Background WavePink WaveYellow Wave

C&D FOODS (DRIFFIELD) UNLIMITED (02678260)

C&D FOODS (DRIFFIELD) UNLIMITED (02678260) is an active UK company. incorporated on 16 January 1992. with registered office in East Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). C&D FOODS (DRIFFIELD) UNLIMITED has been registered for 34 years. Current directors include BURTON, John Michael, HESKIN, Norman, STEPHENSON, Frank Thomas.

Company Number
02678260
Status
active
Type
private-unlimited
Incorporated
16 January 1992
Age
34 years
Address
Kelleythorpe Industrial Estate, East Yorkshire, YO25 9DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
BURTON, John Michael, HESKIN, Norman, STEPHENSON, Frank Thomas
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&D FOODS (DRIFFIELD) UNLIMITED

C&D FOODS (DRIFFIELD) UNLIMITED is an active company incorporated on 16 January 1992 with the registered office located in East Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). C&D FOODS (DRIFFIELD) UNLIMITED was registered 34 years ago.(SIC: 10920)

Status

active

Active since 34 years ago

Company No

02678260

PRIVATE-UNLIMITED Company

Age

34 Years

Incorporated 16 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 March 2016 (10 years ago)
Submitted on 3 January 2017 (9 years ago)
Period: 30 March 2015 - 30 March 2016(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

C&D FOODS (DRIFFIELD) LTD
From: 12 October 2004To: 30 March 2016
PRIMETIME PETFOODS LIMITED
From: 21 January 1993To: 12 October 2004
INTERCEDE 989 LIMITED
From: 16 January 1992To: 21 January 1993
Contact
Address

Kelleythorpe Industrial Estate Driffield East Yorkshire, YO25 9DJ,

Timeline

16 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Loan Cleared
Dec 13
Director Left
Jan 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Apr 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

JENNINGS, Janet

Active
Kelleythorpe Industrial Estate, East YorkshireYO25 9DJ
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Solihull Parkway, BirminghamB37 7YB
Born July 1970
Director
Appointed 17 Apr 2019

HESKIN, Norman

Active
Kelleythorpe Industrial Estate, East YorkshireYO25 9DJ
Born May 1965
Director
Appointed 31 Jan 2024

STEPHENSON, Frank Thomas

Active
Abp Food Group, Ardee
Born January 1971
Director
Appointed 17 Apr 2019

ASHTON, Frank Martin Scott

Resigned
145 Greys Road, Henley On ThamesRG9 1TE
Secretary
Appointed 18 Mar 1993
Resigned 30 Jan 1995

CARR, Terry

Resigned
Ferefad, LongfordIRISH
Secretary
Appointed 22 Jul 2004
Resigned 15 May 2015

MCLAUGHLIN, John

Resigned
Abp Food Group, Ardee
Secretary
Appointed 17 Apr 2019
Resigned 02 Apr 2021

MULVEEN, Aubrey

Resigned
., Athenry
Secretary
Appointed 15 May 2015
Resigned 17 Apr 2019

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 30 Jan 1995
Resigned 22 Jul 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 13 Jan 1992
Resigned 18 Mar 1993

ASHTON, Frank Martin Scott

Resigned
145 Greys Road, Henley On ThamesRG9 1TE
Born April 1948
Director
Appointed 03 Mar 1993
Resigned 02 May 1995

BELL, Austin

Resigned
Vicarage Farm, DriffieldYO25 9RU
Born October 1926
Director
Appointed 13 Mar 1993
Resigned 10 May 1994

BELL, Thomas William

Resigned
Centre Court Church Lane, DriffieldYO25 9RU
Born September 1940
Director
Appointed 04 Mar 1993
Resigned 22 Jul 2004

CARR, Terry

Resigned
Ferefad, LongfordIRISH
Born September 1948
Director
Appointed 22 Jul 2004
Resigned 15 May 2015

CLARKE, Geoffrey Ley

Resigned
Springfield House, ColneBB8 7LR
Born October 1932
Director
Appointed 13 Mar 1993
Resigned 22 Jul 2004

COBBLEDICK, David John

Resigned
Hebron Calf Street, TorringtonEX38 8EG
Born November 1941
Director
Appointed 13 Oct 2004
Resigned 30 Sept 2013

