Background WavePink WaveYellow Wave

F.J. NEED (FOODS) LIMITED (07566399)

F.J. NEED (FOODS) LIMITED (07566399) is an active UK company. incorporated on 16 March 2011. with registered office in Nantwich. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. F.J. NEED (FOODS) LIMITED has been registered for 15 years.

Company Number
07566399
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
Spinney Fields Farm Main Road, Nantwich, CW5 6DN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.J. NEED (FOODS) LIMITED

F.J. NEED (FOODS) LIMITED is an active company incorporated on 16 March 2011 with the registered office located in Nantwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. F.J. NEED (FOODS) LIMITED was registered 15 years ago.(SIC: 56290)

Status

active

Active since 15 years ago

Company No

07566399

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

CEL NUTRITION LIMITED
From: 22 March 2011To: 27 April 2021
K&S (577) LIMITED
From: 16 March 2011To: 22 March 2011
Contact
Address

Spinney Fields Farm Main Road Worleston Nantwich, CW5 6DN,

Previous Addresses

C/O Ornua Nutrition Ingredients Uk Limited Sunnyhills Road Leek Staffordshire ST13 5RJ England
From: 21 March 2017To: 10 December 2024
C/O Adams Food Ingredients Limited Sunnyhills Road Leek Staffordshire ST13 5RJ
From: 19 June 2013To: 21 March 2017
C/O the Meadow Cheese Co Ltd Old Wharf Industrial Estate, Dymock Road Ledbury Herefordshire HR8 2JQ United Kingdom
From: 12 April 2013To: 19 June 2013
C/O Adams Foods Indegredients Limited Sunnyhills Road Leek Staffordshire ST13 5SP
From: 22 March 2011To: 12 April 2013
the Brampton Newcastle ST5 0QW United Kingdom
From: 16 March 2011To: 22 March 2011
Timeline

31 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
May 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Dec 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Persons with significant control

1

Sunnyhills Road, LeekST13 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Resolution
27 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 March 2011
NEWINCIncorporation