Background WavePink WaveYellow Wave

ZAFRON FOODS LIMITED (06410182)

ZAFRON FOODS LIMITED (06410182) is an active UK company. incorporated on 26 October 2007. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). ZAFRON FOODS LIMITED has been registered for 18 years. Current directors include FRANCHETERRE, Antony Xavier, MULLER, Lorraine, VAN TROYS, Maria Elza Marleen.

Company Number
06410182
Status
active
Type
ltd
Incorporated
26 October 2007
Age
18 years
Address
Ebony House, Elland, HX5 9JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FRANCHETERRE, Antony Xavier, MULLER, Lorraine, VAN TROYS, Maria Elza Marleen
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAFRON FOODS LIMITED

ZAFRON FOODS LIMITED is an active company incorporated on 26 October 2007 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). ZAFRON FOODS LIMITED was registered 18 years ago.(SIC: 10890)

Status

active

Active since 18 years ago

Company No

06410182

LTD Company

Age

18 Years

Incorporated 26 October 2007

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 20 June 2025 (10 months 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

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Ebony House Ainley Industrial Estate Elland, HX5 9JP,

Previous Addresses

C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 25 March 2011To: 7 June 2022
Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 24 March 2011To: 25 March 2011
C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
From: 23 March 2011To: 24 March 2011
Unit F Eagle Trading Estate 29 Willow Lane Mitcham Surrey CR4 4UY
From: 26 October 2007To: 23 March 2011
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Funding Round
Nov 13
Loan Secured
Mar 14
Loan Secured
Nov 15
Director Joined
Jan 16
Funding Round
Oct 16
Director Joined
Feb 17
Loan Secured
May 17
Funding Round
Jul 18
Funding Round
Jan 19
Funding Round
Feb 19
Capital Reduction
Jun 19
Capital Update
Apr 21
Loan Cleared
Sept 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NEWTON, John Gareth

Active
Ainley Industrial Estate, EllandHX5 9JP
Secretary
Appointed 31 May 2022

FRANCHETERRE, Antony Xavier

Active
Ainley Industrial Estate, EllandHX5 9JP
Born March 1970
Director
Appointed 31 May 2022

MULLER, Lorraine

Active
Fleming Drive, HitchinSG5 4FF
Born May 1979
Director
Appointed 20 Feb 2026

VAN TROYS, Maria Elza Marleen

Active
Ainley Industrial Estate, EllandHX5 9JP
Born October 1965
Director
Appointed 31 May 2022

KENNY, Grace

Resigned
112 Main Road, SidcupDA14 6NE
Secretary
Appointed 01 Jun 2010
Resigned 30 Mar 2012

OLIVER, Christopher Francis

Resigned
Woodland Way, KingswoodKT20 6HA
Secretary
Appointed 26 Oct 2007
Resigned 20 Nov 2008

DYER & CO SERVICES LIMITED

Resigned
112 Main Road, SidcupDA14 6NE
Corporate secretary
Appointed 30 Mar 2012
Resigned 31 May 2022

ALLEN, Russell Clifford

Resigned
Valhalla, LeatherheadKT23 2D
Born March 1960
Director
Appointed 26 Oct 2007
Resigned 20 Nov 2008

ATHWAIN, Manjit

Resigned
112 Main Road, SidcupDA14 6NE
Born July 1985
Director
Appointed 30 Mar 2012
Resigned 31 May 2022

BOWEY, John

Resigned
Ainley Industrial Estate, EllandHX5 9JP
Born March 1963
Director
Appointed 13 Jan 2016
Resigned 31 May 2022

JONES, Adam

Resigned
Ainley Industrial Estate, EllandHX5 9JP
Born December 1976
Director
Appointed 31 May 2022
Resigned 20 Feb 2026

KENNY, Grace

Resigned
Ainley Industrial Estate, EllandHX5 9JP
Born July 1985
Director
Appointed 24 Jan 2017
Resigned 31 May 2022

KENNY, Grace

Resigned
Wood Hatch 28 Roke Road, KenleyCR8 5DY
Born July 1985
Director
Appointed 12 Mar 2009
Resigned 30 Mar 2012

KENNY, Jack Anthony Charles

Resigned
Sandy Lane, TadworthKT20 6NQ
Born August 1981
Director
Appointed 26 Oct 2007
Resigned 23 Jan 2025

KENNY, Janet

Resigned
Ainley Industrial Estate, EllandHX5 9JP
Born March 1960
Director
Appointed 23 May 2012
Resigned 31 May 2022

KENNY, Thomas Patrick Paul

Resigned
North Road, SandwichCT13 9PJ
Born March 1946
Director
Appointed 01 Jan 2009
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
Ainley Industrial Estate, EllandHX5 9JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Thomas Patrick Paul Kenny

Ceased
Ainley Industrial Estate, EllandHX5 9JP
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

110

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Medium
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 July 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Memorandum Articles
25 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Legacy
26 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 April 2021
SH19Statement of Capital
Legacy
26 April 2021
CAP-SSCAP-SS
Resolution
26 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Capital Cancellation Shares
3 June 2019
SH06Cancellation of Shares
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 May 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Legacy
12 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
5 May 2011
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 August 2010
1.31.3
Accounts Amended With Made Up Date
29 July 2010
AAMDAAMD
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
11 March 2009
1.11.1
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
14 January 2009
287Change of Registered Office
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2007
88(2)R88(2)R
Legacy
6 November 2007
225Change of Accounting Reference Date
Incorporation Company
26 October 2007
NEWINCIncorporation