Background WavePink WaveYellow Wave

NAKED FOODS LIMITED (03924935)

NAKED FOODS LIMITED (03924935) is an active UK company. incorporated on 14 February 2000. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. NAKED FOODS LIMITED has been registered for 26 years. Current directors include MCINTYRE, Paul George, TUGNAIT, Rajesh.

Company Number
03924935
Status
active
Type
ltd
Incorporated
14 February 2000
Age
26 years
Address
Rough Hill, Chester, CH4 9JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
MCINTYRE, Paul George, TUGNAIT, Rajesh
SIC Codes
10890, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAKED FOODS LIMITED

NAKED FOODS LIMITED is an active company incorporated on 14 February 2000 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. NAKED FOODS LIMITED was registered 26 years ago.(SIC: 10890, 82990)

Status

active

Active since 26 years ago

Company No

03924935

LTD Company

Age

26 Years

Incorporated 14 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Rough Hill Marlston-Cum-Lache Chester, CH4 9JS,

Previous Addresses

Kent Food Parks Smarden Road, Headcorn Ashford Kent TN27 9TA
From: 14 February 2000To: 10 August 2023
Timeline

48 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Capital Reduction
Jan 10
Share Buyback
Jan 10
Director Left
Feb 10
Funding Round
May 11
Funding Round
May 11
Share Buyback
May 11
Capital Reduction
Apr 12
Share Buyback
Apr 12
Funding Round
May 12
Capital Reduction
May 12
Capital Reduction
May 12
Share Buyback
May 12
Share Buyback
May 12
Capital Reduction
Mar 13
Share Buyback
Mar 13
Director Joined
Jul 14
Director Left
Nov 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Director Joined
Feb 18
Capital Reduction
Aug 18
Share Buyback
Sept 18
Capital Reduction
Mar 21
Share Buyback
Mar 21
Share Buyback
Mar 21
Capital Reduction
Apr 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Feb 22
Owner Exit
Jul 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Loan Secured
Jan 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 25
21
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MCINTYRE, Paul George

Active
Marlston-Cum-Lache, ChesterCH4 9JS
Born April 1968
Director
Appointed 19 Sept 2024

TUGNAIT, Rajesh

Active
Marlston-Cum-Lache, ChesterCH4 9JS
Born April 1969
Director
Appointed 03 Aug 2023

BURMAN, Brian George

Resigned
Oak Lane, SevenoaksTN13 1UF
Secretary
Appointed 16 Feb 2000
Resigned 01 Jan 2010

COOK, James William

Resigned
The Cottage, Rushlake GreenTN21 9QH
Secretary
Appointed 01 Sept 2003
Resigned 03 Aug 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Feb 2000
Resigned 14 Feb 2000

BURMAN, Brian George

Resigned
Regency House, St HelierJE2 4UZ
Born January 1949
Director
Appointed 16 Feb 2000
Resigned 03 Aug 2023

COOK, James William

Resigned
The Cottage, Rushlake GreenTN21 9QH
Born February 1945
Director
Appointed 01 Sept 2003
Resigned 03 Aug 2023

FINN, Amanda

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born August 1969
Director
Appointed 17 Feb 2022
Resigned 03 Aug 2023

GELL, David Simon Crispin

Resigned
Kent Food Parks, AshfordTN27 9TA
Born December 1960
Director
Appointed 02 Jan 2018
Resigned 03 Aug 2023

HANCOCK, Jack

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born April 1986
Director
Appointed 03 Aug 2023
Resigned 31 Dec 2025

MORTIMER, Carol

Resigned
Batteleur, GuernseyGY3 5JA
Born November 1951
Director
Appointed 16 Feb 2000
Resigned 01 Sept 2003

MORTIMER, Paul Justin

Resigned
Little Moatenden, HeadcornTN27 9PT
Born April 1971
Director
Appointed 01 Sept 2003
Resigned 16 Jan 2010

NEEVE, Maria Louise

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born May 1974
Director
Appointed 03 Aug 2023
Resigned 19 Sept 2024

RILEY, Helen Katherine

Resigned
Kent Food Parks, AshfordTN27 9TA
Born May 1966
Director
Appointed 01 Sept 2003
Resigned 03 Aug 2023

SPINKS, Geoffrey William

Resigned
Kent Food Parks, AshfordTN27 9TA
Born June 1938
Director
Appointed 01 Jun 2014
Resigned 14 Nov 2017

YOUNG, Christopher John, Dr

Resigned
Dambridge Farmhouse Staple Road, CanterburyCT3 1LU
Born April 1950
Director
Appointed 07 Jul 2003
Resigned 03 Aug 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Feb 2000
Resigned 14 Feb 2000

Persons with significant control

4

1 Active
3 Ceased
Marlston-Cum-Lache, ChesterCH4 9JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2023

Dr Christopher John Young

Ceased
Marlston-Cum-Lache, ChesterCH4 9JS
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2021
Ceased 03 Aug 2023

Mr Brian George Burman

Ceased
Regency House, St HelierJE2 4UZ
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2023

Mrs Carol Ann Burman

Ceased
AshfordTN27 9TY
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Memorandum Articles
25 August 2023
MAMA
Resolution
25 August 2023
RESOLUTIONSResolutions
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Capital Cancellation Shares
22 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
26 September 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 August 2018
SH06Cancellation of Shares
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Capital Cancellation Shares
22 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Cancellation Shares
8 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2012
SH06Cancellation of Shares
Resolution
8 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 May 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Capital Return Purchase Own Shares
23 April 2012
SH03Return of Purchase of Own Shares
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
2 April 2012
SH06Cancellation of Shares
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
26 May 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Resolution
12 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Capital Cancellation Shares
13 January 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
30 September 2003
88(2)R88(2)R
Legacy
30 September 2003
123Notice of Increase in Nominal Capital
Resolution
30 September 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
287Change of Registered Office
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
21 March 2001
287Change of Registered Office
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
4 April 2000
287Change of Registered Office
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Incorporation Company
14 February 2000
NEWINCIncorporation