Background WavePink WaveYellow Wave

EUROPEAN FREEZE DRY LIMITED (02979293)

EUROPEAN FREEZE DRY LIMITED (02979293) is an active UK company. incorporated on 14 October 1994. with registered office in Ribbleton. The company operates in the Manufacturing sector, engaged in unknown sic code (10120) and 3 other business activities. EUROPEAN FREEZE DRY LIMITED has been registered for 31 years. Current directors include DALGAARD LOFT, Benny, MARSTRAND, Thomas, RAMGAARD, Jette.

Company Number
02979293
Status
active
Type
ltd
Incorporated
14 October 1994
Age
31 years
Address
45 Roman Way, Ribbleton, PR2 5BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
DALGAARD LOFT, Benny, MARSTRAND, Thomas, RAMGAARD, Jette
SIC Codes
10120, 10200, 10390, 10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN FREEZE DRY LIMITED

EUROPEAN FREEZE DRY LIMITED is an active company incorporated on 14 October 1994 with the registered office located in Ribbleton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120) and 3 other business activities. EUROPEAN FREEZE DRY LIMITED was registered 31 years ago.(SIC: 10120, 10200, 10390, 10850)

Status

active

Active since 31 years ago

Company No

02979293

LTD Company

Age

31 Years

Incorporated 14 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

COMMERCIAL FREEZE DRY LIMITED
From: 28 November 1994To: 17 October 2006
MAWLAW 256 LIMITED
From: 14 October 1994To: 28 November 1994
Contact
Address

45 Roman Way Longridge Road Ribbleton, PR2 5BD,

Timeline

33 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Feb 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Jun 21
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DALGAARD LOFT, Benny

Active
Sverkilstrupvejen, 3390 Hundested
Born March 1965
Director
Appointed 25 Sept 2018

MARSTRAND, Thomas

Active
Charlottenlund,
Born July 1966
Director
Appointed 28 Aug 2015

RAMGAARD, Jette

Active
Lille Karleby, 4070 Kirke Hyllinge
Born March 1962
Director
Appointed 02 Jan 2023

HARVEY, Mark James

Resigned
45 Roman Way, RibbletonPR2 5BD
Secretary
Appointed 01 Dec 2001
Resigned 03 Dec 2015

JORDON, Patricia Ann

Resigned
2 Mulgrave Avenue, PrestonPR2 1HH
Secretary
Appointed 15 Dec 1994
Resigned 31 Jul 1996

MASON, Roger, Dr

Resigned
Athlone 4 Bowgreave Drive, GarstangPR3 1TD
Secretary
Appointed 17 Oct 1996
Resigned 30 Nov 2001

MORRIS, Diana Mary

Resigned
Roman Way Longbridge Road, PrestonPR2 5BD
Secretary
Appointed 04 Dec 2015
Resigned 14 Mar 2022

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 14 Oct 1994
Resigned 15 Dec 1994

ANDERSEN, Poul Ruben

Resigned
45 Roman Way, RibbletonPR2 5BD
Born June 1964
Director
Appointed 03 Oct 2019
Resigned 30 Nov 2022

ASCHKENASY, Herbert

Resigned
Sw 25th St., Albany97321
Born October 1931
Director
Appointed 12 Nov 2001
Resigned 12 Jan 2012

BATEMAN, Nicholas John

Resigned
Wiskewood, NorthallertonDL7 4LY
Born March 1950
Director
Appointed 30 Dec 1994
Resigned 31 Aug 1996

BOOKWALTER, Dale Morgan

Resigned
Sw 25th Street, Albany
Born November 1952
Director
Appointed 24 Apr 2012
Resigned 19 Jun 2015

BORSTING, Asbjorn

Resigned
Vesterbrogade, Copenhagen1503
Born December 1955
Director
Appointed 01 Oct 2009
Resigned 17 Sept 2013

BORSTING, Asbjorn

Resigned
Asidegard, Tappernoje
Born December 1955
Director
Appointed 15 Nov 2001
Resigned 23 May 2007

BROWNING, Howard Edmund, Dr

Resigned
Mickle Thwaite, WarringtonWA4 5BY
Born August 1943
Director
Appointed 15 Dec 1994
Resigned 30 Jun 1996

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 14 Oct 1994
Resigned 15 Dec 1994

GUMMERS, Eric Michael

Resigned
9 Vincent Square Mansions, LondonSW1P 2NT
Born January 1961
Nominee director
Appointed 14 Oct 1994
Resigned 15 Dec 1994

