Founded in 1998, Autumn Foods Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Active". This business has 7 directors listed as Buchanan, Geoffrey, Hallett, Mark John, Mullen, Paul William, Shewell, Kevin David, Todd, Stephen Neil, Waghorn, Andrew Simon Hugh, Willmore, John Dixson in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLETT, Mark John | 23 July 1998 | 27 June 2008 | 1 |
MULLEN, Paul William | 23 September 1998 | 30 September 2016 | 1 |
SHEWELL, Kevin David | 23 September 1998 | 16 March 2015 | 1 |
TODD, Stephen Neil | 23 September 1998 | 16 March 2015 | 1 |
WAGHORN, Andrew Simon Hugh | 23 July 1998 | 24 September 2002 | 1 |
WILLMORE, John Dixson | 04 June 2001 | 07 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCHANAN, Geoffrey | 16 March 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 30 March 2020 | |
RESOLUTIONS - N/A | 10 November 2019 | |
MA - Memorandum and Articles | 10 November 2019 | |
MR01 - N/A | 16 October 2019 | |
MR01 - N/A | 14 October 2019 | |
MR01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 01 May 2019 | |
MR04 - N/A | 31 December 2018 | |
RESOLUTIONS - N/A | 21 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 December 2018 | |
SH19 - Statement of capital | 21 December 2018 | |
CAP-SS - N/A | 21 December 2018 | |
AA - Annual Accounts | 19 September 2018 | |
AP01 - Appointment of director | 26 June 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 03 May 2017 | |
AUD - Auditor's letter of resignation | 23 March 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AD01 - Change of registered office address | 05 October 2016 | |
TM01 - Termination of appointment of director | 04 October 2016 | |
AA01 - Change of accounting reference date | 29 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
MR01 - N/A | 24 December 2015 | |
MR04 - N/A | 17 December 2015 | |
AR01 - Annual Return | 18 May 2015 | |
MR01 - N/A | 18 May 2015 | |
MR01 - N/A | 15 May 2015 | |
AA - Annual Accounts | 02 April 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
TM02 - Termination of appointment of secretary | 30 March 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
AP03 - Appointment of secretary | 30 March 2015 | |
AP01 - Appointment of director | 30 March 2015 | |
AP01 - Appointment of director | 30 March 2015 | |
MISC - Miscellaneous document | 26 March 2015 | |
RESOLUTIONS - N/A | 23 March 2015 | |
MAR - Memorandum and Articles - used in re-registration | 23 March 2015 | |
CERT10 - Re-registration of a company from public to private | 23 March 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 23 March 2015 | |
MR04 - N/A | 10 February 2015 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AUD - Auditor's letter of resignation | 12 November 2013 | |
AUD - Auditor's letter of resignation | 02 May 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH03 - Change of particulars for secretary | 17 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH03 - Change of particulars for secretary | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 10 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 November 2008 | |
RESOLUTIONS - N/A | 01 August 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
363a - Annual Return | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 14 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
AA - Annual Accounts | 20 December 2006 | |
287 - Change in situation or address of Registered Office | 12 June 2006 | |
363a - Annual Return | 17 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 11 September 2004 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 18 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
AA - Annual Accounts | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 18 February 2002 | |
363s - Annual Return | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
AA - Annual Accounts | 14 April 2001 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 05 November 1999 | |
363s - Annual Return | 27 April 1999 | |
225 - Change of Accounting Reference Date | 21 February 1999 | |
CERTNM - Change of name certificate | 26 October 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1998 | |
395 - Particulars of a mortgage or charge | 02 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 September 1998 | |
288a - Notice of appointment of directors or secretaries | 30 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 1998 | |
RESOLUTIONS - N/A | 24 August 1998 | |
MEM/ARTS - N/A | 24 August 1998 | |
123 - Notice of increase in nominal capital | 24 August 1998 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 13 August 1998 | |
287 - Change in situation or address of Registered Office | 13 August 1998 | |
288a - Notice of appointment of directors or secretaries | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
288a - Notice of appointment of directors or secretaries | 13 August 1998 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 13 August 1998 | |
NEWINC - New incorporation documents | 20 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2019 | Outstanding |
N/A |
A registered charge | 07 October 2019 | Outstanding |
N/A |
A registered charge | 07 October 2019 | Outstanding |
N/A |
A registered charge | 23 December 2015 | Outstanding |
N/A |
A registered charge | 05 May 2015 | Fully Satisfied |
N/A |
A registered charge | 05 May 2015 | Outstanding |
N/A |
Legal charge | 03 September 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 24 September 1998 | Fully Satisfied |
N/A |