Background WavePink WaveYellow Wave

UPTON FARM FROZEN FOODS LIMITED (02029111)

UPTON FARM FROZEN FOODS LIMITED (02029111) is an active UK company. incorporated on 18 June 1986. with registered office in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. UPTON FARM FROZEN FOODS LIMITED has been registered for 39 years. Current directors include ADIE, Keith Michael, HOWARD-COOK, Adrian Lindsay, JONES, Simon Martin and 1 others.

Company Number
02029111
Status
active
Type
ltd
Incorporated
18 June 1986
Age
39 years
Address
Unit 5 Warrior Way, Pembroke Dock, SA72 6UB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
ADIE, Keith Michael, HOWARD-COOK, Adrian Lindsay, JONES, Simon Martin, WILLIAMS, James Nigel Owen
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPTON FARM FROZEN FOODS LIMITED

UPTON FARM FROZEN FOODS LIMITED is an active company incorporated on 18 June 1986 with the registered office located in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. UPTON FARM FROZEN FOODS LIMITED was registered 39 years ago.(SIC: 46390)

Status

active

Active since 39 years ago

Company No

02029111

LTD Company

Age

39 Years

Incorporated 18 June 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

GOODHOUR LIMITED
From: 18 June 1986To: 28 February 1989
Contact
Address

Unit 5 Warrior Way Pembroke Dock, SA72 6UB,

Previous Addresses

Upton Farm Cosheston Pembroke Dock Dyfed SA72 4SE
From: 18 June 1986To: 18 April 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Loan Cleared
Nov 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ADIE, Keith Michael

Active
Sunrise Maidenwells, PembrokeSA71 5ES
Born June 1960
Director
Appointed N/A

HOWARD-COOK, Adrian Lindsay

Active
Ridgeway Cottage, PembrokeSA71 5PB
Born July 1963
Director
Appointed N/A

JONES, Simon Martin

Active
Warrior Way, Pembroke DockSA72 6UB
Born September 1978
Director
Appointed 05 Apr 2024

WILLIAMS, James Nigel Owen

Active
Warrior Way, Pembroke DockSA72 6UB
Born February 1964
Director
Appointed 05 Apr 2024

FRANCIS, Margaret Anne

Resigned
Upton Farm, Pembroke DockSA72 4SE
Secretary
Appointed N/A
Resigned 05 Apr 2024

FRANCIS, Margaret Anne

Resigned
Upton Farm, Pembroke DockSA72 4SE
Born August 1951
Director
Appointed N/A
Resigned 05 Apr 2024

FRANCIS, Richard Michael

Resigned
Upton Farm, Pembroke DockSA72 4SE
Born May 1950
Director
Appointed N/A
Resigned 05 Apr 2024

Persons with significant control

5

1 Active
4 Ceased
Cross Hands, LlanelliSA14 6SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024

Mr Richard Michael Francis

Ceased
Warrior Way, Pembroke DockSA72 6UB
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2024

Mrs Margaret Anne Francis

Ceased
Warrior Way, Pembroke DockSA72 6UB
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2024

Mr Adrian Lindsay Howard-Cook

Ceased
Warrior Way, Pembroke DockSA72 6UB
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2024

Mr Keith Michael Adie

Ceased
Warrior Way, Pembroke DockSA72 6UB
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Statement Of Companys Objects
23 April 2024
CC04CC04
Capital Variation Of Rights Attached To Shares
23 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 April 2024
MAMA
Resolution
23 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
353353
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
88(2)R88(2)R
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
18 August 2000
88(2)R88(2)R
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
225(1)225(1)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Legacy
21 May 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
363b363b
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
29 January 1991
88(2)R88(2)R
Legacy
11 December 1990
123Notice of Increase in Nominal Capital
Resolution
11 December 1990
RESOLUTIONSResolutions
Resolution
11 December 1990
RESOLUTIONSResolutions
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 June 1990
363363
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Resolution
6 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1989
363363
Legacy
19 February 1989
287Change of Registered Office
Resolution
6 February 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
18 March 1988
AAAnnual Accounts
Resolution
18 March 1988
RESOLUTIONSResolutions
Legacy
28 February 1988
363363
Legacy
27 January 1987
287Change of Registered Office
Legacy
27 January 1987
288288
Legacy
27 January 1987
288288
Legacy
9 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
10 December 1986
GAZ(U)GAZ(U)