About

Registered Number: 02438826
Date of Incorporation: 01/11/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Cleeve Road, Middle Littleton, Evesham, Worcs, WR11 8JS

 

Founded in 1989, Kanes Foods Ltd has its registered office in Evesham in Worcs, it's status in the Companies House registry is set to "Active". The company has 14 directors listed as Jones, Philip, Corby, Stephen, Randall, David John, Randall, Julian James, Cheal, Barry, Randall, Carol Elizabeth, Beard, Roger Leonard, Champion, Clive, Duthie, Tim, Folkard, Jeremy Robert, Harris, Mark Andrew, Moon, Tom Duthie-allan, Randall, John Spencer, Randall, Robert Owen in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBY, Stephen 02 August 2016 - 1
RANDALL, David John 13 October 2011 - 1
RANDALL, Julian James 13 October 2011 - 1
BEARD, Roger Leonard 13 October 2011 05 August 2016 1
CHAMPION, Clive 13 October 2011 15 September 2017 1
DUTHIE, Tim 13 October 2011 17 January 2017 1
FOLKARD, Jeremy Robert 13 October 2011 05 April 2016 1
HARRIS, Mark Andrew 13 October 2011 30 September 2018 1
MOON, Tom Duthie-Allan 13 October 2011 17 January 2017 1
RANDALL, John Spencer N/A 13 October 2011 1
RANDALL, Robert Owen 13 October 2011 17 January 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Philip 26 January 2017 - 1
CHEAL, Barry 05 August 2016 26 January 2017 1
RANDALL, Carol Elizabeth N/A 15 December 2003 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
MR04 - N/A 07 September 2020
MR04 - N/A 07 September 2020
AP01 - Appointment of director 22 April 2020
AA - Annual Accounts 03 April 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 02 October 2019
MR01 - N/A 22 August 2019
MR01 - N/A 19 August 2019
RESOLUTIONS - N/A 11 July 2019
AA - Annual Accounts 21 March 2019
MR01 - N/A 07 December 2018
MR01 - N/A 30 November 2018
MR01 - N/A 12 November 2018
MR01 - N/A 02 November 2018
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
RESOLUTIONS - N/A 06 July 2018
SH01 - Return of Allotment of shares 05 July 2018
MR01 - N/A 17 May 2018
MR01 - N/A 17 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP03 - Appointment of secretary 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
MR01 - N/A 26 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 05 January 2017
CH01 - Change of particulars for director 27 October 2016
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 24 August 2016
AP03 - Appointment of secretary 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 16 November 2011
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 21 April 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 30 September 2002
AUD - Auditor's letter of resignation 23 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 20 October 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 08 November 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 06 October 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 26 September 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 22 October 1993
AA - Annual Accounts 18 September 1992
363a - Annual Return 18 September 1992
AA - Annual Accounts 30 October 1991
363b - Annual Return 30 October 1991
395 - Particulars of a mortgage or charge 30 July 1991
288 - N/A 09 July 1990
RESOLUTIONS - N/A 19 June 1990
RESOLUTIONS - N/A 19 June 1990
RESOLUTIONS - N/A 19 June 1990
MEM/ARTS - N/A 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
123 - Notice of increase in nominal capital 19 June 1990
287 - Change in situation or address of Registered Office 19 June 1990
395 - Particulars of a mortgage or charge 05 June 1990
395 - Particulars of a mortgage or charge 05 June 1990
MEM/ARTS - N/A 16 May 1990
CERTNM - Change of name certificate 11 May 1990
288 - N/A 09 April 1990
NEWINC - New incorporation documents 01 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2019 Fully Satisfied

N/A

A registered charge 08 August 2019 Fully Satisfied

N/A

A registered charge 07 December 2018 Outstanding

N/A

A registered charge 30 November 2018 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 22 October 2018 Outstanding

N/A

A registered charge 17 May 2018 Outstanding

N/A

A registered charge 17 May 2018 Outstanding

N/A

A registered charge 25 January 2017 Outstanding

N/A

Legal charge 18 July 1991 Fully Satisfied

N/A

Debenture 01 June 1990 Fully Satisfied

N/A

Legal charge 01 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.