About

Registered Number: 03836597
Date of Incorporation: 01/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Larkshall, East Wretham, Thetford, Norfolk, IP24 1QY

 

Established in 1999, C & D Foods (Larkshall) Unlimited have registered office in Thetford, it's status at Companies House is "Active". There are 21 directors listed as Mclaughlin, John, Burton, John Michael, Goodman, Laurence Joseph, Kirwan, Tom Joseph, Stephenson, Frank Thomas, Lockwood, Gregory, Palmer, Martin Charles, Spears Jr, Charles Arvard, Cahill, Douglas Jon, Carr, Terry, Carstensen, Tonny Frilund, Heidenthal, Thomas, Koch, Kenneth H, Middlehurst, Robert Andrew, Moeller, Poul, Mulveen, Aubrey, Reynolds, Philip John, Van Dam, Anton, Van Der Veen, Edward, Woodlief, Philip Keeley, Woodruff, Chris David Capps for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, John Michael 17 April 2019 - 1
GOODMAN, Laurence Joseph 17 April 2019 - 1
KIRWAN, Tom Joseph 17 April 2019 - 1
STEPHENSON, Frank Thomas 17 April 2019 - 1
CAHILL, Douglas Jon 03 September 1999 13 June 2006 1
CARR, Terry 11 July 2014 15 May 2015 1
CARSTENSEN, Tonny Frilund 30 November 2001 02 February 2004 1
HEIDENTHAL, Thomas 03 September 1999 30 November 2001 1
KOCH, Kenneth H 01 May 2004 01 August 2007 1
MIDDLEHURST, Robert Andrew 03 September 1999 31 March 2014 1
MOELLER, Poul 19 November 2009 01 October 2012 1
MULVEEN, Aubrey 15 May 2015 17 April 2019 1
REYNOLDS, Philip John 31 March 2014 17 April 2019 1
VAN DAM, Anton 31 December 2008 19 November 2009 1
VAN DER VEEN, Edward 01 May 2008 31 December 2008 1
WOODLIEF, Philip Keeley 30 November 2001 13 June 2006 1
WOODRUFF, Chris David Capps 01 October 2012 11 July 2014 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, John 17 April 2019 - 1
LOCKWOOD, Gregory 20 March 2006 17 April 2019 1
PALMER, Martin Charles 30 November 2001 20 March 2006 1
SPEARS JR, Charles Arvard 03 September 1999 13 June 2006 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 03 October 2019
AP03 - Appointment of secretary 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
CS01 - N/A 26 September 2018
PSC09 - N/A 30 April 2018
PSC02 - N/A 19 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 20 September 2016
MAR - Memorandum and Articles - used in re-registration 30 March 2016
FOA-RR - N/A 30 March 2016
CERT3 - Re-registration of a company from limited to unlimited 30 March 2016
RR05 - Application by a private limited company for re-registration as a private unlimited company 30 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 12 June 2014
RESOLUTIONS - N/A 08 April 2014
SH01 - Return of Allotment of shares 08 April 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 12 September 2013
CERTNM - Change of name certificate 30 July 2013
CONNOT - N/A 30 July 2013
AA - Annual Accounts 28 June 2013
AUD - Auditor's letter of resignation 13 February 2013
AUD - Auditor's letter of resignation 07 February 2013
MISC - Miscellaneous document 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 02 August 2010
TM01 - Termination of appointment of director 06 July 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
363s - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
MEM/ARTS - N/A 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
CERTNM - Change of name certificate 06 July 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 31 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 18 August 2002
MISC - Miscellaneous document 07 June 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
RESOLUTIONS - N/A 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
287 - Change in situation or address of Registered Office 30 October 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 16 October 2000
363s - Annual Return 02 October 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
RESOLUTIONS - N/A 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.