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

PENDLE FROZEN FOODS LIMITED

40 CHURCHILL WAY, LOMESHAYE INDUSTRIAL ESTATE, NELSON, LANCASHIRE, BB9 6RT,
Company Registration Number
01096475
Private Limited Company
Active

Company Overview

About Pendle Frozen Foods Ltd
PENDLE FROZEN FOODS LIMITED was founded on 1973-02-16 and has its registered office in Nelson. The organisation's status is listed as "Active". Pendle Frozen Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENDLE FROZEN FOODS LIMITED
 
Legal Registered Office
40 CHURCHILL WAY
LOMESHAYE INDUSTRIAL ESTATE
NELSON
LANCASHIRE
BB9 6RT
Other companies in BB9
 
Filing Information
Company Number 01096475
Company ID Number 01096475
Date formed 1973-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB375390922  
Last Datalog update: 2024-01-07 10:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDLE FROZEN FOODS LIMITED
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 PENDLE FROZEN FOODS LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE LOUISE BASFORD
Company Secretary 2015-02-04
ANDREW PLATT
Director 1996-11-22
ANTHONY PLATT
Director 1991-12-18
MATTHEW PLATT
Director 1996-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA PLATT
Company Secretary 1996-11-22 2015-02-03
NEIL HAROLD SLINGER
Company Secretary 1991-12-18 1996-11-22
NEIL HAROLD SLINGER
Director 1991-12-18 1996-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PLATT ALL YOU EVER WISHED FOR LIMITED Director 2016-12-06 CURRENT 2003-12-23 Active
ANDREW PLATT ALLEN'S 1956 LIMITED Director 2016-04-15 CURRENT 2003-09-29 Active
ANDREW PLATT KRUNCHY FRIED CHICKEN LIMITED Director 2016-04-06 CURRENT 1986-07-15 Active
ANDREW PLATT PLATINUM FRIES LIMITED Director 2016-04-06 CURRENT 1999-08-25 Active
ANDREW PLATT PENDLE COLD STORES LIMITED Director 2016-04-06 CURRENT 2000-08-23 Active
ANTHONY PLATT PENDLE COLD STORES LIMITED Director 2000-08-23 CURRENT 2000-08-23 Active
ANTHONY PLATT PLATINUM FRIES LIMITED Director 1999-08-25 CURRENT 1999-08-25 Active
ANTHONY PLATT KRUNCHY FRIED CHICKEN LIMITED Director 1991-12-28 CURRENT 1986-07-15 Active
MATTHEW PLATT ALL YOU EVER WISHED FOR LIMITED Director 2016-12-06 CURRENT 2003-12-23 Active
MATTHEW PLATT PENDLE COLD STORES LIMITED Director 2016-08-01 CURRENT 2000-08-23 Active
MATTHEW PLATT ALLEN'S 1956 LIMITED Director 2016-04-15 CURRENT 2003-09-29 Active
MATTHEW PLATT KRUNCHY FRIED CHICKEN LIMITED Director 2016-04-06 CURRENT 1986-07-15 Active
MATTHEW PLATT PLATINUM FRIES LIMITED Director 2016-04-06 CURRENT 1999-08-25 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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-07-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-10-06RES01ADOPT ARTICLES 03/10/2017
2017-10-06RES01ADOPT ARTICLES 03/10/2017
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010964750008
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE LOUISE PLATT on 2015-09-12
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09AP03Appointment of Miss Charlotte Louise Platt as company secretary on 2015-02-04
2015-03-09TM02Termination of appointment of Barbara Platt on 2015-02-03
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-19AR0118/12/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0118/12/10 ANNUAL RETURN FULL LIST
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/10 FROM 40 Churchill Way Lomeshame Industrial Estate Nelson Lancashire BB9 6RT
2010-10-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2010-07-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0118/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PLATT / 04/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PLATT / 04/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PLATT / 04/01/2010
2009-08-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-12-20363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NZ
2007-02-14363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: ST OSWALD HOUSE ST OSWALD STREET CASTLEFORD WEST YORKSHIRE WF10 1DH
2005-01-26363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-26RES12VARYING SHARE RIGHTS AND NAMES
2004-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-15363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-13395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-31363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-01-04363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-13363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-11ORES04£ NC 100/100000 23/02
1998-04-11123NC INC ALREADY ADJUSTED 23/02/98
1998-04-1188(2)RAD 24/02/98--------- £ SI 4999@1=4999 £ IC 1/5000
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-20363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-02-21169£ SR 1@1 28/10/96
1997-01-08363sRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1997-01-03288aNEW DIRECTOR APPOINTED
1996-12-30CERTNMCOMPANY NAME CHANGED BURGER CHEF LIMITED CERTIFICATE ISSUED ON 31/12/96
1996-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-24288aNEW SECRETARY APPOINTED
1996-12-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0285381 Active Licenced property: 40 CHURCHILL WAY PENDLE FROZEN FOODS LTD NELSON GB BB9 6RT. Correspondance address: LOMESHAYE INDUSTRIAL ESTATE 40 CHURCHILL WAY NELSON GB BB9 6RT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC2002603 Active Licenced property: 40 CHURCHILL WAY NELSON GB BB9 6RT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PENDLE FROZEN FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding LLOYDS BANK PLC
MORTGAGE 2008-07-04 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-11-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-02-17 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PENDLE FROZEN FOODS LIMITED

Intangible Assets
Patents
We have not found any records of PENDLE FROZEN FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENDLE FROZEN FOODS LIMITED
Trademarks
We have not found any records of PENDLE FROZEN FOODS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENDLE FROZEN FOODS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2014-12-23 GBP £705 Catering
The Borough of Calderdale 2014-08-14 GBP £447 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-19 GBP £430 Equipment Furniture And Materials
The Borough of Calderdale 2014-04-07 GBP £432 Equipment Furniture And Materials
The Borough of Calderdale 2013-08-14 GBP £458 Equipment Furniture And Materials
Bolton Council 2011-03-31 GBP £526 Other Bar & Kitchen Provisions
Bolton Council 2011-01-31 GBP £2,328 Other Bar & Kitchen Provisions
Bolton Council 2011-01-17 GBP £505 Other Bar & Kitchen Provisions
Bolton Council 2011-01-13 GBP £605 Other Bar & Kitchen Provisions
Bolton Council 2010-11-15 GBP £634 Catering ProvisionsFood
Bolton Council 2010-11-11 GBP £651 Catering ProvisionsFood

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PENDLE FROZEN FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PENDLE FROZEN FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0019019099Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put
2018-08-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-08-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-03-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-01-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-04-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-04-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-06-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-10-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-01-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-12-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-10-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-05-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-11-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-11-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-06-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-05-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-10-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-09-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-05-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-03-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENDLE FROZEN 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 PENDLE FROZEN 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.