Crewe
CW2 6HP
Director Name | Mr David Wallace Baxter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(40 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Western Mills Crewe CW2 6HP |
Director Name | Mr Alan Meikle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2007(40 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Western Mills Crewe CW2 6HP |
Director Name | Mr James John Lea |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 April 2018(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Western Mills Crewe CW2 6HP |
Director Name | Mr Mark Thomas Cookson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(56 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Western Mills Crewe CW2 6HP |
Secretary Name | Mr Mark Thomas Cookson |
---|---|
Status | Current |
Appointed | 27 April 2023(56 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | North Western Mills Crewe CW2 6HP |
Director Name | Mr Philip Lea |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 July 2001) |
Role | Consulting Engineer |
Correspondence Address | 46 Richmond Village St Josephs Way Nantwich Cheshire Cw5 |
Secretary Name | Alan Gordon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 9 Gingerbread Lane Nantwich Cheshire CW5 6NH |
Secretary Name | Mr David Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(27 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Western Mills Crewe CW2 6HP |
Director Name | Albert Bryan Castle |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2009) |
Role | Company Director |
Correspondence Address | 389 Crewe Road Willaston Nantwich Cheshire CW5 6NW |
Director Name | Alan Cullom |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Western Mills Crewe CW2 6HP |
Director Name | Mr David Warr |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 June 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | North Western Mills Crewe CW2 6HP |
Secretary Name | Mr Peter Matthew Mellor |
---|---|
Status | Resigned |
Appointed | 01 December 2018(52 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2023) |
Role | Company Director |
Correspondence Address | North Western Mills Crewe CW2 6HP |
Director Name | Mr Peter Matthew Mellor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Western Mills Crewe CW2 6HP |
Website | mornflake.com |
---|---|
Telephone | 01608 171334 |
Telephone region | Chipping Norton |
Registered Address | North Western Mills Crewe CW2 6HP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Morning Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
5 January 2024 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
---|---|
27 April 2023 | Appointment of Mr Mark Thomas Cookson as a director on 27 April 2023 (2 pages) |
27 April 2023 | Appointment of Mr Mark Thomas Cookson as a secretary on 27 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Peter Matthew Mellor as a secretary on 27 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Peter Matthew Mellor as a director on 27 April 2023 (1 page) |
17 April 2023 | Accounts for a small company made up to 31 July 2022 (15 pages) |
5 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
22 April 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
30 December 2019 | Director's details changed for Mr Peter Matthew Mellor on 29 November 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
28 June 2019 | Appointment of Mr Peter Matthew Mellor as a director on 28 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of David Warr as a director on 28 June 2019 (1 page) |
30 January 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
8 January 2019 | Director's details changed for Mr John Edward Lea on 29 December 2018 (2 pages) |
8 January 2019 | Director's details changed for Mr James John Lea on 29 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
12 December 2018 | Appointment of Mr Peter Matthew Mellor as a secretary on 1 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of David Warr as a secretary on 1 December 2018 (1 page) |
3 May 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
30 April 2018 | Appointment of Mr James John Lea as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Alan Cullom as a director on 27 April 2018 (1 page) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
18 April 2016 | Director's details changed for Mr Alan Meikle on 1 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mr David Warr on 1 April 2016 (1 page) |
18 April 2016 | Director's details changed for David Wallace Baxter on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Alan Cullom on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Alan Cullom on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Alan Meikle on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for David Wallace Baxter on 1 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mr David Warr on 1 April 2016 (1 page) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
14 January 2014 | Secretary's details changed for Mr David Warr on 3 December 2013 (1 page) |
14 January 2014 | Secretary's details changed for Mr David Warr on 3 December 2013 (1 page) |
14 January 2014 | Secretary's details changed for Mr David Warr on 3 December 2013 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
12 February 2010 | Appointment of Mr David Warr as a director (2 pages) |
12 February 2010 | Appointment of Mr David Warr as a director (2 pages) |
12 January 2010 | Director's details changed for Alan Cullom on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Alan Cullom on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for David Wallace Baxter on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Wallace Baxter on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Termination of appointment of Albert Castle as a director (2 pages) |
14 October 2009 | Termination of appointment of Albert Castle as a director (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 July 2007 (5 pages) |
15 May 2008 | Full accounts made up to 31 July 2007 (5 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 May 2007 | Full accounts made up to 31 July 2006 (5 pages) |
23 May 2007 | Full accounts made up to 31 July 2006 (5 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 May 2006 | Full accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Full accounts made up to 31 July 2005 (5 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 May 2005 | Full accounts made up to 31 July 2004 (5 pages) |
17 May 2005 | Full accounts made up to 31 July 2004 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 May 2004 | Full accounts made up to 31 July 2003 (5 pages) |
21 May 2004 | Full accounts made up to 31 July 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 April 2003 | Full accounts made up to 31 July 2002 (5 pages) |
27 April 2003 | Full accounts made up to 31 July 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 May 2002 | Full accounts made up to 31 July 2001 (5 pages) |
7 May 2002 | Full accounts made up to 31 July 2001 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
9 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
10 May 2000 | Full accounts made up to 31 July 1999 (5 pages) |
10 May 2000 | Full accounts made up to 31 July 1999 (5 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 31 July 1998 (5 pages) |
9 May 1999 | Full accounts made up to 31 July 1998 (5 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (5 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (5 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (5 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (5 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 October 1995 (5 pages) |
21 August 1996 | Full accounts made up to 31 October 1995 (5 pages) |
4 April 1996 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
4 April 1996 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
19 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
7 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |