AUTUMN FOODS LIMITED

Register to unlock more data on OkredoRegister

AUTUMN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549023

Incorporation date

20/04/1998

Size

Dormant

Contacts

Registered address

Registered address

Golden Lion House, 15 St. John Maddermarket, Norwich NR2 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1998)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon09/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon17/12/2024
Satisfaction of charge 035490230005 in full
dot icon17/12/2024
Satisfaction of charge 035490230007 in full
dot icon17/12/2024
Satisfaction of charge 035490230008 in full
dot icon12/11/2024
Appointment of Mr Stephen Andrew Harley as a director on 2024-11-01
dot icon23/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon04/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/01/2023
Notification of Autumn Foods Holdings Limited as a person with significant control on 2016-06-06
dot icon10/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/03/2020
Accounts for a small company made up to 2019-12-31
dot icon10/11/2019
Memorandum and Articles of Association
dot icon10/11/2019
Resolutions
dot icon16/10/2019
Registration of charge 035490230008, created on 2019-10-07
dot icon14/10/2019
Registration of charge 035490230007, created on 2019-10-07
dot icon11/10/2019
Registration of charge 035490230006, created on 2019-10-07
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon31/12/2018
Satisfaction of charge 035490230004 in full
dot icon21/12/2018
Statement by Directors
dot icon21/12/2018
Statement of capital on 2018-12-21
dot icon21/12/2018
Solvency Statement dated 20/12/18
dot icon21/12/2018
Resolutions
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Appointment of Mr John Michael Reid as a director on 2018-04-12
dot icon25/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/03/2017
Auditor's resignation
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Registered office address changed from Orchard House, Hall Lane East Tuddenham Norfolk NR20 3LR to Golden Lion House 15 st. John Maddermarket Norwich NR2 1DN on 2016-10-05
dot icon04/10/2016
Termination of appointment of Paul William Mullen as a director on 2016-09-30
dot icon29/06/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon24/12/2015
Registration of charge 035490230005, created on 2015-12-23
dot icon17/12/2015
Satisfaction of charge 1 in full
dot icon18/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon18/05/2015
Registration of charge 035490230004, created on 2015-05-05
dot icon15/05/2015
Registration of charge 035490230003, created on 2015-05-05
dot icon02/04/2015
Full accounts made up to 2014-09-30
dot icon30/03/2015
Termination of appointment of Stephen Neil Todd as a director on 2015-03-16
dot icon30/03/2015
Termination of appointment of Kevin David Shewell as a secretary on 2015-03-16
dot icon30/03/2015
Termination of appointment of Kevin David Shewell as a director on 2015-03-16
dot icon30/03/2015
Appointment of Mr Geoffrey Buchanan as a secretary on 2015-03-16
dot icon30/03/2015
Appointment of Mr William Edwin Buchanan as a director on 2015-03-16
dot icon30/03/2015
Appointment of Mr Geoffrey Buchanan as a director on 2015-03-16
dot icon26/03/2015
Miscellaneous
dot icon23/03/2015
Re-registration of Memorandum and Articles
dot icon23/03/2015
Certificate of re-registration from Public Limited Company to Private
dot icon23/03/2015
Resolutions
dot icon23/03/2015
Re-registration from a public company to a private limited company
dot icon10/02/2015
Satisfaction of charge 2 in full
dot icon16/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon06/03/2014
Full accounts made up to 2013-09-30
dot icon12/11/2013
Auditor's resignation
dot icon02/05/2013
Auditor's resignation
dot icon01/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-09-30
dot icon17/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon17/05/2012
Director's details changed for Paul William Mullen on 2011-06-10
dot icon17/05/2012
Director's details changed for Mr Kevin David Shewell on 2011-05-06
dot icon17/05/2012
Secretary's details changed for Mr Kevin David Shewell on 2011-05-06
dot icon19/12/2011
Full accounts made up to 2011-09-30
dot icon13/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-09-30
