C & D FOODS (LARKSHALL) UNLIMITED

Register to unlock more data on OkredoRegister

C & D FOODS (LARKSHALL) UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836597

Incorporation date

01/09/1999

Size

Full

Contacts

Registered address

Registered address

Larkshall, East Wretham, Thetford, Norfolk IP24 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1999)
dot icon26/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon12/02/2024
Termination of appointment of Laurence Joseph Goodman as a director on 2024-01-31
dot icon12/02/2024
Appointment of Mr Norman Heskin as a director on 2024-01-31
dot icon12/02/2024
Termination of appointment of Tom Joseph Kirwan as a director on 2024-01-31
dot icon15/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon07/09/2023
Change of details for C&D Foods (Uk) Unlimited as a person with significant control on 2016-04-06
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon20/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon16/04/2021
Appointment of Mrs Janet Jennings as a secretary on 2021-04-02
dot icon16/04/2021
Termination of appointment of John Mclaughlin as a secretary on 2021-04-02
dot icon30/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon03/05/2019
Appointment of Mr John Mclaughlin as a secretary on 2019-04-17
dot icon03/05/2019
Appointment of Mr John Michael Burton as a director on 2019-04-17
dot icon03/05/2019
Appointment of Mr Tom Joseph Kirwan as a director on 2019-04-17
dot icon03/05/2019
Appointment of Mr Frank Thomas Stephenson as a director on 2019-04-17
dot icon03/05/2019
Appointment of Mr Laurence Joseph Goodman as a director on 2019-04-17
dot icon03/05/2019
Termination of appointment of Philip John Reynolds as a director on 2019-04-17
dot icon03/05/2019
Termination of appointment of Aubrey Mulveen as a director on 2019-04-17
dot icon03/05/2019
Termination of appointment of Gregory Lockwood as a secretary on 2019-04-17
dot icon26/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon19/03/2018
Notification of C&D Foods (Uk) Unlimited as a person with significant control on 2016-04-06
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon03/01/2017
Full accounts made up to 2016-03-30
dot icon20/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/03/2016
Re-registration of Memorandum and Articles
dot icon30/03/2016
Re-registration assent
dot icon30/03/2016
Certificate of re-registration from Limited to Unlimited
dot icon30/03/2016
Re-registration from a private limited company to a private unlimited company
dot icon04/01/2016
Full accounts made up to 2015-03-29
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/06/2015
Appointment of Mr Aubrey Mulveen as a director on 2015-05-15
dot icon08/06/2015
Termination of appointment of Terry Carr as a director on 2015-05-15
dot icon19/03/2015
Appointment of Mr Terry Carr as a director on 2014-07-11
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon23/09/2014
Termination of appointment of Chris David Capps Woodruff as a director on 2014-07-11
dot icon20/06/2014
Appointment of Mr Philip John Reynolds as a director
dot icon12/06/2014
Termination of appointment of Robert Middlehurst as a director
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon23/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon12/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon30/07/2013
Certificate of change of name
dot icon30/07/2013
Change of name notice
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Auditor's resignation
dot icon07/02/2013
Auditor's resignation
dot icon07/02/2013
Miscellaneous
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/10/2012
Termination of appointment of Poul Moeller as a director
dot icon08/10/2012
Appointment of Mr Chris David Capps Woodruff as a director
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Full accounts made up to 2010-12-31
dot icon14/03/2012
Director's details changed for Poul Moeller on 2012-02-01
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon11/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
Appointment of Poul Moeller as a director
dot icon06/07/2010
Termination of appointment of Anton Van Dam as a director
dot icon15/09/2009
Return made up to 01/09/09; full list of members
dot icon15/09/2009
Director's change of particulars / anton van dam / 01/09/2009
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Full accounts made up to 2007-12-31
dot icon23/02/2009
Director appointed anton van dam
dot icon03/02/2009
Appointment terminated director edward van der veen
dot icon05/09/2008
Return made up to 01/09/08; full list of members
dot icon07/08/2008
Full accounts made up to 2006-12-31
dot icon13/05/2008
Director appointed edward van der veen
dot icon13/05/2008
Appointment terminated director keith buchanan
dot icon13/05/2008
Appointment terminate, director kenneth koch logged form
dot icon13/05/2008
Registered office changed on 13/05/2008 from leboeuf lamb greene & macrae no 1 minster court mincing lane london EC3R 7YL
dot icon06/12/2007
Return made up to 01/09/07; no change of members
dot icon04/09/2007
Director resigned
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon01/06/2007
Particulars of mortgage/charge
dot icon11/03/2007
Return made up to 01/09/06; full list of members
dot icon07/03/2007
Full accounts made up to 2005-12-31
dot icon11/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
Memorandum and Articles of Association
dot icon11/07/2006
Director resigned
dot icon06/07/2006
Certificate of change of name
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
New secretary appointed
dot icon26/01/2006
Return made up to 01/09/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 01/09/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Registered office changed on 28/09/04 from: 33RD floor citypoint 1 ropemaker street london EC2Y 9UE
dot icon07/06/2004
New director appointed
dot icon07/06/2004
Director resigned
dot icon06/10/2003
Return made up to 01/09/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon26/10/2002
Return made up to 01/09/02; full list of members
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Miscellaneous
dot icon01/02/2002
New secretary appointed
dot icon24/01/2002
Secretary resigned;director resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
Resolutions
dot icon30/10/2001
Registered office changed on 30/10/01 from: 8TH floor regis house 45 king william street london EC4R 9AN
dot icon17/09/2001
Return made up to 01/09/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon16/10/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon02/10/2000
Return made up to 01/09/00; full list of members
dot icon22/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Secretary resigned;director resigned
dot icon07/09/1999
Registered office changed on 07/09/99 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon07/09/1999
Resolutions
dot icon01/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Frank Thomas
Director
17/04/2019 - Present
13
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
31/08/1999 - 02/09/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
31/08/1999 - 02/09/1999
16826
Carstensen, Tonny Frilund
Director
29/11/2001 - 01/02/2004
1
Woodlief, Philip Keeley
Director
29/11/2001 - 12/06/2006
1

Persons with Significant Control

1
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 C & D FOODS (LARKSHALL) UNLIMITED

C & D FOODS (LARKSHALL) UNLIMITED is an(a) Active company incorporated on 01/09/1999 with the registered office located at Larkshall, East Wretham, Thetford, Norfolk IP24 1QY. There are currently 4 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 C & D FOODS (LARKSHALL) UNLIMITED?

toggle

C & D FOODS (LARKSHALL) UNLIMITED is currently Active. It was registered on 01/09/1999 .

Where is C & D FOODS (LARKSHALL) UNLIMITED located?

toggle

C & D FOODS (LARKSHALL) UNLIMITED is registered at Larkshall, East Wretham, Thetford, Norfolk IP24 1QY.

What does C & D FOODS (LARKSHALL) UNLIMITED do?

toggle

C & D FOODS (LARKSHALL) UNLIMITED operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

What is the latest filing for C & D FOODS (LARKSHALL) UNLIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-01 with no updates.