Background WavePink WaveYellow Wave

APPROVED FOOD LIMITED (06949233)

APPROVED FOOD LIMITED (06949233) is an active UK company. incorporated on 1 July 2009. with registered office in Cleckheaton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. APPROVED FOOD LIMITED has been registered for 16 years. Current directors include NEEDHAM, Andrew David.

Company Number
06949233
Status
active
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
Premier House, Cleckheaton, BD19 3TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
NEEDHAM, Andrew David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPROVED FOOD LIMITED

APPROVED FOOD LIMITED is an active company incorporated on 1 July 2009 with the registered office located in Cleckheaton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. APPROVED FOOD LIMITED was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

06949233

LTD Company

Age

16 Years

Incorporated 1 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

FORWARD NOTE LIMITED
From: 1 July 2009To: 15 October 2009
Contact
Address

Premier House Bradford Road Cleckheaton, BD19 3TT,

Previous Addresses

Barclays Bank Chambers 2 Northgate Cleckheaton Bradford BD19 5AA United Kingdom
From: 31 March 2016To: 31 July 2017
5a King Street Leeds West Yorkshire LS1 2HH
From: 7 July 2011To: 31 March 2016
, 9Th Floor, Bond Court, Leeds, West Yorkshire, LS1 2JZ, Uk
From: 1 July 2009To: 7 July 2011
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Oct 09
Director Left
Nov 09
Director Joined
Sept 10
Funding Round
Jan 12
Loan Secured
May 14
Funding Round
Nov 15
Capital Update
Mar 16
Director Left
Jun 17
Owner Exit
Nov 23
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEEDHAM, Andrew David

Active
Bradford Road, CleckheatonBD19 3TT
Born February 1965
Director
Appointed 14 Oct 2009

EDWARDS, Timothy Francis

Resigned
17 Peel Moat Road, StockportSK4 4PL
Born November 1964
Director
Appointed 27 Jul 2009
Resigned 07 Oct 2009

ROBERTS, Steven Mark

Resigned
2 Northgate, BradfordBD19 5AA
Born April 1966
Director
Appointed 09 Jul 2009
Resigned 19 Jun 2017

ROUND, Jonathon Charles

Resigned
Floor, LeedsLS1 2EZ
Born February 1959
Director
Appointed 01 Jul 2009
Resigned 09 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
Dodworth Business Park, BarnsleyS75 3SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022

Mr Andrew Needham

Ceased
Bradford Road, CleckheatonBD19 3TT
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Resolution
26 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Legacy
3 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 March 2016
SH19Statement of Capital
Legacy
3 March 2016
CAP-SSCAP-SS
Resolution
3 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 March 2016
SH10Notice of Particulars of Variation
Memorandum Articles
3 March 2016
MAMA
Resolution
3 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
3 February 2016
RP04RP04
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Resolution
12 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Move Registers To Registered Office Company
10 July 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Move Registers To Sail Company
16 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 January 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Resolution
13 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Certificate Change Of Name Company
15 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 2009
RESOLUTIONSResolutions
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Incorporation Company
1 July 2009
NEWINCIncorporation