Background WavePink WaveYellow Wave

SOUTHERN COUNTIES FRESH FOODS LIMITED (03239694)

SOUTHERN COUNTIES FRESH FOODS LIMITED (03239694) is an active UK company. incorporated on 14 August 1996. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). SOUTHERN COUNTIES FRESH FOODS LIMITED has been registered for 29 years. Current directors include BURTON, John Michael, HESKIN, Norman.

Company Number
03239694
Status
active
Type
ltd
Incorporated
14 August 1996
Age
29 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
BURTON, John Michael, HESKIN, Norman
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN COUNTIES FRESH FOODS LIMITED

SOUTHERN COUNTIES FRESH FOODS LIMITED is an active company incorporated on 14 August 1996 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). SOUTHERN COUNTIES FRESH FOODS LIMITED was registered 29 years ago.(SIC: 46320)

Status

active

Active since 29 years ago

Company No

03239694

LTD Company

Age

29 Years

Incorporated 14 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Harlescott Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 1 November 2011To: 8 July 2025
Muchelney Road Huish Episcopi the New Abattoir Somerset TA10 9HG
From: 14 August 1996To: 1 November 2011
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Capital Update
Mar 13
Director Left
Nov 13
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 16
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Vienna House, BirminghamB37 7GN
Born July 1970
Director
Appointed 09 Oct 2011

HESKIN, Norman

Active
Vienna House, BirminghamB37 7GN
Born May 1965
Director
Appointed 31 Jan 2024

CARSWELL, Ian Allan

Resigned
4 Mount Nebo, TauntonTA1 4HG
Secretary
Appointed 21 Aug 1997
Resigned 15 Jun 2007

MCLAUGHLIN, John

Resigned
Rock Court, Blackrock
Secretary
Appointed 09 Oct 2011
Resigned 02 Apr 2021

WILSON, Colin John

Resigned
4 Falmouth Road, Walton On ThamesKT12 5RD
Secretary
Appointed 14 Aug 1996
Resigned 21 Aug 1996

COBDEN, Daniel Halstead

Resigned
Witcombe Farm, MartockTA12 6AH
Born February 1973
Director
Appointed 14 Aug 1996
Resigned 24 Feb 2009

COBDEN, Matthew Halsted

Resigned
Whitcombe Farm, MartockTA12 6AH
Born February 1970
Director
Appointed 14 Aug 1996
Resigned 24 Feb 2009

COBDEN, Richard William Halstead

Resigned
Whitcombe Farm, Ash MartockTA12 6AJ
Born August 1940
Director
Appointed 14 Aug 1996
Resigned 24 Feb 2009

COBDEN, William Noel Halstead

Resigned
The Westover Bungalow, MartockTA12 6AH
Born April 1971
Director
Appointed 10 Nov 2000
Resigned 08 Jun 2006

FINNERTY, Paul John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born December 1963
Director
Appointed 09 Oct 2011
Resigned 30 Sept 2016

HEFFER, Graham Keith

Resigned
14 Western Avenue, PooleBH13 7AN
Born July 1967
Director
Appointed 14 Aug 1996
Resigned 09 Oct 2011

HEFFER, Henry Robin

Resigned
Church Lane, ShaftesburySP7 9DL
Born August 1936
Director
Appointed 14 Aug 1996
Resigned 09 Oct 2011

HEFFER, Robert Paul

Resigned
Mulberry House, BroadstoneBH18 8LJ
Born March 1969
Director
Appointed 14 Aug 1996
Resigned 09 Oct 2011

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born May 1960
Director
Appointed 09 Oct 2011
Resigned 31 Jan 2024

MURPHY, David

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born April 1951
Director
Appointed 09 Oct 2011
Resigned 11 Oct 2013

PHELPS, Richard Alexander

Resigned
1 Cresswell Drive, TrowbridgeBA14 7TN
Born August 1968
Director
Appointed 14 May 1999
Resigned 09 Oct 2011

STEPHENSON, Thomas Francis

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 16 Dec 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Laurence Joseph Goodman

Ceased
Battlefield Road, ShrewsburySY1 4AH
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 02 Sept 2021
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 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
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Legacy
25 March 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2013
SH19Statement of Capital
Legacy
25 March 2013
CAP-SSCAP-SS
Resolution
25 March 2013
RESOLUTIONSResolutions
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Legacy
28 October 2011
MG02MG02
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Auditors Resignation Company
20 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Legacy
19 August 2011
MG01MG01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Legacy
15 December 2010
MG04MG04
Legacy
15 December 2010
MG04MG04
Legacy
15 December 2010
MG04MG04
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Legacy
21 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
4 September 2007
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
395Particulars of Mortgage or Charge
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
29 June 1997
225Change of Accounting Reference Date
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
400400
Legacy
3 September 1996
400400
Legacy
3 September 1996
400400
Legacy
3 September 1996
400400
Legacy
3 September 1996
400400
Incorporation Company
14 August 1996
NEWINCIncorporation