Company Information for CRANBERRY FOODS LIMITED
WILLOW ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 7EX,
|
Company Registration Number
04813802
Private Limited Company
Active |
Company Name | |
---|---|
CRANBERRY FOODS LIMITED | |
Legal Registered Office | |
WILLOW ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7EX Other companies in NN13 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES BRODIE |
||
PHILIP MURRAY ALEXANDER DAVIDSON |
||
ANDREW DAWKINS |
||
DEBORAH JANE FOSTER |
||
CHRISTOPHER JAMES HALL |
||
DAVID KEEBLE |
||
PHILIP EDMUND PROUD |
||
JOHN WILLIAM REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN MICHAEL FACCENDA |
Company Secretary | ||
IAN JAMES FACCENDA |
Director | ||
ROBIN MICHAEL FACCENDA |
Director | ||
SUSAN FACCENDA |
Director | ||
DAVID ALEXANDER ROSS HORN |
Director | ||
ANDREW JON LEWINS |
Director | ||
TIMOTHY CHARLES METCALFE |
Director | ||
DAVID ALEXANDER ROSS HORN |
Company Secretary | ||
EDDIE POWER |
Director | ||
STEPHEN WEBB PAYNE |
Director | ||
BARRY NOBLE |
Director | ||
IAIN SMITH AND COMPANY |
Company Secretary | ||
COLIN GORDON HOBKIRK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED | Director | 2018-01-27 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
AVARA FOODS LIMITED | Director | 2018-01-27 | CURRENT | 2017-09-20 | Active | |
FREEMANS OF NEWENT LIMITED | Director | 2018-01-27 | CURRENT | 1962-12-28 | Active | |
FACCENDA FOODS (LINCS) LIMITED | Director | 2018-01-27 | CURRENT | 2013-06-25 | Active | |
FACCENDA FOODS LIMITED | Director | 2010-05-01 | CURRENT | 1982-02-03 | Active | |
VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED | Director | 2018-01-27 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
AVARA FOODS LIMITED | Director | 2018-01-27 | CURRENT | 2017-09-20 | Active | |
FREEMANS OF NEWENT LIMITED | Director | 2018-01-27 | CURRENT | 1962-12-28 | Active | |
FACCENDA FOODS (LINCS) LIMITED | Director | 2018-01-27 | CURRENT | 2013-06-25 | Active | |
FACCENDA FOODS LIMITED | Director | 2010-05-01 | CURRENT | 1982-02-03 | Active | |
TELFORD OCCUPATIONAL HEALTH SERVICE LIMITED | Director | 2009-02-25 | CURRENT | 1982-09-13 | Liquidation | |
VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED | Director | 2018-01-27 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
FREEMANS OF NEWENT LIMITED | Director | 2018-01-27 | CURRENT | 1962-12-28 | Active | |
AVARA FOODS LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
DARTMOUTH FOODS LTD | Director | 2016-07-28 | CURRENT | 2000-02-28 | Active | |
FACCENDA FOODS (LINCS) LIMITED | Director | 2015-02-02 | CURRENT | 2013-06-25 | Active | |
FACCENDA FOODS LIMITED | Director | 2002-07-15 | CURRENT | 1982-02-03 | Active | |
VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED | Director | 2018-01-27 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
AVARA FOODS LIMITED | Director | 2018-01-27 | CURRENT | 2017-09-20 | Active | |
FREEMANS OF NEWENT LIMITED | Director | 2018-01-27 | CURRENT | 1962-12-28 | Active | |
FACCENDA FOODS (LINCS) LIMITED | Director | 2015-02-02 | CURRENT | 2013-06-25 | Active | |
FACCENDA FOODS LIMITED | Director | 2014-08-12 | CURRENT | 1982-02-03 | Active | |
VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED | Director | 2018-01-27 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
AVARA FOODS LIMITED | Director | 2018-01-27 | CURRENT | 2017-09-20 | Active | |
FREEMANS OF NEWENT LIMITED | Director | 2018-01-27 | CURRENT | 1962-12-28 | Active | |
FACCENDA FOODS LIMITED | Director | 2018-01-27 | CURRENT | 1982-02-03 | Active | |
FACCENDA FOODS (LINCS) LIMITED | Director | 2018-01-27 | CURRENT | 2013-06-25 | Active | |
VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED | Director | 2018-01-27 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
AVARA FOODS LIMITED | Director | 2018-01-27 | CURRENT | 2017-09-20 | Active | |
FREEMANS OF NEWENT LIMITED | Director | 2018-01-27 | CURRENT | 1962-12-28 | Active | |
FACCENDA FOODS (LINCS) LIMITED | Director | 2018-01-27 | CURRENT | 2013-06-25 | Active | |
FACCENDA FOODS LIMITED | Director | 2002-08-02 | CURRENT | 1982-02-03 | Active | |
VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED | Director | 2018-01-27 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
AVARA FOODS LIMITED | Director | 2018-01-27 | CURRENT | 2017-09-20 | Active | |
FREEMANS OF NEWENT LIMITED | Director | 2018-01-27 | CURRENT | 1962-12-28 | Active | |
FACCENDA FOODS LIMITED | Director | 2018-01-27 | CURRENT | 1982-02-03 | Active | |
FACCENDA FOODS (LINCS) LIMITED | Director | 2018-01-27 | CURRENT | 2013-06-25 | Active | |
VIKING FOODS (INTERMEDIATE HOLDCO) LIMITED | Director | 2018-01-27 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
AVARA FOODS LIMITED | Director | 2018-01-27 | CURRENT | 2017-09-20 | Active | |
FREEMANS OF NEWENT LIMITED | Director | 2018-01-27 | CURRENT | 1962-12-28 | Active | |
FACCENDA FOODS LIMITED | Director | 2018-01-27 | CURRENT | 1982-02-03 | Active | |
FACCENDA FOODS (LINCS) LIMITED | Director | 2018-01-27 | CURRENT | 2013-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | ||
Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | ||
Second filing of director appointment of David Hidson | ||
APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE FOSTER | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM REED | ||
Director's details changed for Mr Christopher James Hall on 2023-05-17 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP MURRAY ALEXANDER DAVIDSON | ||
