Background WavePink WaveYellow Wave

SHAZAN FOODS LIMITED (08929070)

SHAZAN FOODS LIMITED (08929070) is an active UK company. incorporated on 7 March 2014. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10120) and 2 other business activities. SHAZAN FOODS LIMITED has been registered for 12 years. Current directors include GLEADOW, Andrew Michael, HOUGH, Graham Edward, WOODRUFF, Chris David Capps.

Company Number
08929070
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
Colmore Court, Birmingham, B3 2BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
GLEADOW, Andrew Michael, HOUGH, Graham Edward, WOODRUFF, Chris David Capps
SIC Codes
10120, 10130, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAZAN FOODS LIMITED

SHAZAN FOODS LIMITED is an active company incorporated on 7 March 2014 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120) and 2 other business activities. SHAZAN FOODS LIMITED was registered 12 years ago.(SIC: 10120, 10130, 56290)

Status

active

Active since 12 years ago

Company No

08929070

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 September 2026
Period: 29 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

1STOP HALAL LIMITED
From: 7 March 2014To: 14 November 2019
Contact
Address

Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Jan 18
Loan Secured
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Owner Exit
Jun 23
Loan Cleared
Jul 23
Director Joined
Aug 23
Loan Secured
Nov 23
Director Left
Aug 24
Loan Secured
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jul 25
Loan Secured
Feb 26
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GLEADOW, Andrew Michael

Active
9 Colmore Row, BirminghamB3 2BJ
Born October 1980
Director
Appointed 01 Sept 2023

HOUGH, Graham Edward

Active
9 Colmore Row, BirminghamB3 2BJ
Born May 1983
Director
Appointed 14 Feb 2023

WOODRUFF, Chris David Capps

Active
9 Colmore Row, BirminghamB3 2BJ
Born August 1960
Director
Appointed 09 Jan 2025

AYYUB, Hussein

Resigned
Ranglet Road, PrestonPR5 8AR
Born December 1973
Director
Appointed 15 Apr 2014
Resigned 08 Feb 2017

BOPARAN, Ranjit Singh

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born August 1966
Director
Appointed 07 Mar 2014
Resigned 09 Jan 2025

COVERDALE, Andrew James

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born October 1969
Director
Appointed 13 Sept 2021
Resigned 06 Jan 2023

ELDER, Stephen William

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born April 1959
Director
Appointed 22 Sept 2015
Resigned 30 Aug 2024

EMMERSON, Rose-Marie

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born December 1975
Director
Appointed 09 Nov 2022
Resigned 09 Jan 2025

EWELS, Steven

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born January 1977
Director
Appointed 07 Mar 2014
Resigned 31 Dec 2017

O'BRIEN, John Charles

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born August 1952
Director
Appointed 28 Nov 2017
Resigned 31 Jul 2019

PRICE, Paul

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born September 1973
Director
Appointed 09 Nov 2022
Resigned 31 Mar 2023

RUTHERFORD, Andrew John Harding

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born July 1969
Director
Appointed 10 Oct 2014
Resigned 22 Sept 2015

TAYLOR, Nick

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born June 1968
Director
Appointed 31 Jul 2019
Resigned 31 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2023
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jun 2023

Mr Ranjit Singh Boparan

Ceased
9 Colmore Row, BirminghamB3 2BJ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Baljinder Kaur Boparan

Ceased
9 Colmore Row, BirminghamB3 2BJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Resolution
12 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
20 May 2022
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Resolution
14 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 November 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Group
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
23 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Incorporation Company
7 March 2014
NEWINCIncorporation