COBBLEDICK, David John

Resigned
Hebron Calf Street, TorringtonEX38 8EG
Born November 1941
Director
Appointed 05 Oct 2001
Resigned 22 Jul 2004

GOODMAN, Laurence Joseph

Resigned
John Street, Ardee
Born September 1937
Director
Appointed 17 Apr 2019
Resigned 31 Jan 2024

KIRWAN, Thomas Joseph

Resigned
Solihull Parkway, BirminghamB37 7YB
Born May 1960
Director
Appointed 17 Apr 2019
Resigned 31 Jan 2024

MCNAMEE, John

Resigned
Knocknaveigh, VirginiaIRISH
Born September 1965
Director
Appointed 13 Oct 2004
Resigned 15 May 2015

MEYRAT, Marie-France

Resigned
18815 8th Avenue, PlymouthMN SS447
Born October 1952
Director
Appointed 13 Mar 1993
Resigned 24 Nov 1995

MULVEEN, Aubrey

Resigned
Kelleythorpe Industrial Estate, East YorkshireYO25 9DJ
Born November 1968
Director
Appointed 15 May 2015
Resigned 17 Apr 2019

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 13 Jan 1992
Resigned 03 Mar 1993

REYNOLDS, Philip John

Resigned
Clonhugh, MullingarIRISH
Born December 1964
Director
Appointed 22 Jul 2004
Resigned 17 Apr 2019

SAUNDERS, Edwin Peter

Resigned
71 Castor, Valais
Born October 1919
Director
Appointed 13 Mar 1993
Resigned 15 Feb 1995

SHOULER, Henry Bonner

Resigned
Hazleton House, CheltenhamGL54 4EB
Born December 1937
Director
Appointed 11 Nov 1999
Resigned 28 Apr 2000

STORR, Graham Spencer

Resigned
Sunnybank Roebuck Lane, OtleyLS21 2EZ
Born October 1952
Director
Appointed 13 Mar 1993
Resigned 26 Aug 1994

SWANEPOEL, Christo Ferdinand

Resigned
1 Northcliffe, FileyYO14 9DN
Born October 1938
Director
Appointed 25 Aug 1994
Resigned 29 Nov 1997

WALGATE, John Richard

Resigned
The Old Barn Hungate Close, TadcasterLS24 9TP
Born March 1971
Director
Appointed 29 Nov 1996
Resigned 23 Nov 2007

WHATMOUGH, Gillian Shirley

Resigned
Hornbeam House, DriffieldYO25 9XY
Born December 1954
Director
Appointed 28 Nov 1997
Resigned 22 Jul 2004

WINCKLES, Kenneth

Resigned
Moor House Fishers Wood, AscotSL5 0JF
Born June 1918
Director
Appointed 13 Mar 1993
Resigned 19 Nov 1994

WINDMILL, Robert John

Resigned
70, Av. Mircea Zorileanu Street, Bucharest
Born October 1941
Director
Appointed 27 Apr 1995
Resigned 22 Jun 2002

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Nominee director
Appointed 13 Jan 1992
Resigned 04 Mar 1993

