Background WavePink WaveYellow Wave

FROCH FOODS LIMITED (13667244)

FROCH FOODS LIMITED (13667244) is an active UK company. incorporated on 7 October 2021. with registered office in Hessle. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). FROCH FOODS LIMITED has been registered for 4 years. Current directors include BOTTOMLEY, Mark, COUCH, Adam Hartley.

Company Number
13667244
Status
active
Type
ltd
Incorporated
7 October 2021
Age
4 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BOTTOMLEY, Mark, COUCH, Adam Hartley
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROCH FOODS LIMITED

FROCH FOODS LIMITED is an active company incorporated on 7 October 2021 with the registered office located in Hessle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). FROCH FOODS LIMITED was registered 4 years ago.(SIC: 10890)

Status

active

Active since 4 years ago

Company No

13667244

LTD Company

Age

4 Years

Incorporated 7 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 29 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

Waterside Industrial Park Waterside Road Stourton West Yorkshire LS10 1RW United Kingdom
From: 1 November 2022To: 25 January 2024
The Coach House Whitwell York YO60 7JJ United Kingdom
From: 7 October 2021To: 1 November 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Aug 22
Owner Exit
Jun 23
Owner Exit
Jul 23
Loan Cleared
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Capital Update
May 25
Owner Exit
Oct 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GLOVER, Steven

Active
Hesslewood Office Park, HessleHU13 0PA
Secretary
Appointed 17 Jan 2024

BOTTOMLEY, Mark

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 17 Jan 2024

COUCH, Adam Hartley

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 17 Jan 2024

SMITH-HILLARD, Max

Resigned
Waterside Road, StourtonLS10 1RW
Born December 1958
Director
Appointed 07 Oct 2021
Resigned 17 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
Ferriby Road, HessleHU13 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2025
Whitwell, YorkYO60 7JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2023
Ceased 27 Mar 2025
Whitwell, YorkYO60 7JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 04 Jul 2023
Whitwell, YorkYO60 7JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2021
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

31

Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 May 2025
SH19Statement of Capital
Legacy
8 April 2025
SH20SH20
Legacy
8 April 2025
CAP-SSCAP-SS
Resolution
8 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2021
NEWINCIncorporation