Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHAT'S COOKING DEESIDE UK LTD
Company Information for

WHAT'S COOKING DEESIDE UK LTD

ESTUARY HOUSE 10TH AVENUE, ZONE 3 DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2UA,
Company Registration Number
02077911
Private Limited Company
Active

Company Overview

About What's Cooking Deeside Uk Ltd
WHAT'S COOKING DEESIDE UK LTD was founded on 1986-11-27 and has its registered office in Deeside. The organisation's status is listed as "Active". What's Cooking Deeside Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHAT'S COOKING DEESIDE UK LTD
 
Legal Registered Office
ESTUARY HOUSE 10TH AVENUE
ZONE 3 DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2UA
Other companies in CH5
 
Previous Names
K K FINE FOODS LIMITED21/04/2023
Filing Information
Company Number 02077911
Company ID Number 02077911
Date formed 1986-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 11:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHAT'S COOKING DEESIDE UK LTD
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 WHAT'S COOKING DEESIDE UK LTD

Current Directors
Officer Role Date Appointed
DIRK DE BACKER
Company Secretary 2017-09-11
CHRISTOPHE BOLSIUS
Director 2017-09-11
WIM DONAAT MARGRIET DE COCK
Director 2017-09-11
SAMIR STEPHEN JAMES EDWARDS
Director 2010-11-26
DIRK GOEMINNE
Director 2017-09-11
RENÉ STEVENS
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL JACKSON
Company Secretary 2001-07-16 2017-09-11
LAILA EDWARDS
Director 1991-11-27 2017-09-11
GRAHAM MICHAEL JACKSON
Director 2001-07-16 2017-09-11
JOHN GALLAGHER
Director 2005-01-01 2009-10-10
DAVID MICHAEL EDWARDS
Director 2001-09-05 2006-10-04
COLIN DAVIS
Director 2005-01-01 2005-12-31
RONA NORMA WOOD
Company Secretary 1991-11-27 2001-07-16
RONA NORMA WOOD
Director 1991-11-27 2001-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIM DONAAT MARGRIET DE COCK WHAT'S COOKING SAVOURY UK LTD Director 2018-05-31 CURRENT 1985-08-01 Active
SAMIR STEPHEN JAMES EDWARDS EAZY DINING LIMITED Director 2013-07-25 CURRENT 2013-07-25 Dissolved 2015-01-27
SAMIR STEPHEN JAMES EDWARDS SIMPLY DINING LIMITED Director 2012-11-01 CURRENT 2012-07-04 Active - Proposal to Strike off

