About

Registered Number: 01679418
Date of Incorporation: 18/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Quorn Foods, Station Road, Stokesley, North Yorkshire, TS9 7AB

 

Cauldron Foods Ltd was setup in 1982, it's status at Companies House is "Active". We don't know the number of employees at this business. Harvey, James Laurence, Bennett, Sydney Thomas, Lofnes, Martin Sigvald, Bayer, Richard William, Beard, Michael, Card, Lynn Marie, Horley, Nigel John, Long, Andrew, Reed, Ken, Roberts, Christopher Vey, Skilbeck, Richard Swithun, Wilbraham, Simon Nicholas are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYER, Richard William 21 December 2001 10 December 2002 1
BEARD, Michael 12 December 2000 27 May 2003 1
CARD, Lynn Marie 10 February 2005 17 August 2006 1
HORLEY, Nigel John N/A 12 December 2001 1
LONG, Andrew 12 December 2000 10 February 2005 1
REED, Ken 10 February 2005 31 January 2006 1
ROBERTS, Christopher Vey 21 December 2001 31 May 2002 1
SKILBECK, Richard Swithun N/A 13 December 2001 1
WILBRAHAM, Simon Nicholas 22 September 2010 07 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, James Laurence 01 November 2016 - 1
BENNETT, Sydney Thomas 05 February 1997 20 January 1998 1
LOFNES, Martin Sigvald 07 March 2011 01 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 06 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 17 November 2016
AP03 - Appointment of secretary 17 November 2016
AP01 - Appointment of director 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
AA - Annual Accounts 07 October 2016
CS01 - N/A 04 October 2016
AA03 - Notice of resolution removing auditors 12 August 2016
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 11 September 2015
MR01 - N/A 26 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 11 September 2014
MR01 - N/A 28 August 2014
MR01 - N/A 20 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 06 September 2013
AA03 - Notice of resolution removing auditors 15 October 2012
AR01 - Annual Return 11 October 2012
MISC - Miscellaneous document 04 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 06 April 2011
TM02 - Termination of appointment of secretary 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP03 - Appointment of secretary 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AD01 - Change of registered office address 14 March 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
RESOLUTIONS - N/A 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
AR01 - Annual Return 27 October 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AA - Annual Accounts 08 September 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 08 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
287 - Change in situation or address of Registered Office 27 December 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
AA - Annual Accounts 01 December 2005
AUD - Auditor's letter of resignation 28 November 2005
287 - Change in situation or address of Registered Office 28 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
287 - Change in situation or address of Registered Office 01 June 2005
AA - Annual Accounts 22 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363a - Annual Return 02 November 2004
MEM/ARTS - N/A 27 October 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 06 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
RESOLUTIONS - N/A 25 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 February 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 27 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
395 - Particulars of a mortgage or charge 28 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 04 September 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 31 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 February 1997
395 - Particulars of a mortgage or charge 21 February 1997
395 - Particulars of a mortgage or charge 21 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 23 October 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 05 October 1994
RESOLUTIONS - N/A 07 March 1994
RESOLUTIONS - N/A 07 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1994
123 - Notice of increase in nominal capital 07 March 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 09 November 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 06 November 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 11 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1991
363 - Annual Return 10 December 1990
288 - N/A 20 November 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
287 - Change in situation or address of Registered Office 12 October 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
288 - N/A 27 October 1987
288 - N/A 27 October 1987
RESOLUTIONS - N/A 28 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1987
AUD - Auditor's letter of resignation 28 September 1987
288 - N/A 07 September 1987
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
PUC 2 - N/A 25 March 1987
MEM/ARTS - N/A 25 March 1987
GAZ(U) - N/A 25 March 1987
288 - N/A 25 March 1987
395 - Particulars of a mortgage or charge 04 December 1986
288 - N/A 11 September 1986
395 - Particulars of a mortgage or charge 08 September 1986
PUC 2 - N/A 04 June 1986
287 - Change in situation or address of Registered Office 04 June 1986
PUC 2 - N/A 23 March 1984
CERTNM - Change of name certificate 14 March 1983
MISC - Miscellaneous document 18 November 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Fully Satisfied

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

A registered charge 28 February 2014 Fully Satisfied

N/A

Debenture 07 March 2011 Fully Satisfied

N/A

Security deposit deed 12 July 2004 Fully Satisfied

N/A

Rent deposit deed 25 June 2004 Fully Satisfied

N/A

Fixed and floating security document 12 December 2000 Fully Satisfied

N/A

A trade marks charge 06 February 1997 Fully Satisfied

N/A

Guarantee and debenture 06 February 1997 Fully Satisfied

N/A

Chattel mortgage 25 November 1986 Fully Satisfied

N/A

Legal mortgage 28 August 1986 Fully Satisfied

N/A

Debenture 04 June 1986 Fully Satisfied

N/A

Mortgage debenture 30 May 1986 Fully Satisfied

N/A

Debenture 02 March 1984 Fully Satisfied

N/A

Legal charge 16 August 1983 Fully Satisfied

N/A

Fixed and floating charge 16 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.