Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETHNIC CUISINE LIMITED
Company Information for

ETHNIC CUISINE LIMITED

TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE,
Company Registration Number
02764810
Private Limited Company
Active

Company Overview

About Ethnic Cuisine Ltd
ETHNIC CUISINE LIMITED was founded on 1992-11-16 and has its registered office in Wakefield. The organisation's status is listed as "Active". Ethnic Cuisine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ETHNIC CUISINE LIMITED
 
Legal Registered Office
TRINITY BUSINESS PARK
FOX WAY
WAKEFIELD
WEST YORKSHIRE
WF2 8EE
Other companies in WF2
 
Filing Information
Company Number 02764810
Company ID Number 02764810
Date formed 1992-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2022
Account next due 30/04/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 12:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHNIC CUISINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ETHNIC CUISINE LIMITED
The following companies were found which have the same name as ETHNIC CUISINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ETHNIC CUISINE HEAT & EAT LIMITED 14-16 EMMET STREET FERMOY CO CORK Dissolved Company formed on the 2002-10-22
ETHNIC CUISINES PVT LTD B1/13 SAFDARJUNG ENCLAVE NEWDELHI Delhi STRIKE OFF Company formed on the 1987-06-11
ETHNIC CUISINES PTY LTD ACT 2914 Active Company formed on the 2013-09-27
ETHNIC CUISINE CATERING Singapore Dissolved Company formed on the 2008-09-12