dot icon10/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Mr Kevin David Shewell on 2009-11-01
dot icon10/05/2010
Director's details changed for Stephen Neil Todd on 2010-04-20
dot icon10/05/2010
Director's details changed for Paul William Mullen on 2010-04-20
dot icon10/05/2010
Director's details changed for Mr Kevin David Shewell on 2010-04-20
dot icon27/01/2010
Full accounts made up to 2009-09-30
dot icon19/05/2009
Return made up to 20/04/09; full list of members
dot icon10/02/2009
Full accounts made up to 2008-09-30
dot icon21/11/2008
Ad 09/10/08\gbp si 2250@1=2250\gbp ic 120000/122250\
dot icon01/08/2008
Resolutions
dot icon10/07/2008
Appointment terminate, director and secretary mark hallett logged form
dot icon02/07/2008
Secretary appointed mr kevin david shewell
dot icon19/05/2008
Return made up to 20/04/08; full list of members
dot icon19/05/2008
Director's change of particulars / paul mullen / 04/04/2008
dot icon13/12/2007
Full accounts made up to 2007-09-30
dot icon14/05/2007
Return made up to 20/04/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon20/12/2006
Full accounts made up to 2006-09-30
dot icon12/06/2006
Registered office changed on 12/06/06 from: brick kiln lane hevingham norwich norfolk NR10 5NN
dot icon17/05/2006
Return made up to 20/04/06; full list of members
dot icon17/05/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Full accounts made up to 2005-09-30
dot icon04/05/2005
Return made up to 20/04/05; full list of members
dot icon13/12/2004
Full accounts made up to 2004-09-30
dot icon11/09/2004
Particulars of mortgage/charge
dot icon26/04/2004
Return made up to 20/04/04; full list of members
dot icon04/12/2003
Full accounts made up to 2003-09-30
dot icon18/05/2003
Return made up to 20/04/03; full list of members
dot icon22/04/2003
Director resigned
dot icon25/01/2003
Full accounts made up to 2002-09-30
dot icon06/10/2002
Director resigned
dot icon02/05/2002
Return made up to 20/04/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-09-30
dot icon29/06/2001
Return made up to 20/04/01; full list of members
dot icon11/06/2001
New director appointed
dot icon14/04/2001
Full accounts made up to 2000-09-30
dot icon16/06/2000
Return made up to 20/04/00; full list of members
dot icon05/11/1999
Full accounts made up to 1999-09-30
dot icon27/04/1999
Return made up to 20/04/99; full list of members
dot icon21/02/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon26/10/1998
Certificate of change of name
dot icon08/10/1998
New director appointed
dot icon02/10/1998
Particulars of mortgage/charge
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Ad 01/09/98-25/09/98 £ si 160000@1=160000 £ ic 2/160002
dot icon24/08/1998
Memorandum and Articles of Association
dot icon24/08/1998
Resolutions
dot icon24/08/1998
£ nc 50000/200000 14/08/98
dot icon13/08/1998
Certificate of authorisation to commence business and borrow
dot icon13/08/1998
Registered office changed on 13/08/98 from: suite 19466 72 new bond street london W1Y 9DD
dot icon13/08/1998
New director appointed
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
New secretary appointed;new director appointed
dot icon13/08/1998
Application to commence business
dot icon20/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Geoffrey
Director
16/03/2015 - Present
53
FIRST SECRETARIES LIMITED
Nominee Secretary
19/04/1998 - 22/07/1998
6837
FIRST SECRETARIES LIMITED
Nominee Director
19/04/1998 - 22/07/1998
6837
FIRST DIRECTORS LIMITED
Nominee Director
19/04/1998 - 22/07/1998
5474
Harley, Stephen Andrew
Director
01/11/2024 - Present
31

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTUMN FOODS LIMITED

AUTUMN FOODS LIMITED is an(a) Active company incorporated on 20/04/1998 with the registered office located at Golden Lion House, 15 St. John Maddermarket, Norwich NR2 1DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTUMN FOODS LIMITED?

toggle

AUTUMN FOODS LIMITED is currently Active. It was registered on 20/04/1998 .

Where is AUTUMN FOODS LIMITED located?

toggle

AUTUMN FOODS LIMITED is registered at Golden Lion House, 15 St. John Maddermarket, Norwich NR2 1DN.

What does AUTUMN FOODS LIMITED do?

toggle

AUTUMN FOODS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTUMN FOODS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.