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

SPECIALTY CHILLED FOODS GROUP LIMITED

TOTTLE BAKERY DUNSIL DRIVE, QUEENS DRIVE INDUSTRIAL ESTATE, NOTTINGHAM, NG2 1LU,
Company Registration Number
03198298
Private Limited Company
Active

Company Overview

About Specialty Chilled Foods Group Ltd
SPECIALTY CHILLED FOODS GROUP LIMITED was founded on 1996-05-14 and has its registered office in Nottingham. The organisation's status is listed as "Active". Specialty Chilled Foods Group Limited is a Private Limited Company registered in ENGLAND 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
SPECIALTY CHILLED FOODS GROUP LIMITED
 
Legal Registered Office
TOTTLE BAKERY DUNSIL DRIVE
QUEENS DRIVE INDUSTRIAL ESTATE
NOTTINGHAM
NG2 1LU
Other companies in EC4M
 
Filing Information
Company Number 03198298
Company ID Number 03198298
Date formed 1996-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB881881188  
Last Datalog update: 2024-03-06 01:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALTY CHILLED FOODS GROUP 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.

Company Officers of SPECIALTY CHILLED FOODS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DALE SHIPPEE
Company Secretary 2003-07-01
DAVID BRISTOW
Director 2017-10-11
DUANE RONALD ROBERTS
Director 2002-08-15
RICHARD DALE SHIPPEE
Director 2002-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND HUBERT THOMAS HENDERSON-ROSS
Director 2012-01-18 2013-08-16
ALAN THOMAS PAYNE
Director 2009-10-25 2011-09-30
ALFRED TERENCE FREEMAN
Company Secretary 1996-11-18 2003-07-01
ALFRED TERENCE FREEMAN
Director 1996-11-18 2003-07-01
DAVID BYRON LEWIS
Director 1996-11-22 2003-07-01
BYRON LIGHT
Director 1996-07-12 2003-07-01
ADRIAN MICHAEL WARRENER
Director 1996-08-14 1997-01-08
ADRIAN MICHAEL WARRENER
Company Secretary 1996-08-14 1996-11-18
WILLIAM JOHN HANDLEY
Company Secretary 1996-07-12 1996-08-14
MARCEL ULRICH
Nominated Secretary 1996-05-14 1996-07-12
ESTHER COUSENS
Nominated Director 1996-05-14 1996-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DALE SHIPPEE ZD HOLDINGS LIMITED Company Secretary 2007-08-08 CURRENT 2007-08-08 Active
RICHARD DALE SHIPPEE ECC FINANCE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2014-07-29
RICHARD DALE SHIPPEE DANBY'S FOODS LIMITED Company Secretary 2005-05-27 CURRENT 1993-09-09 Dissolved 2014-01-28
RICHARD DALE SHIPPEE AUTHENTIC SPECIALITY FOODS LIMITED Company Secretary 2005-05-27 CURRENT 1999-01-25 Dissolved 2014-01-28
RICHARD DALE SHIPPEE THE REAL SOUP COMPANY LIMITED Company Secretary 2005-05-27 CURRENT 1997-10-24 Dissolved 2014-01-28
RICHARD DALE SHIPPEE S.K. CHILLED FOODS LIMITED Company Secretary 2004-12-31 CURRENT 1986-09-04 Active
