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

CRANBERRY FOODS LIMITED

WILLOW ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 7EX,
Company Registration Number
04813802
Private Limited Company
Active

Company Overview

About Cranberry Foods Ltd
CRANBERRY FOODS LIMITED was founded on 2003-06-27 and has its registered office in Brackley. The organisation's status is listed as "Active". Cranberry 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
CRANBERRY FOODS LIMITED
 
Legal Registered Office
WILLOW ROAD
BRACKLEY
NORTHAMPTONSHIRE
NN13 7EX
Other companies in NN13
 
Filing Information
Company Number 04813802
Company ID Number 04813802
Date formed 2003-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANBERRY 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.
Companies with same name CRANBERRY FOODS LIMITED
The following companies were found which have the same name as CRANBERRY FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRANBERRY FOODS PRIVATE LIMITED 309 UNIQUE INDUSTRIAL ESTATE TWIN TOWER LANE OPP.SIDDHIVINAYAK MANDIR PRABHADEVI. MUMBAI Maharashtra 400025 ACTIVE Company formed on the 2014-12-02

Company Officers of CRANBERRY FOODS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES BRODIE
Director 2018-01-27
PHILIP MURRAY ALEXANDER DAVIDSON
Director 2018-01-27
ANDREW DAWKINS
Director 2012-04-30
DEBORAH JANE FOSTER
Director 2018-01-27
CHRISTOPHER JAMES HALL
Director 2018-01-27
DAVID KEEBLE
Director 2018-01-27
PHILIP EDMUND PROUD
Director 2018-01-27
JOHN WILLIAM REED
Director 2018-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN MICHAEL FACCENDA
Company Secretary 2012-04-30 2018-02-13
IAN JAMES FACCENDA
Director 2012-04-30 2018-01-27
ROBIN MICHAEL FACCENDA
Director 2012-04-30 2018-01-27
SUSAN FACCENDA
Director 2012-04-30 2018-01-27
DAVID ALEXANDER ROSS HORN
Director 2003-08-07 2013-05-01
ANDREW JON LEWINS
Director 2003-08-07 2013-05-01
TIMOTHY CHARLES METCALFE
Director 2011-05-24 2013-05-01
DAVID ALEXANDER ROSS HORN
Company Secretary 2003-09-19 2012-04-30
EDDIE POWER
Director 2004-06-01 2012-04-30
STEPHEN WEBB PAYNE
Director 2004-08-31 2005-10-28
BARRY NOBLE
Director 2003-09-20 2004-08-27
IAIN SMITH AND COMPANY
Company Secretary 2003-07-24 2003-09-19
COLIN GORDON HOBKIRK
Director 2003-07-24 2003-08-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-27 2003-07-24
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-27 2003-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BRODIE VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
ANDREW JAMES BRODIE AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
ANDREW JAMES BRODIE FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
ANDREW JAMES BRODIE FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active
ANDREW JAMES BRODIE FACCENDA FOODS LIMITED Director 2010-05-01 CURRENT 1982-02-03 Active
PHILIP MURRAY ALEXANDER DAVIDSON VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
PHILIP MURRAY ALEXANDER DAVIDSON AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
PHILIP MURRAY ALEXANDER DAVIDSON FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
PHILIP MURRAY ALEXANDER DAVIDSON FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active
PHILIP MURRAY ALEXANDER DAVIDSON FACCENDA FOODS LIMITED Director 2010-05-01 CURRENT 1982-02-03 Active
PHILIP MURRAY ALEXANDER DAVIDSON TELFORD OCCUPATIONAL HEALTH SERVICE LIMITED Director 2009-02-25 CURRENT 1982-09-13 Liquidation
ANDREW DAWKINS VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
ANDREW DAWKINS FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
ANDREW DAWKINS AVARA FOODS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
ANDREW DAWKINS DARTMOUTH FOODS LTD Director 2016-07-28 CURRENT 2000-02-28 Active
ANDREW DAWKINS FACCENDA FOODS (LINCS) LIMITED Director 2015-02-02 CURRENT 2013-06-25 Active
ANDREW DAWKINS FACCENDA FOODS LIMITED Director 2002-07-15 CURRENT 1982-02-03 Active
DEBORAH JANE FOSTER VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
DEBORAH JANE FOSTER AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
DEBORAH JANE FOSTER FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
DEBORAH JANE FOSTER FACCENDA FOODS (LINCS) LIMITED Director 2015-02-02 CURRENT 2013-06-25 Active
DEBORAH JANE FOSTER FACCENDA FOODS LIMITED Director 2014-08-12 CURRENT 1982-02-03 Active
CHRISTOPHER JAMES HALL VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
CHRISTOPHER JAMES HALL FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
CHRISTOPHER JAMES HALL FACCENDA FOODS LIMITED Director 2018-01-27 CURRENT 1982-02-03 Active
CHRISTOPHER JAMES HALL FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active
DAVID KEEBLE VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
DAVID KEEBLE AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
DAVID KEEBLE FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
DAVID KEEBLE FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active
