, HarrowHA1 3LF
Born August 1931
Director
Appointed N/A
Resigned 01 Aug 1994

MCGEE, Michael

Resigned
Lynchets, BrackleyNN13 5QJ
Born March 1953
Director
Appointed 30 Apr 1993
Resigned 16 Oct 2002

MIDDLEDITCH, Morton Ronald

Resigned
5 Chestnut Walk, StevenageSG1 4DD
Born December 1944
Director
Appointed N/A
Resigned 16 Jun 1998

PURDY, Geoffrey

Resigned
79 Raphael Drive, Southend On SeaSS3 9UP
Born March 1949
Director
Appointed 30 Apr 1993
Resigned 17 Nov 1993

STANTON, John Leonard

Resigned
5 The Terrace, LondonN3 1SJ
Born September 1935
Director
Appointed 30 Apr 1993
Resigned 31 May 1994

THEWLIS, Andrew Mark

Resigned
Carolina Court, DoncasterDN4 5RA
Born February 1964
Director
Appointed 16 Jun 1998
Resigned 01 Feb 2021

WILLIAMS, Martin

Resigned
7 Davy Avenue, Milton KeynesMK5 8HJ
Born August 1958
Director
Appointed 16 Oct 2002
Resigned 31 Dec 2016

Persons with significant control

1

Davy Avenue, Milton KeynesMK5 8HJ

Nature of Control

Right to appoint and remove directors
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
25 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2000
AAAnnual Accounts
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
287Change of Registered Office
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Legacy
17 June 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1993
AAAnnual Accounts
Legacy
15 December 1993
288288
Legacy
10 September 1993
288288
Accounts Amended With Made Up Date
9 September 1993
AAMDAAMD
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Accounts Amended With Made Up Date
23 November 1992
AAMDAAMD
Accounts With Accounts Type Dormant
10 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Dormant
8 January 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Dormant
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
18 January 1988
363363
Accounts With Made Up Date
13 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
13 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363