RICHARD DALE SHIPPEE ZORBA DELICACIES LIMITED Company Secretary 2004-10-01 CURRENT 1996-05-30 Active
RICHARD DALE SHIPPEE SPECIALTY FOODS GROUP LIMITED Company Secretary 2003-05-29 CURRENT 2003-03-06 Active
RICHARD DALE SHIPPEE SAVOURY KITCHEN LIMITED Company Secretary 2001-10-05 CURRENT 1997-10-20 Active - Proposal to Strike off
RICHARD DALE SHIPPEE S.K. FROZEN FOODS LIMITED Company Secretary 2001-10-05 CURRENT 1997-10-20 Active - Proposal to Strike off
DAVID BRISTOW SPECIALTY FOODS GROUP LIMITED Director 2017-10-11 CURRENT 2003-03-06 Active
DAVID BRISTOW ZD HOLDINGS LIMITED Director 2017-10-11 CURRENT 2007-08-08 Active
DUANE RONALD ROBERTS ZD HOLDINGS LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
DUANE RONALD ROBERTS ECC FINANCE LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved 2014-07-29
DUANE RONALD ROBERTS S.K. FROZEN FOODS LIMITED Director 2005-10-21 CURRENT 1997-10-20 Active - Proposal to Strike off
DUANE RONALD ROBERTS SAVOURY KITCHEN LIMITED Director 2005-10-14 CURRENT 1997-10-20 Active - Proposal to Strike off
DUANE RONALD ROBERTS SPECIALTY FOODS GROUP LIMITED Director 2003-05-29 CURRENT 2003-03-06 Active
DUANE RONALD ROBERTS ZORBA DELICACIES LIMITED Director 2002-08-15 CURRENT 1996-05-30 Active
DUANE RONALD ROBERTS THE REAL SOUP COMPANY LIMITED Director 2000-02-25 CURRENT 1997-10-24 Dissolved 2014-01-28
DUANE RONALD ROBERTS DANBY'S FOODS LIMITED Director 2000-01-27 CURRENT 1993-09-09 Dissolved 2014-01-28
DUANE RONALD ROBERTS S.K. CHILLED FOODS LIMITED Director 1999-02-10 CURRENT 1986-09-04 Active
DUANE RONALD ROBERTS AUTHENTIC SPECIALITY FOODS LIMITED Director 1999-01-25 CURRENT 1999-01-25 Dissolved 2014-01-28
RICHARD DALE SHIPPEE ZD HOLDINGS LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
RICHARD DALE SHIPPEE ECC FINANCE LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved 2014-07-29
RICHARD DALE SHIPPEE SPECIALTY FOODS GROUP LIMITED Director 2003-05-29 CURRENT 2003-03-06 Active
RICHARD DALE SHIPPEE ZORBA DELICACIES LIMITED Director 2002-08-15 CURRENT 1996-05-30 Active
RICHARD DALE SHIPPEE SAVOURY KITCHEN LIMITED Director 2001-10-05 CURRENT 1997-10-20 Active - Proposal to Strike off
RICHARD DALE SHIPPEE S.K. FROZEN FOODS LIMITED Director 2001-10-05 CURRENT 1997-10-20 Active - Proposal to Strike off
RICHARD DALE SHIPPEE THE REAL SOUP COMPANY LIMITED Director 2000-02-25 CURRENT 1997-10-24 Dissolved 2014-01-28
RICHARD DALE SHIPPEE DANBY'S FOODS LIMITED Director 2000-01-31 CURRENT 1993-09-09 Dissolved 2014-01-28
RICHARD DALE SHIPPEE S.K. CHILLED FOODS LIMITED Director 1999-02-10 CURRENT 1986-09-04 Active
RICHARD DALE SHIPPEE AUTHENTIC SPECIALITY FOODS LIMITED Director 1999-01-25 CURRENT 1999-01-25 Dissolved 2014-01-28

