Background WavePink WaveYellow Wave

C&D FOODS (UK) UNLIMITED (05141595)

C&D FOODS (UK) UNLIMITED (05141595) is an active UK company. incorporated on 1 June 2004. with registered office in East Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. C&D FOODS (UK) UNLIMITED has been registered for 21 years. Current directors include BURTON, John Michael, HESKIN, Norman.

Company Number
05141595
Status
active
Type
private-unlimited
Incorporated
1 June 2004
Age
21 years
Address
Kellythorpe Industrial Estate, East Yorkshire, YO25 9DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTON, John Michael, HESKIN, Norman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&D FOODS (UK) UNLIMITED

C&D FOODS (UK) UNLIMITED is an active company incorporated on 1 June 2004 with the registered office located in East Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. C&D FOODS (UK) UNLIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05141595

PRIVATE-UNLIMITED Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 March 2016 (10 years ago)
Submitted on 3 January 2017 (9 years ago)
Period: 30 March 2015 - 30 March 2016(13 months)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

C&D FOODS (UK) LIMITED
From: 5 July 2004To: 30 March 2016
PAGEDECK LIMITED
From: 1 June 2004To: 5 July 2004
Contact
Address

Kellythorpe Industrial Estate Driffield East Yorkshire, YO25 9DJ,

Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 15
Director Joined
Jul 15
New Owner
Mar 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JENNINGS, Janet

Active
Kellythorpe Industrial Estate, East YorkshireYO25 9DJ
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Solihull Parkway, BirminghamB37 7YB
Born July 1970
Director
Appointed 17 Apr 2019

HESKIN, Norman

Active
Kellythorpe Industrial Estate, East YorkshireYO25 9DJ
Born May 1965
Director
Appointed 31 Jan 2024

CARR, Hugh Terence

Resigned
Ferefad, LongfordIRISH
Secretary
Appointed 02 Jul 2004
Resigned 15 May 2015

MCLAUGHLIN, John

Resigned
Abp Food Group, Ardee
Secretary
Appointed 17 Apr 2019
Resigned 02 Apr 2021

MULVEEN, Aubrey

Resigned
., Athenry
Secretary
Appointed 15 May 2015
Resigned 17 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 02 Jul 2004

CARR, Hugh Terence

Resigned
Ferefad, LongfordIRISH
Born September 1948
Director
Appointed 26 Jul 2004
Resigned 15 May 2015

GOODMAN, Laurence Joseph

Resigned
John Street, Ardee
Born September 1937
Director
Appointed 17 Apr 2019
Resigned 31 Jan 2024

KIRWAN, Thomas Joseph

Resigned
Solihull Parkway, BirminghamB37 7YB
Born May 1960
Director
Appointed 17 Apr 2019
Resigned 31 Jan 2024

MULVEEN, Aubrey

Resigned
Kellythorpe Industrial Estate, East YorkshireYO25 9DJ
Born November 1968
Director
Appointed 15 May 2015
Resigned 17 Apr 2019

REYNOLDS, Philip John

Resigned
Clonhugh, MullingarIRISH
Born December 1964
Director
Appointed 02 Jul 2004
Resigned 17 Apr 2019

STEPHENSON, Frank Thomas

Resigned
John Street, Ardee
Born January 1971
Director
Appointed 17 Apr 2019
Resigned 31 Jan 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jun 2004
Resigned 02 Jul 2004

Persons with significant control

2

1 Active
1 Ceased

Mr. Laurence Peter Goodman

Active
Kellythorpe Industrial Estate, East YorkshireYO25 9DJ
Born June 1981

Nature of Control

Significant influence or control
Notified 22 Nov 2023

Mr Laurence Joseph Goodman

Ceased
Kellythorpe Industrial Estate, East YorkshireYO25 9DJ
Born September 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

84

Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Change To A Person With Significant Control
7 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 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
19 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Reregistration Private Limited To Private Unlimited Company
30 March 2016
RR05RR05
Certificate Re Registration Limited To Unlimited
30 March 2016
CERT3CERT3
Reregistration Assent
30 March 2016
FOA-RRFOA-RR
Re Registration Memorandum Articles
30 March 2016
MARMAR
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Accounts With Accounts Type Group
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
16 October 2009
AR01AR01
Legacy
13 August 2008
363aAnnual Return
Auditors Resignation Company
24 June 2008
AUDAUD
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Group
19 April 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Legacy
16 May 2005
225Change of Accounting Reference Date
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Memorandum Articles
12 July 2004
MEM/ARTSMEM/ARTS
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2004
287Change of Registered Office
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation