About

Registered Number: 01770169
Date of Incorporation: 15/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, NN15 5JR

 

Founded in 1983, Ryecroft Foods Ltd are based in Kettering, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Martin, Richard William Thomas, Jones, Peter John, Thomas, Christopher David George, Derek, Moore, Fletcher, Peter John, Wang, Lili in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEREK, Moore N/A 15 November 1991 1
FLETCHER, Peter John 16 January 1996 01 August 1997 1
WANG, Lili 10 May 2017 03 July 2017 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Richard William Thomas 11 January 2018 - 1
JONES, Peter John N/A 01 August 1997 1
THOMAS, Christopher David George 11 March 2015 11 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 05 July 2018
AP03 - Appointment of secretary 26 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
CS01 - N/A 05 December 2017
RESOLUTIONS - N/A 13 November 2017
CC04 - Statement of companies objects 13 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2017
AA01 - Change of accounting reference date 02 November 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
RESOLUTIONS - N/A 01 June 2017
MA - Memorandum and Articles 01 June 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 12 May 2017
CS01 - N/A 08 February 2017
RP04AR01 - N/A 29 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 06 November 2015
MR04 - N/A 26 October 2015
AA - Annual Accounts 09 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2015
AP03 - Appointment of secretary 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG01 - Particulars of a mortgage or charge 12 November 2012
AA - Annual Accounts 25 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 July 2012
AR01 - Annual Return 01 February 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 21 October 2007
395 - Particulars of a mortgage or charge 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
363a - Annual Return 07 February 2006
395 - Particulars of a mortgage or charge 30 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
AA - Annual Accounts 04 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
RESOLUTIONS - N/A 20 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
225 - Change of Accounting Reference Date 08 July 2004
AA - Annual Accounts 15 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
RESOLUTIONS - N/A 16 March 2004
MEM/ARTS - N/A 16 March 2004
395 - Particulars of a mortgage or charge 15 March 2004
RESOLUTIONS - N/A 06 March 2004
RESOLUTIONS - N/A 06 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
AUD - Auditor's letter of resignation 26 February 2004
AUD - Auditor's letter of resignation 26 February 2004
363s - Annual Return 13 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 24 January 2003
AUD - Auditor's letter of resignation 17 July 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 18 February 2000
363s - Annual Return 01 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
AA - Annual Accounts 05 February 1998
AA - Annual Accounts 10 September 1997
AUD - Auditor's letter of resignation 20 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
225 - Change of Accounting Reference Date 19 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
363s - Annual Return 23 July 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 09 July 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 21 June 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 28 September 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 08 August 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 24 August 1993
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 1993
169 - Return by a company purchasing its own shares 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
123 - Notice of increase in nominal capital 06 April 1993
MEM/ARTS - N/A 06 April 1993
AA - Annual Accounts 07 October 1992
288 - N/A 20 July 1992
363s - Annual Return 20 July 1992
395 - Particulars of a mortgage or charge 04 March 1992
395 - Particulars of a mortgage or charge 24 December 1991
AA - Annual Accounts 30 October 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
288 - N/A 09 March 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
MISC - Miscellaneous document 15 November 1983
NEWINC - New incorporation documents 15 November 1983

Mortgages & Charges

Description Date Status Charge by
Group debenture 02 November 2012 Fully Satisfied

N/A

Group debenture 22 November 2011 Fully Satisfied

N/A

Debenture 03 May 2007 Fully Satisfied

N/A

Charge 23 January 2006 Fully Satisfied

N/A

A composite guarantee and debenture 22 December 2005 Fully Satisfied

N/A

A composite guarantee & dbenture 02 July 2004 Fully Satisfied

N/A

A supplemental debenture 27 February 2004 Fully Satisfied

N/A

Supplemental deed 12 February 2004 Fully Satisfied

N/A

Fixed charge 02 March 1992 Fully Satisfied

N/A

Single debenture 20 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.