Company NameBuckley Foods Limited
Company StatusActive
Company Number04517233
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 10612Manufacture of breakfast cereals and cereals-based food

Directors

Director NameMr John Edward Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorning Foods Limited
North Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Francis Patrick Gaskill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(2 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceWales
Correspondence AddressMorning Foods Limited
North Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr James John Lea
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorning Foods Limited
North Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Mark Thomas Cookson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(20 years, 8 months after company formation)
Appointment Duration11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorning Foods Limited North Western Mills
Gresty Road
Crewe
Cheshire
CW2 6HP
Secretary NameMr Mark Thomas Cookson
StatusCurrent
Appointed27 April 2023(20 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressMorning Foods Limited North Western Mills
Gresty Road
Crewe
Cheshire
CW2 6HP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameFrancis Patrick Gaskill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Coppack Close
Connahs Quay
Deeside
Flintshire
CH5 4PP
Wales
Director NameDr Geoffrey Michael Pickles
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardington House
Church Preen
Church Stretton
Shropshire
SY6 7LH
Wales
Secretary NameFrancis Patrick Gaskill
NationalityBritish
StatusResigned
Appointed23 August 2002(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2004)
RoleManaging Director
Country of ResidenceWales
Correspondence Address9 Coppack Close
Connahs Quay
Deeside
Flintshire
CH5 4PP
Wales
Director NameMr Jamie Alexander Baxter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2004)
RoleTech Director
Country of ResidenceWales
Correspondence AddressMarian Bach Isa
Marian, Cwm Dyserth
Denbighshire
LL18 6HU
Wales
Secretary NameMr David Warr
NationalityBritish
StatusResigned
Appointed07 May 2004(1 year, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorning Foods Limited
North Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr David Warr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorning Foods Limited
North Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Secretary NameMr Peter Matthew Mellor
StatusResigned
Appointed01 December 2018(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2023)
RoleCompany Director
Correspondence AddressMorning Foods Limited
North Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Peter Matthew Mellor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorning Foods Limited
North Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebuckleyfoods.com

Location

Registered AddressMorning Foods Limited
North Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Shareholders

8.8k at £1Morning Foods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,918,320
Gross Profit£1,670,894
Net Worth£23,684
Cash£200
Current Liabilities£950,097

