Naked Foods Limited

DataGardener
live
Small

Naked Foods Limited

03924935Private Limited With Share Capital

Rough Hill Marlston-Cum-Lache, Chester, Cheshire, CH49JS
Incorporated

14/02/2000

Company Age

26 years

Directors

6

Employees

35

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Naked Foods Limited (03924935) is a private limited with share capital incorporated on 14/02/2000 (26 years old) and registered in cheshire, CH49JS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 14/02/2000
CH49JS
35 employees

Financial Overview

Total Assets

£6.93M

Liabilities

£2.58M

Net Assets

£4.35M

Turnover

£9.50M

Cash

£3.05M

Key Metrics

35

Employees

6

Directors

3

Shareholders

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Memorandum Articles
Category:Incorporation
Date:25-08-2023
Resolution
Category:Resolution
Date:25-08-2023
Resolution
Category:Resolution
Date:21-08-2023
Memorandum Articles
Category:Incorporation
Date:21-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2023
Capital Allotment Shares
Category:Capital
Date:14-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2021
Capital Cancellation Shares
Category:Capital
Date:22-04-2021
Capital Return Purchase Own Shares
Category:Capital
Date:31-03-2021
Capital Cancellation Shares
Category:Capital
Date:22-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:26-09-2018
Capital Cancellation Shares
Category:Capital
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Capital Cancellation Shares
Category:Capital
Date:22-03-2013
Capital Return Purchase Own Shares
Category:Capital
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2012
Capital Allotment Shares
Category:Capital
Date:08-05-2012
Capital Cancellation Shares
Category:Capital
Date:08-05-2012
Capital Cancellation Shares
Category:Capital
Date:08-05-2012
Resolution
Category:Resolution
Date:08-05-2012
Capital Return Purchase Own Shares
Category:Capital
Date:08-05-2012
Capital Return Purchase Own Shares
Category:Capital
Date:08-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Capital Return Purchase Own Shares
Category:Capital
Date:23-04-2012
Resolution
Category:Resolution
Date:02-04-2012
Capital Cancellation Shares
Category:Capital
Date:02-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2011
Capital Return Purchase Own Shares
Category:Capital
Date:26-05-2011
Capital Allotment Shares
Category:Capital
Date:18-05-2011
Resolution
Category:Resolution
Date:12-05-2011
Capital Allotment Shares
Category:Capital
Date:12-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Termination Secretary Company With Name
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Termination Director Company With Name
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010

Import / Export

Imports
12 Months5
60 Months42
Exports
12 Months9
60 Months56

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Rough Hill Marlston-Cum-Lache, Chester, Cheshire, CH49JSRegistered
Smarden Road, Headcorn, Ashford, Kent, TN279TA

Contact

01622892111
enquiries@nakedfoods.co.uksales@nakedfoods.co.uk
nakedfoods.co.uk
Rough Hill Marlston-Cum-Lache, Chester, Cheshire, CH49JS