CRISEREN FOODS LIMITED
Overview
| Company Name | CRISEREN FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07460376 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRISEREN FOODS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is CRISEREN FOODS LIMITED located?
| Registered Office Address | 15 St. Andrews Crescent CF10 3DB Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRISEREN FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NFF VENTURES LIMITED | Feb 01, 2011 | Feb 01, 2011 |
| TIMEC 1300 LIMITED | Dec 06, 2010 | Dec 06, 2010 |
What are the latest accounts for CRISEREN FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for CRISEREN FOODS LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for CRISEREN FOODS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James William Hazeldean as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 29, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ United Kingdom to 15 st. Andrews Crescent Cardiff CF10 3DB | 1 pages | AD02 | ||
Previous accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Registered office address changed from , Avon Suite First Floor Avon House, Stanwell Road, Penarth, Vale of Glamorgan, CF64 2EZ, United Kingdom to 15 st. Andrews Crescent Cardiff CF10 3DB on Jul 25, 2024 | 1 pages | AD01 | ||
Register inspection address has been changed from 1 the Coach House Stanwell Road Penarth CF64 3EU Wales to Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ | 1 pages | AD02 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 15 st. Andrews Crescent, Cardiff, CF10 3DB, Wales to 15 st. Andrews Crescent Cardiff CF10 3DB on Oct 24, 2023 | 1 pages | AD01 | ||
Registered office address changed from , 1 the Coach House Stanwell Road, Penarth, Vale of Glamorgan, CF64 3EU, Wales to 15 st. Andrews Crescent Cardiff CF10 3DB on Oct 24, 2023 | 1 pages | AD01 | ||
Change of details for Criseren Capital Limited as a person with significant control on Aug 22, 2023 | 3 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU | 1 pages | AD04 | ||
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to 1 the Coach House Stanwell Road Penarth CF64 3EU | 1 pages | AD02 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Second filing of a statement of capital following an allotment of shares on May 25, 2018
| 10 pages | RP04SH01 | ||
Who are the officers of CRISEREN FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLEWELLYN, David Roger | Director | St. Andrews Crescent CF10 3DB Cardiff 15 Wales | England | British | 77298880001 | |||||||||
| LLEWELLYN, David Jon | Director | St. Andrews Crescent CF10 3DB Cardiff 15 Wales | United Kingdom | British | 126364540001 | |||||||||
| HOUSECROFT, Stewart Ashley | Secretary | Team Valley Trading Estate NE11 0QP Gateshead Dukesway Tyne And Wear | British | 157544180001 | ||||||||||
| MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
| BUGLER, Melvyn Stewart | Director | 19 Stanwell Road CF64 2EZ Penarth Pod 1, Avon House Vale Of Glamorgan Wales | England | British | 201600850001 | |||||||||
| CONNOR, Kirk | Director | Team Valley Trading Estate NE11 0QP Gateshead Dukesway Tyne And Wear | United Kingdom | British | 152474440001 | |||||||||
| DAVISON, Andrew John | Director | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom | United Kingdom | British | 3159270006 | |||||||||
| HAZELDEAN, James William | Director | St. Andrews Crescent CF10 3DB Cardiff 15 Wales | Scotland | British | 10359650007 | |||||||||
| HOUSECROFT, Stewart Ashley | Director | Team Valley Trading Estate NE11 0QP Gateshead Dukesway Tyne And Wear | England | British | 42308340001 | |||||||||
| MACIELINSKI, Peter Martin | Director | Stanwell Road CF64 3EU Penarth 1 The Coach House Vale Of Glamorgan Wales | England | British | 68699160001 | |||||||||
| MCLELLAND, Stewart | Director | 19 Stanwell Road CF64 2EZ Penarth Pod 1, Avon House Vale Of Glamorgan Wales | Scotland | British | 157009150001 | |||||||||
| MCLELLAND, Stewart, Dr | Director | Team Valley Trading Estate NE11 0QP Gateshead Dukesway Tyne And Wear | United Kingdom | British | 196209880001 | |||||||||
| SILLARS, David Martin | Director | 19 Stanwell Road CF64 2EZ Penarth Pod 1, Avon House Vale Of Glamorgan Wales | United Kingdom | British | 140167750001 | |||||||||
| WOOD, Julian | Director | 19 Stanwell Road CF64 2EZ Penarth Pod 1, Avon House Vale Of Glamorgan Wales | United Kingdom | British | 202159620001 |
Who are the persons with significant control of CRISEREN FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Criseren Limited | Apr 06, 2016 | Stanwell Road CF64 3EU Penarth 1 The Coach House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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