About

Registered Number: 03038116
Date of Incorporation: 27/03/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Parklands Court, 24 Parklands, Birmingham, West Midlands, B45 9PZ

 

Founded in 1995, Cygnet Foods Ltd have registered office in West Midlands, it's status at Companies House is "Active". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Ian 01 October 2003 20 August 2004 1
ROGERS, Paul Michael 01 October 2003 20 August 2004 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Stephen John 01 October 2003 01 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 12 February 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 07 September 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 30 April 2014
AUD - Auditor's letter of resignation 25 April 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 23 April 2013
MR04 - N/A 12 April 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 04 February 2013
AA01 - Change of accounting reference date 30 August 2012
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 12 June 2012
AA01 - Change of accounting reference date 17 February 2012
AA03 - Notice of resolution removing auditors 06 February 2012
AP04 - Appointment of corporate secretary 26 January 2012
AA - Annual Accounts 27 September 2011
RESOLUTIONS - N/A 07 September 2011
CC04 - Statement of companies objects 07 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AA03 - Notice of resolution removing auditors 07 September 2011
AA01 - Change of accounting reference date 07 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AD01 - Change of registered office address 07 September 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 02 February 2011
RESOLUTIONS - N/A 19 October 2010
RESOLUTIONS - N/A 08 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 September 2010
SH19 - Statement of capital 08 September 2010
CAP-SS - N/A 08 September 2010
RESOLUTIONS - N/A 07 September 2010
SH01 - Return of Allotment of shares 07 September 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
RESOLUTIONS - N/A 24 August 2010
CAP-SS - N/A 24 August 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AA - Annual Accounts 27 July 2010
RESOLUTIONS - N/A 28 May 2010
SH03 - Return of purchase of own shares 28 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
RESOLUTIONS - N/A 13 February 2009
169 - Return by a company purchasing its own shares 13 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 01 May 2008
RESOLUTIONS - N/A 22 April 2008
169 - Return by a company purchasing its own shares 22 April 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
AA - Annual Accounts 09 August 2007
287 - Change in situation or address of Registered Office 11 June 2007
363s - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 April 2005
RESOLUTIONS - N/A 07 April 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 05 June 2002
395 - Particulars of a mortgage or charge 22 November 2001
AA - Annual Accounts 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
395 - Particulars of a mortgage or charge 06 June 2001
363s - Annual Return 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2000
AA - Annual Accounts 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
AA - Annual Accounts 07 September 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
363s - Annual Return 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 08 May 1997
287 - Change in situation or address of Registered Office 17 April 1997
395 - Particulars of a mortgage or charge 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
RESOLUTIONS - N/A 07 February 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
AA - Annual Accounts 05 September 1996
395 - Particulars of a mortgage or charge 23 April 1996
395 - Particulars of a mortgage or charge 11 July 1995
395 - Particulars of a mortgage or charge 11 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
CERTNM - Change of name certificate 20 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1995
287 - Change in situation or address of Registered Office 19 April 1995
288 - N/A 29 March 1995
287 - Change in situation or address of Registered Office 29 March 1995
NEWINC - New incorporation documents 27 March 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 August 2011 Outstanding

N/A

Legal charge 23 August 2010 Outstanding

N/A

Debenture 12 August 2010 Fully Satisfied

N/A

Legal charge 09 November 2001 Fully Satisfied

N/A

Debenture 01 June 2001 Fully Satisfied

N/A

Rent deposit deed 10 March 1997 Fully Satisfied

N/A

Fixed and floating 17 April 1996 Fully Satisfied

N/A

Fixed and floating charge 30 June 1995 Fully Satisfied

N/A

Legal charge 30 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.