Background WavePink WaveYellow Wave

FROCH FOODS HOLDINGS LIMITED (14748703)

FROCH FOODS HOLDINGS LIMITED (14748703) is a dissolved UK company. incorporated on 22 March 2023. with registered office in Hessle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FROCH FOODS HOLDINGS LIMITED has been registered for 3 years. Current directors include BOTTOMLEY, Mark, COUCH, Adam Hartley.

Company Number
14748703
Status
dissolved
Type
ltd
Incorporated
22 March 2023
Age
3 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOTTOMLEY, Mark, COUCH, Adam Hartley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROCH FOODS HOLDINGS LIMITED

FROCH FOODS HOLDINGS LIMITED is an dissolved company incorporated on 22 March 2023 with the registered office located in Hessle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FROCH FOODS HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

dissolved

Active since 3 years ago

Company No

14748703

LTD Company

Age

3 Years

Incorporated 22 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 October 2024 (1 year ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

The Coach House Whitwell York YO60 7JJ United Kingdom
From: 22 March 2023To: 25 January 2024
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Jul 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Capital Update
Apr 25
2
Funding
3
Officers
1
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-HILLIARD, Max

Resigned
Whitwell, YorkYO60 7JJ
Born December 1958
Director
Appointed 22 Mar 2023
Resigned 17 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Hesslewood Office Park, HessleHU13 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Mr Max Smith-Hilliard

Ceased
Hesslewood Office Park, HessleHU13 0PA
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Voluntary
16 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 September 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
23 April 2025
SH19Statement of Capital
Legacy
23 April 2025
SH20SH20
Legacy
23 April 2025
CAP-SSCAP-SS
Resolution
23 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2023
NEWINCIncorporation