DAVID KEEBLE FACCENDA FOODS LIMITED Director 2002-08-02 CURRENT 1982-02-03 Active
PHILIP EDMUND PROUD VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
PHILIP EDMUND PROUD AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
PHILIP EDMUND PROUD FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
PHILIP EDMUND PROUD FACCENDA FOODS LIMITED Director 2018-01-27 CURRENT 1982-02-03 Active
PHILIP EDMUND PROUD FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 Active
JOHN WILLIAM REED VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED Director 2018-01-27 CURRENT 2018-01-15 Active - Proposal to Strike off
JOHN WILLIAM REED AVARA FOODS LIMITED Director 2018-01-27 CURRENT 2017-09-20 Active
JOHN WILLIAM REED FREEMANS OF NEWENT LIMITED Director 2018-01-27 CURRENT 1962-12-28 Active
JOHN WILLIAM REED FACCENDA FOODS LIMITED Director 2018-01-27 CURRENT 1982-02-03 Active
JOHN WILLIAM REED FACCENDA FOODS (LINCS) LIMITED Director 2018-01-27 CURRENT 2013-06-25 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
2023-06-21CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-21Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2023-06-21Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2023-06-08Second filing of director appointment of David Hidson
2023-05-31APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE FOSTER
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM REED
2023-05-17Director's details changed for Mr Christopher James Hall on 2023-05-17
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PHILIP MURRAY ALEXANDER DAVIDSON
2023-05-15DIRECTOR APPOINTED MR DAVID BARRY HIDSON
2023-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEBLE
2021-10-22AP01DIRECTOR APPOINTED DAVID ANGUS NEILSON
2021-10-01CH01Director's details changed for Mr David Keeble on 2021-10-01
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRODIE / 27/01/2018
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRODIE / 27/01/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM REED / 27/01/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEBLE / 27/01/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HALL / 27/01/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE FOSTER / 27/01/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAWKINS / 27/01/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MURRAY ALEXANDER DAVIDSON / 27/01/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MURRAY ALEXANDER DAVIDSON / 27/01/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE FOSTER / 27/01/2018
2018-02-13TM02Termination of appointment of Robin Michael Faccenda on 2018-02-13
2018-02-08AA01Current accounting period extended from 30/04/18 TO 31/05/18
2018-02-07AP01DIRECTOR APPOINTED DAVID KEEBLE
2018-02-07AP01DIRECTOR APPOINTED DEBORAH JANE FOSTER
2018-02-07AP01DIRECTOR APPOINTED ANDREW JAMES BRODIE
2018-02-07AP01DIRECTOR APPOINTED MR PHILIP EDMUND PROUD
2018-02-07AP01DIRECTOR APPOINTED MR JOHN WILLIAM REED
2018-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL
2018-02-07AP01DIRECTOR APPOINTED PHILIP MURRAY ALEXANDER DAVIDSON
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN FACCENDA
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FACCENDA
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FACCENDA
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES FACCENDA / 01/05/2017
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAWKINS / 26/06/2016
2017-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0127/06/16 FULL LIST
2016-01-26AAFULL ACCOUNTS MADE UP TO 02/05/15
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048138020013
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0127/06/15 FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 26/04/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0127/06/14 FULL LIST
2014-04-28SH1928/04/14 STATEMENT OF CAPITAL GBP 1
2014-04-28SH20STATEMENT BY DIRECTORS
2014-04-28CAP-SSSOLVENCY STATEMENT DATED 27/04/14
2014-04-28RES06REDUCE ISSUED CAPITAL 27/04/2014
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048138020013
2013-11-21AA01CURREXT FROM 31/03/2014 TO 30/04/2014
2013-11-14AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 12
2013-08-21MEM/ARTSARTICLES OF ASSOCIATION
2013-06-28AR0127/06/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY METCALFE
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORN
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWINS
2013-01-07RES01ALTER ARTICLES 20/12/2012
2013-01-07RES13INCREASE NOMINAL CAPITAL 20/12/2012
2012-12-21SH0120/12/12 STATEMENT OF CAPITAL GBP 18231364.5
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18RP04SECOND FILING WITH MUD 27/06/10 FOR FORM AR01
2012-07-18ANNOTATIONClarification
2012-07-13AP01DIRECTOR APPOINTED ANDREW DAWKINS
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM, HOLLY BANK, SCROPTON, DERBYSHIRE, DE65 5PS
2012-07-13AP01DIRECTOR APPOINTED SUSAN FACCENDA
2012-07-13AP01DIRECTOR APPOINTED IAN JAMES FACCENDA
2012-07-13AP01DIRECTOR APPOINTED ROBIN MICHAEL FACCENDA
