Company number 01679418
Status Active
Incorporation Date 18 November 1982
Company Type Private Limited Company
Address QUORN FOODS, STATION ROAD, STOKESLEY, NORTH YORKSHIRE, TS9 7AB
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc
Since the company registration one hundred and ninety-two events have happened. The last three records are Termination of appointment of Martin Sigvald Lofnes as a director on 1 November 2016; Appointment of Mr James Laurence Harvey as a secretary on 1 November 2016; Appointment of Mr James Laurence Harvey as a director on 1 November 2016. The most likely internet sites of CAULDRON FOODS LIMITED are www.cauldronfoods.co.uk, and www.cauldron-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Cauldron Foods Limited is a Private Limited Company.
The company registration number is 01679418. Cauldron Foods Limited has been working since 18 November 1982.
The present status of the company is Active. The registered address of Cauldron Foods Limited is Quorn Foods Station Road Stokesley North Yorkshire Ts9 7ab. . HARVEY, James Laurence is a Secretary of the company. BRENNAN, Kevin Francis, Director is a Director of the company. HARVEY, James Laurence is a Director of the company. Secretary ASHBY, Richard John has been resigned. Secretary BENNETT, Sydney Thomas has been resigned. Secretary BLAKE, Simon Robert Austin has been resigned. Secretary HINES, Christine Anne has been resigned. Secretary HUNTER, Anthony George has been resigned. Secretary LOFNES, Martin Sigvald has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Director ARROW, David has been resigned. Director BAYER, Richard William has been resigned. Director BEARD, Michael has been resigned. Director BLAKE, Simon Robert Austin has been resigned. Director BOLTON, Stephen Thomas has been resigned. Director CARD, Lynn Marie has been resigned. Director GARROW, Nigel Stephen has been resigned. Director HORLEY, Nigel John has been resigned. Director JAMES, Stephen William has been resigned. Director KENT, Philip has been resigned. Director KIRBY, Geoffrey has been resigned. Director LAWSON, Robert has been resigned. Director LEACH, Paul Alan has been resigned. Director LOFNES, Martin Sigvald has been resigned. Director LONG, Andrew has been resigned. Director PEELER, Andrew Michael has been resigned. Director REED, Ken has been resigned. Director ROBERTS, Christopher Vey has been resigned. Director SAVAGE, Cameron David Freere has been resigned. Director SKILBECK, Richard Swithun has been resigned. Director THOMAS, Paul has been resigned. Director WILBRAHAM, Simon Nicholas has been resigned. Director WISE, Suzanne Elizabeth has been resigned. The company operates in "Manufacture of other food products n.e.c.".
Current Directors
Resigned Directors
Director
ARROW, David
Resigned: 31 January 2006
Appointed Date: 09 September 2003
66 years old
Director
BEARD, Michael
Resigned: 27 May 2003
Appointed Date: 12 December 2000
71 years old
Director
CARD, Lynn Marie
Resigned: 17 August 2006
Appointed Date: 10 February 2005
58 years old
Director
KENT, Philip
Resigned: 10 February 2005
Appointed Date: 21 December 2001
66 years old
Director
LAWSON, Robert
Resigned: 30 June 2009
Appointed Date: 11 April 2008
60 years old
Director
LEACH, Paul Alan
Resigned: 22 September 2010
Appointed Date: 31 October 2005
68 years old
Director
LONG, Andrew
Resigned: 10 February 2005
Appointed Date: 12 December 2000
68 years old
Director
REED, Ken
Resigned: 31 January 2006
Appointed Date: 10 February 2005
61 years old
Director
THOMAS, Paul
Resigned: 31 August 2009
Appointed Date: 31 October 2005
70 years old
Persons With Significant Control
Marlow Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAULDRON FOODS LIMITED Events
17 Nov 2016
Termination of appointment of Martin Sigvald Lofnes as a director on 1 November 2016
17 Nov 2016
Appointment of Mr James Laurence Harvey as a secretary on 1 November 2016
17 Nov 2016
Appointment of Mr James Laurence Harvey as a director on 1 November 2016
17 Nov 2016
Termination of appointment of Martin Sigvald Lofnes as a secretary on 1 November 2016
17 Nov 2016
Termination of appointment of Martin Sigvald Lofnes as a secretary on 1 November 2016
...
... and 182 more events
04 Jun 1986
Allotment of shares
04 Jun 1986
Registered office changed on 04/06/86 from: 4 conduit place st pauls bristol BS2
23 Mar 1984
Allotment of shares
14 Mar 1983
Company name changed\certificate issued on 14/03/83
18 Nov 1982
Certificate of incorporation
23 June 2015
Charge code 0167 9418 0016
Delivered: 26 June 2015
Status: Satisfied
on 11 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Contains fixed charge…
28 August 2014
Charge code 0167 9418 0015
Delivered: 28 August 2014
Status: Satisfied
on 11 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
28 February 2014
Charge code 0167 9418 0014
Delivered: 20 March 2014
Status: Satisfied
on 11 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as "Security Agent")
Description: Notification of addition to or amendment of charge…
7 March 2011
Debenture
Delivered: 11 March 2011
Status: Satisfied
on 11 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
12 July 2004
Security deposit deed
Delivered: 14 July 2004
Status: Satisfied
on 3 March 2011
Persons entitled: Abbey Life Assurance Company Limited
Description: All interest in a rent deposit account and the balance of…
25 June 2004
Rent deposit deed
Delivered: 3 July 2004
Status: Satisfied
on 14 January 2011
Persons entitled: Abbey Life Assurance Company Limited
Description: Interest in a rent deposit account and the balance. See the…
12 December 2000
Fixed and floating security document
Delivered: 28 December 2000
Status: Satisfied
on 19 January 2006
Persons entitled: Nib Capital Bank N.V. (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
6 February 1997
A trade marks charge
Delivered: 21 February 1997
Status: Satisfied
on 19 December 2000
Persons entitled: Societe Generale
Description: By way of first fixed charge all the charged property being…
6 February 1997
Guarantee and debenture
Delivered: 21 February 1997
Status: Satisfied
on 19 December 2000
Persons entitled: Societe Generale
Description: Fixed and floating charges over the undertaking and all…
25 November 1986
Chattel mortgage
Delivered: 4 December 1986
Status: Satisfied
on 28 September 1987
Persons entitled: Investors in Industry PLC.
Description: 1) one stainless steel alos cooker/smokehouse 2) one thermo…
28 August 1986
Legal mortgage
Delivered: 8 September 1986
Status: Satisfied
on 13 February 1997
Persons entitled: National Westminster Bank PLC
Description: 149 south liberty lane, ashton vale, bristol avon t/n av…
4 June 1986
Debenture
Delivered: 6 June 1986
Status: Satisfied
on 28 September 1987
Persons entitled: Investors Industry PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1986
Mortgage debenture
Delivered: 10 June 1986
Status: Satisfied
on 13 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the comanpys f/h & l/h…
2 March 1984
Debenture
Delivered: 9 March 1984
Status: Satisfied
on 22 January 1986
Persons entitled: Lambaw (Holdings) Limited
Description: Undertaking and all property and present and future…
16 August 1983
Legal charge
Delivered: 22 August 1983
Status: Satisfied
on 4 June 1986
Persons entitled: Midland Bank PLC
Description: L/H lands, hereditaments & premises being 4 conduit pl. St…
16 August 1983
Fixed and floating charge
Delivered: 19 August 1983
Status: Satisfied
on 4 June 1986
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts floating…