Company Officers of ETHNIC CUISINE LIMITED

Current Directors
Officer Role Date Appointed
MARTYN PAUL FLETCHER
Director 2017-07-17
RONALD KLAAS OTTO KERS
Director 2018-06-30
CRAIG ASHLEY TOMKINSON
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEIL PIKE
Director 2017-08-22 2018-06-30
GARETH WYN DAVIES
Director 2015-08-24 2017-08-23
STEPHEN PAUL LEADBEATER
Director 2014-06-20 2017-07-18
DAVID STEVEN MORGAN
Director 2012-10-09 2015-08-25
STEPHEN HENDERSON
Director 2007-11-21 2014-08-01
HUAN QUAYLE
Company Secretary 2010-03-22 2012-10-09
HUAN QUAYLE
Director 2010-03-22 2012-10-09
CAROL WILLIAMS
Director 2007-11-21 2012-04-16
CLARE DE AROSTEGUI
Director 2008-12-24 2011-05-20
JULIAN SLADE
Director 2008-09-22 2010-04-06
LINDA JANE HALL
Company Secretary 2007-11-21 2010-03-03
LINDA JANE HALL
Director 2007-11-21 2010-03-03
CLARE NEEDHAM
Director 2008-07-22 2008-12-24
ROBIN PETER WALKER
Director 2007-11-21 2008-09-22
JONATHAN CRAIG LILL
Director 2007-11-21 2008-07-22
YOW MENG YAP
Company Secretary 1992-12-09 2007-11-21
ROBERT SERVINI
Director 1996-01-25 2007-11-21
YOW CHEE YAP
Director 1994-01-05 2007-11-21
YOW MENG YAP
Director 1992-12-09 2007-11-21
JAMES CLIFTON CAMM
Director 1997-07-01 2003-09-04
PETER BRIAN JONES
Director 2001-03-08 2002-09-24
JON POWRIE
Director 2001-05-02 2002-09-24
ISLAM JAJMUL
Director 1992-12-09 1994-01-05
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1992-11-16 1992-12-09
WILDMAN & BATTELL LIMITED
Nominated Director 1992-11-16 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN PAUL FLETCHER F.W. FARNSWORTH LIMITED Director 2017-07-27 CURRENT 1931-04-23 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS (BOYLE) LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD PROCESSORS LIMITED Director 2017-07-18 CURRENT 1997-11-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER POLDY'S FRESH FOODS LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOOD GROUP LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD SERVICES LIMITED Director 2017-07-18 CURRENT 1997-11-28 Active
MARTYN PAUL FLETCHER NORCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER HULCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE GROUP SERVICES LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS PORTUMNA LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER ISLAND WHARF (600) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER FARNSWORTH INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER 2 SISTERS POULTRY LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER FLEUR DE LYS PIES LIMITED Director 2017-07-17 CURRENT 1970-03-16 Active
MARTYN PAUL FLETCHER BRAVO FB LIMITED Director 2017-07-17 CURRENT 1988-12-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER DREAMPLAYER LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LTD Director 2017-07-17 CURRENT 2000-09-08 Active - Proposal to Strike off
MARTYN PAUL FLETCHER CHALLENGER FOODS LIMITED Director 2017-07-17 CURRENT 2001-08-21 Active
MARTYN PAUL FLETCHER 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2017-07-17 CURRENT 2002-04-10 Active
MARTYN PAUL FLETCHER 2 SISTERS FISH LIMITED Director 2017-07-17 CURRENT 2010-03-30 Active
MARTYN PAUL FLETCHER BH ACQUISITIONS LIMITED Director 2017-07-17 CURRENT 2011-01-17 Active
MARTYN PAUL FLETCHER BOPARAN FINANCE PLC Director 2017-07-17 CURRENT 2011-04-06 Active
MARTYN PAUL FLETCHER PENWOOD AGRICULTURE LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER PRIME GAME LIMITED Director 2017-07-17 CURRENT 1976-09-03 Active - Proposal to Strike off
MARTYN PAUL FLETCHER MITCHELL (GAME) LIMITED Director 2017-07-17 CURRENT 1982-08-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SCOT-LAD LIMITED Director 2017-07-17 CURRENT 1996-11-20 Active
MARTYN PAUL FLETCHER KEPAK GROUP LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER NORTHERN FOODS GROCERY GROUP LIMITED Director 2017-07-17 CURRENT 1936-05-04 Active
MARTYN PAUL FLETCHER NORTHERN FOODS LIMITED Director 2017-07-17 CURRENT 1949-08-15 Active
MARTYN PAUL FLETCHER MELWOOD INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1963-04-01 Active
MARTYN PAUL FLETCHER CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2017-07-17 CURRENT 1975-05-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE (9000) LIMITED Director 2017-07-17 CURRENT 1963-08-29 Active
MARTYN PAUL FLETCHER 2 SISTERS FOOD GROUP LIMITED Director 2017-07-17 CURRENT 1993-06-15 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER DREAMPHOTO LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER PENWOOD FOODS LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER NORTHERN FOODS FINANCE LIMITED Director 2017-07-17 CURRENT 2000-03-10 Active
MARTYN PAUL FLETCHER 2 SISTERS PREMIER DIVISION LIMITED Director 2017-07-17 CURRENT 2000-08-22 Active - Proposal to Strike off
MARTYN PAUL FLETCHER BUXTED FRESH QUALITY FOODS LTD Director 2017-07-17 CURRENT 2000-09-11 Active - Proposal to Strike off
MARTYN PAUL FLETCHER DEVON CREST FOODS LTD Director 2017-07-17 CURRENT 2000-10-04 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ENTRANCELORD LIMITED Director 2017-07-17 CURRENT 2002-02-06 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ISLAND WHARF (300) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active
MARTYN PAUL FLETCHER MONTGOMERY BELL LIMITED Director 2017-07-17 CURRENT 1926-12-13 Active - Proposal to Strike off
MARTYN PAUL FLETCHER JOSEPH MITCHELL (LETHAM) LIMITED Director 2017-07-17 CURRENT 1959-08-04 Active
MARTYN PAUL FLETCHER BOPARAN HOLDINGS LIMITED Director 2017-07-01 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
RONALD KLAAS OTTO KERS MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
RONALD KLAAS OTTO KERS CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
RONALD KLAAS OTTO KERS BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
RONALD KLAAS OTTO KERS 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
RONALD KLAAS OTTO KERS BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
RONALD KLAAS OTTO KERS PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
RONALD KLAAS OTTO KERS 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
RONALD KLAAS OTTO KERS SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
RONALD KLAAS OTTO KERS WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
RONALD KLAAS OTTO KERS GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
RONALD KLAAS OTTO KERS 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
RONALD KLAAS OTTO KERS JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
RONALD KLAAS OTTO KERS HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
RONALD KLAAS OTTO KERS THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
RONALD KLAAS OTTO KERS TODAYULTRA LIMITED Director 2018-06-30 CURRENT 1993-04-05 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS SOLWAY FOODS HOLDINGS LIMITED Director 2018-06-30 CURRENT 1994-05-18 Active
RONALD KLAAS OTTO KERS CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
RONALD KLAAS OTTO KERS BOPARAN FOODS LIMITED Director 2018-06-30 CURRENT 1996-04-22 Active
RONALD KLAAS OTTO KERS PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON KEPAK GROUP LIMITED Director 2018-06-30 CURRENT 2013-01-21 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
CRAIG ASHLEY TOMKINSON MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
CRAIG ASHLEY TOMKINSON BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
CRAIG ASHLEY TOMKINSON BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