HARRING, Torben

Resigned
Vesterbrogade, Copenhagen1503
Born April 1972
Director
Appointed 05 Nov 2008
Resigned 06 Aug 2012

HUNDEBOLL, Kristian

Resigned
Toftevej 13, Allerod
Born April 1966
Director
Appointed 23 May 2007
Resigned 16 Apr 2009

HUNDEBØLL, Vagn

Resigned
Vesterbrogade 4a, Copenhagen1503
Born August 1956
Director
Appointed 06 Aug 2012
Resigned 25 Feb 2013

IMPEY, William Robert

Resigned
269 Mcnary Estates Drive, Oregon97303
Born April 1948
Director
Appointed 15 Dec 1994
Resigned 30 Jan 2000

JADERHOLM, Lars Anders

Resigned
506 Ferry Street Sw, Albany97321
Born April 1949
Director
Appointed 15 Dec 1994
Resigned 28 Feb 2003

JENSEN, Erling Kaj

Resigned
Ole Langes Vej, Brovst
Born June 1944
Director
Appointed 15 Nov 2001
Resigned 05 Nov 2008

JENSEN, Jorgen

Resigned
Jaegersborg Alle 4,5, Charlottenlund
Born July 1965
Director
Appointed 28 Aug 2015
Resigned 20 Oct 2015

JENSEN, Jørgen

Resigned
Jaegersborg Alle, CharolttenlundDK 2920
Born July 1965
Director
Appointed 28 Aug 2015
Resigned 02 Jan 2023

KEJLHOF, Karsten

Resigned
45 Roman Way, RibbletonPR2 5BD
Born November 1976
Director
Appointed 01 Nov 2016
Resigned 27 Jun 2019

KILLWORTH, David Robert

Resigned
20 Westminster Drive, WilmslowSK9 1QZ
Born December 1954
Director
Appointed 01 Jul 1996
Resigned 06 Jan 1999

KUYPERS, Cornelius Anthonie

Resigned
45 Roman Way, RibbletonPR2 5BD
Born March 1962
Director
Appointed 25 Feb 2013
Resigned 28 Aug 2015

LEWIS, John Frederick

Resigned
Canal Side, WarringtonWA4 3EX
Born February 1944
Director
Appointed 01 Jul 1996
Resigned 06 Jan 1999

MASON, Roger, Dr

Resigned
Athlone 4 Bowgreave Drive, GarstangPR3 1TD
Born April 1945
Director
Appointed 01 Sept 1996
Resigned 30 Nov 2001

MERRYMAN, James Samuel

Resigned
25th Avenue Southwest, Albany97322
Born June 1954
Director
Appointed 01 Feb 2012
Resigned 19 Jun 2015

RAGG, Pudens Leonard, Dr

Resigned
The Old Rectory Hagg Lane, SpennymoorDL16 7NW
Born July 1939
Director
Appointed 15 Dec 1994
Resigned 30 Jun 1996

SØRENSEN, Lars Aage

Resigned
Vesterbrogade 4a, Copenhagen
Born November 1957
Director
Appointed 17 Sept 2013
Resigned 28 Aug 2015

VALSTORP, Per Toft

Resigned
45 Roman Way, RibbletonPR2 5BD
Born August 1949
Director
Appointed 28 Sept 2016
Resigned 24 Jun 2021

VINCE, Nicholas Andrew

Resigned
Longridge Road, PrestonPR2 5BD
Born January 1955
Director
Appointed 28 Aug 2015
Resigned 20 Oct 2015
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2016
AAAnnual Accounts
Auditors Resignation Company
14 April 2016
AUDAUD
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
25 April 2007
288cChange of Particulars
Memorandum Articles
25 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Memorandum Articles
10 September 1999
MEM/ARTSMEM/ARTS
Resolution
10 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
23 October 1996
363b363b
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
2 June 1995
224224
Resolution
13 January 1995
RESOLUTIONSResolutions
Resolution
13 January 1995
RESOLUTIONSResolutions
Resolution
13 January 1995
RESOLUTIONSResolutions
Legacy
13 January 1995
88(2)R88(2)R
Legacy
13 January 1995
123Notice of Increase in Nominal Capital
Legacy
13 January 1995
122122
Legacy
13 January 1995
288288
Legacy
3 January 1995
287Change of Registered Office
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
25 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1994
288288
Incorporation Company
14 October 1994
NEWINCIncorporation