Company NameKing Charles Foods Limited
Company StatusActive
Company Number00523782
CategoryPrivate Limited Company
Incorporation Date19 September 1953(70 years, 7 months ago)
Previous NameBranwell Process Equipment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Lindsay Cooper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(38 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBronte House
58-62 High Street
Epping
Essex
CM16 4BU
Director NameMr Richard James Kenny
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(38 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronte House
58-62 High Street
Epping
Essex
CM16 4BU
Director NameMr Christopher James Bolton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(38 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronte House
58-62 High Street
Epping
Essex
CM16 4BU
Secretary NameChristopher James Bolton
NationalityBritish
StatusCurrent
Appointed30 June 1992(38 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronte House
58-62 High Street
Epping
Essex
CM16 4BU
Director NameWilliam Henry Denyer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(38 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 13 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronte House
58-62 High Street
Epping
Essex
CM16 4BU

Location

Registered AddressBronte House
58-62 High Street
Epping
Essex
CM16 4BU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

999 at £1Arthur Branwell & Co LTD
99.90%
Ordinary
1 at £1A.e. Bolton
0.10%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
19 August 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
25 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 November 2019Termination of appointment of William Henry Denyer as a director on 13 October 2019 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
13 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 July 2016Director's details changed for William Henry Denyer on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages)
13 July 2016Secretary's details changed for Christopher James Bolton on 1 July 2016 (1 page)
13 July 2016Director's details changed for Christopher James Bolton on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Christopher James Bolton on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Richard James Kenny on 1 July 2016 (2 pages)
13 July 2016Secretary's details changed for Christopher James Bolton on 1 July 2016 (1 page)
13 July 2016Director's details changed for Richard James Kenny on 1 July 2016 (2 pages)
13 July 2016Director's details changed for William Henry Denyer on 1 July 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
11 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 August 2014Director's details changed for Richard James Kenny on 1 June 2014 (2 pages)
21 August 2014Secretary's details changed for Christopher James Bolton on 1 June 2014 (1 page)
21 August 2014Secretary's details changed for Christopher James Bolton on 1 June 2014 (1 page)
21 August 2014Secretary's details changed for Christopher James Bolton on 1 June 2014 (1 page)
21 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
21 August 2014Director's details changed for Richard James Kenny on 1 June 2014 (2 pages)
21 August 2014Director's details changed for Christopher James Bolton on 1 June 2014 (2 pages)
21 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
21 August 2014Director's details changed for Christopher James Bolton on 1 June 2014 (2 pages)
21 August 2014Director's details changed for Christopher James Bolton on 1 June 2014 (2 pages)
21 August 2014Director's details changed for Richard James Kenny on 1 June 2014 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
10 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1,000
(7 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1,000
(7 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
5 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
20 July 2010Director's details changed for William Henry Denyer on 29 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for William Henry Denyer on 29 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 30/06/07; full list of members (3 pages)
19 September 2007Return made up to 30/06/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 July 2006Return made up to 30/06/06; full list of members (3 pages)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Return made up to 30/06/06; full list of members (3 pages)
13 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 July 2005Return made up to 30/06/05; full list of members (3 pages)
8 July 2005Return made up to 30/06/05; full list of members (3 pages)
8 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 August 2004Return made up to 30/06/04; full list of members (6 pages)
24 August 2004Return made up to 30/06/04; full list of members (6 pages)
30 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Return made up to 30/06/03; full list of members (6 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Return made up to 30/06/03; full list of members (6 pages)
14 November 2002Return made up to 30/06/02; full list of members (6 pages)
14 November 2002Return made up to 30/06/02; full list of members (6 pages)
5 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
5 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
13 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
11 September 2001Return made up to 30/06/01; full list of members (6 pages)
11 September 2001Return made up to 30/06/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
21 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
15 November 1999Return made up to 30/06/99; full list of members (10 pages)
15 November 1999Return made up to 30/06/99; full list of members (10 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
21 July 1998Return made up to 30/06/98; full list of members (7 pages)
21 July 1998Return made up to 30/06/98; full list of members (7 pages)
31 July 1997Return made up to 30/06/97; full list of members (7 pages)
31 July 1997Return made up to 30/06/97; full list of members (7 pages)
15 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
15 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
6 August 1996Return made up to 30/06/96; full list of members (7 pages)
6 August 1996Return made up to 30/06/96; full list of members (7 pages)
5 August 1996Full accounts made up to 30 September 1995 (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
19 September 1953Incorporation (15 pages)