CRANBERRY FOODS LIMITED

Register to unlock more data on OkredoRegister

CRANBERRY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04813802

Incorporation date

27/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Willow Road, Brackley, Northamptonshire NN13 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2003)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon06/02/2026
Director's details changed for Mr Andrew James Brodie on 2026-02-05
dot icon18/08/2025
Director's details changed for Mr David Angus Neilson on 2025-08-18
dot icon26/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon12/06/2025
Termination of appointment of Andrew Dawkins as a director on 2025-05-31
dot icon12/06/2025
Termination of appointment of David Hidson as a director on 2025-05-31
dot icon12/06/2025
Termination of appointment of Philip Edmund Proud as a director on 2025-05-31
dot icon12/06/2025
Appointment of Mr Robert Peter Bywater as a director on 2025-06-01
dot icon12/06/2025
Appointment of Mr Robert John Jennings as a director on 2025-06-01
dot icon12/06/2025
Appointment of Mr Julian Henry Culshaw as a director on 2025-06-01
dot icon12/06/2025
Director's details changed for Ms Sonia Elizabeth Pollock on 2025-06-01
dot icon12/06/2025
Director's details changed for Mr Christopher James Hall on 2025-06-01
dot icon12/06/2025
Director's details changed for Mr Andrew James Brodie on 2025-06-01
dot icon21/03/2025
Appointment of Ms Sonia Elizabeth Pollock as a director on 2025-02-01
dot icon27/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon09/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon21/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon21/06/2023
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon21/06/2023
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon08/06/2023
Second filing for the appointment of David Hidson as a director
dot icon31/05/2023
Termination of appointment of Deborah Jane Foster as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of John William Reed as a director on 2023-05-31
dot icon17/05/2023
Director's details changed for Mr Christopher James Hall on 2023-05-17
dot icon17/05/2023
Director's details changed for Mr Christopher James Hall on 2023-05-17
dot icon16/05/2023
Termination of appointment of Philip Murray Alexander Davidson as a director on 2023-04-19
dot icon15/05/2023
Appointment of Mr David Barry Hidson as a director on 2023-04-19
dot icon08/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon12/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon01/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon22/10/2021
Termination of appointment of David Keeble as a director on 2021-10-18
dot icon22/10/2021
Appointment of David Angus Neilson as a director on 2021-10-21
dot icon01/10/2021
Director's details changed for Mr John William Reed on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr David Keeble on 2021-10-01
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-05-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon16/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon25/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon07/03/2018
Director's details changed for Andrew James Brodie on 2018-01-27
dot icon07/03/2018
Director's details changed for Andrew James Brodie on 2018-01-27
dot icon06/03/2018
Director's details changed for Mr John William Reed on 2018-01-27
dot icon06/03/2018
Director's details changed for David Keeble on 2018-01-27
dot icon06/03/2018
Director's details changed for Mr Christopher James Hall on 2018-01-27
dot icon06/03/2018
Director's details changed for Ms Deborah Jane Foster on 2018-01-27
dot icon06/03/2018
Director's details changed for Mr Andrew Dawkins on 2018-01-27
dot icon06/03/2018
Director's details changed for Philip Murray Alexander Davidson on 2018-01-27
dot icon02/03/2018
Director's details changed for Philip Murray Alexander Davidson on 2018-01-27
dot icon02/03/2018
Director's details changed for Ms Deborah Jane Foster on 2018-01-27
dot icon13/02/2018
Termination of appointment of Robin Michael Faccenda as a secretary on 2018-02-13
dot icon08/02/2018
Current accounting period extended from 2018-04-30 to 2018-05-31
dot icon07/02/2018
Appointment of David Keeble as a director on 2018-01-27
dot icon07/02/2018
Appointment of Mr Philip Edmund Proud as a director on 2018-01-27
dot icon07/02/2018
Appointment of Deborah Jane Foster as a director on 2018-01-27
dot icon07/02/2018
Appointment of Mr John William Reed as a director on 2018-01-27
dot icon07/02/2018
Appointment of Andrew James Brodie as a director on 2018-01-27
dot icon07/02/2018
Appointment of Mr Christopher James Hall as a director on 2018-01-27
dot icon07/02/2018
Appointment of Philip Murray Alexander Davidson as a director on 2018-01-27
dot icon07/02/2018
Termination of appointment of Robin Michael Faccenda as a director on 2018-01-27
dot icon07/02/2018
Termination of appointment of Susan Faccenda as a director on 2018-01-27
dot icon07/02/2018
Termination of appointment of Ian James Faccenda as a director on 2018-01-27
dot icon08/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon03/11/2017
Satisfaction of charge 8 in full
dot icon31/10/2017
Satisfaction of charge 12 in full
dot icon01/08/2017
Director's details changed for Mr Ian James Faccenda on 2017-05-01
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon20/06/2017
Director's details changed for Mr Andrew Dawkins on 2016-06-26
dot icon25/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon26/01/2016
Full accounts made up to 2015-05-02
dot icon30/06/2015
Satisfaction of charge 048138020013 in full
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2014-04-26
dot icon27/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon28/04/2014
Statement by directors
dot icon28/04/2014
Statement of capital on 2014-04-28
dot icon28/04/2014
Solvency statement dated 27/04/14
dot icon28/04/2014
Resolutions
dot icon02/04/2014
Registration of charge 048138020013
dot icon21/11/2013
Current accounting period extended from 2014-03-31 to 2014-04-30
dot icon14/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon13/09/2013
