Get an alert when WHAT'S COOKING DEESIDE UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-17 (in 1y)

Last made up 2026-05-03

Watchouts

None on the register

Cash

£3M

-11.8% vs 2023

Net assets

£19M

+3% highest in 3 filed years

Employees

413

-1.2% lowest in 3 filed years

Profit before tax

£3M

-0.6% lowest in 3 filed years

Name history

Renamed 4 times since incorporation

  1. WHAT'S COOKING DEESIDE UK LTD 2023-04-21 → present
  2. K K FINE FOODS LIMITED 2017-10-11 → 2023-04-21
  3. K K FINE FOODS PLC 2007-08-16 → 2017-10-11
  4. K K FINE FOODS LIMITED 2003-02-20 → 2007-08-16
  5. K K WHOLEFOODS LIMITED 1986-11-27 → 2003-02-20

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £3,866,396£2,817,904£2,801,957
Net profit £3,122,013£2,063,427£2,043,577
Cash £2,091,632£3,839,607£3,385,486
Total assets less current liabilities £19,529,896£18,426,525£19,100,030
Net assets £16,254,058£18,317,485£18,861,062
Equity £16,254,058£18,317,485£18,861,062
Average employees 437418413
Wages £12,323,680£12,550,528£13,498,253

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 14 resigned

Name Role Appointed Born Nationality
BENOOT, Koen Achiel Director 2025-12-03 Mar 1979 Belgian
BOLSIUS, Christophe Director 2017-09-11 Oct 1969 Belgian
REGNIERS, Yves Luc Director 2019-01-01 Apr 1978 Belgian
SANDERS, Piet Herman Jozef Director 2021-10-01 Nov 1966 Belgian
Show 14 resigned officers
Name Role Appointed Resigned
DE BACKER, Dirk Secretary 2017-09-11 2021-08-01
JACKSON, Graham Michael, Dr Secretary 2001-07-16 2017-09-11
WOOD, Rona Norma Secretary 2001-07-16
DAVIS, Colin Director 2005-01-01 2005-12-31
DE COCK, Wim Donaat Margriet Director 2017-09-11 2018-10-22
EDWARDS, David Michael Director 2001-09-05 2006-10-04
EDWARDS, Laila Director 2017-09-11
EDWARDS, Samir Stephen James Director 2010-11-26 2025-12-03
GALLAGHER, John Director 2005-01-01 2009-10-10
GOEMINNE, Dirk Director 2017-09-11 2018-12-31
JACKSON, Graham Michael, Dr Director 2001-07-16 2017-09-11
KINT, Francis Jacques Louis, Director Director 2018-10-22 2021-06-30
STEVENS, René Director 2017-09-11 2020-03-15
WOOD, Rona Norma Director 2001-07-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
What's Cooking Belgium Nv Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-09-11 Active
Ms Laila Edwards Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2017-09-11

Filing timeline

Last 20 of 183 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-04-21 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-04 AP01 officers Appoint person director company with name date PDF
2025-12-19 TM01 officers Termination director company with name termination date PDF
2025-08-04 AA accounts Accounts with accounts type full PDF
2025-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-29 AA accounts Accounts with accounts type full PDF
2024-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-29 MR04 mortgage Mortgage satisfy charge full PDF
2023-08-01 AA accounts Accounts with accounts type full
2023-05-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-05-04 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-21 CERTNM change-of-name Certificate change of name company PDF
2022-10-13 AA accounts Accounts with accounts type full
2022-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-25 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page