Company NameElgar Foods Limited
DirectorRichard Norman Andrew Duerr
Company StatusActive
Company Number03682158
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Previous NamesTough Challenge Limited and Elgar Foods (Holdings) Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Richard Norman Andrew Duerr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(7 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameResh Johal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 month, 3 weeks after company formation)
Appointment Duration6 days (resigned 11 February 1999)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Stony Lane
Smethwick Warley
West Midlands
B67 7QN
Secretary NameKathryn Hackett
NationalityBritish
StatusResigned
Appointed05 February 1999(1 month, 3 weeks after company formation)
Appointment Duration6 days (resigned 11 February 1999)
RoleSolicitor
Correspondence Address20 Kinloch Drive
Dudley
West Midlands
DY1 3DB
Director NameKenneth Charles Davey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2002)
RoleSales Manager
Correspondence Address3 The Brookletts
Wyson, Brimfield
Ludlow
Salop
SY8 4NQ
Wales
Director NameColin William Farr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2005)
RoleFood Manufacturer
Correspondence Address60 Penn Grove Road
Hereford
Herefordshire
HR1 1BT
Wales
Secretary NameMr Robert Andrew Rennie Alexander
NationalityBritish
StatusResigned
Appointed11 February 1999(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2005)
RoleCompany Director
Correspondence Address45 Shrubbery Road
Drakes Broughton
Pershore
Worcestershire
WR10 2BE
Director NameMr Andrew John Collinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(6 years, 7 months after company formation)
Appointment Duration17 years (resigned 27 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Mark Anthony Frederick Duerr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(6 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Secretary NameMr Andrew John Collinson
NationalityBritish
StatusResigned
Appointed12 July 2005(6 years, 7 months after company formation)
Appointment Duration17 years (resigned 27 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Paul Michael Dineen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(7 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloats Road
Roundthorn Industrial Estate
Wythenshawe Manchester
Lancashire
M23 9DR
Director NameMr Anthony Norman Duerr
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(7 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteelgarfoods.co.uk

Location

Registered AddressDallimore House Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1F Duerr & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