Persons with significant control

1

Kelleythorpe Industrial Estate, DriffieldYO25 9DJ

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

230

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Certificate Re Registration Limited To Unlimited
30 March 2016
CERT3CERT3
Reregistration Assent
30 March 2016
FOA-RRFOA-RR
Reregistration Private Limited To Private Unlimited Company
30 March 2016
RR05RR05
Re Registration Memorandum Articles
30 March 2016
MARMAR
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Accounts With Made Up Date
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Legacy
12 April 2013
MG01MG01
Accounts With Made Up Date
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Accounts With Made Up Date
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Made Up Date
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Accounts With Made Up Date
28 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Group
18 April 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Group
29 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Group
13 June 2005
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
1 February 2005
353353
Legacy
1 February 2005
190190
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2004
155(6)a155(6)a
Resolution
18 October 2004
RESOLUTIONSResolutions
Memorandum Articles
14 October 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2004
403aParticulars of Charge Subject to s859A
Legacy
28 September 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
27 September 2004
AUDAUD
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Group
13 January 2004
AAAnnual Accounts
Legacy
19 December 2003
288cChange of Particulars
Legacy
2 March 2003
363aAnnual Return
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
12 February 2002
363aAnnual Return
Accounts With Accounts Type Group
18 January 2002
AAAnnual Accounts
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
21 November 2001
88(2)R88(2)R
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
363aAnnual Return
Accounts With Accounts Type Full Group
23 January 2001
AAAnnual Accounts
Legacy
20 November 2000
288cChange of Particulars
Legacy
8 November 2000
288cChange of Particulars
Legacy
23 October 2000
288cChange of Particulars
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
88(2)R88(2)R
Statement Of Affairs
3 February 2000
SASA
Legacy
3 February 2000
88(2)R88(2)R
Legacy
21 January 2000
363aAnnual Return
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
122122
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 August 1999
AAAnnual Accounts
Legacy
30 June 1999
288cChange of Particulars
Legacy
8 May 1999
403aParticulars of Charge Subject to s859A
Legacy
25 January 1999
363aAnnual Return
Accounts With Made Up Date
23 July 1998
AAAnnual Accounts
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Miscellaneous
23 April 1998
MISCMISC
Legacy
18 March 1998
363aAnnual Return
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 December 1997
AAAnnual Accounts
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
288cChange of Particulars
Legacy
11 August 1997
88(2)R88(2)R
Legacy
3 June 1997
88(2)R88(2)R
Legacy
13 March 1997
288cChange of Particulars
Legacy
24 January 1997
363aAnnual Return
Legacy
17 January 1997
288cChange of Particulars
Accounts With Accounts Type Medium
14 January 1997
AAAnnual Accounts
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
88(2)R88(2)R
Legacy
10 December 1996
88(2)R88(2)R
Legacy
28 November 1996
288cChange of Particulars
Legacy
19 September 1996
88(2)R88(2)R
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Resolution
21 June 1996
RESOLUTIONSResolutions
Legacy
23 May 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1996
403aParticulars of Charge Subject to s859A
Legacy
9 May 1996
88(2)R88(2)R
Legacy
29 April 1996
88(2)R88(2)R
Resolution
29 April 1996
RESOLUTIONSResolutions
Resolution
29 April 1996
RESOLUTIONSResolutions
Legacy
29 April 1996
123Notice of Increase in Nominal Capital
Legacy
7 February 1996
363x363x
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Legacy
8 December 1995
288288
Resolution
1 August 1995
RESOLUTIONSResolutions
Legacy
26 June 1995
88(2)Return of Allotment of Shares
Legacy
23 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
88(2)R88(2)R
Legacy
12 May 1995
288288
Legacy
26 April 1995
88(2)R88(2)R
Legacy
26 April 1995
88(2)R88(2)R
Legacy
26 April 1995
88(2)R88(2)R
Legacy
26 April 1995
288288
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Resolution
29 March 1995
RESOLUTIONSResolutions
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
403aParticulars of Charge Subject to s859A
Legacy
21 March 1995
403aParticulars of Charge Subject to s859A
Legacy
17 March 1995
287Change of Registered Office
Legacy
17 March 1995
395Particulars of Mortgage or Charge
Legacy
10 March 1995
122122
Legacy
22 February 1995
288288
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Legacy
23 December 1994
88(2)R88(2)R
Legacy
23 December 1994
123Notice of Increase in Nominal Capital
Legacy
23 December 1994
122122
Legacy
23 December 1994
122122
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Accounts With Made Up Date
23 December 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1993
AAAnnual Accounts
Resolution
9 December 1993
RESOLUTIONSResolutions
Legacy
8 December 1993
225(1)225(1)
Legacy
29 March 1993
395Particulars of Mortgage or Charge
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Legacy
22 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
287Change of Registered Office
Legacy
18 March 1993
88(2)R88(2)R
Memorandum Articles
18 March 1993
MEM/ARTSMEM/ARTS
Resolution
18 March 1993
RESOLUTIONSResolutions
Resolution
18 March 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
123Notice of Increase in Nominal Capital
Legacy
12 February 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 September 1992
MEM/ARTSMEM/ARTS
Incorporation Company
16 January 1992
NEWINCIncorporation