Patchwork Foods Limited

General information

Name:

Patchwork Foods Ltd

Office Address:

Unit 5-6 Llys Parcwr LL15 1NJ Ruthin

Number: 03211714

Incorporation date: 1996-06-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of Patchwork Foods Limited. This company first started twenty eight years ago and was registered under 03211714 as the reg. no. The registered office of this company is situated in Ruthin. You may visit them at Unit 5-6, Llys Parcwr. Launched as The Patchwork Traditional Food Company, it used the name until 2019, at which moment it got changed to Patchwork Foods Limited. This company's SIC code is 10890 - Manufacture of other food products n.e.c.. Patchwork Foods Ltd released its account information for the period that ended on 2022-12-31. The company's most recent annual confirmation statement was released on 2023-06-01.

The firm has obtained two trademarks, out of which one is still in use while the remaining one is no longer valid. The first trademark was registered in 2013 and the last one in 2016.

The company owes its achievements and permanent development to a group of four directors, specifically Graham J., Rufus C., Margaret C. and Jennifer W., who have been overseeing the firm since March 2021. To support the directors in their duties, this particular company has been utilizing the skills of Graham J. as a secretary since 2021.

  • Previous company's names
  • Patchwork Foods Limited 2019-04-30
  • The Patchwork Traditional Food Company Limited 1996-06-13

Trade marks

Trademark UK00003033681
Trademark image:-
Trademark name:Chelly
Status:Application Published
Filing date:2013-12-06
Owner name:The Patchwork Traditional Food Company Limited
Owner address:Llys Parcwr, Ruthin, United Kingdom, LL15 1NJ
Trademark UK00003178359
Trademark image:-
Trademark name:Jäger Jam
Status:Withdrawn
Filing date:2016-08-04
Owner name:The Patchwork Traditional Food Company Limited
Owner address:Llys Parcwr, Ruthin, United Kingdom, LL15 1NJ

Financial data based on annual reports

Company staff

Graham J.

Role: Director

Appointed: 31 March 2021

Latest update: 22 March 2024

Graham J.

Role: Secretary

Appointed: 31 March 2021

Latest update: 22 March 2024

Jennifer W.

Role: Secretary

Appointed: 13 June 1996

Latest update: 22 March 2024

Rufus C.

Role: Director

Appointed: 13 June 1996

Latest update: 22 March 2024

Margaret C.

Role: Director

Appointed: 13 June 1996

Latest update: 22 March 2024

Jennifer W.

Role: Director

Appointed: 13 June 1996

Latest update: 22 March 2024

People with significant control

Executives who control this firm include: Jennifer W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rufus C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jennifer W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rufus C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2023 (AA)
filed on: 21st, March 2024
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Gardners Accountants Limited

Address:

Brynford House 21 Brynford Street

Post code:

CH8 7RD

City / Town:

Holywell

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
27
Company Age

Closest companies