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 031982980006
2024-02-08DIRECTOR APPOINTED MR NICHOLAS PETER FIELD
2024-02-08DIRECTOR APPOINTED MR THOMAS DAVID RILEY
2024-02-08APPOINTMENT TERMINATED, DIRECTOR DOUGLAS REINHARDT
2024-02-08APPOINTMENT TERMINATED, DIRECTOR DUANE RONALD ROBERTS
2024-02-08APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHERRY
2024-02-08Appointment of Julie Wain as company secretary on 2024-02-02
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
2024-02-08Change of details for Specialty Foods Group Limited as a person with significant control on 2024-02-02
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10Director's details changed for Mr Duane Ronald Roberts on 2023-05-23
2023-06-23APPOINTMENT TERMINATED, DIRECTOR DAVID BRISTOW
2023-06-06REGISTRATION OF A CHARGE / CHARGE CODE 031982980006
2023-05-26CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-22Change of details for Specialty Foods Group Limited as a person with significant control on 2022-11-08
2022-12-12AP01DIRECTOR APPOINTED DOUGLAS REINHARDT
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM 5 Fleet Place London EC4M 7rd
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM 5 Fleet Place London EC4M 7rd
2022-11-07Current accounting period extended from 30/09/22 TO 31/12/22
2022-11-07AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALE SHIPPEE
2022-10-24TM02Termination of appointment of Richard Dale Shippee on 2022-08-31
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-20RES01ADOPT ARTICLES 20/10/22
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031982980005
2022-07-14AAFULL ACCOUNTS MADE UP TO 02/10/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 03/10/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 15570215
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-10-26AP01DIRECTOR APPOINTED DAVID BRISTOW
2017-10-12MEM/ARTSARTICLES OF ASSOCIATION
2017-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2017-10-12RES01ALTER ARTICLES 27/09/2017
2017-10-12MEM/ARTSARTICLES OF ASSOCIATION
2017-10-12RES01ALTER ARTICLES 27/09/2017
2017-07-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 5196923
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 5196923
2016-06-03AR0114/05/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 5196923
2015-06-02AR0114/05/15 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 5196923
2014-05-27AR0114/05/14 ANNUAL RETURN FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND HENDERSON-ROSS
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-14AR0114/05/13 ANNUAL RETURN FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0114/05/12 ANNUAL RETURN FULL LIST
2012-03-02AP01DIRECTOR APPOINTED DESMOND HUBERT THOMAS HENDERSON-ROSS
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE
2011-06-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-18AR0114/05/11 ANNUAL RETURN FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-08AR0114/05/10 FULL LIST
2009-11-04AP01DIRECTOR APPOINTED MR ALAN THOMAS PAYNE
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-15363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 8-10 NEW FETTER LANE LONDON EC4 1RS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-05-15363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-06-22363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-05244DELIVERY EXT'D 3 MTH 30/09/05
2006-06-09363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-09-28AUDAUDITOR'S RESIGNATION
2005-06-13363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 25/09/04
2004-10-29AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-07-23363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-06-22244DELIVERY EXT'D 3 MTH 30/09/03
2004-05-2588(2)RAD 01/07/03-31/12/03 £ SI 5085923@1=5085923 £ IC 111000/5196923
2004-03-24363aRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2004-02-27288aNEW SECRETARY APPOINTED
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-09-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-03123NC INC ALREADY ADJUSTED 17/06/03
2003-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-03122CONSO DIV CONVE 17/06/03
2003-07-03RES12VARYING SHARE RIGHTS AND NAMES
2003-07-03RES04£ NC 111000/5611000 17/0
2003-06-20CERTNMCOMPANY NAME CHANGED PEBY ROAD LIMITED CERTIFICATE ISSUED ON 20/06/03
2003-06-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-08RES13RIGHTS WAIVED-ART 3.1.7 24/02/03
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: UNIT 3 CHURCH WALK STOKE NEWINGTON ISLINGTON LONDON N18 8QW
2002-09-11MISCAUDITORS RESIGNATION
2002-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-23363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-17363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-05-26363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-09363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-18169£ IC 111002/86002 09/11/98 £ SR 25000@1=25000
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to SPECIALTY CHILLED FOODS GROUP 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 SPECIALTY CHILLED FOODS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2003-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-08-14 Satisfied 3I GROUP PLC
FIXED AND FLOATING CHARGE 1996-08-14 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SPECIALTY CHILLED FOODS GROUP LIMITED registering or being granted any patents
Domain Names

SPECIALTY CHILLED FOODS GROUP LIMITED owns 1 domain names.

scfg.co.uk  

Trademarks
We have not found any records of SPECIALTY CHILLED FOODS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALTY CHILLED FOODS GROUP 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 (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as SPECIALTY CHILLED FOODS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECIALTY CHILLED FOODS GROUP 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 SPECIALTY CHILLED FOODS GROUP 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 SPECIALTY CHILLED FOODS GROUP 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.