DIRECTOR APPOINTED MR DAVID BARRY HIDSON | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEEBLE | |
AP01 | DIRECTOR APPOINTED DAVID ANGUS NEILSON | |
CH01 | Director's details changed for Mr David Keeble on 2021-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRODIE / 27/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRODIE / 27/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM REED / 27/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEBLE / 27/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HALL / 27/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE FOSTER / 27/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAWKINS / 27/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MURRAY ALEXANDER DAVIDSON / 27/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MURRAY ALEXANDER DAVIDSON / 27/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE FOSTER / 27/01/2018 | |
TM02 | Termination of appointment of Robin Michael Faccenda on 2018-02-13 | |
AA01 | Current accounting period extended from 30/04/18 TO 31/05/18 | |
AP01 | DIRECTOR APPOINTED DAVID KEEBLE | |
AP01 | DIRECTOR APPOINTED DEBORAH JANE FOSTER | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES BRODIE | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDMUND PROUD | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM REED | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL | |
AP01 | DIRECTOR APPOINTED PHILIP MURRAY ALEXANDER DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FACCENDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN FACCENDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FACCENDA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES FACCENDA / 01/05/2017 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAWKINS / 26/06/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/05/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048138020013 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/04/14 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/14 FULL LIST | |
SH19 | 28/04/14 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 27/04/14 | |
RES06 | REDUCE ISSUED CAPITAL 27/04/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048138020013 | |
AA01 | CURREXT FROM 31/03/2014 TO 30/04/2014 | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 27/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY METCALFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWINS | |
RES01 | ALTER ARTICLES 20/12/2012 | |
RES13 | INCREASE NOMINAL CAPITAL 20/12/2012 | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 18231364.5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RP04 | SECOND FILING WITH MUD 27/06/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED ANDREW DAWKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM, HOLLY BANK, SCROPTON, DERBYSHIRE, DE65 5PS | |
AP01 | DIRECTOR APPOINTED SUSAN FACCENDA | |
AP01 | DIRECTOR APPOINTED IAN JAMES FACCENDA | |
AP01 | DIRECTOR APPOINTED ROBIN MICHAEL FACCENDA | |
AP03 | SECRETARY APPOINTED ROBIN MICHAEL FACCENDA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HORN | |
AR01 | 27/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDDIE POWER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JON LEWINS / 21/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE | |
MG04 | 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 | |
MG04 | 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 | |
MG04 | 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 | |
MG04 | 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 | |
MG04 | 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 | |
MG04 | 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 | |
MG04 | 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 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
RES01 | ADOPT ARTICLES 03/02/2011 | |
SH02 | SUB-DIVISION 03/02/11 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 03/02/11 STATEMENT OF CAPITAL GBP 430814351 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 10 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 9 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1 | |
RES13 | SECTION 190 SHAREHOLDERS AGREEMENT 24/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/06/10 FULL LIST |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WETSMINSTER BANK PLC | ||
COMPOSITE GUARANTEE AND DEBENTURES | Partially Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | UBERIOR EQUITY LIMITED | |
DEED OF ASSIGNMENT OF LIFE POLICIE | Satisfied | BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT OF LIFE POLICY | Satisfied | BANK OF SCOTLAND PLC | |
ALL ASSETS DEBENTURE | 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 | Satisfied | BANK OF SCOTLAND PLC | |
CHATTEL MORTGAGE | Satisfied | BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT OF LIFE POLICY | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | ABNA LIMITED | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CRANBERRY FOODS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
73129000 | Plaited bands, slings and the like, of iron or steel (excl. electrically insulated products) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
84213920 | Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines) | |||
84223000 | Machinery 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 | |||
84362100 | Poultry incubators and brooders |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | 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.
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. |