CAVENDISH FARM FOODS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH FARM FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03010950

Incorporation date

18/01/1995

Size

Dormant

Contacts

Registered address

Registered address

40 West Market Building, London Central Markets Smithfield, London EC1A 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1995)
dot icon04/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon13/06/2024
Accounts for a dormant company made up to 2024-01-31
dot icon24/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon18/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon12/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon09/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon15/01/2020
Termination of appointment of David Kennedy-Sloane as a secretary on 2020-01-14
dot icon15/01/2020
Termination of appointment of David Kennedy-Sloane as a director on 2020-01-14
dot icon15/01/2020
Appointment of Mr Mohammed Ishfaq as a secretary on 2020-01-14
dot icon15/01/2020
Appointment of Mr Mohammed Ishaq Ishfaq as a director on 2020-01-14
dot icon25/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon27/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2014-01-31
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2013-01-31
dot icon18/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon14/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon14/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/08/2010
Director's details changed for Mr Trevor Hussey on 2010-08-02
dot icon20/08/2010
Director's details changed for Mr Trevor Hussey on 2010-08-02
dot icon28/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon28/04/2010
Termination of appointment of Trevor Hussey as a secretary
dot icon28/04/2010
Appointment of Mr David Kennedy-Sloane as a secretary
dot icon19/01/2010
Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr David Kennedy-Sloane on 2009-11-12
dot icon01/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon15/06/2009
Return made up to 01/04/09; full list of members
dot icon29/05/2009
Director and secretary appointed trevor hussey
dot icon22/05/2009
Appointment terminate, director and secretary pauline burden logged form
dot icon21/05/2009
Appointment terminated director james burden
dot icon21/05/2009
Director appointed david kennedy-sloane
dot icon12/09/2008
Accounts for a dormant company made up to 2008-01-31
dot icon15/04/2008
Return made up to 01/04/08; full list of members
dot icon27/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon21/05/2007
Return made up to 01/04/07; full list of members
dot icon28/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon02/06/2006
Return made up to 01/04/06; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon28/04/2005
Return made up to 01/04/05; full list of members
dot icon19/07/2004
Accounts for a dormant company made up to 2004-01-31
dot icon16/07/2004
Registered office changed on 16/07/04 from: 60 college road maidstone kent ME15 6SJ
dot icon22/04/2004
Return made up to 01/04/04; full list of members
dot icon21/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon10/04/2003
Return made up to 01/04/03; full list of members
dot icon26/02/2003
Return made up to 18/01/03; full list of members
dot icon04/02/2003
Director resigned
dot icon13/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon19/03/2002
Return made up to 18/01/02; full list of members
dot icon07/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon31/01/2001
Return made up to 18/01/01; full list of members
dot icon26/05/2000
Accounts for a dormant company made up to 2000-01-31
dot icon26/05/2000
Resolutions
dot icon17/01/2000
Return made up to 18/01/00; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1999-01-31
dot icon23/02/1999
Return made up to 31/12/98; full list of members
dot icon31/05/1998
Accounts for a dormant company made up to 1998-01-31
dot icon29/01/1998
Return made up to 18/01/98; no change of members
dot icon29/01/1998
Registered office changed on 29/01/98 from: 3 nettlefold place london SE27 0JW
dot icon28/10/1997
Accounts for a dormant company made up to 1997-01-31
dot icon20/01/1997
Return made up to 18/01/97; no change of members
dot icon27/03/1996
Accounts for a dormant company made up to 1996-01-31
dot icon27/03/1996
Resolutions
dot icon19/02/1996
New secretary appointed
dot icon31/01/1996
Return made up to 18/01/96; full list of members
dot icon20/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon14/03/1995
Ad 18/01/95--------- £ si 100@1=100 £ ic 2/102
dot icon14/03/1995
New director appointed
dot icon27/02/1995
Accounting reference date notified as 31/01
dot icon18/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ishfaq, Mohammed
Director
14/01/2020 - Present
12
Hussey, Trevor
Director
01/04/2009 - Present
6

Persons with Significant Control

0

No PSC data available.

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 CAVENDISH FARM FOODS LIMITED

CAVENDISH FARM FOODS LIMITED is an(a) Active company incorporated on 18/01/1995 with the registered office located at 40 West Market Building, London Central Markets Smithfield, London EC1A 9PS. There are currently 2 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 CAVENDISH FARM FOODS LIMITED?

toggle

CAVENDISH FARM FOODS LIMITED is currently Active. It was registered on 18/01/1995 .

Where is CAVENDISH FARM FOODS LIMITED located?

toggle

CAVENDISH FARM FOODS LIMITED is registered at 40 West Market Building, London Central Markets Smithfield, London EC1A 9PS.

What does CAVENDISH FARM FOODS LIMITED do?

toggle

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

What is the latest filing for CAVENDISH FARM FOODS LIMITED?

toggle

The latest filing was on 04/11/2025: Accounts for a dormant company made up to 2025-01-31.