CREAM AND COUNTRY FOODS LIMITED

Register to unlock more data on OkredoRegister

CREAM AND COUNTRY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11072693

Incorporation date

20/11/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Flat 8 South Block 1a County Hall (Porters Lodge), Flat 8, 1a Belvedere Road, London, London SE1 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2017)
dot icon29/04/2026
Registered office address changed from 40 Holmefield Court Belsize Grove London NW3 4TT England to 8 Flat 8 South Block 1a County Hall (Porters Lodge) Flat 8, 1a Belvedere Road London London SE1 7GB on 2026-04-29
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-11-30
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon02/12/2024
Unaudited abridged accounts made up to 2024-11-30
dot icon03/04/2024
Registered office address changed from 18 Savile Row (2nd Floor) London W1S 3PW England to 40 Holmefield Court Belsize Grove London NW3 4TT on 2024-04-03
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon23/02/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon01/10/2023
Registered office address changed from 40 Holmefield Court Belsize Grove London NW3 4TT England to 18 Savile Row (2nd Floor) London W1S 3PW on 2023-10-01
dot icon02/08/2023
Appointment of Mr Mark Bernard Battles as a director on 2023-07-01
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon25/07/2023
Termination of appointment of Tweedie Brown as a director on 2023-01-01
dot icon25/07/2023
Termination of appointment of Vanessa Keating as a director on 2023-01-01
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon10/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon27/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon27/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon31/12/2020
Termination of appointment of Mark Murphy as a director on 2020-12-01
dot icon16/07/2020
Termination of appointment of Mark Bernard Battles as a director on 2020-06-01
dot icon28/05/2020
Appointment of Ms Vanessa Keating as a director on 2019-01-01
dot icon21/04/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon21/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon03/12/2019
Registered office address changed from 109 Narbonne Avenue London SW4 9LQ United Kingdom to 40 Holmefield Court Belsize Grove London NW3 4TT on 2019-12-03
dot icon16/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon10/07/2019
Termination of appointment of Karen Green as a director on 2019-06-30
dot icon12/04/2019
Director's details changed for Mr Mark Murphy on 2019-04-01
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon09/11/2018
Appointment of Ms Karen Green as a director on 2018-11-01
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon27/03/2018
Termination of appointment of Simon Bateman as a director on 2018-03-23
dot icon24/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon24/02/2018
Cessation of Simon Bateman as a person with significant control on 2017-12-04
dot icon24/02/2018
Notification of Mark Bernard Battles as a person with significant control on 2017-12-04
dot icon24/02/2018
Appointment of Brigadier Tweedie Brown as a director on 2017-12-04
dot icon22/12/2017
Resolutions
dot icon20/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
48.78K
-
0.00
43.92K
-
2022
1
45.03K
-
0.00
10.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Tweedie, Brigadier
Director
04/12/2017 - 01/01/2023
-
Battles, Mark
Director
01/07/2023 - Present
89
Keating, Vanessa
Director
01/01/2019 - 01/01/2023
1

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 CREAM AND COUNTRY FOODS LIMITED

CREAM AND COUNTRY FOODS LIMITED is an(a) Active company incorporated on 20/11/2017 with the registered office located at 8 Flat 8 South Block 1a County Hall (Porters Lodge), Flat 8, 1a Belvedere Road, London, London SE1 7GB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREAM AND COUNTRY FOODS LIMITED?

toggle

CREAM AND COUNTRY FOODS LIMITED is currently Active. It was registered on 20/11/2017 .

Where is CREAM AND COUNTRY FOODS LIMITED located?

toggle

CREAM AND COUNTRY FOODS LIMITED is registered at 8 Flat 8 South Block 1a County Hall (Porters Lodge), Flat 8, 1a Belvedere Road, London, London SE1 7GB.

What does CREAM AND COUNTRY FOODS LIMITED do?

toggle

CREAM AND COUNTRY FOODS LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

What is the latest filing for CREAM AND COUNTRY FOODS LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from 40 Holmefield Court Belsize Grove London NW3 4TT England to 8 Flat 8 South Block 1a County Hall (Porters Lodge) Flat 8, 1a Belvedere Road London London SE1 7GB on 2026-04-29.