About

Registered Number: 04638841
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 10 Watchmoor Park Riverside Way, Camberley, Surrey, GU15 3YL,

 

Having been setup in 2003, Calder Foods (Manufacturing) Ltd have registered office in Camberley, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Paul John 14 April 2003 14 October 2016 1
BULL, Darren Sydney 11 November 2010 17 January 2014 1
CAHILL, Kevin Lawrence 20 December 2016 10 July 2020 1
HARRISON, Mark Alistair 01 December 2004 14 October 2016 1
HARRISON, Nigel Paul 14 April 2003 14 October 2016 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Marcus 15 November 2019 - 1
MADDOCK, Russell Alexander Powis 20 December 2016 15 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PARENT_ACC - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
DISS40 - Notice of striking-off action discontinued 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
CS01 - N/A 02 April 2020
AP01 - Appointment of director 15 November 2019
AP03 - Appointment of secretary 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
AA - Annual Accounts 27 September 2019
PARENT_ACC - N/A 27 September 2019
AGREEMENT2 - N/A 27 September 2019
GUARANTEE2 - N/A 27 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 20 August 2018
PARENT_ACC - N/A 20 August 2018
AGREEMENT2 - N/A 20 August 2018
GUARANTEE2 - N/A 20 August 2018
AD01 - Change of registered office address 15 May 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 30 January 2018
AP01 - Appointment of director 30 January 2018
AUD - Auditor's letter of resignation 21 November 2017
AA - Annual Accounts 07 August 2017
MR01 - N/A 20 June 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP03 - Appointment of secretary 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
MR04 - N/A 22 December 2016
AR01 - Annual Return 17 November 2016
RESOLUTIONS - N/A 08 November 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
TM02 - Termination of appointment of secretary 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AD01 - Change of registered office address 18 October 2016
MR04 - N/A 18 October 2016
MR04 - N/A 18 October 2016
MR01 - N/A 18 October 2016
RESOLUTIONS - N/A 26 September 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 12 February 2016
RESOLUTIONS - N/A 12 October 2015
SH06 - Notice of cancellation of shares 12 October 2015
SH03 - Return of purchase of own shares 12 October 2015
RESOLUTIONS - N/A 08 October 2015
SH06 - Notice of cancellation of shares 08 October 2015
AA - Annual Accounts 08 October 2015
SH03 - Return of purchase of own shares 08 October 2015
RESOLUTIONS - N/A 06 October 2015
SH06 - Notice of cancellation of shares 06 October 2015
SH03 - Return of purchase of own shares 06 October 2015
RESOLUTIONS - N/A 30 September 2015
SH06 - Notice of cancellation of shares 30 September 2015
SH03 - Return of purchase of own shares 30 September 2015
RESOLUTIONS - N/A 21 September 2015
SH06 - Notice of cancellation of shares 21 September 2015
SH03 - Return of purchase of own shares 21 September 2015
RESOLUTIONS - N/A 14 September 2015
SH06 - Notice of cancellation of shares 14 September 2015
SH03 - Return of purchase of own shares 14 September 2015
RESOLUTIONS - N/A 03 September 2015
SH06 - Notice of cancellation of shares 03 September 2015
SH03 - Return of purchase of own shares 03 September 2015
RESOLUTIONS - N/A 19 August 2015
SH06 - Notice of cancellation of shares 19 August 2015
SH03 - Return of purchase of own shares 19 August 2015
RESOLUTIONS - N/A 30 July 2015
SH06 - Notice of cancellation of shares 30 July 2015
SH03 - Return of purchase of own shares 30 July 2015
RESOLUTIONS - N/A 07 July 2015
SH06 - Notice of cancellation of shares 07 July 2015
SH03 - Return of purchase of own shares 07 July 2015
RESOLUTIONS - N/A 22 June 2015
SH06 - Notice of cancellation of shares 22 June 2015
SH03 - Return of purchase of own shares 22 June 2015
RESOLUTIONS - N/A 08 June 2015
SH06 - Notice of cancellation of shares 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
RESOLUTIONS - N/A 12 May 2015
RESOLUTIONS - N/A 12 May 2015
SH06 - Notice of cancellation of shares 12 May 2015
SH06 - Notice of cancellation of shares 12 May 2015
SH03 - Return of purchase of own shares 12 May 2015
SH03 - Return of purchase of own shares 12 May 2015
AR01 - Annual Return 13 February 2015
RESOLUTIONS - N/A 10 November 2014
SH06 - Notice of cancellation of shares 10 November 2014
SH03 - Return of purchase of own shares 10 November 2014
AA - Annual Accounts 07 October 2014
RESOLUTIONS - N/A 06 October 2014
SH06 - Notice of cancellation of shares 06 October 2014
SH03 - Return of purchase of own shares 06 October 2014
RESOLUTIONS - N/A 26 September 2014
SH06 - Notice of cancellation of shares 26 September 2014
SH03 - Return of purchase of own shares 26 September 2014
RESOLUTIONS - N/A 05 September 2014
SH06 - Notice of cancellation of shares 05 September 2014
SH03 - Return of purchase of own shares 05 September 2014
SH06 - Notice of cancellation of shares 02 July 2014
SH03 - Return of purchase of own shares 02 July 2014
RESOLUTIONS - N/A 25 June 2014
RESOLUTIONS - N/A 15 May 2014
SH06 - Notice of cancellation of shares 15 May 2014
SH03 - Return of purchase of own shares 15 May 2014
TM01 - Termination of appointment of director 03 March 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
MR01 - N/A 21 February 2014
MR01 - N/A 18 February 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 03 October 2013
SH01 - Return of Allotment of shares 25 April 2013
AR01 - Annual Return 06 February 2013
AUD - Auditor's letter of resignation 07 January 2013
AUD - Auditor's letter of resignation 10 December 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
SH01 - Return of Allotment of shares 18 November 2010
SH01 - Return of Allotment of shares 18 November 2010
SH01 - Return of Allotment of shares 18 November 2010
SH01 - Return of Allotment of shares 18 November 2010
RESOLUTIONS - N/A 17 November 2010
AP01 - Appointment of director 17 November 2010
SH01 - Return of Allotment of shares 15 November 2010
SH01 - Return of Allotment of shares 15 November 2010
AR01 - Annual Return 15 November 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 08 October 2010
MISC - Miscellaneous document 29 June 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 20 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
RESOLUTIONS - N/A 14 April 2005
123 - Notice of increase in nominal capital 14 April 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 15 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 16 March 2004
287 - Change in situation or address of Registered Office 12 February 2004
CERTNM - Change of name certificate 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
225 - Change of Accounting Reference Date 30 June 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Outstanding

N/A

A registered charge 14 October 2016 Fully Satisfied

N/A

A registered charge 18 February 2014 Fully Satisfied

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 25 April 2008 Fully Satisfied

N/A

Debenture 16 April 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 14 October 2004 Fully Satisfied

N/A

Debenture 15 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.