Company NameExtons Foods Ltd
Company StatusActive
Company Number04723144
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameMrs Elizabeth Parkinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address5 - 6 Caldey Road Roundthorn Ind. Estate
Wythenshawe
Manchester
M23 9GE
Secretary NameJames Neil Exton
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleWholesaler
Correspondence Address5 - 6 Caldey Road Roundthorn Ind. Estate
Wythenshawe
Manchester
M23 9GE
Director NameRachael Edwards
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(4 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 - 6 Caldey Road Roundthorn Ind. Estate
Wythenshawe
Manchester
M23 9GE
Director NameMr James George Elliott Smith
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(20 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 - 6 Caldey Road Roundthorn Ind. Estate
Wythenshawe
Manchester
M23 9GE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteextonsfoods.com
Email address[email protected]
Telephone0161 9985734
Telephone regionManchester

Location

Registered Address5 - 6 Caldey Road Roundthorn Ind. Estate
Wythenshawe
Manchester
M23 9GE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester

Shareholders

38.7k at £1Mrs Elizabeth Parkinson
60.00%
Ordinary
19.4k at £1Rachael Edwards
30.00%
Ordinary
6.5k at £1James Neil Exton
10.00%
Ordinary

Financials

Year2014
Turnover£20,521,389
Gross Profit£1,980,247
Net Worth£1,676,860
Cash£8,031
Current Liabilities£2,955,375

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

9 January 2008Delivered on: 15 January 2008
Satisfied on: 17 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 November 2003Delivered on: 25 November 2003
Satisfied on: 17 November 2009
Persons entitled: London Scottish Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower.
Fully Satisfied
26 January 2006Delivered on: 27 January 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 July 2003Delivered on: 6 August 2003
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

