Naked Foods Limited

General information

Name:

Naked Foods Ltd

Office Address:

Rough Hill Marlston-cum-lache CH4 9JS Chester

Number: 03924935

Incorporation date: 2000-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Naked Foods Limited has been on the market for at least 24 years. Registered under the number 03924935 in 2000, the firm is registered at Rough Hill, Chester CH4 9JS. This company's Standard Industrial Classification Code is 10890 - Manufacture of other food products n.e.c.. 2023-02-28 is the last time when company accounts were reported.

We have a number of three directors controlling this specific limited company at the current moment, including Rajesh T., Jack H. and Maria N. who have been carrying out the directors duties since August 2023.

The companies with significant control over this firm are as follows: Meadow Foods Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chester at Marlston-Cum-Lache, CH4 9JS, Cheshire and was registered as a PSC under the reg no 02720823.

Financial data based on annual reports

Company staff

Rajesh T.

Role: Director

Appointed: 03 August 2023

Latest update: 21 February 2024

Jack H.

Role: Director

Appointed: 03 August 2023

Latest update: 21 February 2024

Maria N.

Role: Director

Appointed: 03 August 2023

Latest update: 21 February 2024

People with significant control

Meadow Foods Limited
Address: Rough Hill Marlston-Cum-Lache, Chester, Cheshire, CH4 9JS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 02720823
Notified on 3 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher Y.
Notified on 10 November 2021
Ceased on 3 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian B.
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Carol B.
Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 28 February 2023
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 October 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 21 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 21 June 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to 2024/03/31. Originally it was 2024/02/28 (AA01)
filed on: 10th, August 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Kent Food Parks Smarden Road Headcorn

Post code:

TN27 9TA

City / Town:

Ashford

HQ address,
2014

Address:

Kent Food Parks Smarden Road Headcorn

Post code:

TN27 9TA

City / Town:

Ashford

HQ address,
2015

Address:

Kent Food Parks Smarden Road Headcorn

Post code:

TN27 9TA

City / Town:

Ashford

HQ address,
2016

Address:

Kent Food Parks Smarden Road Headcorn

Post code:

TN27 9TA

City / Town:

Ashford

Accountant/Auditor,
2014 - 2016

Name:

Aspirations Accountancy Ltd

Address:

C7-c8 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode