ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quality Food Service Limited

Quality Food Service Limited is an active company incorporated on 14 July 2002 with the registered office located in Burnley, Lancashire. Quality Food Service Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04485340
Private limited company
Age
23 years
Incorporated 14 July 2002
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 12 July 2025 (6 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (5 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Cobalt House Magnesium Way
Hapton
Burnley
BB12 7BF
England
Address changed on 15 Nov 2024 (1 year 2 months ago)
Previous address was Fresh Produce & Flower Centre Unit 1 Easter Park Barton Road, Riverside Park Middlesbrough Cleveland TS2 1RY
Telephone
01642249994
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • It Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in England • Born in Mar 1987
Director • British • Lives in England • Born in Feb 1968
Director • British • Lives in England • Born in Jul 1953
Director • British • Lives in England • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prep Co (Birchall) Limited
Louise Birchall, Robert John Chesworth, and 4 more are mutual people.
Active
G.C.Birchall (Holdings) Limited
Robert John Chesworth, Andrew Green, and 3 more are mutual people.
Active
G.C. Birchall Limited
Louise Birchall, Robert John Chesworth, and 3 more are mutual people.
Active
The Original Produce Company (Middlesbrough) Limited
Louise Birchall, Andrew Green, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.45M
Increased by £618.27K (+34%)
Turnover
Unreported
Same as previous period
Employees
51
Increased by 2 (+4%)
Total Assets
£3.87M
Increased by £587.78K (+18%)
Total Liabilities
-£1.61M
Decreased by £15.84K (-1%)
Net Assets
£2.25M
Increased by £603.62K (+37%)
Debt Ratio (%)
42%
Decreased by 7.96% (-16%)
Latest Activity
Confirmation Submitted
6 Months Ago on 23 Jul 2025
Mr Robert John Chesworth Appointed
8 Months Ago on 14 May 2025
Mrs Louise Birchall Details Changed
1 Year 2 Months Ago on 15 Nov 2024
Mr Justin Birchall Details Changed
1 Year 2 Months Ago on 15 Nov 2024
Mr Andrew Green Appointed
1 Year 3 Months Ago on 24 Oct 2024
Mrs Nicola Jane Watson Appointed
1 Year 3 Months Ago on 24 Oct 2024
Mr Keith Horner Appointed
1 Year 3 Months Ago on 24 Oct 2024
G.C.Birchall (Holdings) Limited (PSC) Appointed
1 Year 3 Months Ago on 24 Oct 2024
Embeck Group Limited (PSC) Resigned
1 Year 3 Months Ago on 24 Oct 2024
Mrs Gillian Alison Smith Appointed
1 Year 3 Months Ago on 24 Oct 2024
Get Credit Report
Discover Quality Food Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 23 Jul 2025
Appointment of Mr Robert John Chesworth as a director on 14 May 2025
Submitted on 15 May 2025
Appointment of Mr Andrew Green as a director on 24 October 2024
Submitted on 22 Nov 2024
Registered office address changed from Fresh Produce & Flower Centre Unit 1 Easter Park Barton Road, Riverside Park Middlesbrough Cleveland TS2 1RY to Cobalt House Magnesium Way Hapton Burnley BB12 7BF on 15 November 2024
Submitted on 15 Nov 2024
Termination of appointment of John Charles Bell as a director on 24 October 2024
Submitted on 15 Nov 2024
Termination of appointment of Jill Scott as a director on 24 October 2024
Submitted on 15 Nov 2024
Appointment of Mr Justin Birchall as a director on 24 October 2024
Submitted on 15 Nov 2024
Appointment of Mrs Louise Birchall as a director on 24 October 2024
Submitted on 15 Nov 2024
Appointment of Mrs Gillian Alison Smith as a director on 24 October 2024
Submitted on 15 Nov 2024
Cessation of Embeck Group Limited as a person with significant control on 24 October 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year