About

Registered Number: 01752242
Date of Incorporation: 12/09/1983 (41 years and 7 months ago)
Company Status: Active
Registered Address: Quorn Foods, Station Road, Stokesley, North Yorkshire, TS9 7AB

 

Marlow Foods Ltd was registered on 12 September 1983 and are based in North Yorkshire, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTACCA, Marco 31 January 2020 - 1
HARVEY, James Laurence 01 November 2016 - 1
BANKS, Peter George 01 October 1994 06 June 2005 1
BRADBURY, Vernon John 12 March 1999 06 June 2005 1
COLLINS, Peter David 01 October 1994 06 June 2005 1
CRAVEN, Patrick 01 October 1994 27 March 1996 1
HOWELL, Richard Edward 05 January 1995 06 June 2005 1
HUGHES, Nicholas David 22 May 1995 06 June 2005 1
LOFNES, Martin Sigvald 07 March 2011 01 November 2016 1
LONGHORN, Jane 27 March 1996 15 May 1998 1
OSBORNE, Peter John N/A 01 October 1994 1
PINKNEY, John Turner 03 May 2000 23 May 2003 1
WILSON, David Martin 22 May 1995 06 June 2005 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, James Laurence 01 November 2016 - 1
CARTER, Mark Andrew N/A 30 June 1992 1
LOFNES, Martin Sigvald 07 March 2011 01 November 2016 1
MEADOWS, Barry 01 July 1992 01 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 12 October 2017
AP03 - Appointment of secretary 17 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 25 August 2016
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 16 September 2015
RESOLUTIONS - N/A 30 June 2015
MA - Memorandum and Articles 30 June 2015
MR01 - N/A 26 June 2015
MR01 - N/A 26 June 2015
RESOLUTIONS - N/A 18 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2014
SH19 - Statement of capital 18 December 2014
CAP-SS - N/A 18 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 11 September 2014
MR01 - N/A 28 August 2014
MR01 - N/A 28 August 2014
MR01 - N/A 20 March 2014
MR01 - N/A 04 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 20 September 2013
AA03 - Notice of resolution removing auditors 15 October 2012
AR01 - Annual Return 11 October 2012
MISC - Miscellaneous document 04 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 06 April 2011
TM02 - Termination of appointment of secretary 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AP03 - Appointment of secretary 25 March 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AD01 - Change of registered office address 23 March 2011
MG01 - Particulars of a mortgage or charge 14 March 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
RESOLUTIONS - N/A 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 27 October 2010
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
TM01 - Termination of appointment of director 03 December 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
RESOLUTIONS - N/A 24 March 2009
RESOLUTIONS - N/A 24 March 2009
MEM/ARTS - N/A 24 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
395 - Particulars of a mortgage or charge 22 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363a - Annual Return 10 March 2008
395 - Particulars of a mortgage or charge 10 March 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
287 - Change in situation or address of Registered Office 27 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
RESOLUTIONS - N/A 14 July 2007
RESOLUTIONS - N/A 14 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2007
AA - Annual Accounts 02 July 2007
395 - Particulars of a mortgage or charge 03 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
SA - Shares agreement 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
RESOLUTIONS - N/A 05 March 2007
RESOLUTIONS - N/A 05 March 2007
RESOLUTIONS - N/A 05 March 2007
123 - Notice of increase in nominal capital 05 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
AA - Annual Accounts 29 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
AUD - Auditor's letter of resignation 23 August 2005
RESOLUTIONS - N/A 28 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2005
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 15 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 18 July 2003
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
MEM/ARTS - N/A 05 June 2003
123 - Notice of increase in nominal capital 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
AUD - Auditor's letter of resignation 05 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 29 May 2003
395 - Particulars of a mortgage or charge 29 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 16 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
AA - Annual Accounts 02 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 August 1997
363s - Annual Return 09 July 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 December 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 09 July 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 06 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 April 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
288 - N/A 07 December 1994
288 - N/A 21 November 1994
288 - N/A 14 November 1994
288 - N/A 11 November 1994
288 - N/A 28 October 1994
288 - N/A 21 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 07 July 1994
353 - Register of members 07 July 1994
325 - Location of register of directors' interests in shares etc 07 July 1994
RESOLUTIONS - N/A 03 March 1994
MEM/ARTS - N/A 03 March 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 13 July 1993
RESOLUTIONS - N/A 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
123 - Notice of increase in nominal capital 17 February 1993
AA - Annual Accounts 20 October 1992
288 - N/A 15 July 1992
363x - Annual Return 15 July 1992
AA - Annual Accounts 23 October 1991
288 - N/A 29 July 1991
363x - Annual Return 19 July 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
287 - Change in situation or address of Registered Office 26 February 1991
288 - N/A 03 December 1990
CERTNM - Change of name certificate 30 October 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 19 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1990
RESOLUTIONS - N/A 25 June 1990
123 - Notice of increase in nominal capital 25 June 1990
288 - N/A 21 June 1990
288 - N/A 13 February 1990
RESOLUTIONS - N/A 10 January 1990
288 - N/A 10 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1990
123 - Notice of increase in nominal capital 10 January 1990
363 - Annual Return 14 November 1989
AA - Annual Accounts 01 November 1989
288 - N/A 19 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 1988
RESOLUTIONS - N/A 02 November 1988
123 - Notice of increase in nominal capital 02 November 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 September 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
288 - N/A 16 August 1988
288 - N/A 04 July 1988
288 - N/A 28 June 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
288 - N/A 07 July 1987
288 - N/A 07 July 1987
GAZ(U) - N/A 14 August 1986
288 - N/A 12 August 1986
288 - N/A 31 July 1986
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
288 - N/A 06 May 1986
CERTNM - Change of name certificate 13 July 1984
MISC - Miscellaneous document 12 September 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Fully Satisfied

N/A

A registered charge 23 June 2015 Fully Satisfied

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

A registered charge 28 February 2014 Fully Satisfied

N/A

A registered charge 28 February 2014 Fully Satisfied

N/A

Pledge agreement 07 March 2011 Fully Satisfied

N/A

Debenture 07 March 2011 Fully Satisfied

N/A

Mortgage 07 March 2011 Fully Satisfied

N/A

Debenture 27 March 2009 Fully Satisfied

N/A

A security agreement 27 March 2009 Fully Satisfied

N/A

A security agreement 12 January 2009 Fully Satisfied

N/A

Group debenture 28 February 2008 Fully Satisfied

N/A

Group debenture 16 March 2007 Fully Satisfied

N/A

Supplemental deed 21 July 2005 Fully Satisfied

N/A

Charge over cash collateral account 23 May 2003 Fully Satisfied

N/A

Legal charge 23 May 2003 Fully Satisfied

N/A

Debenture 23 May 2003 Fully Satisfied

N/A

Debenture 23 May 2003 Fully Satisfied

N/A

Legal charge 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.