Delice De France Limited

DataGardener
delice de france limited
live
Large Enterprise

Delice De France Limited

02148529Private Limited With Share Capital

149 Brent Road, Southall, Middlesex Ub2 5Lj, UB25LJ
Incorporated

20/07/1987

Company Age

38 years

Directors

5

Employees

322

SIC Code

46390

Risk

very low risk

Company Overview

Registration, classification & business activity

Delice De France Limited (02148529) is a private limited with share capital incorporated on 20/07/1987 (38 years old) and registered in middlesex ub2 5lj, Ub2 5Lj. The company operates under SIC code 46390 - non-specialised wholesale of food, beverages and tobacco.

Since our launch in 1984, delice de france have been supplying the finest frozen bakery items to our foodservice and retail partners across the uk and beyond. our award winning range of over 900 products, from speciality breads, burger carriers, layer cakes, savoury items and cookies; delice de fran...

Private Limited With Share Capital
SIC: 46390
Large Enterprise
Incorporated 20/07/1987
Ub2 5Lj
322 employees

Financial Overview

Total Assets

£30.33M

Liabilities

£19.71M

Net Assets

£10.62M

Turnover

£96.42M

Cash

£8.67M

Key Metrics

322

Employees

5

Directors

1

Shareholders

20

CCJs

Board of Directors

4

Charges

17

Registered

0

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2024
Resolution
Category:Resolution
Date:02-01-2024
Memorandum Articles
Category:Incorporation
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-12-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Termination Secretary Company With Name
Category:Officers
Date:21-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:27-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2012
Resolution
Category:Resolution
Date:06-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2012
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:28-11-2011
Re Registration Memorandum Articles
Category:Incorporation
Date:28-11-2011
Resolution
Category:Resolution
Date:28-11-2011
Reregistration Public To Private Company
Category:Change Of Name
Date:28-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-09-2011
Termination Director Company With Name
Category:Officers
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2011
Move Registers To Sail Company
Category:Address
Date:21-03-2011
Change Sail Address Company
Category:Address
Date:21-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-08-2010
Termination Director Company With Name
Category:Officers
Date:26-08-2010

Import / Export

Imports
12 Months12
60 Months52
Exports
12 Months4
60 Months44

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date09/07/2025
Latest Accounts28/12/2024

Trading Addresses

Rubastic Road, Southall, Middlesex, UB25LL
Unit 1, Clapham Junction Railway Station, Clapham Junction Approach, London, SW112QP
Unit 19, Charing Cross Station, Strand, London, WC2N5HS
Victoria Station, Deansgate, Manchester, M31WY
Unit 8, Hither Green Trading Estate, Clevedon, Avon, BS216XT

Contact

02089179600
aryzta.com
149 Brent Road, Southall, Middlesex Ub2 5Lj, UB25LJ