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

11 August 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
14 August 2020Director's details changed for Francis Patrick Gaskill on 14 August 2020 (2 pages)
14 August 2020Director's details changed for Mr Peter Matthew Mellor on 29 November 2019 (2 pages)
8 April 2020Full accounts made up to 31 July 2019 (23 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
28 June 2019Appointment of Mr Peter Matthew Mellor as a director on 28 June 2019 (2 pages)
28 June 2019Appointment of Mr James John Lea as a director on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of David Warr as a director on 28 June 2019 (1 page)
16 April 2019Full accounts made up to 31 July 2018 (22 pages)
8 January 2019Director's details changed for Mr John Edward Lea on 29 December 2018 (2 pages)
12 December 2018Appointment of Mr Peter Matthew Mellor as a secretary on 1 December 2018 (2 pages)
12 December 2018Termination of appointment of David Warr as a secretary on 1 December 2018 (1 page)
29 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 31 July 2017 (22 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 April 2017Full accounts made up to 31 July 2016 (21 pages)
28 April 2017Full accounts made up to 31 July 2016 (21 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 April 2016Full accounts made up to 31 July 2015 (17 pages)
27 April 2016Full accounts made up to 31 July 2015 (17 pages)
19 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr David Warr on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Francis Patrick Gaskill on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Francis Patrick Gaskill on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr David Warr on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,750
(5 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,750
(5 pages)
28 April 2015Full accounts made up to 31 July 2014 (17 pages)
28 April 2015Full accounts made up to 31 July 2014 (17 pages)
11 September 2014Secretary's details changed for Mr David Warr on 1 December 2013 (1 page)
11 September 2014Director's details changed for Mr David Warr on 1 December 2013 (2 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 8,750
(5 pages)
11 September 2014Secretary's details changed for Mr David Warr on 1 December 2013 (1 page)
11 September 2014Secretary's details changed for Mr David Warr on 1 December 2013 (1 page)
11 September 2014Director's details changed for Mr David Warr on 1 December 2013 (2 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 8,750
(5 pages)
11 September 2014Director's details changed for Mr David Warr on 1 December 2013 (2 pages)
1 May 2014Full accounts made up to 31 July 2013 (15 pages)
1 May 2014Full accounts made up to 31 July 2013 (15 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 8,750
(6 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 8,750
(6 pages)
14 June 2013Auditor's resignation (2 pages)
14 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
29 April 2013Full accounts made up to 31 July 2012 (16 pages)
29 April 2013Full accounts made up to 31 July 2012 (16 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
17 April 2012Full accounts made up to 31 July 2011 (16 pages)
17 April 2012Full accounts made up to 31 July 2011 (16 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
11 April 2011Full accounts made up to 31 July 2010 (15 pages)
11 April 2011Full accounts made up to 31 July 2010 (15 pages)
7 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Francis Patrick Gaskill on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Francis Patrick Gaskill on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Francis Patrick Gaskill on 1 August 2010 (2 pages)
16 April 2010Full accounts made up to 31 July 2009 (16 pages)
16 April 2010Full accounts made up to 31 July 2009 (16 pages)
28 August 2009Return made up to 22/08/09; full list of members (4 pages)
28 August 2009Return made up to 22/08/09; full list of members (4 pages)
20 May 2009Full accounts made up to 31 July 2008 (15 pages)
20 May 2009Full accounts made up to 31 July 2008 (15 pages)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 July 2007 (15 pages)
15 May 2008Full accounts made up to 31 July 2007 (15 pages)
18 September 2007Return made up to 22/08/07; no change of members (7 pages)
18 September 2007Return made up to 22/08/07; no change of members (7 pages)
23 May 2007Full accounts made up to 31 July 2006 (15 pages)
23 May 2007Full accounts made up to 31 July 2006 (15 pages)
31 August 2006Return made up to 22/08/06; full list of members (7 pages)
31 August 2006Return made up to 22/08/06; full list of members (7 pages)
22 May 2006Full accounts made up to 31 July 2005 (15 pages)
22 May 2006Full accounts made up to 31 July 2005 (15 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 August 2005Return made up to 22/08/05; full list of members (8 pages)
22 August 2005Return made up to 22/08/05; full list of members (8 pages)
17 May 2005Full accounts made up to 31 July 2004 (15 pages)
17 May 2005Full accounts made up to 31 July 2004 (15 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
28 September 2004Return made up to 22/08/04; full list of members (7 pages)
28 September 2004Return made up to 22/08/04; full list of members (7 pages)
15 July 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
15 July 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 May 2004Registered office changed on 17/05/04 from: unit 5 little mountain industrial estate, buckley flintshire CH7 3AG (1 page)
17 May 2004Registered office changed on 17/05/04 from: unit 5 little mountain industrial estate, buckley flintshire CH7 3AG (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (3 pages)
17 May 2004Director resigned (1 page)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (3 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 April 2004Ad 06/01/03--------- £ si 500@1 (2 pages)
13 April 2004Ad 06/01/03--------- £ si 500@1 (2 pages)
13 January 2004Return made up to 22/08/03; full list of members (7 pages)
13 January 2004Return made up to 22/08/03; full list of members (7 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 October 2002Ad 01/10/02--------- £ si 8249@1=8249 £ ic 1/8250 (2 pages)
8 October 2002Ad 01/10/02--------- £ si 8249@1=8249 £ ic 1/8250 (2 pages)
7 October 2002Registered office changed on 07/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Nc inc already adjusted 23/08/02 (1 page)
7 October 2002Registered office changed on 07/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Nc inc already adjusted 23/08/02 (1 page)
7 October 2002Secretary resigned (1 page)
1 October 2002Company name changed avonlane LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed avonlane LIMITED\certificate issued on 01/10/02 (2 pages)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)