CHARNWOOD FOODS LIMITED

Register to unlock more data on OkredoRegister

CHARNWOOD FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01205129

Incorporation date

26/03/1975

Size

Dormant

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1975)
dot icon17/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2013
First Gazette notice for voluntary strike-off
dot icon23/05/2013
Application to strike the company off the register
dot icon25/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2012
Appointment of Emmett Mcevoy as a director on 2012-04-20
dot icon24/04/2012
Termination of appointment of Antony David Smith as a director on 2012-04-20
dot icon17/11/2011
Appointment of Andrew Mcdonald as a director on 2011-11-15
dot icon17/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon20/10/2011
Statement of company's objects
dot icon20/10/2011
Notice of removal of restriction on the company's articles
dot icon20/10/2011
Resolutions
dot icon23/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon05/08/2011
Appointment of Mr Antony David Smith as a director
dot icon04/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mr Andrew Michael Peeler on 2011-06-05
dot icon11/07/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-06-05
dot icon11/07/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-06-05
dot icon23/09/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/09/2009
Return made up to 15/09/09; full list of members
dot icon25/09/2009
Appointment Terminated Director robert lawson
dot icon25/09/2009
Director appointed ms suzanne elizabeth wise
dot icon25/08/2009
Accounts made up to 2008-12-31
dot icon03/10/2008
Return made up to 15/09/08; full list of members
dot icon08/08/2008
Accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 01/03/08; full list of members
dot icon23/04/2008
Director appointed mr andrew micheal peeler
dot icon22/04/2008
Appointment Terminated Director alan panter
dot icon27/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Registered office changed on 02/01/08 from: 28 the green kings norton birmingham B38 8SD
dot icon02/01/2008
Secretary resigned
dot icon03/12/2007
Registered office changed on 03/12/07 from: premier house, griffiths way st albans hertfordshire AL1 2RE
dot icon23/11/2007
Registered office changed on 23/11/07 from: 28 the green kings norton birmingham B38 8SD
dot icon22/11/2007
Accounting reference date shortened from 15/03/08 to 31/12/07
dot icon20/11/2007
Director resigned
dot icon11/10/2007
Full accounts made up to 2007-03-15
dot icon12/07/2007
Director's particulars changed
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Registered office changed on 03/07/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon04/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon26/03/2007
Return made up to 01/03/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-04-29
dot icon15/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon30/03/2006
Return made up to 01/03/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-04-30
dot icon23/11/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
New director appointed
dot icon26/05/2005
Secretary's particulars changed
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon24/02/2005
Full accounts made up to 2004-05-01
dot icon23/12/2004
Director resigned
dot icon06/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon01/07/2004
Director's particulars changed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon10/03/2004
Return made up to 01/03/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-05-03
dot icon10/02/2004
New director appointed
dot icon26/11/2003
Director's particulars changed
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon02/10/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon29/05/2003
Director's particulars changed
dot icon08/04/2003
Auditor's resignation
dot icon04/04/2003
Return made up to 01/03/03; full list of members
dot icon04/04/2003
Director's particulars changed
dot icon18/11/2002
Full accounts made up to 2002-04-27
dot icon01/10/2002
New director appointed
dot icon17/08/2002
Director resigned
dot icon17/08/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon28/03/2002
Return made up to 01/03/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-04-28
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon21/03/2001
Return made up to 01/03/01; full list of members
dot icon15/03/2001
Resolutions
dot icon15/02/2001
Full accounts made up to 2000-04-29
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon23/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Declaration of assistance for shares acquisition
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon07/09/2000
New director appointed
dot icon20/07/2000
Declaration of satisfaction of mortgage/charge
dot icon20/07/2000
Declaration of satisfaction of mortgage/charge
dot icon20/07/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Return made up to 01/03/00; full list of members
dot icon24/03/2000
Director's particulars changed
dot icon18/02/2000
Full accounts made up to 1999-05-01
dot icon17/09/1999
Director resigned
dot icon17/09/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon27/08/1999
Resolutions
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon11/05/1999