2012-07-11AP03SECRETARY APPOINTED ROBIN MICHAEL FACCENDA
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID HORN
2012-07-10AR0127/06/12 FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE POWER
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JON LEWINS / 21/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AR0127/06/11 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE
2011-03-30MG04STATEMENT 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
2011-03-30MG04STATEMENT 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
2011-03-30MG04STATEMENT 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
2011-03-30MG04STATEMENT 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
2011-03-30MG04STATEMENT 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
2011-03-30MG04STATEMENT 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
2011-03-30MG04STATEMENT 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
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-02-07RES01ADOPT ARTICLES 03/02/2011
2011-02-07SH02SUB-DIVISION 03/02/11
2011-02-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-07SH0103/02/11 STATEMENT OF CAPITAL GBP 430814351
2011-02-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 10
2010-12-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 9
2010-12-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2010-12-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6
2010-12-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2010-12-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2010-12-03RES13SECTION 190 SHAREHOLDERS AGREEMENT 24/11/2010
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0127/06/10 FULL LIST
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1026733 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1026733 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1026732 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1026732 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1026729 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1026729 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CRANBERRY FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-02 Satisfied NATIONAL WETSMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURES 2012-05-04 Partially Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-02-03 Satisfied UBERIOR EQUITY LIMITED
DEED OF ASSIGNMENT OF LIFE POLICIE 2010-06-08 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2010-02-02 Satisfied BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2009-11-10 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT OF LIFE POLICY 2009-02-10 Satisfied BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2007-11-08 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2007-09-20 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-09-03 Satisfied ABNA LIMITED
CHATTEL MORTGAGE 2004-02-05 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2003-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-26
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-05-31

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 CRANBERRY FOODS LIMITED

Intangible Assets
Patents
We have not found any records of CRANBERRY FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANBERRY FOODS LIMITED
Trademarks
We have not found any records of CRANBERRY FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANBERRY 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 (99999 - Dormant Company) as CRANBERRY FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CRANBERRY FOODS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 3 EVANS BUSINESS CENTRE BRUNEL ROAD LEOMINSTER ENTERPRISE PARK LEOMINSTER HEREFORDSHIRE HR6 0LX 3,050

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CRANBERRY FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-08-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2012-08-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-09-0173129000Plaited bands, slings and the like, of iron or steel (excl. electrically insulated products)
2010-10-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-09-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-06-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-06-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2010-06-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2010-05-0184362100Poultry incubators and brooders

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CRANBERRY FOODS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 17,000

CategoryAward Date Award/Grant
Improving the efficiency and environmental impact of UK turkey meat production sytems : Collaborative Research and Development 2012-03-01 £ 7,000
Development of in-farm diagnostic tests for Campylobacter : Collaborative Research and Development 2012-03-01 £ 10,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CRANBERRY 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.