About

Registered Number: 02368785
Date of Incorporation: 06/04/1989 (35 years ago)
Company Status: Active
Registered Address: 254 Capability Green, Luton, Beds, LU1 3LU

 

Based in Beds, Crop's Foods Ltd was setup in 1989, it has a status of "Active". We don't know the number of employees at the organisation. This company has 9 directors listed as Cullinane, Michael Dennis, Delbaere, Michel, Weatherby, Iain, Weatherby, Paul Andrew, Cullinane, Michael Dennis, Delbaere, Pieter Anthony, Maddens, Maarten Luc Karel, Seaman, Mark, Willis, Michael William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELBAERE, Michel N/A - 1
WEATHERBY, Iain 06 October 2020 - 1
WEATHERBY, Paul Andrew 28 December 2017 - 1
DELBAERE, Pieter Anthony 26 February 2016 06 October 2020 1
MADDENS, Maarten Luc Karel 30 June 2005 26 February 2016 1
SEAMAN, Mark 01 January 2005 30 November 2015 1
WILLIS, Michael William 14 February 2000 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
CULLINANE, Michael Dennis 30 November 2015 - 1
CULLINANE, Michael Dennis N/A 01 January 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 March 2019
MR01 - N/A 11 July 2018
CS01 - N/A 24 May 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 26 February 2018
RESOLUTIONS - N/A 05 February 2018
AA - Annual Accounts 02 November 2017
PSC02 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AA - Annual Accounts 10 December 2015
AP03 - Appointment of secretary 08 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
MR01 - N/A 19 November 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 02 June 2009
287 - Change in situation or address of Registered Office 06 May 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 12 December 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
363a - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 29 June 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 02 May 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 23 July 2001
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
225 - Change of Accounting Reference Date 02 March 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 03 September 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 22 October 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 23 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 26 September 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 12 October 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 27 August 1991
363a - Annual Return 27 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1990
AA - Annual Accounts 25 July 1990
287 - Change in situation or address of Registered Office 25 July 1990
288 - N/A 25 July 1990
363 - Annual Return 25 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1989
395 - Particulars of a mortgage or charge 29 August 1989
CERTNM - Change of name certificate 19 April 1989
NEWINC - New incorporation documents 06 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

Debenture 17 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.