Filing History

12 December 2023Full accounts made up to 31 May 2023 (25 pages)
24 October 2023Appointment of Mr James George Elliott Smith as a director on 1 April 2023 (2 pages)
20 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 31 May 2022 (26 pages)
17 October 2022Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 5 - 6 Caldey Road Roundthorn Ind. Estate Wythenshawe Manchester M23 9GE on 17 October 2022 (1 page)
13 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 February 2022Full accounts made up to 31 May 2021 (26 pages)
20 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
10 April 2021Secretary's details changed for James Neil Exton on 6 April 2021 (1 page)
10 April 2021Change of details for Mrs Elizabeth Parkinson as a person with significant control on 6 April 2021 (2 pages)
9 April 2021Director's details changed for Mrs Elizabeth Parkinson on 6 April 2021 (2 pages)
9 April 2021Director's details changed for Rachael Edwards on 6 April 2021 (2 pages)
4 March 2021Full accounts made up to 31 May 2020 (26 pages)
5 May 2020Confirmation statement made on 4 April 2020 with updates (8 pages)
27 November 2019Full accounts made up to 31 May 2019 (27 pages)
23 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 February 2019Full accounts made up to 31 May 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 19/02/2019.
(30 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 31 May 2017 (22 pages)
28 April 2017Confirmation statement made on 4 April 2017 with updates (9 pages)
28 April 2017Confirmation statement made on 4 April 2017 with updates (9 pages)
3 April 2017Change of share class name or designation (2 pages)
3 April 2017Change of share class name or designation (2 pages)
30 March 2017Particulars of variation of rights attached to shares (3 pages)
30 March 2017Particulars of variation of rights attached to shares (3 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 November 2016Full accounts made up to 31 May 2016 (26 pages)
15 November 2016Full accounts made up to 31 May 2016 (26 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 65,000
(7 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 65,000
(7 pages)
11 January 2016Director's details changed for Rachael Edwards on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Rachael Edwards on 11 January 2016 (2 pages)
30 September 2015Accounts for a medium company made up to 31 May 2015 (20 pages)
30 September 2015Accounts for a medium company made up to 31 May 2015 (20 pages)
28 May 2015Statement of capital following an allotment of shares on 14 October 2014
  • GBP 65,000
(11 pages)
28 May 2015Statement of capital following an allotment of shares on 14 October 2014
  • GBP 65,000
(11 pages)
27 May 2015Statement of company's objects (2 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 May 2015Statement of company's objects (2 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 64,574
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 64,574
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 64,574
(5 pages)
6 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
6 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 64,574
(5 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 64,574
(5 pages)
9 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 64,574
(5 pages)
6 May 2014Director's details changed for Rachael Edwards on 20 October 2013 (2 pages)
6 May 2014Director's details changed for Rachael Edwards on 20 October 2013 (2 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 August 2013Secretary's details changed for James Neil Exton on 21 August 2013 (2 pages)
21 August 2013Secretary's details changed for James Neil Exton on 21 August 2013 (2 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 November 2012Director's details changed for Rachael Exton on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Rachael Exton on 29 November 2012 (2 pages)
17 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
17 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Rachel Exton on 1 April 2012 (2 pages)
17 May 2012Director's details changed for Rachel Exton on 1 April 2012 (2 pages)
17 May 2012Director's details changed for Rachel Exton on 1 April 2012 (2 pages)
30 August 2011Accounts for a small company made up to 31 May 2011 (7 pages)
30 August 2011Accounts for a small company made up to 31 May 2011 (7 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
28 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 January 2010Purchase of own shares. (1 page)
12 January 2010Purchase of own shares. (1 page)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 November 2009Director's details changed for Mrs Elizabeth Parkinson on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Rachel Exton on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Elizabeth Parkinson on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Rachel Exton on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Elizabeth Parkinson on 2 November 2009 (2 pages)
1 June 2009Director's change of particulars / elizabeth parkinson / 08/04/2009 (1 page)
1 June 2009Director's change of particulars / elizabeth parkinson / 08/04/2009 (1 page)
18 May 2009Return made up to 04/04/09; full list of members (4 pages)
18 May 2009Return made up to 04/04/09; full list of members (4 pages)
13 May 2009Director's change of particulars / elizabeth exton / 08/04/2009 (1 page)
13 May 2009Director's change of particulars / elizabeth exton / 08/04/2009 (1 page)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 July 2008Registered office changed on 28/07/2008 from c/o bright partnership queen's chambers 5 john dalton street manchester M2 6FT (1 page)
28 July 2008Registered office changed on 28/07/2008 from c/o bright partnership queen's chambers 5 john dalton street manchester M2 6FT (1 page)
9 June 2008Return made up to 04/04/08; full list of members (4 pages)
9 June 2008Return made up to 04/04/08; full list of members (4 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
15 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2007Ad 01/05/07--------- £ si 19574@1=19574 £ ic 60000/79574 (2 pages)
24 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2007Nc inc already adjusted 01/05/07 (1 page)
24 September 2007Ad 01/05/07--------- £ si 19574@1=19574 £ ic 60000/79574 (2 pages)
24 September 2007Nc inc already adjusted 01/05/07 (1 page)
9 August 2007Return made up to 04/04/07; full list of members (2 pages)
9 August 2007Return made up to 04/04/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 May 2006Return made up to 04/04/06; full list of members (6 pages)
12 May 2006Return made up to 04/04/06; full list of members (6 pages)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2006Ad 31/05/05--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
30 March 2006Nc inc already adjusted 31/05/05 (1 page)
30 March 2006Nc inc already adjusted 31/05/05 (1 page)
30 March 2006Ad 31/05/05--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Nc inc already adjusted 31/05/04 (2 pages)
17 March 2006Nc inc already adjusted 31/05/04 (2 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (17 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (17 pages)
27 January 2006Particulars of mortgage/charge (5 pages)
27 January 2006Particulars of mortgage/charge (5 pages)
25 November 2005Return made up to 04/04/05; full list of members; amend (6 pages)
25 November 2005Return made up to 04/04/05; full list of members; amend (6 pages)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2005Ad 31/05/04--------- £ si 29999@1 (2 pages)
24 November 2005Ad 31/05/04--------- £ si 29999@1 (2 pages)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2005Return made up to 04/04/05; full list of members (6 pages)
23 June 2005Return made up to 04/04/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
16 March 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
23 October 2003Registered office changed on 23/10/03 from: 4 houldsworth square reddish stockport SK5 7AF (1 page)
23 October 2003Registered office changed on 23/10/03 from: 4 houldsworth square reddish stockport SK5 7AF (1 page)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
4 April 2003Incorporation (9 pages)
4 April 2003Incorporation (9 pages)