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

HARLECH FOODSERVICE LIMITED

HARLECH FOODSERVICE LTD PARC AMAETH, LLANYSTUMDWY, CRICCIETH, GWYNEDD, LL52 0LJ,
Company Registration Number
01413059
Private Limited Company
Active

Company Overview

About Harlech Foodservice Ltd
HARLECH FOODSERVICE LIMITED was founded on 1979-02-05 and has its registered office in Criccieth. The organisation's status is listed as "Active". Harlech Foodservice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HARLECH FOODSERVICE LIMITED
 
Legal Registered Office
HARLECH FOODSERVICE LTD PARC AMAETH
LLANYSTUMDWY
CRICCIETH
GWYNEDD
LL52 0LJ
Other companies in LL52
 
Previous Names
HARLECH FROZEN FOODS LIMITED24/05/2006
Filing Information
Company Number 01413059
Company ID Number 01413059
Date formed 1979-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB166208215  
Last Datalog update: 2024-01-08 17:19:04
Primary Source:Companies House
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.

Company Officers of HARLECH FOODSERVICE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GERRAD CLISHEM
Company Secretary 2008-05-19
MICHAEL GERRAD CLISHEM
Director 2011-01-01
STEVEN JOHN CRANE
Director 2011-04-01
ANDREW FOSKETT
Director 1997-01-01
JONATHAN FOSKETT
Director 1997-01-01
MARK JOHN LAWTON
Director 2017-01-16
LAURA FOSKETT ROBERTS
Director 2008-05-19
IAN WOODCOCK
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HARRY FOSKETT
Director 1992-06-30 2015-02-04
STEPHEN FOSKETT
Director 1997-01-01 2011-04-15
LAURA FOSKETT ROBERTS
Company Secretary 2005-11-15 2008-05-19
ELIZABETH JANE JONES
Company Secretary 2000-05-01 2005-11-15
FREDERICK FOSKETT
Director 1992-06-30 2002-04-08
ANDREW FOSKETT
Company Secretary 1997-01-01 2000-05-01
ROBERTA FOSKETT
Company Secretary 1992-06-30 1997-01-01
GILLIAN MARY FOSKETT
Director 1992-06-30 1997-01-01
ROBERTA FOSKETT
Director 1992-06-30 1997-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERRAD CLISHEM BWYDLYN CYF. Director 2012-05-11 CURRENT 1996-09-17 Active
STEVEN JOHN CRANE BWYDLYN CYF. Director 2012-05-11 CURRENT 1996-09-17 Active
ANDREW FOSKETT BWYDLYN CYF. Director 2012-05-11 CURRENT 1996-09-17 Active
ANDREW FOSKETT HARLECH FROZEN FOODS LIMITED Director 2006-05-26 CURRENT 2006-05-24 Active
ANDREW FOSKETT WELSH MAID ICE CREAM LTD Director 2003-10-03 CURRENT 2003-02-11 Active - Proposal to Strike off
JONATHAN FOSKETT BWYDLYN CYF. Director 2012-05-11 CURRENT 1996-09-17 Active
JONATHAN FOSKETT WELSH MAID ICE CREAM LTD Director 2003-10-03 CURRENT 2003-02-11 Active - Proposal to Strike off
LAURA FOSKETT ROBERTS BWYDLYN CYF. Director 2012-05-11 CURRENT 1996-09-17 Active
IAN WOODCOCK FAIRWAY FOODSERVICE LTD Director 2017-09-12 CURRENT 1984-05-23 Active
IAN WOODCOCK ERUDUS LIMITED Director 2017-09-12 CURRENT 2007-07-17 Active
IAN WOODCOCK BWYDLYN CYF. Director 2012-05-11 CURRENT 1996-09-17 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
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Transfer of 4 ordinary shares 05/09/2023</ul>
2023-10-07Change of share class name or designation
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-13Change of share class name or designation
2023-06-13Resolutions passed:<ul><li>Resolution Re-share transfer 26/04/2023</ul>
2023-06-13Resolutions passed:<ul><li>Resolution Re-share transfer 26/04/2023<li>Resolution variation to share rights</ul>
2023-01-23REGISTRATION OF A CHARGE / CHARGE CODE 014130590016
2022-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 014130590015
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-22DISS40Compulsory strike-off action has been discontinued
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-29AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODCOCK
2020-01-06AP01DIRECTOR APPOINTED MR DAVID DONALD CATTRALL
2019-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-03CH01Director's details changed for Mrs Laura Foskett Roberts on 2019-06-01
2019-07-03PSC04Change of details for Mrs Laura Foskett Roberts as a person with significant control on 2019-06-01
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN CRANE
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-24SH08Change of share class name or designation
2017-11-24RES01ADOPT ARTICLES 25/10/2017
2017-11-24RES12VARYING SHARE RIGHTS AND NAMES
2017-11-24RES13Resolutions passed:
  • Xfer of shares 25/10/2017
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR MARK JOHN LAWTON
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 90
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 90
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HARRY FOSKETT
2015-07-02CH01Director's details changed for Mr Andrew Foskett on 2015-02-01
2015-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL GERRAD CLISHEM on 2015-02-01
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014130590014
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014130590014
2014-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 90
2014-08-13AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014130590013
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0130/06/13 FULL LIST
2012-08-14AR0130/06/12 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0130/06/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR STEVEN JOHN CRANE
2011-04-27AP01DIRECTOR APPOINTED MR IAN WOODCOCK
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSKETT
2011-01-26AP01DIRECTOR APPOINTED MR MICHAEL GERRAD CLISHEM
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0130/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA FOSKETT ROBERTS / 30/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FOSKETT / 30/06/2010
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM Y FFOR PWLLHELI GWYNEDD LL53 6UW
2010-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-01288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLISHEM / 18/03/2009
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOSKETT / 01/03/2007
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FOSKETT / 01/09/2008
2008-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-14363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-27288aDIRECTOR APPOINTED LAURA FOSKETT ROBERTS
2008-05-27288aSECRETARY APPOINTED MICHAEL GERRAD CLISHEM
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY LAURA ROBERTS
2007-12-28122DIV 20/12/07
2007-12-28RES12VARYING SHARE RIGHTS AND NAMES
2007-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-24363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-14353LOCATION OF REGISTER OF MEMBERS
2006-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-12363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-24CERTNMCOMPANY NAME CHANGED HARLECH FROZEN FOODS LIMITED CERTIFICATE ISSUED ON 24/05/06
2006-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05288bSECRETARY RESIGNED
2005-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-09363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-1788(2)RAD 31/12/03--------- £ SI 250@.1=25 £ IC 755/780
2003-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-26363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23MISCAMENDING 169 ISS 08/04/02
2002-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
1979-02-09New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1140306 Active Licenced property: THE HAUGHMOND BUSINESS CENTRE UNIT 1 BATTLEFIELD ENTERPRISE PARK SHREWSBURY BATTLEFIELD ENTERPRISE PARK GB SY1 3BB. Correspondance address: LLANYSTUMDWY PARC BWYD CRICCIETH GB LL52 0LJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0093932 Active Licenced property: LLANYSTUMDWY PARC BWYD CRICCIETH GB LL52 0LJ. Correspondance address: LLANYSTUMDWY PARC BWYD CRICCIETH GB LL52 0LJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC2008955 Active Licenced property: SOVEREIGN WAY RYLAND UNIT CHESTER WEST EMPLOYMENT PARK CHESTER CHESTER WEST EMPLOYMENT PARK GB CH1 4PH. Correspondance address: PARC AMAETH HARLECH FOODSERVICE LTD LLANYSTUMDWY CRICCIETH LLANYSTUMDWY GB LL52 0LJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HARLECH FOODSERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-19 Outstanding HSBC BANK PLC
2014-01-03 Outstanding HSBC BANK PLC
DEBENTURE 2010-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-02-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARLECH FOODSERVICE LIMITED