Resolutions
dot icon01/04/1999
Return made up to 01/03/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-05-02
dot icon10/09/1998
Director's particulars changed
dot icon08/09/1998
Secretary's particulars changed
dot icon24/03/1998
Return made up to 01/03/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-05-03
dot icon25/03/1997
Return made up to 01/03/97; full list of members
dot icon20/03/1997
New director appointed
dot icon24/02/1997
Full accounts made up to 1996-04-27
dot icon08/08/1996
Director resigned
dot icon26/05/1996
Director's particulars changed
dot icon01/04/1996
Return made up to 01/03/96; full list of members
dot icon31/03/1996
Location of register of members
dot icon02/03/1996
Full accounts made up to 1995-04-29
dot icon11/01/1996
Return made up to 30/11/95; full list of members
dot icon11/01/1996
Location of register of members address changed
dot icon10/07/1995
Ad 29/04/95--------- £ si 200000@1=200000 £ ic 1300000/1500000
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Resolutions
dot icon10/07/1995
£ nc 1300000/1500000 29/04/95
dot icon27/06/1995
New director appointed
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Ad 28/04/95--------- £ si 300000@1=300000 £ ic 1000000/1300000
dot icon25/05/1995
£ nc 1000000/1300000 28/04/95
dot icon17/05/1995
Registered office changed on 17/05/95 from: magna road south wigston leicester LE8 2ZH
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon30/01/1995
Return made up to 30/11/94; no change of members
dot icon30/01/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Director's particulars changed
dot icon04/03/1994
Full accounts made up to 1993-05-01
dot icon01/03/1994
New director appointed
dot icon06/01/1994
Return made up to 30/11/93; no change of members
dot icon28/07/1993
Director's particulars changed
dot icon24/06/1993
Full accounts made up to 1992-09-05
dot icon22/04/1993
Accounting reference date shortened from 05/09 to 30/04
dot icon05/01/1993
Return made up to 30/11/92; full list of members
dot icon30/09/1992
Secretary resigned;new secretary appointed
dot icon22/09/1992
Ad 02/09/92--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon22/09/1992
£ nc 100/1000000 02/09/92
dot icon17/06/1992
Full accounts made up to 1991-08-31
dot icon07/01/1992
Return made up to 30/11/91; full list of members
dot icon19/12/1991
New director appointed
dot icon11/10/1991
Registered office changed on 11/10/91 from: unit A2/3 fairacres ind. Estate dedworth road windsor berks
dot icon11/10/1991
Director resigned
dot icon11/10/1991
Director resigned
dot icon11/10/1991
New director appointed
dot icon11/10/1991
New director appointed
dot icon19/09/1991
Certificate of change of name
dot icon30/06/1991
Full accounts made up to 1990-09-01
dot icon22/03/1991
Secretary's particulars changed
dot icon24/12/1990
Return made up to 30/11/90; full list of members
dot icon21/09/1990
Resolutions
dot icon21/09/1990
Resolutions
dot icon20/06/1990
Full accounts made up to 1989-09-02
dot icon18/01/1990
Return made up to 16/11/89; no change of members
dot icon22/02/1989
Registered office changed on 22/02/89 from: mcdougall house imperial way worton grange reading RG2 0TD
dot icon22/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1989
Full accounts made up to 1988-09-03
dot icon27/01/1989
Director resigned
dot icon16/12/1988
Director resigned
dot icon14/12/1988
Return made up to 17/11/88; full list of members
dot icon17/11/1988
Auditor's resignation
dot icon26/01/1988
Registered office changed on 26/01/88 from: unit 3A park hall trading estate london SE21
dot icon26/01/1988
Accounting reference date shortened from 31/03 to 05/09
dot icon05/01/1988
Full accounts made up to 1987-09-05
dot icon05/01/1988
Return made up to 09/12/87; full list of members
dot icon16/07/1987
Resolutions
dot icon28/05/1987
Director resigned;new director appointed
dot icon28/05/1987
Secretary resigned;new secretary appointed
dot icon24/03/1987
Return made up to 14/10/85; full list of members
dot icon24/03/1987
Return made up to 14/11/86; full list of members
dot icon02/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon28/08/1986
Certificate of change of name
dot icon11/07/1986
Director resigned;new director appointed
dot icon26/03/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
15/11/2011 - Present
177
Crossley, Nigel
Director
09/07/2004 - 30/09/2007
42
Lawson, Robert
Director
31/05/2007 - 30/06/2009
51
Mcevoy, Emmett
Director
20/04/2012 - Present
84
Woodmore, Michael Brian
Director
22/08/2000 - 16/04/2004
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARNWOOD FOODS LIMITED

CHARNWOOD FOODS LIMITED is an(a) Dissolved company incorporated on 26/03/1975 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. 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 CHARNWOOD FOODS LIMITED?

toggle

CHARNWOOD FOODS LIMITED is currently Dissolved. It was registered on 26/03/1975 and dissolved on 17/09/2013.

Where is CHARNWOOD FOODS LIMITED located?

toggle

CHARNWOOD FOODS LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What does CHARNWOOD FOODS LIMITED do?

toggle

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

What is the latest filing for CHARNWOOD FOODS LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved via voluntary strike-off.