CRAIG ASHLEY TOMKINSON PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
CRAIG ASHLEY TOMKINSON SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
CRAIG ASHLEY TOMKINSON WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
CRAIG ASHLEY TOMKINSON GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
CRAIG ASHLEY TOMKINSON JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
CRAIG ASHLEY TOMKINSON HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
CRAIG ASHLEY TOMKINSON THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
CRAIG ASHLEY TOMKINSON TODAYULTRA LIMITED Director 2018-06-30 CURRENT 1993-04-05 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON SOLWAY FOODS HOLDINGS LIMITED Director 2018-06-30 CURRENT 1994-05-18 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
CRAIG ASHLEY TOMKINSON BOPARAN FOODS LIMITED Director 2018-06-30 CURRENT 1996-04-22 Active
CRAIG ASHLEY TOMKINSON PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON MANTON WOOD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
CRAIG ASHLEY TOMKINSON HOOK 2 SISTERS LIMITED Director 2018-06-01 CURRENT 2006-10-17 Active
CRAIG ASHLEY TOMKINSON BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/22
2023-06-07APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-05-23DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS
2023-03-17Resolutions passed:<ul><li>Resolution Reduce share premium 03/03/2023</ul>
2023-03-17Resolutions passed:<ul><li>Resolution Reduce share premium 03/03/2023<li>Resolution reduction in capital</ul>
2023-03-17Solvency Statement dated 03/03/23
2023-03-17Statement by Directors
2023-03-17Statement of capital on GBP 1
2023-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-09Memorandum articles filed
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/08/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/08/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/08/20
2021-03-30CH01Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/07/19
2020-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/07/19
2020-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/07/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/07/18
2019-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/07/18
2019-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FLETCHER
2018-07-30AP01DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2018-04-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/07/17
2018-04-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/07/17
2018-04-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/07/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WYN DAVIES
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2017-07-20AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEADBEATER
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/07/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 42862.32
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-04-22AAFULL ACCOUNTS MADE UP TO 01/08/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 42862.32
2015-12-09AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MORGAN
2015-08-26AP01DIRECTOR APPOINTED MR GARETH WYN DAVIES
2015-04-23AAFULL ACCOUNTS MADE UP TO 02/08/14
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN MORGAN / 01/02/2015
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 42862.32
2014-12-10AR0117/11/14 FULL LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2014-07-29AP01DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER
2014-04-15AAFULL ACCOUNTS MADE UP TO 27/07/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 42862.32
2013-11-25AR0117/11/13 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 28/07/12
2012-11-27AR0117/11/12 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MR DAVID STEVEN MORGAN
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE
2012-05-17AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2011-12-23AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-11-21AR0117/11/11 FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS YORKSHIRE LS15 8ZB
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DE AROSTEGUI
2010-12-23AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-11-18AR0117/11/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE DE AROSTEGUI / 11/08/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SLADE
2010-03-30AP01DIRECTOR APPOINTED MR HUAN QUAYLE
2010-03-29AP03SECRETARY APPOINTED MR HUAN QUAYLE
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY LINDA HALL
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALL
2009-11-19AR0117/11/09 FULL LIST
2009-11-18AR0116/11/09 FULL LIST
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE HALL / 16/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 16/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SLADE / 16/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENDERSON / 16/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE HALL / 16/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE DE AROSTEGUI / 16/11/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-01-26AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-12-30288aDIRECTOR APPOINTED MISS CLARE DE AROSTEGUI
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR CLARE NEEDHAM
2008-11-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WALKER
2008-10-02288aDIRECTOR APPOINTED JULIAN SLADE
2008-07-29288aDIRECTOR APPOINTED CLARE NEEDHAM
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN LILL
2008-01-14363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-0788(2)OAD 11/03/94--------- £ SI 42436@1
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: VIKING WAY WINCH WEN INDUSTRIAL ESTATE SWANSEA WEST GLAMORGAN SA1 7DE
2007-12-0588(2)RAD 13/11/07--------- £ SI 21216@.02=424 £ IC 42438/42862
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-20363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes




Licences & Regulatory approval
We could not find any licences issued to ETHNIC CUISINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETHNIC CUISINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-01-10 Satisfied WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 2001-10-11 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 2000-06-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-23 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1999-05-10 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED CHARGE 1999-01-29 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE DEED 1998-06-30 Satisfied LLOYDS BANK PLC
FIXED CHARGE 1997-03-21 Satisfied LLOYDS BOWMAKER LIMITED
SECURED DEBENTURE 1996-03-21 Satisfied BRITISH COAL ENTERPRISE LIMITED
MORTGAGE 1996-01-05 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-09-28 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-02-21 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ETHNIC CUISINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETHNIC CUISINE LIMITED
Trademarks
We have not found any records of ETHNIC CUISINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETHNIC CUISINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10850 - Manufacture of prepared meals and dishes) as ETHNIC CUISINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ETHNIC CUISINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETHNIC CUISINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETHNIC CUISINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.