Intangible Assets
Patents
We have not found any records of HARLECH FOODSERVICE LIMITED registering or being granted any patents
Domain Names

HARLECH FOODSERVICE LIMITED owns 1 domain names.

harlech.co.uk  

Trademarks
We have not found any records of HARLECH FOODSERVICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARLECH FOODSERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £377 Catering Provisions and Catering Equipment
Kent County Council 2016-8 GBP £294 Catering Provisions and Catering Equipment
Kent County Council 2016-6 GBP £773
Kent County Council 2016-5 GBP £633
Kent County Council 2016-4 GBP £400 Catering Provisions and Catering Equipment
Kent County Council 2016-3 GBP £726 Catering Provisions and Catering Equipment
Kent County Council 2016-2 GBP £1,366 Catering Provisions and Catering Equipment
Kent County Council 2015-10 GBP £635 Catering Provisions and Catering Equipment
Kent County Council 2015-9 GBP £1,165
Kent County Council 2015-8 GBP £2,704 Catering Provisions and Catering Equipment
Kent County Council 2015-7 GBP £412 Catering Provisions and Catering Equipment
Kent County Council 2015-5 GBP £304 Catering Provisions and Catering Equipment
Kent County Council 2015-4 GBP £1,929 Catering Provisions and Catering Equipment
Kent County Council 2015-3 GBP £1,993 Catering Provisions and Catering Equipment
Wirral Borough Council 2015-2 GBP £501 Catering
Kent County Council 2015-2 GBP £1,378 Catering Provisions and Catering Equipment
Kent County Council 2015-1 GBP £257 Catering Provisions and Catering Equipment
Kent County Council 2014-12 GBP £276 Catering Provisions and Catering Equipment
Kent County Council 2014-11 GBP £1,360 Catering Provisions and Catering Equipment
Kent County Council 2014-10 GBP £639 Catering Provisions and Catering Equipment
Kent County Council 2014-9 GBP £678 Catering Provisions and Catering Equipment
Wirral Borough Council 2014-8 GBP £1,363 Catering
Kent County Council 2014-8 GBP £1,136 Catering Provisions and Catering Equipment
Kent County Council 2014-7 GBP £2,469 Catering Provisions and Catering Equipment
Kent County Council 2014-6 GBP £2,051 Catering Provisions and Catering Equipment
Kent County Council 2014-4 GBP £1,935 Catering Provisions and Catering Equipment
Kent County Council 2014-3 GBP £2,281 Catering Provisions and Catering Equipment
Kent County Council 2014-2 GBP £1,384 Catering Provisions and Catering Equipment
Kent County Council 2014-1 GBP £1,019 Catering Provisions and Catering Equipment
Kent County Council 2013-12 GBP £1,108 Catering Provisions and Catering Equipment
Kent County Council 2013-11 GBP £546 Catering Provisions and Catering Equipment
Wolverhampton City Council 2013-10 GBP £389
Wolverhampton City Council 2013-7 GBP £431
Wolverhampton City Council 2013-6 GBP £151
Wolverhampton City Council 2013-5 GBP £742
Wolverhampton City Council 2013-3 GBP £269
Wolverhampton City Council 2013-2 GBP £205

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARLECH FOODSERVICE 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 HARLECH FOODSERVICE 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 HARLECH FOODSERVICE 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.