CRESSWELL FOODS LIMITED

CRESSWELL FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCRESSWELL FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04075526
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRESSWELL FOODS LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CRESSWELL FOODS LIMITED located?

    Registered Office Address
    29 Ullswater Crescent
    CR5 2HR Coulsdon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CRESSWELL FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVCO 1187 LIMITEDSep 21, 2000Sep 21, 2000

    What are the latest accounts for CRESSWELL FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CRESSWELL FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Neil Thornton as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Sep 21, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 21, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Director's details changed for Mr Colin George Copland on Jun 23, 2020

    2 pagesCH01

    Director's details changed for Mr Colin George Copland on Jun 23, 2020

    2 pagesCH01

    Termination of appointment of Bernard Gibbons as a director on Jan 01, 2020

    1 pagesTM01

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Neal Wakeham on Jan 03, 2018

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Secretary's details changed for Mr Neil Thornton on Jun 07, 2017

    1 pagesCH03

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    11 pagesAA

    legacy

    76 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Sep 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 200,000
    SH01

    Who are the officers of CRESSWELL FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTON, Neil
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Secretary
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    British102049440001
    COPLAND, Colin George
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    EnglandBritish35697780003
    THORNTON, Neil
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United KingdomBritish102049440002
    WAKEHAM, Neal
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    EnglandBritish138240700002
    BLAIR, Reginald Eric
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    Secretary
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    British371000001
    COLEMAN, Kevin Patrick
    Woodside 12 Dan Y Coed Road
    Cyncoed
    CF23 6NA Cardiff
    S Wales
    Secretary
    Woodside 12 Dan Y Coed Road
    Cyncoed
    CF23 6NA Cardiff
    S Wales
    British73930540001
    CUTHBERT, John
    Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Secretary
    Hillgate House
    26 Old Bailey
    EC4M 7HW London
    British73155070001
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Secretary
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    British133649430001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    COLEMAN, Kevin Patrick
    Woodside 12 Dan Y Coed Road
    Cyncoed
    CF23 6NA Cardiff
    S Wales
    Director
    Woodside 12 Dan Y Coed Road
    Cyncoed
    CF23 6NA Cardiff
    S Wales
    United KingdomBritish73930540001
    EDELMANN, Jesper Scheel
    Flat 45 Saint Georges Court
    Gloucester Road
    SW7 4RA London
    Director
    Flat 45 Saint Georges Court
    Gloucester Road
    SW7 4RA London
    Danish54761480002
    GIBBONS, Bernard
    51 St Edwins Gardens
    Heath
    CF14 4JZ Cardiff
    Director
    51 St Edwins Gardens
    Heath
    CF14 4JZ Cardiff
    United KingdomBritish88151120001
    HERMANSEN, Kenneth
    5 Rue Alfred Bruneau
    FOREIGN Paris
    75016
    France
    Director
    5 Rue Alfred Bruneau
    FOREIGN Paris
    75016
    France
    Danish77089290001
    O'BRIEN, Michael Joseph
    29 Bronwydd Avenue
    CF23 5JQ Cardiff
    South Glamorgan
    Director
    29 Bronwydd Avenue
    CF23 5JQ Cardiff
    South Glamorgan
    British69622060001
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Director
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    EnglandBritish133649430001
    SPERRIN, Anthony Guy
    12 Bancroft Court
    RH2 7RW Reigate
    Surrey
    Director
    12 Bancroft Court
    RH2 7RW Reigate
    Surrey
    United KingdomBritish4183250001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of CRESSWELL FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    England
    Apr 06, 2016
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04325189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CRESSWELL FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party charge of debt
    Created On May 07, 2003
    Delivered On May 14, 2003
    Outstanding
    Amount secured
    All the liabilities of farmhouse freedom eggs limited to the chargee on any account whatsoever
    Short particulars
    The sum of £125,000.00 due from farmhouse freedom eggs to the company. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 2003Registration of a charge (395)
    Accession agreement
    Created On Nov 28, 2002
    Delivered On Dec 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the senior creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If at any time it receives a payment or distribution, in cash or in kind, in respect of or on account of any subordinated debt or from any enforcement of a security interest or an obligor or any of its affiliates it will hold the same in trust for, and pay and distribute it to, the security trustee.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(The Security Trustee)
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Jan 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 16, 2000
    Delivered On Nov 01, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as sevco 1187 limited) to the chargee under the loan agreement
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Angliss International Limited
    Transactions
    • Nov 01, 2000Registration of a charge (395)
    • Jan 12, 2002Statement that part or whole of property from a floating charge has been released (403b)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0