CAULDRON FOODS LIMITED

Register to unlock more data on OkredoRegister

CAULDRON FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01679418

Incorporation date

18/11/1982

Size

Dormant

Contacts

Registered address

Registered address

Quorn Foods, Station Road, Stokesley, North Yorkshire TS9 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1982)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/03/2025
Termination of appointment of Marco Bertacca as a director on 2025-03-17
dot icon18/03/2025
Appointment of Mr David Christophe Marc Flochel as a director on 2025-03-17
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/10/2023
Change of details for Marlow Foods Limited as a person with significant control on 2016-04-06
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/04/2023
Appointment of Mr Nicholas Ian Cooper as a director on 2023-03-30
dot icon24/04/2023
Termination of appointment of James Laurence Harvey as a director on 2023-03-30
dot icon24/04/2023
Termination of appointment of James Laurence Harvey as a secretary on 2023-03-30
dot icon03/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon08/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Appointment of Mr Marco Bertacca as a director on 2020-01-31
dot icon03/02/2020
Termination of appointment of Kevin Francis Brennan as a director on 2020-01-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/10/2017
Full accounts made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon17/11/2016
Termination of appointment of Martin Sigvald Lofnes as a director on 2016-11-01
dot icon17/11/2016
Appointment of Mr James Laurence Harvey as a secretary on 2016-11-01
dot icon17/11/2016
Appointment of Mr James Laurence Harvey as a director on 2016-11-01
dot icon17/11/2016
Termination of appointment of Martin Sigvald Lofnes as a secretary on 2016-11-01
dot icon17/11/2016
Termination of appointment of Martin Sigvald Lofnes as a secretary on 2016-11-01
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/08/2016
Resignation of an auditor
dot icon11/11/2015
Satisfaction of charge 13 in full
dot icon11/11/2015
Satisfaction of charge 016794180016 in full
dot icon11/11/2015
Satisfaction of charge 016794180014 in full
dot icon11/11/2015
Satisfaction of charge 016794180015 in full
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Registration of charge 016794180016, created on 2015-06-23
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Registration of charge 016794180015, created on 2014-08-28
dot icon20/03/2014
Registration of charge 016794180014
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon15/10/2012
Resignation of an auditor
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/10/2012
Miscellaneous
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Registered office address changed from 12 Henrietta Street London WC2E 8LH on 2011-04-06
dot icon17/03/2011
Termination of appointment of Simon Wilbraham as a secretary
dot icon17/03/2011
Termination of appointment of Andrew Peeler as a director
dot icon17/03/2011
Termination of appointment of Simon Wilbraham as a director
dot icon17/03/2011
Termination of appointment of Suzanne Wise as a director
dot icon17/03/2011
Appointment of Martin Sigvald Lofnes as a secretary
dot icon17/03/2011
Appointment of Martin Sigvald Lofnes as a director
dot icon17/03/2011
Appointment of Kevin Francis Brennan as a director
dot icon14/03/2011
Registered office address changed from Premier House Centrium Business Park Griffiths Way, St Albans Hertfordshire AL1 2RE on 2011-03-14
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon09/03/2011
Resolutions
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon23/09/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon23/09/2010
Termination of appointment of Paul Leach as a director
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon29/09/2009
Director appointed mr andrew michael peeler
dot icon29/09/2009
Appointment terminated director robert lawson
dot icon29/09/2009
Appointment terminated director paul thomas
dot icon29/09/2009
Director appointed ms suzanne elizabeth wise
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 30/09/08; change of members
dot icon28/04/2008
Director appointed mr robert lawson
dot icon28/04/2008
Appointment terminated director stephen bolton
dot icon27/03/2008
Secretary's change of particulars / simon wilbraham / 01/02/2008
dot icon12/02/2008
Return made up to 30/09/07; full list of members
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon27/12/2007
Registered office changed on 27/12/07 from: 28 the green kings norton birmingham west midlands B38 8SD
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 30/09/06; full list of members
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon01/12/2005
New secretary appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
Full accounts made up to 2004-12-31
dot icon28/11/2005
Auditor's resignation
dot icon28/11/2005
Registered office changed on 28/11/05 from: masters house 107 hammersmith road london W14 oqh
dot icon14/11/2005
Secretary resigned
dot icon21/10/2005
Return made up to 30/09/05; full list of members
dot icon21/10/2005
Director's particulars changed
dot icon21/10/2005
Director's particulars changed
dot icon01/06/2005
Registered office changed on 01/06/05 from: 4 bull lane edmonton london N18 1TQ
dot icon22/02/2005
Full accounts made up to 2003-12-31
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon02/11/2004
