Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAULDRON FOODS LIMITED
Company Information for

CAULDRON FOODS LIMITED

QUORN FOODS, STATION ROAD, STOKESLEY, NORTH YORKSHIRE, TS9 7AB,
Company Registration Number
01679418
Private Limited Company
Active

Company Overview

About Cauldron Foods Ltd
CAULDRON FOODS LIMITED was founded on 1982-11-18 and has its registered office in Stokesley. The organisation's status is listed as "Active". Cauldron Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAULDRON FOODS LIMITED
 
Legal Registered Office
QUORN FOODS
STATION ROAD
STOKESLEY
NORTH YORKSHIRE
TS9 7AB
Other companies in TS9
 
Filing Information
Company Number 01679418
Company ID Number 01679418
Date formed 1982-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAULDRON FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAULDRON FOODS LIMITED

Current Directors
Officer Role Date Appointed
JAMES LAURENCE HARVEY
Company Secretary 2016-11-01
KEVIN FRANCIS BRENNAN
Director 2011-03-07
JAMES LAURENCE HARVEY
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SIGVALD LOFNES
Company Secretary 2011-03-07 2016-11-01
MARTIN SIGVALD LOFNES
Director 2011-03-07 2016-11-01
SIMON NICHOLAS WILBRAHAM
Company Secretary 2007-12-31 2011-03-07
ANDREW MICHAEL PEELER
Director 2009-06-30 2011-03-07
SIMON NICHOLAS WILBRAHAM
Director 2010-09-22 2011-03-07
SUZANNE ELIZABETH WISE
Director 2009-06-30 2011-03-07
PAUL ALAN LEACH
Director 2005-10-31 2010-09-22
PAUL THOMAS
Director 2005-10-31 2009-08-31
ROBERT LAWSON
Director 2008-04-11 2009-06-30
STEPHEN THOMAS BOLTON
Director 2005-10-31 2008-04-11
CHRISTINE ANNE HINES
Company Secretary 2005-10-31 2007-12-31
LYNN MARIE CARD
Director 2005-02-10 2006-08-17
DAVID ARROW
Director 2003-09-09 2006-01-31
KEN REED
Director 2005-02-10 2006-01-31
ANTHONY GEORGE HUNTER
Company Secretary 2001-03-05 2005-10-31
NIGEL STEPHEN GARROW
Director 2003-05-23 2005-02-11
PHILIP KENT
Director 2001-12-21 2005-02-10
ANDREW LONG
Director 2000-12-12 2005-02-10
CAMERON DAVID FREERE SAVAGE
Director 2003-07-03 2003-12-22
STEPHEN WILLIAM JAMES
Director 2002-03-27 2003-07-31
MICHAEL BEARD
Director 2000-12-12 2003-05-27
RICHARD WILLIAM BAYER
Director 2001-12-21 2002-12-10
CHRISTOPHER VEY ROBERTS
Director 2001-12-21 2002-05-31
RICHARD SWITHUN SKILBECK
Director 1991-10-03 2001-12-13
NIGEL JOHN HORLEY
Director 1991-10-03 2001-12-12
SIMON ROBERT AUSTIN BLAKE
Company Secretary 1998-01-20 2001-01-31
SIMON ROBERT AUSTIN BLAKE
Director 1998-01-20 2001-01-31
GEOFFREY KIRBY
Director 1991-10-03 2000-12-12
SYDNEY THOMAS BENNETT
Company Secretary 1997-02-05 1998-01-20
RICHARD JOHN ASHBY
Company Secretary 1991-10-03 1997-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN FRANCIS BRENNAN HALE BRENNAN LTD Director 2015-11-26 CURRENT 2015-11-26 Active
KEVIN FRANCIS BRENNAN MONDE NISSIN (UK) LIMITED Director 2015-10-30 CURRENT 2015-09-30 Active
KEVIN FRANCIS BRENNAN MONTREAL SPV 2 LIMITED Director 2011-03-07 CURRENT 2010-12-16 Dissolved 2017-01-03
KEVIN FRANCIS BRENNAN MONTREAL SPV 3 LIMITED Director 2011-03-07 CURRENT 2010-12-16 Dissolved 2017-01-03
KEVIN FRANCIS BRENNAN MONTREAL SPV 4 LIMITED Director 2011-03-07 CURRENT 2010-12-16 Dissolved 2017-01-03
KEVIN FRANCIS BRENNAN MONTREAL SPV 5 LIMITED Director 2011-03-07 CURRENT 2010-12-16 Dissolved 2017-01-03
KEVIN FRANCIS BRENNAN QUORN FOODS LIMITED Director 2011-03-07 CURRENT 2010-11-10 Dissolved 2017-01-03
KEVIN FRANCIS BRENNAN MARLOW FOODS LIMITED Director 2011-03-07 CURRENT 1983-09-12 Active
JAMES LAURENCE HARVEY QUORN FOODS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
JAMES LAURENCE HARVEY MARLOW FOODS LIMITED Director 2016-11-01 CURRENT 1983-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Change of details for Marlow Foods Limited as a person with significant control on 2016-04-06
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-25DIRECTOR APPOINTED MR NICHOLAS IAN COOPER
2023-04-24APPOINTMENT TERMINATED, DIRECTOR JAMES LAURENCE HARVEY
2023-04-24Termination of appointment of James Laurence Harvey on 2023-03-30
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-04AP01DIRECTOR APPOINTED MR MARCO BERTACCA
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS BRENNAN
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SIGVALD LOFNES
2016-11-17AP03Appointment of Mr James Laurence Harvey as company secretary on 2016-11-01
2016-11-17AP01DIRECTOR APPOINTED MR JAMES LAURENCE HARVEY
2016-11-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LOFNES
2016-11-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LOFNES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 290000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-12AA03Auditors resignation for limited company
