Background WavePink WaveYellow Wave

BEJAM FREEZER FOOD CENTRES LIMITED (02317998)

BEJAM FREEZER FOOD CENTRES LIMITED (02317998) is an active UK company. incorporated on 16 November 1988. with registered office in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BEJAM FREEZER FOOD CENTRES LIMITED has been registered for 37 years. Current directors include DHALIWAL, Tarsem Singh, VAUGHAN, Duncan Andrew.

Company Number
02317998
Status
active
Type
ltd
Incorporated
16 November 1988
Age
37 years
Address
Second Avenue, Deeside, CH5 2NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DHALIWAL, Tarsem Singh, VAUGHAN, Duncan Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEJAM FREEZER FOOD CENTRES LIMITED

BEJAM FREEZER FOOD CENTRES LIMITED is an active company incorporated on 16 November 1988 with the registered office located in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BEJAM FREEZER FOOD CENTRES LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02317998

LTD Company

Age

37 Years

Incorporated 16 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

PRECIS (834) LIMITED
From: 16 November 1988To: 19 June 1991
Contact
Address

Second Avenue Deeside Industrial Park Deeside, CH5 2NW,

Timeline

6 key events • 1988 - 2014

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Mar 12
Director Left
Mar 12
Loan Cleared
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

VAUGHAN, Duncan Andrew

Active
Deeside Industrial Park, DeesideCH5 2NW
Secretary
Appointed 12 Dec 2014

DHALIWAL, Tarsem Singh

Active
Deeside Industrial Park, DeesideCH5 2NW
Born October 1963
Director
Appointed 04 Mar 2005

VAUGHAN, Duncan Andrew

Active
Deeside Industrial Park, DeesideCH5 2NW
Born November 1972
Director
Appointed 12 Dec 2014

BERRY, John Graham

Resigned
The Poplars Darland Lane Lavister, WrexhamLL12 0BA
Secretary
Appointed 04 Mar 2005
Resigned 01 Apr 2011

BERRY, John Graham

Resigned
The Poplars Darland Lane Lavister, WrexhamLL12 0BA
Secretary
Appointed N/A
Resigned 04 Sept 2001

BURRELL, Jayne Katherine

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Secretary
Appointed 01 Apr 2011
Resigned 12 Dec 2014

CHASE, Suzanne Gabrielle

Resigned
Linden Gardens, LondonW4 2EW
Secretary
Appointed 04 Sept 2001
Resigned 04 Mar 2005

BERRY, John Graham

Resigned
The Poplars Darland Lane Lavister, WrexhamLL12 0BA
Born January 1952
Director
Appointed N/A
Resigned 04 Sept 2001

BURRELL, Jayne Katherine

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born November 1974
Director
Appointed 19 Mar 2012
Resigned 12 Dec 2014

CHASE, Suzanne Gabrielle

Resigned
Linden Gardens, LondonW4 2EW
Born July 1962
Director
Appointed 04 Sept 2001
Resigned 04 Mar 2005

DHALIWAL, Tarsem Singh

Resigned
6 Cumbrae Drive, Ellesmere PortCH65 9JX
Born October 1963
Director
Appointed 30 Jun 1999
Resigned 25 Jan 2002

HOSKINS, William John

Resigned
3 Homewood Road, St. AlbansAL1 4BE
Born January 1953
Director
Appointed 16 Jul 2001
Resigned 04 Mar 2005

LEIGH, James Bernard

Resigned
22 Curzon Park North, ChesterCH4 8AR
Born August 1945
Director
Appointed N/A
Resigned 30 Jun 1999

PRITCHARD, Andrew Simon

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born August 1958
Director
Appointed 04 Mar 2005
Resigned 19 Mar 2012

Persons with significant control

1

Iceland Midco Limited

Active
Deeside Industrial Park, FlintshireCH5 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
13 April 2012
MG01MG01
Statement Of Companys Objects
12 April 2012
CC04CC04
Resolution
12 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Made Up Date
2 January 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Accounts With Made Up Date
4 January 2006
AAAnnual Accounts
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 2004
AAAnnual Accounts
Accounts With Made Up Date
13 December 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288cChange of Particulars
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 August 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
11 July 2000
225Change of Accounting Reference Date
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Resolution
24 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
27 October 1992
225(2)225(2)
Legacy
26 May 1992
363sAnnual Return (shuttle)
Legacy
25 June 1991
363b363b
Certificate Change Of Name Company
18 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1990
363363
Legacy
14 May 1990
288288
Legacy
11 September 1989
363363
Legacy
16 August 1989
288288
Legacy
26 July 1989
288288
Legacy
4 February 1989
287Change of Registered Office
Legacy
4 February 1989
288288
Legacy
19 January 1989
PUC 2PUC 2
Resolution
19 January 1989
RESOLUTIONSResolutions
Resolution
19 January 1989
RESOLUTIONSResolutions
Legacy
14 December 1988
288288
Incorporation Company
16 November 1988
NEWINCIncorporation