12 July 2005Delivered on: 16 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 1999Delivered on: 7 October 1999
Satisfied on: 20 July 2005
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the said financing agreement.
Particulars: By way of fixed charge all book debts and other debts by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied
11 February 1999Delivered on: 15 February 1999
Satisfied on: 16 June 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
11 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
28 July 2022Termination of appointment of Anthony Norman Duerr as a director on 27 July 2022 (1 page)
28 July 2022Termination of appointment of Andrew John Collinson as a director on 27 July 2022 (1 page)
28 July 2022Termination of appointment of Andrew John Collinson as a secretary on 27 July 2022 (1 page)
21 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
25 October 2019Registered office address changed from Floats Road Roundthorn Industrial Estate Wythenshawe Manchester Lancashire M23 9DR to Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 25 October 2019 (1 page)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 December 2017Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
29 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
20 December 2010Secretary's details changed for Mr Andrew John Collinson on 20 December 2010 (1 page)
20 December 2010Secretary's details changed for Mr Andrew John Collinson on 20 December 2010 (1 page)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Andrew John Collinson on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Paul Michael Dineen on 1 December 2009 (2 pages)
29 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Richard Norman Andrew Duerr on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Andrew John Collinson on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Andrew John Collinson on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Mark Anthony Frederick Duerr on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Richard Norman Andrew Duerr on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Anthony Norman Duerr on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Richard Norman Andrew Duerr on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Anthony Norman Duerr on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Mark Anthony Frederick Duerr on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Paul Michael Dineen on 1 December 2009 (2 pages)
29 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Paul Michael Dineen on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Anthony Norman Duerr on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Mark Anthony Frederick Duerr on 1 December 2009 (2 pages)
21 September 2009Full accounts made up to 31 March 2009 (15 pages)
21 September 2009Full accounts made up to 31 March 2009 (15 pages)
6 January 2009Return made up to 11/12/08; full list of members (4 pages)
6 January 2009Return made up to 11/12/08; full list of members (4 pages)
31 December 2008Full accounts made up to 31 March 2008 (15 pages)
31 December 2008Full accounts made up to 31 March 2008 (15 pages)
22 January 2008Return made up to 11/12/07; full list of members (3 pages)
22 January 2008Return made up to 11/12/07; full list of members (3 pages)
17 January 2008Full accounts made up to 31 March 2007 (15 pages)
17 January 2008Full accounts made up to 31 March 2007 (15 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
8 January 2007Return made up to 11/12/06; full list of members (8 pages)
8 January 2007Return made up to 11/12/06; full list of members (8 pages)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Accounting reference date shortened from 12/07/06 to 31/03/06 (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Accounting reference date shortened from 12/07/06 to 31/03/06 (1 page)
2 March 2006Full accounts made up to 12 July 2005 (15 pages)
2 March 2006Full accounts made up to 12 July 2005 (15 pages)
9 February 2006Return made up to 11/12/05; full list of members (7 pages)
9 February 2006Return made up to 11/12/05; full list of members (7 pages)
8 August 2005Memorandum and Articles of Association (20 pages)
8 August 2005Memorandum and Articles of Association (20 pages)
3 August 2005Registered office changed on 03/08/05 from: 8 sansome walk worcester WR1 1LW (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Accounting reference date extended from 30/06/05 to 12/07/05 (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Accounting reference date extended from 30/06/05 to 12/07/05 (1 page)
3 August 2005Registered office changed on 03/08/05 from: 8 sansome walk worcester WR1 1LW (1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2005Declaration of assistance for shares acquisition (8 pages)
22 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Particulars of mortgage/charge (7 pages)
16 July 2005Particulars of mortgage/charge (7 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Ad 11/02/99--------- £ si 998@1 (2 pages)
11 July 2005Ad 11/02/99--------- £ si 998@1 (2 pages)
11 July 2005Director's particulars changed (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Return made up to 11/12/04; full list of members (7 pages)
7 January 2005Return made up to 11/12/04; full list of members (7 pages)
27 August 2004Accounts for a small company made up to 30 June 2004 (6 pages)
27 August 2004Accounts for a small company made up to 30 June 2004 (6 pages)
22 December 2003Return made up to 11/12/03; full list of members (7 pages)
22 December 2003Return made up to 11/12/03; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
11 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
14 February 2003Return made up to 11/12/02; full list of members (7 pages)
14 February 2003Return made up to 11/12/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
10 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
10 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
19 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
19 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 January 2001Return made up to 11/12/00; full list of members (6 pages)
30 January 2001Return made up to 11/12/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 December 1999Return made up to 11/12/99; full list of members (6 pages)
16 December 1999Return made up to 11/12/99; full list of members (6 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
13 July 1999Company name changed elgar foods (holdings) LIMITED\certificate issued on 14/07/99 (2 pages)
13 July 1999Company name changed elgar foods (holdings) LIMITED\certificate issued on 14/07/99 (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
15 March 1999New secretary appointed (1 page)
15 March 1999New secretary appointed (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Registered office changed on 02/03/99 from: 42-44 waterloo street birmingham B2 5QN (1 page)
2 March 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 March 1999Registered office changed on 02/03/99 from: 42-44 waterloo street birmingham B2 5QN (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
15 February 1999Particulars of mortgage/charge (5 pages)
15 February 1999Particulars of mortgage/charge (5 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 12 york place leeds LS1 2DS (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 12 york place leeds LS1 2DS (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
11 February 1999Company name changed tough challenge LIMITED\certificate issued on 11/02/99 (2 pages)
11 February 1999Company name changed tough challenge LIMITED\certificate issued on 11/02/99 (2 pages)
11 December 1998Incorporation (15 pages)
11 December 1998Incorporation (15 pages)