CYGNET FOODS LIMITED

Register to unlock more data on OkredoRegister

CYGNET FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03038116

Incorporation date

27/03/1995

Size

Full

Contacts

Registered address

Registered address

Parklands Court, 24 Parklands, Birmingham, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1995)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon04/07/2022
Full accounts made up to 2021-09-30
dot icon19/05/2022
Appointment of Mr Robin Ronald Mills as a director on 2022-05-19
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon03/11/2021
Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02
dot icon02/08/2021
Appointment of Jodi Lea as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon10/07/2021
Full accounts made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon03/02/2020
Termination of appointment of Kate Dunham as a director on 2020-01-31
dot icon04/12/2019
Appointment of Mrs Sarah Jane Sergeant as a director on 2019-12-01
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon01/03/2019
Termination of appointment of Alison Jane Henriksen as a director on 2019-02-01
dot icon01/03/2019
Appointment of Kate Dunham as a director on 2019-02-01
dot icon06/11/2018
Termination of appointment of Ian Gill as a director on 2018-11-06
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon12/02/2018
Director's details changed for Mark Webster on 2018-02-12
dot icon08/01/2018
Appointment of Alison Jane Henriksen as a director on 2017-12-30
dot icon05/01/2018
Termination of appointment of Paul Anthony Galvin as a director on 2017-12-30
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon07/09/2016
Termination of appointment of Robin Ronald Mills as a director on 2015-10-31
dot icon09/08/2016
Director's details changed for Robin Ronald Mills on 2016-08-09
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon06/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-09-30
dot icon28/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/04/2014
Accounts made up to 2013-09-30
dot icon25/04/2014
Auditor's resignation
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Hazel Bygate as a director
dot icon23/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon12/04/2013
Satisfaction of charge 7 in full
dot icon11/04/2013
Accounts made up to 2012-09-30
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon30/08/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon08/08/2012
Accounts made up to 2011-12-31
dot icon18/06/2012
Appointment of Robin Ronald Mills as a director
dot icon12/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon17/02/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon06/02/2012
Resignation of an auditor
dot icon26/01/2012
Appointment of Compass Secretaries Limited as a secretary
dot icon27/09/2011
Accounts made up to 2010-12-31
dot icon07/09/2011
Statement of company's objects
dot icon07/09/2011
Termination of appointment of Stephen Griffin as a secretary
dot icon07/09/2011
Termination of appointment of Stephen Kyffin as a director
dot icon07/09/2011
Termination of appointment of Zoe Green as a director
dot icon07/09/2011
Termination of appointment of James Cartwright as a director
dot icon07/09/2011
Termination of appointment of Ian Cartwright as a director
dot icon07/09/2011
Resignation of an auditor
dot icon07/09/2011
Current accounting period shortened from 2011-12-31 to 2011-09-30
dot icon07/09/2011
Resolutions
dot icon07/09/2011
Appointment of Mark Webster as a director
dot icon07/09/2011
Appointment of Paul Anthony Galvin as a director
dot icon07/09/2011
Registered office address changed from 1St Floor the Centre Birchwood Park Warrington Lancs WA3 6YN on 2011-09-07
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon16/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/02/2011
Director's details changed for Ian Cartwright on 2011-01-28
dot icon19/10/2010
Resolutions
dot icon08/09/2010
Statement by directors
dot icon08/09/2010
Statement of capital on 2010-09-08
dot icon08/09/2010
Solvency statement dated 06/09/10
dot icon08/09/2010
Resolutions
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon07/09/2010
Resolutions
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon24/08/2010
Solvency statement dated 31/03/10
dot icon24/08/2010
Resolutions
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2010
Accounts made up to 2009-12-31
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Purchase of own shares.
dot icon24/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon24/05/2010
Director's details changed for Hazel Bygate on 2010-03-27
dot icon24/05/2010
Director's details changed for Mr Stephen Kyffin on 2010-03-27
dot icon24/05/2010
Director's details changed for James Fraser Cartwright on 2010-03-27
dot icon24/05/2010
Director's details changed for Ian Gill on 2010-03-27
dot icon24/05/2010
Director's details changed for Zoe Green on 2010-03-27
dot icon17/09/2009
Accounts made up to 2008-12-26
dot icon24/08/2009
Director appointed mr stephen kyffin
dot icon19/05/2009
Return made up to 27/03/09; full list of members
dot icon18/05/2009
Director's change of particulars / zoe green / 27/03/2009
dot icon13/02/2009
Resolutions
dot icon13/02/2009
