CRISEREN FOODS LIMITED

CRISEREN FOODS LIMITED

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

    Company NameCRISEREN FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07460376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CRISEREN FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NFF VENTURES LIMITEDFeb 01, 2011Feb 01, 2011
    TIMEC 1300 LIMITEDDec 06, 2010Dec 06, 2010

    What are the latest accounts for CRISEREN FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for CRISEREN FOODS LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for CRISEREN FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James William Hazeldean as a director on Jan 05, 2026

    1 pagesTM01

    Accounts for a small company made up to Sep 29, 2024

    6 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Previous accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    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 pagesAD01

    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 pagesAD02

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Change of details for Criseren Capital Limited as a person with significant control on Aug 22, 2023

    3 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    5 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU

    1 pagesAD04

    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 pagesAD02

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Second filing of a statement of capital following an allotment of shares on May 25, 2018

    • Capital: GBP 182,551.12
    10 pagesRP04SH01

    Who are the officers of CRISEREN FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLEWELLYN, David Roger
    St. Andrews Crescent
    CF10 3DB Cardiff
    15
    Wales
    Director
    St. Andrews Crescent
    CF10 3DB Cardiff
    15
    Wales
    EnglandBritish77298880001
    LLEWELLYN, David Jon
    St. Andrews Crescent
    CF10 3DB Cardiff
    15
    Wales
    Director
    St. Andrews Crescent
    CF10 3DB Cardiff
    15
    Wales
    United KingdomBritish126364540001
    HOUSECROFT, Stewart Ashley
    Team Valley Trading Estate
    NE11 0QP Gateshead
    Dukesway
    Tyne And Wear
    Secretary
    Team Valley Trading Estate
    NE11 0QP Gateshead
    Dukesway
    Tyne And Wear
    British157544180001
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    BUGLER, Melvyn Stewart
    19 Stanwell Road
    CF64 2EZ Penarth
    Pod 1, Avon House
    Vale Of Glamorgan
    Wales
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Pod 1, Avon House
    Vale Of Glamorgan
    Wales
    EnglandBritish201600850001
    CONNOR, Kirk
    Team Valley Trading Estate
    NE11 0QP Gateshead
    Dukesway
    Tyne And Wear
    Director
    Team Valley Trading Estate
    NE11 0QP Gateshead
    Dukesway
    Tyne And Wear
    United KingdomBritish152474440001
    DAVISON, Andrew John
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritish3159270006
    HAZELDEAN, James William
    St. Andrews Crescent
    CF10 3DB Cardiff
    15
    Wales
    Director
    St. Andrews Crescent
    CF10 3DB Cardiff
    15
    Wales
    ScotlandBritish10359650007
    HOUSECROFT, Stewart Ashley
    Team Valley Trading Estate
    NE11 0QP Gateshead
    Dukesway
    Tyne And Wear
    Director
    Team Valley Trading Estate
    NE11 0QP Gateshead
    Dukesway
    Tyne And Wear
    EnglandBritish42308340001
    MACIELINSKI, Peter Martin
    Stanwell Road
    CF64 3EU Penarth
    1 The Coach House
    Vale Of Glamorgan
    Wales
    Director
    Stanwell Road
    CF64 3EU Penarth
    1 The Coach House
    Vale Of Glamorgan
    Wales
    EnglandBritish68699160001
    MCLELLAND, Stewart
    19 Stanwell Road
    CF64 2EZ Penarth
    Pod 1, Avon House
    Vale Of Glamorgan
    Wales
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Pod 1, Avon House
    Vale Of Glamorgan
    Wales
    ScotlandBritish157009150001
    MCLELLAND, Stewart, Dr
    Team Valley Trading Estate
    NE11 0QP Gateshead
    Dukesway
    Tyne And Wear
    Director
    Team Valley Trading Estate
    NE11 0QP Gateshead
    Dukesway
    Tyne And Wear
    United KingdomBritish196209880001
    SILLARS, David Martin
    19 Stanwell Road
    CF64 2EZ Penarth
    Pod 1, Avon House
    Vale Of Glamorgan
    Wales
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Pod 1, Avon House
    Vale Of Glamorgan
    Wales
    United KingdomBritish140167750001
    WOOD, Julian
    19 Stanwell Road
    CF64 2EZ Penarth
    Pod 1, Avon House
    Vale Of Glamorgan
    Wales
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Pod 1, Avon House
    Vale Of Glamorgan
    Wales
    United KingdomBritish202159620001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Stanwell Road
    CF64 3EU Penarth
    1 The Coach House
    Wales
    Apr 06, 2016
    Stanwell Road
    CF64 3EU Penarth
    1 The Coach House
    Wales
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07288270
    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 activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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 activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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