Background WavePink WaveYellow Wave

PRO-PAK FOODS LIMITED (03556653)

PRO-PAK FOODS LIMITED (03556653) is an active UK company. incorporated on 1 May 1998. with registered office in North Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). PRO-PAK FOODS LIMITED has been registered for 27 years. Current directors include CLARKE, Andrew Grahame, CORNES, Jeremy Adam, DUCKWORTH, Mark Roland and 1 others.

Company Number
03556653
Status
active
Type
ltd
Incorporated
1 May 1998
Age
27 years
Address
Seven Street York Road, North Yorkshire, YO17 6YA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
CLARKE, Andrew Grahame, CORNES, Jeremy Adam, DUCKWORTH, Mark Roland, GUEST, Jon Andrew
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO-PAK FOODS LIMITED

PRO-PAK FOODS LIMITED is an active company incorporated on 1 May 1998 with the registered office located in North Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). PRO-PAK FOODS LIMITED was registered 27 years ago.(SIC: 10850)

Status

active

Active since 27 years ago

Company No

03556653

LTD Company

Age

27 Years

Incorporated 1 May 1998

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 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Seven Street York Road Industrial Park, Malton North Yorkshire, YO17 6YA,

Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 11
Director Joined
Aug 13
Director Left
Apr 20
Director Left
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Owner Exit
May 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DUCKWORTH, Mark Roland

Active
Seven Street York Road, North YorkshireYO17 6YA
Secretary
Appointed 01 Oct 2004

CLARKE, Andrew Grahame

Active
Seven Street York Road, North YorkshireYO17 6YA
Born May 1980
Director
Appointed 31 Oct 2022

CORNES, Jeremy Adam

Active
Seven Street York Road, North YorkshireYO17 6YA
Born August 1967
Director
Appointed 31 Oct 2022

DUCKWORTH, Mark Roland

Active
Seven Street York Road, North YorkshireYO17 6YA
Born January 1967
Director
Appointed 01 Oct 2004

GUEST, Jon Andrew

Active
Seven Street York Road, North YorkshireYO17 6YA
Born May 1970
Director
Appointed 21 Jan 2008

LONGBOTTOM, David Peter

Resigned
25 The Mount, MaltonYO17 7ND
Secretary
Appointed 01 May 1998
Resigned 01 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 1998
Resigned 01 May 1998

APPLEFORD, Justin Mark

Resigned
Seven Street York Road, North YorkshireYO17 6YA
Born March 1970
Director
Appointed 25 Apr 2011
Resigned 26 Feb 2021

BENNETT, Martin James

Resigned
6 Fossbeck Close, YorkYO41 5PR
Born June 1960
Director
Appointed 01 Feb 2002
Resigned 21 Jun 2005

EGAN, David Richard

Resigned
49 Crambeck Village, WelburnYO60 7EZ
Born September 1966
Director
Appointed 08 Nov 2004
Resigned 21 Jun 2005

HAWKINS, Richard Michael John, Mr.

Resigned
Long Barn Church Farm, UskNP5 1LQ
Born February 1958
Director
Appointed 01 Jun 2009
Resigned 01 Feb 2010

HENRIKSEN, Jens Jorgen

Resigned
Hunstrupvej 22, Thisted
Born July 1954
Director
Appointed 21 Jun 2005
Resigned 01 Nov 2007

JENKINS, Mark William

Resigned
182 High Street, CambridgeCB1 9HJ
Born January 1963
Director
Appointed 01 Jun 2003
Resigned 21 Jun 2005

JENSEN, Anders Jeppeson

Resigned
Brombaerhaven 44, Vejle Oest 7120
Born June 1968
Director
Appointed 01 Nov 2007
Resigned 01 Feb 2010

LOGAN, Alastair Graham, Dr

Resigned
7 Deyncourt, Newcastle Upon TyneNE20 9RP
Born May 1953
Director
Appointed 01 Jun 2003
Resigned 21 Jun 2005

LONGBOTTOM, David Peter

Resigned
Main Street, BeverleyHU17 7RF
Born April 1963
Director
Appointed 01 May 1998
Resigned 01 Oct 2008

SLAUGHTER, Audrey

Resigned
4 Millers Close, MaltonYO17 9PE
Born September 1954
Director
Appointed 01 Oct 2004
Resigned 21 Jun 2005

THELJS, Ove

Resigned
Magnoliavej 19, Thisted
Born October 1954
Director
Appointed 21 Jun 2005
Resigned 01 Nov 2007

WATKINSON, Ian Peter

Resigned
58 Langton Road, MaltonYO17 9AE
Born August 1957
Director
Appointed 01 May 1998
Resigned 05 Nov 2003

WATSON, Kevin

Resigned
Seven Street York Road, North YorkshireYO17 6YA
Born December 1963
Director
Appointed 22 Jul 2013
Resigned 26 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Heyford Close, CoventryCV2 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Dec 2024
Saxham Business Park, Bury St. EdmundsIP28 6RX

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
Ceased 27 Dec 2024

Mr Robert Tonnies

Ceased
In Der Mark 2, Rheda-Wiedenbruck
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Clemens Tonnies

Ceased
In Der Mark 2, Reheda-Wiedenbruck
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Resolution
11 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Legacy
7 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
8 July 2005
88(2)R88(2)R
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
169169
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Legacy
20 November 2003
288bResignation of Director or Secretary
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 April 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2000
AAAnnual Accounts
Legacy
4 July 1999
88(2)R88(2)R
Legacy
4 July 1999
288cChange of Particulars
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
28 November 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
7 November 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
225Change of Accounting Reference Date
Legacy
10 May 1998
288bResignation of Director or Secretary
Incorporation Company
1 May 1998
NEWINCIncorporation