Background WavePink WaveYellow Wave

CAN COOK (FOOD) LIMITED (09788246)

CAN COOK (FOOD) LIMITED (09788246) is an active UK company. incorporated on 22 September 2015. with registered office in Deeside. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CAN COOK (FOOD) LIMITED has been registered for 10 years. Current directors include DAVISON, Robert, HAIGH, Raymond John, MOONEY, Kathleen Marie and 2 others.

Company Number
09788246
Status
active
Type
ltd
Incorporated
22 September 2015
Age
10 years
Address
Unit 17 Deeside Enterprise Centre Rowleys Drive, Deeside, CH5 1PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DAVISON, Robert, HAIGH, Raymond John, MOONEY, Kathleen Marie, O'DOHERTY, Barry, SOUTHERN, Alan, Dr
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAN COOK (FOOD) LIMITED

CAN COOK (FOOD) LIMITED is an active company incorporated on 22 September 2015 with the registered office located in Deeside. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CAN COOK (FOOD) LIMITED was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09788246

LTD Company

Age

10 Years

Incorporated 22 September 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Unit 17 Deeside Enterprise Centre Rowleys Drive Shotton Deeside, CH5 1PP,

Previous Addresses

Unit 17 Rowleys Drive Shotton Deeside CH5 1PP Wales
From: 25 September 2024To: 25 September 2024
Unit 17 Unit 17 Deeside Enterprise Centre Rowleys Drive Shotton CH5 1PP Wales
From: 25 February 2022To: 25 September 2024
Suite 26 Oriel Chambers Water Street Liverpool L2 8TD England
From: 24 December 2019To: 25 February 2022
Office 27-28, St. Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL England
From: 13 June 2019To: 24 December 2019
Unit 20 the Matchworks Speke Road Garston Liverpool Merseyside L19 2RF
From: 11 March 2016To: 13 June 2019
Liverpool Business Centre Office B323, 23 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom
From: 22 September 2015To: 11 March 2016
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 17
Owner Exit
Apr 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Nov 21
Funding Round
Feb 23
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAVISON, Robert

Active
Deeside Enterprise Centre, ShottonCH5 1PP
Born November 1962
Director
Appointed 22 Sept 2015

HAIGH, Raymond John

Active
Rowleys Drive, DeesideCH5 1PP
Born February 1969
Director
Appointed 18 Apr 2016

MOONEY, Kathleen Marie

Active
Rowleys Drive, DeesideCH5 1PP
Born June 1980
Director
Appointed 18 Apr 2016

O'DOHERTY, Barry

Active
Deeside Enterprise Centre, ShottonCH5 1PP
Born October 1960
Director
Appointed 22 Sept 2015

SOUTHERN, Alan, Dr

Active
Rowleys Drive, DeesideCH5 1PP
Born July 1959
Director
Appointed 24 Apr 2016

ASHTON, Matthew James, Prof

Resigned
Speke Road, LiverpoolL19 2RF
Born January 1973
Director
Appointed 18 Apr 2016
Resigned 09 Oct 2017

PARKES, Lucy Kathryn

Resigned
Oriel Chambers, LiverpoolL2 8TD
Born October 1979
Director
Appointed 22 Sept 2015
Resigned 26 Nov 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Robert Davison

Ceased
Speke Road, LiverpoolL19 2RF
Born November 1962

Nature of Control

Significant influence or control
Notified 17 Sept 2016
Ceased 17 Sept 2016
Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2020

Ms Helen Ruth Heap

Active
Rowleys Drive, DeesideCH5 1PP
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
9-12 Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Resolution
20 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Legacy
6 May 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Incorporation Company
22 September 2015
NEWINCIncorporation