Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDEN FRY FOODS LIMITED
Company Information for

GOLDEN FRY FOODS LIMITED

GOLDENFRY FOODS LTD, SANDBECK WAY, WETHERBY, LS22 7DW,
Company Registration Number
00693036
Private Limited Company
Active

Company Overview

About Golden Fry Foods Ltd
GOLDEN FRY FOODS LIMITED was founded on 1961-05-17 and has its registered office in Wetherby. The organisation's status is listed as "Active". Golden Fry Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLDEN FRY FOODS LIMITED
 
Legal Registered Office
GOLDENFRY FOODS LTD
SANDBECK WAY
WETHERBY
LS22 7DW
Other companies in LS22
 
Filing Information
Company Number 00693036
Company ID Number 00693036
Date formed 1961-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 12:48:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDEN FRY FOODS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL HERRIDGE
Company Secretary 2004-02-27
CHRISTOPHER JOHN HILL
Company Secretary 2009-05-05
ELIZABETH HERRIDGE
Director 2009-11-23
JOHN PAUL HERRIDGE
Director 2009-11-23
PAUL ANTHONY HERRIDGE
Director 1992-04-16
PETER ANTHONY TURRILL
Director 1992-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LESLIE HERRIDGE
Director 1992-04-16 2018-05-09
CHRISTOPHER JOHN HILL
Company Secretary 2001-02-07 2004-02-27
PAUL ANTHONY HERRIDGE
Company Secretary 1999-05-01 2001-02-07
JOHN LISTER
Director 1992-04-16 1999-06-06
FRANK BLACKBURN
Company Secretary 1992-04-16 1999-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL HERRIDGE LINTON FOODS LIMITED Company Secretary 2009-02-11 CURRENT 1994-10-10 Active
JOHN PAUL HERRIDGE HART BEAT LIMITED Company Secretary 2004-06-10 CURRENT 2004-05-28 Dissolved 2014-12-02
JOHN PAUL HERRIDGE GOLDENFRY LIMITED Company Secretary 2004-02-27 CURRENT 1989-07-17 Active
JOHN PAUL HERRIDGE REGALBELL LIMITED Company Secretary 2004-02-27 CURRENT 1947-05-22 Active
CHRISTOPHER JOHN HILL GOLDENFRY LIMITED Company Secretary 2009-05-05 CURRENT 1989-07-17 Active
CHRISTOPHER JOHN HILL APC PROPERTIES LIMITED Company Secretary 2007-08-20 CURRENT 2004-07-12 Active
CHRISTOPHER JOHN HILL EUROTEX UK LIMITED Company Secretary 2006-08-31 CURRENT 2005-10-07 Dissolved 2016-05-17
CHRISTOPHER JOHN HILL PROFILE BODYWEAR LTD. Company Secretary 2006-08-31 CURRENT 1998-12-07 Dissolved 2016-10-12
CHRISTOPHER JOHN HILL CRITERION INTERNATIONAL LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2014-04-15
CHRISTOPHER JOHN HILL GENTLY LIMITED Company Secretary 2004-04-17 CURRENT 2003-12-09 Dissolved 2014-05-13
CHRISTOPHER JOHN HILL NEWTON GARTH MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-18 CURRENT 1983-03-28 Active
CHRISTOPHER JOHN HILL OAKWOOD DESIGN SERVICES LIMITED Company Secretary 2002-11-01 CURRENT 1989-03-16 Active
CHRISTOPHER JOHN HILL SHEPHERDS FOOTWEAR LIMITED Company Secretary 2002-10-07 CURRENT 2002-10-07 Active
ELIZABETH HERRIDGE LINTON FOODS LIMITED Director 2012-08-08 CURRENT 1994-10-10 Active
ELIZABETH HERRIDGE REGALBELL LIMITED Director 2012-08-08 CURRENT 1947-05-22 Active
ELIZABETH HERRIDGE GOLDENFRY BRANDS LIMITED Director 2009-11-23 CURRENT 1996-03-29 Active
JOHN PAUL HERRIDGE SWEET SPOT GOLF NUTRITION LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2016-06-07
JOHN PAUL HERRIDGE LINTON FOODS LIMITED Director 2012-08-08 CURRENT 1994-10-10 Active
JOHN PAUL HERRIDGE REGALBELL LIMITED Director 2012-08-08 CURRENT 1947-05-22 Active
JOHN PAUL HERRIDGE GOLDENFRY BRANDS LIMITED Director 2009-11-23 CURRENT 1996-03-29 Active
PAUL ANTHONY HERRIDGE SWEET SPOT GOLF NUTRITION LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2016-06-07
PAUL ANTHONY HERRIDGE GOLDENFRY BRANDS LIMITED Director 1996-04-04 CURRENT 1996-03-29 Active
PAUL ANTHONY HERRIDGE LINTON FOODS LIMITED Director 1994-11-22 CURRENT 1994-10-10 Active
PAUL ANTHONY HERRIDGE GOLDENFRY LIMITED Director 1991-05-10 CURRENT 1989-07-17 Active
PAUL ANTHONY HERRIDGE REGALBELL LIMITED Director 1991-05-10 CURRENT 1947-05-22 Active
PETER ANTHONY TURRILL TENURACO LIMITED Director 2013-11-01 CURRENT 2013-02-20 Active
