About

Registered Number: 01752242
Date of Incorporation: 12/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Quorn Foods, Station Road, Stokesley, North Yorkshire, TS9 7AB

 

Based in Stokesley, Marlow Foods Ltd was established in 1983. We don't know the number of employees at the organisation. There are 17 directors listed for this business.

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.