Company NameMas Frozen Foods Limited
Company StatusDissolved
Company Number03432912
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date9 April 2024 (2 weeks, 2 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(17 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(17 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 09 April 2024)
RoleFrozen Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusClosed
Appointed22 August 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 09 April 2024)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Andrew Hulley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Simon Charles Hulley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr John Andrew Hulley
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(17 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
StatusResigned
Appointed30 June 2015(17 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehulleys.lls.com

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Angel Bell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£681,460

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 13 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 June 2015Delivered on: 4 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 March 1998Delivered on: 31 March 1998
Satisfied on: 3 July 2015
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 30 April 2016 (26 pages)
16 November 2016Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages)
4 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 July 2016Auditor's resignation (1 page)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Memorandum and Articles of Association (3 pages)
11 March 2016Registration of charge 034329120005, created on 1 March 2016 (13 pages)
9 March 2016Registration of charge 034329120004, created on 1 March 2016 (17 pages)
16 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
15 July 2015Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages)
14 July 2015Registered office address changed from Mas Frozen Foods Ltd 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages)
14 July 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
14 July 2015Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages)
14 July 2015Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages)
14 July 2015Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages)
14 July 2015Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages)
8 July 2015Registration of charge 034329120002, created on 30 June 2015 (13 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 July 2015Registration of charge 034329120003, created on 30 June 2015 (8 pages)
3 July 2015Satisfaction of charge 1 in full (2 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 November 2009Director's details changed for Mr Simon Charles Hulley on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr John Andrew Hulley on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr John Andrew Hulley on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Andrew Hulley on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
3 November 2009Director's details changed for Mr Simon Charles Hulley on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr John Andrew Hulley on 3 November 2009 (1 page)
4 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 September 2008Registered office changed on 16/09/2008 from york road doncaster south yorkshire DN5 9EL (1 page)
16 September 2008Return made up to 11/09/08; full list of members (3 pages)
25 September 2007Return made up to 11/09/07; full list of members (2 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 September 2006Return made up to 11/09/06; full list of members (2 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 October 2005Return made up to 11/09/05; full list of members (2 pages)
6 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 November 2004Return made up to 11/09/04; full list of members (7 pages)
7 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
8 October 2003Return made up to 11/09/03; full list of members (8 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 October 2002Return made up to 11/09/02; full list of members (8 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 October 2001Return made up to 11/09/01; full list of members (7 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2000Return made up to 11/09/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 September 1999Return made up to 11/09/99; no change of members
  • 363(287) ‐ Registered office changed on 29/09/99
(4 pages)
13 October 1998Return made up to 11/09/98; full list of members (6 pages)
16 April 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 September 1997Incorporation (13 pages)