North Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director Name | Mr Francis Patrick Gaskill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Morning Foods Limited North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr James John Lea |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morning Foods Limited North Western Mills Gresty Road Crewe Cheshire 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(20 years, 8 months after company formation) |
Appointment Duration | 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morning Foods Limited North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Secretary Name | Mr Mark Thomas Cookson |
---|---|
Status | Current |
Appointed | 27 April 2023(20 years, 8 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Morning Foods Limited North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Francis Patrick Gaskill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Coppack Close Connahs Quay Deeside Flintshire CH5 4PP Wales |
Director Name | Dr Geoffrey Michael Pickles |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardington House Church Preen Church Stretton Shropshire SY6 7LH Wales |
Secretary Name | Francis Patrick Gaskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2004) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 9 Coppack Close Connahs Quay Deeside Flintshire CH5 4PP Wales |
Director Name | Mr Jamie Alexander Baxter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2004) |
Role | Tech Director |
Country of Residence | Wales |
Correspondence Address | Marian Bach Isa Marian, Cwm Dyserth Denbighshire LL18 6HU Wales |
Secretary Name | Mr David Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Morning Foods Limited North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr David Warr |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morning Foods Limited North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Secretary Name | Mr Peter Matthew Mellor |
---|---|
Status | Resigned |
Appointed | 01 December 2018(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2023) |
Role | Company Director |
Correspondence Address | Morning Foods Limited North Western Mills Gresty Road Crewe Cheshire 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(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morning Foods Limited North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | buckleyfoods.com |
---|
Registered Address | Morning Foods Limited North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
8.8k at £1 | Morning Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,918,320 |
Gross Profit | £1,670,894 |
Net Worth | £23,684 |
Cash | £200 |
Current Liabilities | £950,097 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
11 August 2003 | Delivered on: 19 August 2003 Satisfied on: 15 May 2004 Persons entitled: Close Invoice Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
---|---|
11 August 2003 | Delivered on: 19 August 2003 Satisfied on: 15 May 2004 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
25 April 2003 | Delivered on: 29 April 2003 Satisfied on: 15 May 2004 Persons entitled: State Securities PLC Classification: Chattel mortgage Secured details: £188,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ics water chiller model TAE081, yom 2001, s/n 2000013506. fulton model 30 steam boiler s/n B2261 (yom 1978) 1050 lbs per hour, gas fired. Surmet 500 litres s/s blow down vessel, s/n 2039, wkg pressure 2 bar. For details of further chattels charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
15 January 2003 | Delivered on: 18 January 2003 Satisfied on: 15 May 2004 Persons entitled: Ray Blakley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All plant machinery constituting the production line at unit 5 little mountain estate buckley flintshire. See the mortgage charge document for full details. Fully Satisfied |
15 January 2003 | Delivered on: 18 January 2003 Satisfied on: 15 May 2004 Persons entitled: Geoffrey Michael Pickles Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All plant machinery constituting the production line at unit 5 little mountain estate puckles flintshire. See the mortgage charge document for full details. Fully Satisfied |
15 January 2003 | Delivered on: 18 January 2003 Satisfied on: 15 May 2004 Persons entitled: Peter John Jones Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All plant machinery constituting the production line at unit 5 little mountain estate puckles flintshire. See the mortgage charge document for full details. Fully Satisfied |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
---|---|
14 August 2020 | Director's details changed for Francis Patrick Gaskill on 14 August 2020 (2 pages) |
14 August 2020 | Director's details changed for Mr Peter Matthew Mellor on 29 November 2019 (2 pages) |
8 April 2020 | Full accounts made up to 31 July 2019 (23 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
28 June 2019 | Appointment of Mr Peter Matthew Mellor as a director on 28 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr James John Lea 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) |
16 April 2019 | Full accounts made up to 31 July 2018 (22 pages) |
8 January 2019 | Director's details changed for Mr John Edward Lea on 29 December 2018 (2 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) |
29 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 31 July 2017 (22 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (21 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (21 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
19 April 2016 | Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages) |
19 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 David Warr 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 Francis Patrick Gaskill on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Francis Patrick Gaskill on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr David Warr on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
28 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
28 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
11 September 2014 | Secretary's details changed for Mr David Warr on 1 December 2013 (1 page) |
11 September 2014 | Director's details changed for Mr David Warr on 1 December 2013 (2 pages) |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Mr David Warr on 1 December 2013 (1 page) |
11 September 2014 | Secretary's details changed for Mr David Warr on 1 December 2013 (1 page) |
11 September 2014 | Director's details changed for Mr David Warr on 1 December 2013 (2 pages) |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr David Warr on 1 December 2013 (2 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
13 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
14 June 2013 | Auditor's resignation (2 pages) |
14 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
29 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
17 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
7 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Francis Patrick Gaskill on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Francis Patrick Gaskill on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Francis Patrick Gaskill on 1 August 2010 (2 pages) |
16 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
16 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
15 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
18 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
18 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
23 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
23 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
22 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
22 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (8 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (8 pages) |
17 May 2005 | Full accounts made up to 31 July 2004 (15 pages) |
17 May 2005 | Full accounts made up to 31 July 2004 (15 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
28 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
15 July 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: unit 5 little mountain industrial estate, buckley flintshire CH7 3AG (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: unit 5 little mountain industrial estate, buckley flintshire CH7 3AG (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (3 pages) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2004 | Ad 06/01/03--------- £ si 500@1 (2 pages) |
13 April 2004 | Ad 06/01/03--------- £ si 500@1 (2 pages) |
13 January 2004 | Return made up to 22/08/03; full list of members (7 pages) |
13 January 2004 | Return made up to 22/08/03; full list of members (7 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
15 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
15 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 October 2002 | Ad 01/10/02--------- £ si 8249@1=8249 £ ic 1/8250 (2 pages) |
8 October 2002 | Ad 01/10/02--------- £ si 8249@1=8249 £ ic 1/8250 (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Nc inc already adjusted 23/08/02 (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Nc inc already adjusted 23/08/02 (1 page) |
7 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Company name changed avonlane LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed avonlane LIMITED\certificate issued on 01/10/02 (2 pages) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Incorporation (16 pages) |