Gbp ic 1495000/1243166\02/01/09\gbp sr 251834@1=251834\
dot icon19/08/2008
Accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 27/03/08; full list of members
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Gbp ic 1590000/1495000\22/02/08\gbp sr 95000@1=95000\
dot icon29/12/2007
Director resigned
dot icon09/08/2007
Accounts made up to 2006-12-31
dot icon11/06/2007
Registered office changed on 11/06/07 from: first floor the centre birchwood park warrington cheshire WA3 6YN
dot icon01/05/2007
Return made up to 27/03/07; full list of members
dot icon05/03/2007
Registered office changed on 05/03/07 from: unit 11 easter court gemini business park westbrook warrington cheshire WA5 5ZB
dot icon11/08/2006
Accounts made up to 2005-12-31
dot icon13/04/2006
Return made up to 27/03/06; full list of members
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
£ ic 1590000/1161000 17/05/05 £ sr 429000@1=429000
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon17/05/2005
Return made up to 27/03/05; full list of members
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon21/04/2005
Declaration of shares redemption:auditor's report
dot icon07/04/2005
Resolutions
dot icon28/10/2004
Director resigned
dot icon08/05/2004
Return made up to 27/03/04; full list of members
dot icon05/05/2004
Accounts made up to 2003-12-31
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon08/10/2003
New secretary appointed
dot icon14/07/2003
Accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 27/03/03; full list of members
dot icon20/05/2003
Ad 13/03/00--------- £ si 20000@1
dot icon20/05/2003
Ad 29/09/00--------- £ si 100000@1
dot icon20/05/2003
Ad 25/02/98--------- £ si 40000@1
dot icon13/11/2002
New secretary appointed
dot icon07/10/2002
Director's particulars changed
dot icon07/10/2002
Secretary resigned
dot icon05/07/2002
Accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 27/03/02; full list of members
dot icon22/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon09/07/2001
Ad 13/03/00--------- £ si 20000@1
dot icon28/06/2001
Ad 28/02/98--------- £ si 40000@1
dot icon28/06/2001
Ad 29/09/00--------- £ si 100000@1
dot icon06/06/2001
Particulars of mortgage/charge
dot icon29/05/2001
Return made up to 27/03/01; full list of members
dot icon01/12/2000
Ad 15/06/00--------- £ si 300000@1=300000 £ ic 1170000/1470000
dot icon26/09/2000
Accounts made up to 1999-12-31
dot icon01/08/2000
Ad 13/03/00--------- £ si 20000@1
dot icon04/04/2000
Return made up to 27/03/00; full list of members
dot icon04/01/2000
New director appointed
dot icon28/10/1999
Accounts made up to 1998-12-31
dot icon30/06/1999
Return made up to 27/03/99; full list of members
dot icon21/09/1998
Ad 01/08/98--------- £ si 20000@1=20000 £ ic 1150000/1170000
dot icon07/09/1998
Accounts made up to 1997-12-31
dot icon11/08/1998
Director resigned
dot icon06/07/1998
Return made up to 27/03/98; full list of members
dot icon12/05/1998
Ad 25/02/98--------- £ si 40000@1=40000 £ ic 1110000/1150000
dot icon07/04/1998
Ad 02/04/98--------- £ si 50000@1=50000 £ ic 1060000/1110000
dot icon26/10/1997
Accounts made up to 1996-12-27
dot icon08/05/1997
Return made up to 27/03/97; full list of members
dot icon17/04/1997
Registered office changed on 17/04/97 from: suite 16 st james court wilderspool causeway warrington cheshire WA4 6PS
dot icon12/03/1997
Particulars of mortgage/charge
dot icon20/02/1997
Ad 17/12/96--------- £ si 1050000@1=1050000 £ ic 10000/1060000
dot icon07/02/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon05/09/1996
Accounts made up to 1995-12-31
dot icon23/04/1996
Particulars of mortgage/charge
dot icon11/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Particulars of mortgage/charge
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon20/06/1995
Certificate of change of name
dot icon19/06/1995
Accounting reference date notified as 31/12
dot icon19/06/1995
Ad 19/04/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/04/1995
Registered office changed on 19/04/95 from: suite 16 st james court,wilderspool causeway,warrington,cheshire WA4 6PS
dot icon29/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1995
Registered office changed on 29/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Robin Ronald
Director
19/05/2022 - Present
178
Sharpe, Gareth Jonathan
Director
02/11/2021 - Present
176
Lea, Jodi
Director
31/07/2021 - Present
168
Sergeant, Sarah Jane
Director
01/12/2019 - 31/07/2021
334
Webster, Mark John
Director
01/09/2011 - Present
7

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 CYGNET FOODS LIMITED

CYGNET FOODS LIMITED is an(a) Active company incorporated on 27/03/1995 with the registered office located at Parklands Court, 24 Parklands, Birmingham, West Midlands B45 9PZ. 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 CYGNET FOODS LIMITED?

toggle

CYGNET FOODS LIMITED is currently Active. It was registered on 27/03/1995 .

Where is CYGNET FOODS LIMITED located?

toggle

CYGNET FOODS LIMITED is registered at Parklands Court, 24 Parklands, Birmingham, West Midlands B45 9PZ.

What does CYGNET FOODS LIMITED do?

toggle

CYGNET FOODS LIMITED operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for CYGNET FOODS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.