Background WavePink WaveYellow Wave

THE UK FOODHALL LTD (05856065)

THE UK FOODHALL LTD (05856065) is an active UK company. incorporated on 23 June 2006. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 2 other business activities. THE UK FOODHALL LTD has been registered for 19 years. Current directors include MCQUADE, Karen Lesley, REYNOLDS, George Christopher.

Company Number
05856065
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
2 Darwin Court Clayton Way, Shrewsbury, SY3 5AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
MCQUADE, Karen Lesley, REYNOLDS, George Christopher
SIC Codes
46310, 46320, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK FOODHALL LTD

THE UK FOODHALL LTD is an active company incorporated on 23 June 2006 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 2 other business activities. THE UK FOODHALL LTD was registered 19 years ago.(SIC: 46310, 46320, 46380)

Status

active

Active since 19 years ago

Company No

05856065

LTD Company

Age

19 Years

Incorporated 23 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

2 Darwin Court Clayton Way Oxon Business Park Shrewsbury, SY3 5AL,

Previous Addresses

the Welsh Sausage Company Building Foundry Lane Cae Glas Welshpool Powys SY21 7AW
From: 23 June 2006To: 18 October 2012
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
Share Issue
Mar 16
Director Left
Mar 23
Owner Exit
Jun 23
Owner Exit
Apr 25
Owner Exit
Jun 25
Loan Secured
Sept 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCQUADE, Karen Lesley

Active
Darwin Court, ShrewsburySY3 5AL
Secretary
Appointed 23 Jun 2006

MCQUADE, Karen Lesley

Active
Darwin Court, ShrewsburySY3 5AL
Born December 1973
Director
Appointed 23 Jun 2006

REYNOLDS, George Christopher

Active
39 Kings Road, HaslemereGU27 2QA
Born August 1972
Director
Appointed 12 Oct 2012

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 23 Jun 2006
Resigned 26 Jun 2006

CLARK, Robert Alan

Resigned
Clayton Way, ShrewsburySY3 5AL
Born March 1965
Director
Appointed 02 May 2007
Resigned 15 Mar 2023

GETHIN, Christine Marion

Resigned
Gaermill, WelshpoolSY21 8NR
Born January 1965
Director
Appointed 02 May 2007
Resigned 12 Oct 2012

LANGFORD, Thomas John

Resigned
The Meadows, Welshpool
Born May 1961
Director
Appointed 02 May 2007
Resigned 12 Oct 2012

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 23 Jun 2006
Resigned 26 Jun 2006

Persons with significant control

4

1 Active
3 Ceased

Uk Foodhall Holdings Ltd

Active
Darwin Court, ShrewsburySY3 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2025

Bridgwater Bros.Holdings Limited

Ceased
Kings Road, HaslemereGU27 2QA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Mar 2023
Ceased 31 Jan 2025
39 Kings Road, HaslemereGU27 2QA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Ms Karen Lesley Mcquade

Ceased
Clayton Way, ShrewsburySY3 5AL
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2026
AAAnnual Accounts
Legacy
25 March 2026
PARENT_ACCPARENT_ACC
Legacy
25 March 2026
GUARANTEE2GUARANTEE2
Legacy
25 March 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Legacy
14 July 2021
PARENT_ACCPARENT_ACC
Legacy
14 July 2021
GUARANTEE2GUARANTEE2
Legacy
14 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 March 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Auditors Resignation Company
27 November 2013
AUDAUD
Auditors Resignation Company
20 November 2013
AUDAUD
Memorandum Articles
3 October 2013
MEM/ARTSMEM/ARTS
Resolution
3 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 February 2013
AAAnnual Accounts
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Resolution
18 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
6 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
363aAnnual Return
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
88(2)R88(2)R
Legacy
21 May 2007
287Change of Registered Office
Legacy
21 May 2007
225Change of Accounting Reference Date
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Incorporation Company
23 June 2006
NEWINCIncorporation