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
2024-02-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020779110016
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-05-04Change of details for Freshmeals N.V. as a person with significant control on 2023-04-21
2023-04-21Company name changed k k fine foods LIMITED\certificate issued on 21/04/23
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-04-25AP01DIRECTOR APPOINTED MR PIET HERMAN JOZEF SANDERS
2022-03-22TM02Termination of appointment of Dirk De Backer on 2021-08-01
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JACQUES LOUIS KINT
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-16CH01Director's details changed for Director Yves Luc Regniers on 2019-11-01
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RENĂ© STEVENS
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-07AP01DIRECTOR APPOINTED DIRECTOR FRANCIS JACQUES LOUIS KINT
2019-02-05AP01DIRECTOR APPOINTED DIRECTOR YVES LUC REGNIERS
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DIRK GOEMINNE
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-10-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-10-11RES02REREG PLC TO PRI; RES02 PASS DATE:2017-09-01
2017-10-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-10-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-10-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-10-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-10-11RES02REREG PLC TO PRI; RES02 PASS DATE:2017-09-01
2017-09-18PSC02Notification of Freshmeals N.V. as a person with significant control on 2017-09-11
2017-09-15PSC07CESSATION OF LAILA EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15AP03Appointment of Mr Dirk De Backer as company secretary on 2017-09-11
2017-09-15AP01DIRECTOR APPOINTED MR CHRISTOPHE BOLSIUS
2017-09-15AP01DIRECTOR APPOINTED MR DIRK GOEMINNE
2017-09-15AP01DIRECTOR APPOINTED MR WIM DE COCK
2017-09-15AP01DIRECTOR APPOINTED RENÉ STEVENS
2017-09-15TM02Termination of appointment of Graham Michael Jackson on 2017-09-11
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LAILA EDWARDS
2017-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAILA EDWARDS / 04/08/2017
2017-08-07PSC04Change of details for Ms Leyla Edwards as a person with significant control on 2017-08-04
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAILA EDWARDS / 04/08/2017
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020779110019
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 162096.7
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020779110017
2016-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020779110018
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 162096.7
2016-01-07AR0127/11/15 FULL LIST
2015-08-03RES01ADOPT ARTICLES 16/07/2015
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 162096.7
2014-12-18AR0127/11/14 FULL LIST
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020779110018
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020779110017
2014-09-25SH0103/09/14 STATEMENT OF CAPITAL GBP 162096.7
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 020779110016
2013-12-18AR0127/11/13 FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0127/11/12 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-23AR0127/11/11 FULL LIST
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0127/11/10 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER
2010-12-14AP01DIRECTOR APPOINTED MR SAMIR STEPHEN JAMES EDWARDS
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAILA EDWARDS / 25/02/2010
2009-12-09AR0127/11/09 FULL LIST
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-15363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2007-08-16AUDRAUDITORS' REPORT
2007-08-1643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-08-1643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-08-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-08-16BSBALANCE SHEET
2007-08-16CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-08-16AUDSAUDITORS' STATEMENT
2007-04-1488(2)RAD 28/11/06--------- £ SI 500000@.1=50000 £ IC 100000/150000
2007-03-22288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363(288)DIRECTOR RESIGNED
2006-05-10363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-10363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-07-01RES04NC INC ALREADY ADJUSTED 01/01/04
2004-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11123£ NC 1000000/1015000 01/01/04
2004-01-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-18122S-DIV 01/12/03
2003-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-15363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: UNIT 23-28 MANOR INDUSTRIAL ESTATE FLINT CLWYD CH6 5UY
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-20CERTNMCOMPANY NAME CHANGED K K WHOLEFOODS LIMITED CERTIFICATE ISSUED ON 20/02/03
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

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
We could not find any licences issued to WHAT'S COOKING DEESIDE UK LTD 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 WHAT'S COOKING DEESIDE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-11 Satisfied FINANCE WALES INVESTMENTS (6) LTD
2014-09-30 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
2014-06-13 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2009-03-26 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2009-03-26 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2009-03-19 Outstanding HSBC BANK PLC
DEBENTURE 2009-03-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2004-03-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2003-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2003-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE INSURANCE POLICY 2002-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 2001-08-20 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1996-02-14 Satisfied BRITISH STEEL (INDUSTRY) LIMITED
MORTGAGE DEBENTURE 1991-08-14 Satisfied NATIONAL WESTMINATER BANK PLC.
FIXED AND FLOATING CHARGE 1987-07-27 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WHAT'S COOKING DEESIDE UK LTD registering or being granted any patents
Domain Names

WHAT'S COOKING DEESIDE UK LTD owns 1 domain names.

kkfinefoods.co.uk  

Trademarks
We have not found any records of WHAT'S COOKING DEESIDE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHAT'S COOKING DEESIDE UK LTD. 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 (10890 - Manufacture of other food products n.e.c.) as WHAT'S COOKING DEESIDE UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WHAT'S COOKING DEESIDE UK LTD 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.
Import/Export of Goods
Goods imported/exported by WHAT'S COOKING DEESIDE UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0069120021
2016-08-0069120021

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHAT'S COOKING DEESIDE UK LTD 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 WHAT'S COOKING DEESIDE UK LTD 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.