Background WavePink WaveYellow Wave

DANIELS CHILLED FOODS LIMITED (03102559)

DANIELS CHILLED FOODS LIMITED (03102559) is an active UK company. incorporated on 15 September 1995. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). DANIELS CHILLED FOODS LIMITED has been registered for 30 years. Current directors include BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr.

Company Number
03102559
Status
active
Type
ltd
Incorporated
15 September 1995
Age
30 years
Address
Templar House 4225 Park Approach, Leeds, LS15 8GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANIELS CHILLED FOODS LIMITED

DANIELS CHILLED FOODS LIMITED is an active company incorporated on 15 September 1995 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). DANIELS CHILLED FOODS LIMITED was registered 30 years ago.(SIC: 10890)

Status

active

Active since 30 years ago

Company No

03102559

LTD Company

Age

30 Years

Incorporated 15 September 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

JOHNSONS FRESH PRODUCTS LIMITED
From: 31 December 1998To: 4 December 2000
INTSYS LIMITED
From: 15 September 1995To: 31 December 1998
Contact
Address

Templar House 4225 Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB
From: 17 March 2016To: 4 May 2021
4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF
From: 15 September 1995To: 17 March 2016
Timeline

37 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Loan Cleared
Feb 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PICKERSGILL, Alexa Lauren

Active
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 29 Apr 2024

BOYCE, Lee

Active
221 River Street, Hoboken
Born February 1965
Director
Appointed 17 Nov 2023

GOLDENITSCH, Wolfgang, Dr

Active
4225 Park Approach, LeedsLS15 8GB
Born November 1975
Director
Appointed 24 Aug 2020

ASLAM, Farhaana Hussain

Resigned
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 14 Sept 2022
Resigned 08 Jun 2023

BEAUMONT, John

Resigned
38 Lucastes Lane, Haywards HeathRH16 1LF
Secretary
Appointed 04 Jan 1999
Resigned 31 Oct 2000

HUDSON, Jeremy Stuart

Resigned
West End Avenue, HarrogateHG2 9BX
Secretary
Appointed 01 Nov 2000
Resigned 01 Jul 2015

KEEN, Nicholas

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 01 Jul 2015
Resigned 14 Sept 2022

NASH, Christopher

Resigned
8 Oast Court, MaidstoneME18 6JY
Secretary
Appointed 14 Nov 1996
Resigned 04 Jan 1999

TURNER, Janet

Resigned
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 08 Jun 2023
Resigned 06 Feb 2024

JLA SERVICES LIMITED

Resigned
1 Cloth Court, LondonEC1A 7LS
Corporate secretary
Appointed 05 Oct 1995
Resigned 09 Oct 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 1995
Resigned 05 Oct 1995

ANG, Lee Nah

Resigned
2 Buroh Lane, SingaporeFOREIGN
Born January 1953
Director
Appointed 01 May 2003
Resigned 31 Oct 2010

BEAUMONT, John

Resigned
38 Lucastes Lane, Haywards HeathRH16 1LF
Born November 1946
Director
Appointed 04 Jan 1999
Resigned 31 Oct 2000

BELLAIRS, Christopher James

Resigned
4225 Park Approach, LeedsLS15 8GB
Born November 1960
Director
Appointed 04 Feb 2022
Resigned 19 Nov 2023

BURMAN, Brian George

Resigned
Little Moatenden, HeadcornTN27 9PT
Born January 1949
Director
Appointed 04 Jan 1999
Resigned 30 Sept 2000

BURNETT, Robert

Resigned
44 Woodlands Avenue, AberdeenAB15 9DE
Born June 1963
Director
Appointed 03 Dec 2002
Resigned 30 Jun 2014

CAWLEY, Hugh Charles Laurence

Resigned
Red Roke 137 Epsom Road, GuildfordGU1 2PP
Born November 1956
Director
Appointed 24 Mar 1999
Resigned 28 Feb 2003

CONNOLLY, William

Resigned
2 Aviemore Road, West BoldonNE36 0ET
Born August 1946
Director
Appointed 01 May 2003
Resigned 31 Mar 2007

CONTE, Pasquale

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born May 1963
Director
Appointed 01 Nov 2015
Resigned 30 Jun 2017