Return made up to 30/09/04; full list of members
dot icon27/10/2004
Memorandum and Articles of Association
dot icon14/07/2004
Particulars of mortgage/charge
dot icon03/07/2004
Particulars of mortgage/charge
dot icon03/02/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon06/11/2003
Return made up to 30/09/03; full list of members
dot icon20/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon09/07/2003
Director resigned
dot icon28/03/2003
Director resigned
dot icon25/03/2003
Resolutions
dot icon06/02/2003
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 30/09/02; full list of members
dot icon08/09/2002
Director resigned
dot icon05/05/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon10/10/2001
Return made up to 30/09/01; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon14/05/2001
New secretary appointed
dot icon22/01/2001
Director resigned
dot icon28/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Declaration of assistance for shares acquisition
dot icon19/12/2000
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/2000
Return made up to 30/09/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon18/10/1999
Return made up to 30/09/99; full list of members
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon12/10/1998
Return made up to 30/09/98; full list of members
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
Secretary resigned
dot icon06/02/1998
New secretary appointed;new director appointed
dot icon05/11/1997
Return made up to 03/10/97; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon25/02/1997
Declaration of assistance for shares acquisition
dot icon21/02/1997
Particulars of mortgage/charge
dot icon21/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon13/02/1997
Declaration of satisfaction of mortgage/charge
dot icon13/02/1997
Declaration of satisfaction of mortgage/charge
dot icon02/12/1996
Return made up to 03/10/96; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon09/11/1995
Return made up to 03/10/95; full list of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon05/10/1994
Return made up to 03/10/94; no change of members
dot icon07/03/1994
Ad 22/02/94--------- £ si 250000@1=250000 £ ic 40000/290000
dot icon07/03/1994
Nc inc already adjusted 22/02/94
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon20/12/1993
Return made up to 03/10/93; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon06/11/1992
Return made up to 03/10/92; no change of members
dot icon25/02/1992
Full accounts made up to 1990-12-31
dot icon25/02/1992
Return made up to 03/10/91; full list of members
dot icon11/02/1991
Full accounts made up to 1989-12-31
dot icon11/02/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon10/12/1990
Return made up to 30/10/90; no change of members
dot icon20/11/1990
Director resigned;new director appointed
dot icon29/01/1990
Full accounts made up to 1988-12-31
dot icon29/01/1990
Return made up to 03/10/89; no change of members
dot icon12/10/1988
Registered office changed on 12/10/88 from: 149 south liberty lane ashton vale bristol avon BS3
dot icon09/08/1988
Full accounts made up to 1987-06-30
dot icon09/08/1988
Return made up to 11/07/88; full list of members
dot icon27/10/1987
Director resigned;new director appointed
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon28/09/1987
Declaration of satisfaction of mortgage/charge
dot icon28/09/1987
Declaration of satisfaction of mortgage/charge
dot icon28/09/1987
Resolutions
dot icon28/09/1987
Auditor's resignation
dot icon07/09/1987
Director resigned
dot icon29/07/1987
Accounts for a small company made up to 1986-06-30
dot icon29/07/1987
Return made up to 04/05/87; full list of members
dot icon25/03/1987
Allotment of shares
dot icon25/03/1987
Memorandum and Articles of Association
dot icon25/03/1987
Gazettable document
dot icon25/03/1987
Secretary resigned;new secretary appointed
dot icon04/12/1986
Particulars of mortgage/charge
dot icon11/09/1986
New director appointed
dot icon08/09/1986
Particulars of mortgage/charge
dot icon04/06/1986
Allotment of shares
dot icon04/06/1986
Registered office changed on 04/06/86 from: 4 conduit place st pauls bristol BS2
dot icon23/03/1984
Allotment of shares
dot icon14/03/1983
Certificate of change of name
dot icon18/11/1982
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.28M
-
0.00
-
-
2021
0
1.28M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, James Laurence
Director
01/11/2016 - 30/03/2023
6
Harvey, James Laurence
Secretary
01/11/2016 - 30/03/2023
-
Flochel, David Christophe Marc
Director
17/03/2025 - Present
16
Bertacca, Marco
Director
31/01/2020 - 17/03/2025
10
Lofnes, Martin Sigvald
Director
07/03/2011 - 01/11/2016
29

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAULDRON FOODS LIMITED

CAULDRON FOODS LIMITED is an(a) Active company incorporated on 18/11/1982 with the registered office located at Quorn Foods, Station Road, Stokesley, North Yorkshire TS9 7AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAULDRON FOODS LIMITED?

toggle

CAULDRON FOODS LIMITED is currently Active. It was registered on 18/11/1982 .

Where is CAULDRON FOODS LIMITED located?

toggle

CAULDRON FOODS LIMITED is registered at Quorn Foods, Station Road, Stokesley, North Yorkshire TS9 7AB.

What does CAULDRON FOODS LIMITED do?

toggle

CAULDRON FOODS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CAULDRON FOODS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with no updates.