Satisfaction of charge 12 in part
dot icon21/08/2013
Memorandum and Articles of Association
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Termination of appointment of Timothy Metcalfe as a director
dot icon01/05/2013
Termination of appointment of David Horn as a director
dot icon01/05/2013
Termination of appointment of Andrew Lewins as a director
dot icon07/01/2013
Resolutions
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-20
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-06-27
dot icon13/07/2012
Registered office address changed from , Holly Bank, Scropton, Derbyshire, DE65 5PS on 2012-07-13
dot icon13/07/2012
Appointment of Andrew Dawkins as a director
dot icon13/07/2012
Appointment of Susan Faccenda as a director
dot icon13/07/2012
Appointment of Ian James Faccenda as a director
dot icon13/07/2012
Appointment of Robin Michael Faccenda as a director
dot icon11/07/2012
Appointment of Robin Michael Faccenda as a secretary
dot icon11/07/2012
Termination of appointment of David Horn as a secretary
dot icon10/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Eddie Power as a director
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 12
dot icon21/10/2011
Director's details changed for Andrew Jon Lewins on 2011-10-21
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon13/06/2011
Appointment of Mr Timothy Charles Metcalfe as a director
dot icon30/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon30/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon30/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon30/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon30/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon30/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon30/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon07/02/2011
Resolutions
dot icon07/02/2011
Sub-division of shares on 2011-02-03
dot icon07/02/2011
Particulars of variation of rights attached to shares
dot icon07/02/2011
Change of share class name or designation
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon15/12/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 10
dot icon15/12/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 9
dot icon15/12/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 8
dot icon15/12/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 6
dot icon15/12/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon15/12/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon03/12/2010
Resolutions
dot icon26/10/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon13/07/2010
Director's details changed for David Alexander Ross Horn on 2010-06-27
dot icon13/07/2010
Director's details changed for Eddie Power on 2010-06-27
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon15/03/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon27/07/2009
Return made up to 27/06/09; change of members
dot icon08/05/2009
Nc inc already adjusted 09/04/09
dot icon29/04/2009
Ad 09/04/09\gbp si [email protected]=3363.5\gbp ic 9728000/9731363.5\
dot icon29/04/2009
Resolutions
dot icon18/02/2009
Full accounts made up to 2008-05-31
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon03/07/2008
Return made up to 27/06/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-05-31
dot icon09/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon13/08/2007
Resolutions
dot icon06/07/2007
Return made up to 27/06/07; no change of members
dot icon15/06/2007
Full accounts made up to 2006-05-31
dot icon13/07/2006
Return made up to 27/06/06; full list of members
dot icon10/11/2005
Director resigned
dot icon18/10/2005
Full accounts made up to 2005-05-31
dot icon05/08/2005
Full accounts made up to 2004-05-31
dot icon26/07/2005
Return made up to 27/06/05; full list of members
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon04/09/2004
Particulars of mortgage/charge
dot icon27/07/2004
Return made up to 27/06/04; full list of members
dot icon22/06/2004
New director appointed
dot icon12/02/2004
Particulars of mortgage/charge
dot icon31/12/2003
New director appointed
dot icon20/10/2003
Registered office changed on 20/10/03 from: 1 saint james court, whitefriars, norwich NR3 1RU
dot icon07/10/2003
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon07/10/2003
Ad 19/09/03--------- £ si 9727000@1=9727000 £ ic 1000/9728000
dot icon07/10/2003
Ad 19/09/03--------- £ si 998@1=998 £ ic 2/1000
dot icon07/10/2003
Nc inc already adjusted 19/09/03
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned
dot icon30/09/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Ad 24/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon14/08/2003
Registered office changed on 14/08/03 from: 21 saint thomas street bristol BS1 6JS
dot icon12/08/2003
Certificate of change of name
dot icon06/08/2003
Registered office changed on 06/08/03 from: 1 mitchell lane, bristol, BS1 6BU
dot icon06/08/2003
New secretary appointed
dot icon06/08/2003
New director appointed
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Director resigned
dot icon27/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Philip Murray Alexander
Director
27/01/2018 - 19/04/2023
8
Brodie, Andrew James
Director
27/01/2018 - Present
8
Dawkins, Andrew
Director
30/04/2012 - 31/05/2025
6
Culshaw, Julian Henry
Director
01/06/2025 - Present
4
Bywater, Robert Peter
Director
01/06/2025 - Present
4

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 CRANBERRY FOODS LIMITED

CRANBERRY FOODS LIMITED is an(a) Active company incorporated on 27/06/2003 with the registered office located at Willow Road, Brackley, Northamptonshire NN13 7EX. 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 CRANBERRY FOODS LIMITED?

toggle

CRANBERRY FOODS LIMITED is currently Active. It was registered on 27/06/2003 .

Where is CRANBERRY FOODS LIMITED located?

toggle

CRANBERRY FOODS LIMITED is registered at Willow Road, Brackley, Northamptonshire NN13 7EX.

What does CRANBERRY FOODS LIMITED do?

toggle

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

What is the latest filing for CRANBERRY FOODS LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-05-31.