NAKED FOODS LIMITED - CHESTER
Company Profile | Company Filings |
Overview
NAKED FOODS LIMITED is a Private Limited Company from CHESTER UNITED KINGDOM and has the status: Active.
NAKED FOODS LIMITED was incorporated 24 years ago on 14/02/2000 and has the registered number: 03924935. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NAKED FOODS LIMITED was incorporated 24 years ago on 14/02/2000 and has the registered number: 03924935. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NAKED FOODS LIMITED - CHESTER
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 28/02/2023 | 31/12/2024 |
Registered Office
ROUGH HILL
CHESTER
CHESHIRE
CH4 9JS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAJESH TUGNAIT | Apr 1969 | British | Director | 2023-08-03 | CURRENT |
MS MARIA NEEVE | May 1974 | British | Director | 2023-08-03 | CURRENT |
MR JACK HANCOCK | Apr 1986 | British | Director | 2023-08-03 | CURRENT |
CAROL MORTIMER | Nov 1951 | British | Director | 2000-02-16 UNTIL 2003-09-01 | RESIGNED |
MR DAVID SIMON CRISPIN GELL | Dec 1960 | British | Director | 2018-01-02 UNTIL 2023-08-03 | RESIGNED |
MRS AMANDA FINN | Aug 1969 | British | Director | 2022-02-17 UNTIL 2023-08-03 | RESIGNED |
MR JAMES WILLIAM COOK | Feb 1945 | British | Director | 2003-09-01 UNTIL 2023-08-03 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2000-02-14 UNTIL 2000-02-14 | RESIGNED | ||
MR JAMES WILLIAM COOK | Feb 1945 | British | Secretary | 2003-09-01 UNTIL 2023-08-03 | RESIGNED |
MR BRIAN GEORGE BURMAN | Jan 1949 | British | Secretary | 2000-02-16 UNTIL 2010-01-01 | RESIGNED |
MR BRIAN GEORGE BURMAN | Jan 1949 | British | Director | 2000-02-16 UNTIL 2023-08-03 | RESIGNED |
PAUL JUSTIN MORTIMER | Apr 1971 | Uk | Director | 2003-09-01 UNTIL 2010-01-16 | RESIGNED |
HELEN RILEY | May 1966 | British | Director | 2003-09-01 UNTIL 2023-08-03 | RESIGNED |
MR GEOFFREY WILLIAM PETER SPINKS | Jun 1938 | British | Director | 2014-06-01 UNTIL 2017-11-14 | RESIGNED |
DR CHRISTOPHER JOHN YOUNG | Apr 1950 | British | Director | 2003-07-07 UNTIL 2023-08-03 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-02-14 UNTIL 2000-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Meadow Foods Limited | 2023-08-03 | Chester Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dr Christopher John Young | 2021-11-10 - 2023-08-03 | 4/1950 | Chester Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Brian George Burman | 2016-04-06 - 2023-05-31 | 1/1949 | St Helier Channel Islands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Carol Ann Burman | 2016-04-06 - 2021-11-10 | 11/1951 | Ashford Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-07-29 | 28-02-2023 | 573,493 Cash 2,570,989 equity |
Naked Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 28-02-2022 | £221,851 Cash £1,747,825 equity |
Naked Foods Limited | 2021-08-11 | 28-02-2021 | £352,605 Cash |
Naked Foods Limited | 2020-08-14 | 29-02-2020 | £454,246 Cash |
Naked Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-19 | 28-02-2019 | £237,108 Cash £1,442,337 equity |
Naked Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-19 | 28-02-2018 | £75,521 Cash £1,106,551 equity |
Naked Foods Limited - Accounts to registrar - small 17.2 | 2017-10-06 | 28-02-2017 | £62,418 Cash £972,115 equity |
Naked Foods Limited - Abbreviated accounts 16.1 | 2016-11-26 | 29-02-2016 | £25,795 Cash £761,935 equity |
Naked Foods Limited - Limited company - abbreviated - 11.9 | 2015-10-27 | 28-02-2015 | £54,848 Cash £461,305 equity |
Naked Foods Limited - Limited company - abbreviated - 11.0.0 | 2014-11-25 | 28-02-2014 | £17,083 Cash £448,903 equity |