Founded in 2000, Cresswell Foods Ltd has its registered office in Coulsdon, Surrey, it's status is listed as "Active". The company has 3 directors listed as Cuthbert, John, Gibbons, Bernard, Hermansen, Kenneth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBONS, Bernard | 03 February 2003 | 01 January 2020 | 1 |
HERMANSEN, Kenneth | 21 May 2001 | 15 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUTHBERT, John | 16 October 2000 | 23 July 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CH01 - Change of particulars for director | 23 June 2020 | |
CH01 - Change of particulars for director | 23 June 2020 | |
TM01 - Termination of appointment of director | 23 June 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 03 October 2018 | |
CH01 - Change of particulars for director | 03 October 2018 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CH03 - Change of particulars for secretary | 07 June 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 06 September 2016 | |
PARENT_ACC - N/A | 06 September 2016 | |
GUARANTEE2 - N/A | 06 September 2016 | |
AGREEMENT2 - N/A | 06 September 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AP01 - Appointment of director | 14 April 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AD01 - Change of registered office address | 08 October 2010 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AD01 - Change of registered office address | 22 September 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
AA - Annual Accounts | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
363a - Annual Return | 22 September 2009 | |
287 - Change in situation or address of Registered Office | 20 August 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 24 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2008 | |
363s - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 20 April 2007 | |
363s - Annual Return | 11 November 2006 | |
AA - Annual Accounts | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 19 June 2006 | |
363s - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
363a - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 26 July 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
MEM/ARTS - N/A | 04 December 2003 | |
RESOLUTIONS - N/A | 13 November 2003 | |
RESOLUTIONS - N/A | 13 November 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363a - Annual Return | 03 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
395 - Particulars of a mortgage or charge | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 07 January 2003 | |
288b - Notice of resignation of directors or secretaries | 07 January 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2002 | |
RESOLUTIONS - N/A | 09 December 2002 | |
RESOLUTIONS - N/A | 09 December 2002 | |
RESOLUTIONS - N/A | 09 December 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 November 2002 | |
363a - Annual Return | 10 October 2002 | |
AA - Annual Accounts | 12 April 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 January 2002 | |
363a - Annual Return | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
288b - Notice of resignation of directors or secretaries | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
123 - Notice of increase in nominal capital | 08 November 2000 | |
288a - Notice of appointment of directors or secretaries | 06 November 2000 | |
288a - Notice of appointment of directors or secretaries | 06 November 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 2000 | |
287 - Change in situation or address of Registered Office | 03 November 2000 | |
225 - Change of Accounting Reference Date | 03 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2000 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
288b - Notice of resignation of directors or secretaries | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 31 October 2000 | |
RESOLUTIONS - N/A | 30 October 2000 | |
RESOLUTIONS - N/A | 30 October 2000 | |
RESOLUTIONS - N/A | 30 October 2000 | |
RESOLUTIONS - N/A | 30 October 2000 | |
RESOLUTIONS - N/A | 30 October 2000 | |
RESOLUTIONS - N/A | 30 October 2000 | |
CERTNM - Change of name certificate | 26 October 2000 | |
NEWINC - New incorporation documents | 21 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party charge of debt | 07 May 2003 | Outstanding |
N/A |
Accession agreement | 28 November 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 16 October 2000 | Outstanding |
N/A |