About

Registered Number: 03549023
Date of Incorporation: 20/04/1998 (26 years ago)
Company Status: Active
Registered Address: Golden Lion House, 15 St. John Maddermarket, Norwich, NR2 1DN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.