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016794180014
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016794180015
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016794180016
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 290000
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016794180016
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 290000
2014-10-23AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016794180015
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 016794180014
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 290000
2013-10-17AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-10-11AR0130/09/12 FULL LIST
2012-10-04MISCSECTION 519 CA 2006
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0130/09/11 FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 12 HENRIETTA STREET LONDON WC2E 8LH
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY SIMON WILBRAHAM
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILBRAHAM
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WISE
2011-03-17AP03SECRETARY APPOINTED MARTIN SIGVALD LOFNES
2011-03-17AP01DIRECTOR APPOINTED MARTIN SIGVALD LOFNES
2011-03-17AP01DIRECTOR APPOINTED KEVIN FRANCIS BRENNAN
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM PREMIER HOUSE CENTRIUM BUSINESS PARK GRIFFITHS WAY, ST ALBANS HERTFORDSHIRE AL1 2RE
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-09RES13FACILITIES AGREEMENT DOCUMENTS 07/03/2011
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-27AR0130/09/10 FULL LIST
2010-09-23AP01DIRECTOR APPOINTED MR SIMON NICHOLAS WILBRAHAM
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEACH
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-29288aDIRECTOR APPOINTED MR ANDREW MICHAEL PEELER
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL THOMAS
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LAWSON
2009-09-29288aDIRECTOR APPOINTED MS SUZANNE ELIZABETH WISE
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 30/09/08; CHANGE OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BOLTON
2008-04-28288aDIRECTOR APPOINTED MR ROBERT LAWSON
2008-03-27288cSECRETARY'S CHANGE OF PARTICULARS / SIMON WILBRAHAM / 01/02/2008
2008-02-12363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02288bSECRETARY RESIGNED
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 28 THE GREEN KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SD
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-16288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-03RES12VARYING SHARE RIGHTS AND NAMES
2006-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW SECRETARY APPOINTED
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-28AUDAUDITOR'S RESIGNATION
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 OQH
2005-11-14288bSECRETARY RESIGNED
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAULDRON FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAULDRON FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
2014-08-28 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2014-03-20 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS "SECURITY AGENT")
DEBENTURE 2011-03-11 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
SECURITY DEPOSIT DEED 2004-07-12 Satisfied ABBEY LIFE ASSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 2004-06-25 Satisfied ABBEY LIFE ASSURANCE COMPANY LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2000-12-12 Satisfied NIB CAPITAL BANK N.V. (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
GUARANTEE AND DEBENTURE 1997-02-06 Satisfied SOCIETE GENERALE
A TRADE MARKS CHARGE 1997-02-06 Satisfied SOCIETE GENERALE
CHATTEL MORTGAGE 1986-11-25 Satisfied INVESTORS IN INDUSTRY PLC.
LEGAL MORTGAGE 1986-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-06-04 Satisfied INVESTORS INDUSTRY PLC
MORTGAGE DEBENTURE 1986-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAULDRON FOODS LIMITED

Intangible Assets
Patents
We have not found any records of CAULDRON FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAULDRON FOODS LIMITED
Trademarks
We have not found any records of CAULDRON FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAULDRON FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as CAULDRON FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAULDRON FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAULDRON FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAULDRON FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.