Company NameKorway Foods Limited
Company StatusActive
Company NumberSC279203
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 3 months ago)
Previous NamePatak's Chilled Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed19 May 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller Samuel Llp
Rwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr David Anthony Page
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrapers Farm Finch Lane
Appley Bridge
Wigan
West Lancashire
WN6 9DU
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleChairman/Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleExecutive
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2007(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed05 September 2007(2 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSimon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller Samuel Llp
Rwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(16 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMiller Samuel Llp
Rwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ab World Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts16 September 2023 (7 months, 3 weeks ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 17 September 2022 (6 pages)
10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 September 2022Appointment of Mr Adrian Kean Foong Kee as a director on 31 August 2022 (2 pages)
1 September 2022Termination of appointment of Paul Michael Wildman as a director on 31 August 2022 (1 page)
25 May 2022Accounts for a dormant company made up to 18 September 2021 (6 pages)
20 May 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 19 May 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
11 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 12 September 2020 (6 pages)
10 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 7 June 2021 (2 pages)
9 March 2021Confirmation statement made on 1 February 2021 with updates (3 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
4 June 2020Accounts for a dormant company made up to 14 September 2019 (6 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 15 September 2018 (6 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
12 December 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
26 May 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
26 May 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
24 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(6 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(6 pages)
5 February 2016Accounts for a dormant company made up to 12 September 2015 (6 pages)
5 February 2016Accounts for a dormant company made up to 12 September 2015 (6 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
25 February 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
24 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 January 2013Accounts for a dormant company made up to 15 September 2012 (6 pages)
18 January 2013Accounts for a dormant company made up to 15 September 2012 (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 17 September 2011 (6 pages)
23 January 2012Accounts for a dormant company made up to 17 September 2011 (6 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 18 September 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 18 September 2010 (6 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
13 July 2009Accounts for a dormant company made up to 13 September 2008 (5 pages)
13 July 2009Accounts for a dormant company made up to 13 September 2008 (5 pages)
22 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
22 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 November 2008Auditor's resignation (1 page)
25 November 2008Auditor's resignation (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Director appointed simon paul white (1 page)
11 July 2008Accounts for a dormant company made up to 5 September 2007 (1 page)
11 July 2008Accounts for a dormant company made up to 5 September 2007 (1 page)
11 July 2008Accounts for a dormant company made up to 5 September 2007 (1 page)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
22 October 2007Location of register of members (1 page)
22 October 2007Location of register of members (1 page)
18 September 2007Registered office changed on 18/09/07 from: 9 sholto crescent righead industrial estate bellshil lanarkshire ML4 3LX (1 page)
18 September 2007Director resigned (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: 9 sholto crescent righead industrial estate bellshil lanarkshire ML4 3LX (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (5 pages)
18 September 2007New director appointed (5 pages)
18 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (4 pages)
18 September 2007New director appointed (4 pages)
18 September 2007Secretary resigned (2 pages)
18 September 2007Secretary resigned (2 pages)
18 September 2007Director resigned (2 pages)
25 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
1 February 2007Return made up to 01/02/07; full list of members (3 pages)
1 February 2007Return made up to 01/02/07; full list of members (3 pages)
23 March 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
23 March 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
23 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 February 2006Return made up to 01/02/06; full list of members (3 pages)
9 February 2006Return made up to 01/02/06; full list of members (3 pages)
3 October 2005Company name changed patak's chilled foods LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed patak's chilled foods LIMITED\certificate issued on 03/10/05 (2 pages)
4 March 2005New director appointed (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New director appointed (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005Secretary resigned (1 page)
1 February 2005Incorporation (15 pages)
1 February 2005Incorporation (15 pages)