Company NameQuality Fresh Foods Limited
DirectorsToby Charles Graemer and Neil Richard Martin
Company StatusActive
Company Number04522317
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Toby Charles Graemer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Holyoak Street
Newton Heath
Manchester
M10 6HB
Director NameMr Neil Richard Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holyoak Street
Newton Heath
Manchester
Director NameMr Bernard Anthony Murray
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 05 May 2017)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address9c Crofts Bank Road Urmston
Manchester
Lancashire
M41 0TZ
Secretary NameBernadette Marie Murray
NationalityBritish
StatusResigned
Appointed15 October 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address9c Crofts Bank Road Urmston
Manchester
Lancashire
M41 0TZ
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Telephone0161 7553171
Telephone regionManchester

Location

Registered AddressInternational House
Holyoak Street
Manchester
M40 1HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

50 at £1Bernadette Marie Murray
50.00%
Ordinary B
50 at £1Bernard Anthony Murray
50.00%
Ordinary A

Financials

Year2014
Net Worth£24,963
Cash£29,821
Current Liabilities£24,797

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

17 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 September 2018Previous accounting period shortened from 8 May 2018 to 31 December 2017 (1 page)
18 September 2018Total exemption full accounts made up to 8 May 2017 (9 pages)
17 September 2018Current accounting period shortened from 31 December 2017 to 8 May 2017 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
2 November 2017Registered office address changed from 9C Crofts Bank Road Urmston Manchester M41 0TZ to International House Holyoak Street Manchester M40 1HB on 2 November 2017 (1 page)
2 November 2017Cessation of Neil Martin as a person with significant control on 8 May 2017 (1 page)
2 November 2017Cessation of Bernadette Murray as a person with significant control on 8 May 2017 (1 page)
2 November 2017Cessation of Bernard Murray as a person with significant control on 8 May 2017 (1 page)
2 November 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
2 November 2017Cessation of Bernadette Murray as a person with significant control on 8 May 2017 (1 page)
2 November 2017Cessation of Bernard Murray as a person with significant control on 8 May 2017 (1 page)
2 November 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
2 November 2017Notification of Neil Martin as a person with significant control on 8 May 2017 (2 pages)
2 November 2017Notification of Neil Martin as a person with significant control on 5 May 2017 (2 pages)
2 November 2017Notification of Neil Martin as a person with significant control on 8 May 2017 (2 pages)
2 November 2017Cessation of Neil Martin as a person with significant control on 8 May 2017 (1 page)
2 November 2017Registered office address changed from 9C Crofts Bank Road Urmston Manchester M41 0TZ to International House Holyoak Street Manchester M40 1HB on 2 November 2017 (1 page)
2 November 2017Notification of Neil Martin as a person with significant control on 5 May 2017 (2 pages)
23 May 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
23 May 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
22 May 2017Appointment of Mr Neil Richard Martin as a director on 5 May 2017 (2 pages)
22 May 2017Appointment of Mr Neil Richard Martin as a director on 5 May 2017 (2 pages)
22 May 2017Termination of appointment of Bernard Anthony Murray as a director on 5 May 2017 (1 page)
22 May 2017Appointment of Mr Toby Charles Graemer as a director on 5 May 2017 (2 pages)
22 May 2017Termination of appointment of Bernadette Marie Murray as a secretary on 5 May 2017 (1 page)
22 May 2017Termination of appointment of Bernard Anthony Murray as a director on 5 May 2017 (1 page)
22 May 2017Appointment of Mr Toby Charles Graemer as a director on 5 May 2017 (2 pages)
22 May 2017Termination of appointment of Bernadette Marie Murray as a secretary on 5 May 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
2 September 2016Director's details changed for Mr Bernard Anthony Murray on 29 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Bernard Anthony Murray on 29 August 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 April 2015Change of share class name or designation (2 pages)
28 April 2015Change of share class name or designation (2 pages)
21 April 2015Director's details changed for Mr Bernard Anthony Murray on 13 April 2015 (2 pages)
21 April 2015Secretary's details changed for Bernadette Marie Murray on 13 April 2015 (1 page)
21 April 2015Secretary's details changed for Bernadette Marie Murray on 13 April 2015 (1 page)
21 April 2015Director's details changed for Mr Bernard Anthony Murray on 13 April 2015 (2 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 October 2010Director's details changed for Bernard Anthony Murray on 30 August 2010 (2 pages)
13 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Bernard Anthony Murray on 30 August 2010 (2 pages)
13 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 November 2008Return made up to 30/08/08; full list of members (3 pages)
19 November 2008Return made up to 30/08/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Location of register of members (1 page)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 March 2007Registered office changed on 22/03/07 from: 9C crofts bank road urmston manchester greater manchester M41 0TZ (1 page)
22 March 2007Registered office changed on 22/03/07 from: 9C crofts bank road urmston manchester greater manchester M41 0TZ (1 page)
6 January 2007Registered office changed on 06/01/07 from: 46 moorfield walk urmston manchester M41 0TT (1 page)
6 January 2007Registered office changed on 06/01/07 from: 46 moorfield walk urmston manchester M41 0TT (1 page)
21 September 2006Return made up to 30/08/06; full list of members (2 pages)
21 September 2006Return made up to 30/08/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 October 2005Return made up to 30/08/05; full list of members (2 pages)
26 October 2005Return made up to 30/08/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 September 2004Return made up to 30/08/04; full list of members (5 pages)
20 September 2004Location of register of members (1 page)
20 September 2004Location of register of members (1 page)
20 September 2004Return made up to 30/08/04; full list of members (5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 September 2003Return made up to 30/08/03; full list of members (5 pages)
12 September 2003Return made up to 30/08/03; full list of members (5 pages)
5 November 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
5 November 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
27 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2002Director resigned (1 page)
27 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2002Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 14 bold street warrington WA1 1DL (1 page)
27 October 2002New secretary appointed (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Location - directors interests register: non legible (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New secretary appointed (1 page)
27 October 2002Location of register of members (non legible) (1 page)
27 October 2002New director appointed (1 page)
27 October 2002Location of register of members (non legible) (1 page)
27 October 2002Location - directors interests register: non legible (1 page)
27 October 2002Registered office changed on 27/10/02 from: 14 bold street warrington WA1 1DL (1 page)
27 October 2002New director appointed (1 page)
26 October 2002Memorandum and Articles of Association (13 pages)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2002Memorandum and Articles of Association (13 pages)
30 August 2002Incorporation (17 pages)
30 August 2002Incorporation (17 pages)