Company NameFyfield Fine Foods Limited
Company StatusActive
Company Number04350119
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Lesley Gillian Wallis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressWethers
Willingale Road
Fyfield
Essex
CM5 0SD
Director NameMr Michael John Wallis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWethers
Willingale Road Fyfield
Ongar
Essex
CM5 0SD
Secretary NameMr Michael John Wallis
NationalityBritish
StatusCurrent
Appointed14 July 2006(4 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWethers
Willingale Road Fyfield
Ongar
Essex
CM5 0SD
Director NameMr Robert Mackley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(4 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxleys Bacon End
Great Canefield
Essex
CM6 1JW
Secretary NameJulia Olive Gibson
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address110 The Fortunes
Harlow
Essex
CM18 6PJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecuisineroyale.co.uk

Location

Registered Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Mrs Lesley Gillian Frances Wallis
54.05%
Ordinary
300 at £1Mr Robert A. Mackley
32.43%
Ordinary
125 at £1Mr Roy Stockell
13.51%
Ordinary

Financials

Year2014
Net Worth£155,028
Cash£64,634
Current Liabilities£56,583

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 3 weeks from now)

Filing History

27 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
9 December 2023Amended total exemption full accounts made up to 28 February 2023 (9 pages)
16 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
23 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
5 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
30 December 2019Confirmation statement made on 22 December 2019 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
11 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
23 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
23 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 925
(6 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 925
(6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 925
(6 pages)
29 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 925
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 925
(6 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 925
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 February 2010Director's details changed for Lesley Gillian Wallis on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Robert Mackley on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Robert Mackley on 1 December 2009 (2 pages)
24 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Lesley Gillian Wallis on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Lesley Gillian Wallis on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Robert Mackley on 1 December 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 April 2009Return made up to 22/12/08; full list of members (5 pages)
7 April 2009Return made up to 22/12/08; full list of members (5 pages)
20 March 2009Return made up to 22/12/06; full list of members; amend (6 pages)
20 March 2009Return made up to 22/12/06; full list of members; amend (6 pages)
20 March 2009Return made up to 22/12/07; full list of members; amend (10 pages)
20 March 2009Return made up to 22/12/07; full list of members; amend (10 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 April 2008Return made up to 22/12/07; full list of members (5 pages)
3 April 2008Return made up to 22/12/07; full list of members (5 pages)
3 April 2008Director appointed mr robert mackley (1 page)
3 April 2008Director appointed mr robert mackley (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 January 2007Return made up to 22/12/06; full list of members (4 pages)
16 January 2007Return made up to 22/12/06; full list of members (4 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
6 June 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 December 2005Return made up to 22/12/05; full list of members (4 pages)
22 December 2005Return made up to 22/12/05; full list of members (4 pages)
14 March 2005Return made up to 09/01/05; full list of members (9 pages)
14 March 2005Return made up to 09/01/05; full list of members (9 pages)
3 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 January 2004Return made up to 09/01/04; full list of members (9 pages)
20 January 2004Return made up to 09/01/04; full list of members (9 pages)
25 February 2003Return made up to 09/01/03; full list of members (7 pages)
25 February 2003Return made up to 09/01/03; full list of members (7 pages)
22 October 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
22 October 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
29 August 2002Ad 09/01/02-31/05/02 £ si 925@1=925 £ ic 1/926 (3 pages)
29 August 2002Ad 09/01/02-31/05/02 £ si 925@1=925 £ ic 1/926 (3 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (17 pages)
9 January 2002Incorporation (17 pages)