CURLING, Thomas Patrick

Resigned
26 Bursland Road, EnfieldEN3 7EU
Born February 1956
Director
Appointed 05 Oct 1995
Resigned 14 Nov 1996

FALTISCHEK, Denise Menikheim

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born April 1973
Director
Appointed 25 Oct 2011
Resigned 30 Jun 2019

FAULKER, Jeremy David

Resigned
44 High Street, AbingdonOX13 6RS
Born October 1957
Director
Appointed 01 Apr 1999
Resigned 30 Apr 2002

FREEDMAN, Cyril Winston

Resigned
Golden Mead, ChislehurstBR7 6AD
Born August 1945
Director
Appointed 14 Nov 1996
Resigned 03 Dec 2002

HUDSON, Jeremy Stuart

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born June 1968
Director
Appointed 05 Dec 2007
Resigned 30 Jun 2016

IDROVO, Javier H

Resigned
4225 Park Approach, LeedsLS15 8GB
Born December 1967
Director
Appointed 02 Dec 2019
Resigned 04 Feb 2022

LAMEL, Ira Jan

Resigned
4 Acorn Business Park, LeedsLS14 6UF
Born July 1947
Director
Appointed 25 Oct 2011
Resigned 31 Jan 2014

LANGROCK, James Michael

Resigned
Century Way, LeedsLS15 8ZB
Born March 1965
Director
Appointed 30 Jun 2017
Resigned 02 Dec 2019

LIM, Chuang

Resigned
5 Tua Kong Terrace, Singapore
Born July 1955
Director
Appointed 01 May 2009
Resigned 25 Oct 2011

MILLS, Michael John

Resigned
Maple Heath, SloughSL2 3NZ
Born May 1947
Director
Appointed 14 Nov 1996
Resigned 30 Sept 1999

SCHILLER, Mark Lawrence

Resigned
4225 Park Approach, LeedsLS15 8GB
Born October 1961
Director
Appointed 05 Dec 2018
Resigned 31 Dec 2022

SEXTON, John Patrick

Resigned
12 Greenoak Place, BarnetEN4 0JB
Born May 1959
Director
Appointed 04 Jan 1999
Resigned 09 Aug 2001

SIMON, Irwin David

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born July 1959
Director
Appointed 25 Oct 2011
Resigned 05 Dec 2018

SKIDMORE, Robin James

Resigned
Century Way, Thorpe Park, LeedsLS15 8ZB
Born October 1968
Director
Appointed 30 Jun 2016
Resigned 24 Aug 2020

SMITH, Stephen Jay

Resigned
4 Acorn Business Park, LeedsLS14 6UF
Born February 1960
Director
Appointed 08 Sept 2014
Resigned 01 Nov 2015

SPEILLER, Michael

Resigned
4 Acorn Business Park, LeedsLS14 6UF
Born January 1954
Director
Appointed 25 Oct 2011
Resigned 31 Jan 2014

Persons with significant control

1

Century Way, Thorpe Park, LeedsLS15 8ZB

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

195

Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Memorandum Articles
15 January 2024
MAMA
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Resolution
4 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Statement Of Companys Objects
16 July 2015
CC04CC04
Resolution
16 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
26 August 2014
MR05Certification of Charge
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Legacy
8 November 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Change Account Reference Date Company
22 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Legacy
16 March 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Legacy
13 February 2010
MG01MG01
Legacy
13 February 2010
MG01MG01
Change Account Reference Date Company Current Extended
16 December 2009
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 November 2009
AUDAUD
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
17 September 2005
403b403b
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
25 September 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
11 December 2002
287Change of Registered Office
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
25 October 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Statement Of Affairs
9 February 1999
SASA
Legacy
9 February 1999
88(2)P88(2)P
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
14 May 1997
363b363b
Legacy
30 April 1997
225Change of Accounting Reference Date
Legacy
16 April 1997
287Change of Registered Office
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
88(2)R88(2)R
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
287Change of Registered Office
Memorandum Articles
28 November 1996
MEM/ARTSMEM/ARTS
Legacy
27 November 1995
288288
Legacy
27 November 1995
88(2)R88(2)R
Legacy
27 November 1995
224224
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
122122
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
287Change of Registered Office
Incorporation Company
15 September 1995
NEWINCIncorporation