About

Registered Number: 04075526
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 29 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.