PETER ANTHONY TURRILL NEWLEAF ASSOCIATES LIMITED Director 2013-02-27 CURRENT 2013-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-12-23AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-05-15CS01CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15CS01CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09TM02Termination of appointment of Christopher John Hill on 2019-12-31
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-10-07CH01Director's details changed for Miss Elizabeth Herridge on 2019-10-01
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE HERRIDGE
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM Sandbeck Way Wetherby West Yorks LS22 7DW
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-15AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-14CH03SECRETARY'S DETAILS CHNAGED FOR JOHN PAUL HERRIDGE on 2016-04-14
2016-02-01CH01Director's details changed for Mr Peter Turrill on 2016-02-01
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-14AR0112/04/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-15AR0112/04/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0112/04/13 ANNUAL RETURN FULL LIST
2013-01-08AUDAUDITOR'S RESIGNATION
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0112/04/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-10AR0127/04/11 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0127/04/10 FULL LIST
2010-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-27AD02SAIL ADDRESS CREATED
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TURRILL / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HERRIDGE / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE HERRIDGE / 27/04/2010
2010-02-10AP01DIRECTOR APPOINTED ELIZABETH HERRIDGE
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-30AP01DIRECTOR APPOINTED JOHN PAUL HERRIDGE
2009-12-06RES13SECTION 550 20/11/2009
2009-12-06RES01ADOPT ARTICLES 20/11/2009
2009-12-06SH0120/11/09 STATEMENT OF CAPITAL GBP 1000000
2009-05-19288aSECRETARY APPOINTED CHRISTOPHER JOHN HILL
2009-05-12363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-15363sRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-24363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288bSECRETARY RESIGNED
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-05363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-23AUDAUDITOR'S RESIGNATION
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09288cDIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-03-28288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/01
2001-05-24363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13288bSECRETARY RESIGNED
2000-06-05363aRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-08353LOCATION OF REGISTER OF MEMBERS
2000-03-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/98
1999-09-09288bDIRECTOR RESIGNED
1999-09-09288bSECRETARY RESIGNED
1999-09-09363aRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1999-06-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07288aNEW SECRETARY APPOINTED
1998-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10840 - Manufacture of condiments and seasonings




Licences & Regulatory approval
We could not find any licences issued to GOLDEN FRY FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDEN FRY FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2011-08-16 Satisfied HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
CHATTELS MORTGAGE 2011-08-16 Satisfied HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL CHARGE 1983-01-27 Satisfied MIDLAND BANK PLC
CHARGE 1970-07-10 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDEN FRY FOODS LIMITED

Intangible Assets
Patents
We have not found any records of GOLDEN FRY FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDEN FRY FOODS LIMITED
Trademarks
We have not found any records of GOLDEN FRY FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDEN FRY FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10840 - Manufacture of condiments and seasonings) as GOLDEN FRY FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GOLDEN FRY FOODS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES GOLDENFRY FOODS LTD SANDBECK WAY WETHERBY LS22 7DN 310,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDEN FRY FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDEN FRY FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.