CIRCLE FOODS LIMITED

Register to unlock more data on OkredoRegister

CIRCLE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07782248

Incorporation date

21/09/2011

Size

Full

Contacts

Registered address

Registered address

Prospero, 73 London Road, Redhill RH1 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2011)
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon03/07/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Satisfaction of charge 077822480007 in full
dot icon27/06/2025
Satisfaction of charge 077822480006 in full
dot icon23/05/2025
Registration of charge 077822480008, created on 2025-05-22
dot icon20/05/2025
Satisfaction of charge 2 in full
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon23/06/2024
Full accounts made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon22/02/2022
Satisfaction of charge 3 in full
dot icon22/02/2022
Satisfaction of charge 4 in full
dot icon22/02/2022
Satisfaction of charge 077822480005 in full
dot icon10/02/2022
Registered office address changed from 2 Castlefield Court Church Street Reigate Surrey RH2 0AH to Prospero 73 London Road Redhill RH1 1LQ on 2022-02-10
dot icon15/12/2021
Termination of appointment of Samuel Leon Joseph Clement as a director on 2021-12-15
dot icon06/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon14/09/2021
Appointment of Ms Nicola Jane Robinson as a secretary on 2021-09-13
dot icon14/09/2021
Termination of appointment of Anthony Guy Sperrin as a director on 2021-09-13
dot icon14/09/2021
Termination of appointment of Anthony Guy Sperrin as a secretary on 2021-09-13
dot icon23/07/2021
Registration of charge 077822480007, created on 2021-07-21
dot icon08/07/2021
Registration of charge 077822480006, created on 2021-07-06
dot icon24/05/2021
Appointment of Ms Nicola Jane Robinson as a director on 2021-05-17
dot icon24/05/2021
Termination of appointment of Robert Mollison as a director on 2021-03-31
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Change of name notice
dot icon09/04/2021
Full accounts made up to 2020-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon19/03/2020
Full accounts made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon20/09/2019
Notification of Lillecrapp and Pourik Investments Ltd as a person with significant control on 2019-06-28
dot icon15/07/2019
Resolutions
dot icon15/07/2019
Change of share class name or designation
dot icon01/07/2019
Appointment of Julien Jacques Bernard Pourik as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of Christophe Gilles Ange Ernest Maignan as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of Ronald Dennis James as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of Michael David Cooper as a director on 2019-06-28
dot icon28/06/2019
Statement by Directors
dot icon28/06/2019
Statement of capital on 2019-06-28
dot icon28/06/2019
Solvency Statement dated 28/06/19
dot icon28/06/2019
Resolutions
dot icon13/03/2019
Full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon14/03/2018
Full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon20/03/2017
Full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon20/09/2016
Appointment of Mr Christophe Gilles Ange Ernest Maignan as a director on 2016-09-20
dot icon20/09/2016
Appointment of Mrs Anne-France Corinne Danielle Pean as a director on 2016-09-20
dot icon20/09/2016
Appointment of Mr David Linfield Lillecrapp as a director on 2016-09-20
dot icon20/09/2016
Termination of appointment of Gilles Lemaitre as a director on 2016-09-20
dot icon21/03/2016
Full accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon19/03/2015
Full accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon20/08/2014
Satisfaction of charge 1 in full
dot icon17/04/2014
Registration of charge 077822480005
dot icon15/04/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon02/10/2013
Director's details changed for Robert Mollison on 2013-07-05
dot icon02/10/2013
Director's details changed for Samuel Leon Joseph Clement on 2013-10-02
dot icon15/07/2013
Appointment of Robert Mollison as a director
dot icon15/07/2013
Appointment of Samuel Leon Joseph Clement as a director
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon11/06/2013
Auditor's resignation
dot icon06/06/2013
Auditor's resignation
dot icon12/03/2013
Full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon21/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon21/05/2012
Appointment of Jean-Michel Mauboussin as a director
dot icon21/05/2012
Appointment of Gilles Lemaitre as a director
dot icon15/02/2012
Appointment of Ronald Dennis James as a director
dot icon15/02/2012
Appointment of Michael David Cooper as a director
dot icon15/02/2012
Appointment of Anthony Guy Sperrin as a secretary
dot icon15/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon15/02/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon15/02/2012
Resolutions
dot icon15/02/2012
Change of share class name or designation
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/12/2011
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 2011-12-28
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2011
Appointment of Mr Anthony Guy Sperrin as a director
dot icon24/10/2011
Termination of appointment of Tyrolese (Directors) Limited as a director
dot icon24/10/2011
Termination of appointment of Adam Walker as a director
dot icon24/10/2011
Appointment of Emmanuel Philippe Nicolas Commault as a director
dot icon21/09/2011
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
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sperrin, Anthony Guy
Director
08/12/2011 - 13/09/2021
113
Walker, Adam Davey
Director
21/09/2011 - 20/10/2011
59
James, Ronald Dennis
Director
01/02/2012 - 28/06/2019
-
Sperrin, Anthony Guy
Secretary
01/02/2012 - 13/09/2021
-
Maignan, Christophe Gilles Ange Ernest
Director
20/09/2016 - 28/06/2019
-

Persons with Significant Control

2
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 CIRCLE FOODS LIMITED

CIRCLE FOODS LIMITED is an(a) Active company incorporated on 21/09/2011 with the registered office located at Prospero, 73 London Road, Redhill RH1 1LQ. There are currently 7 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 CIRCLE FOODS LIMITED?

toggle

CIRCLE FOODS LIMITED is currently Active. It was registered on 21/09/2011 .

Where is CIRCLE FOODS LIMITED located?

toggle

CIRCLE FOODS LIMITED is registered at Prospero, 73 London Road, Redhill RH1 1LQ.

What does CIRCLE FOODS LIMITED do?

toggle

CIRCLE FOODS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for CIRCLE FOODS LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-21 with no updates.