Background WavePink WaveYellow Wave

THRESHFIELD CATERING SUPPLIES LIMITED (07281580)

THRESHFIELD CATERING SUPPLIES LIMITED (07281580) is an active UK company. incorporated on 11 June 2010. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. THRESHFIELD CATERING SUPPLIES LIMITED has been registered for 15 years. Current directors include BUCK, Richard John.

Company Number
07281580
Status
active
Type
ltd
Incorporated
11 June 2010
Age
15 years
Address
Unit 2 The Sidings Station Road, Leeds, LS20 8BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BUCK, Richard John
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRESHFIELD CATERING SUPPLIES LIMITED

THRESHFIELD CATERING SUPPLIES LIMITED is an active company incorporated on 11 June 2010 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. THRESHFIELD CATERING SUPPLIES LIMITED was registered 15 years ago.(SIC: 46310)

Status

active

Active since 15 years ago

Company No

07281580

LTD Company

Age

15 Years

Incorporated 11 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 19 October 2023 - 30 September 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Unit 2 The Sidings Station Road Guisley Leeds, LS20 8BX,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 11 June 2010To: 29 June 2010
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Mar 13
Funding Round
Mar 13
Loan Secured
Jul 13
Owner Exit
Jul 23
Director Left
Aug 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BUCK, Richard John

Active
Station Road, LeedsLS20 8BX
Born May 1981
Director
Appointed 07 Mar 2013

BUCK, Michael John

Resigned
Station Road, LeedsLS20 8BX
Born January 1954
Director
Appointed 11 Jun 2010
Resigned 21 Jul 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Jun 2010
Resigned 11 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
The Sidings, Station Road, GuisleyLS20 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2023

Mr Michael John Buck

Ceased
Station Road, LeedsLS20 8BX
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Move Registers To Registered Office Company
14 June 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Move Registers To Sail Company
8 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2011
AD02Notification of Single Alternative Inspection Location
Resolution
25 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2011
AA01Change of Accounting Reference Date
Legacy
6 May 2011
MG01MG01
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Incorporation Company
11 June 2010
NEWINCIncorporation