Crewe
Cheshire
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(4 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 26 April 2023(9 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Secretary Name | Mr Mark Thomas Cookson |
---|---|
Status | Current |
Appointed | 26 April 2023(9 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr Robert George Davies |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Meadow View Dunvant Swansea SA2 7UZ Wales |
Director Name | Mr Jonathan David Lewis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Wales |
Correspondence Address | 90 Goetre Fawr Road Killay Swansea SA2 7QU Wales |
Director Name | Mr David Warr |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Secretary Name | Mr David Warr |
---|---|
Status | Resigned |
Appointed | 27 April 2018(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Secretary Name | Mr Peter Matthew Mellor |
---|---|
Status | Resigned |
Appointed | 01 December 2018(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2023) |
Role | Company Director |
Correspondence Address | 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(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Website | morningfoods.com |
---|---|
Telephone | 01270 213261 |
Telephone region | Crewe |
Registered Address | Mornine Foods 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 |
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, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
---|---|
8 January 2020 | Director's details changed for Mr Peter Matthew Mellor on 29 November 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 July 2019 (7 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 8 January 2019 with updates (4 pages) |
12 December 2018 | Termination of appointment of David Warr as a secretary on 1 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Peter Matthew Mellor as a secretary on 1 December 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
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) |
30 April 2018 | Appointment of Mr David Warr as a secretary on 27 April 2018 (2 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 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) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 July 2014 | Appointment of Mr John Edward Lea as a director (3 pages) |
8 July 2014 | Registered office address changed from 7 Meadow View Swansea SA2 7UZ Wales on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 7 Meadow View Swansea SA2 7UZ Wales on 8 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Jonathan Lewis as a director (2 pages) |
8 July 2014 | Current accounting period extended from 30 June 2014 to 31 July 2014 (3 pages) |
8 July 2014 | Appointment of Mr David Warr as a director (3 pages) |
8 July 2014 | Current accounting period extended from 30 June 2014 to 31 July 2014 (3 pages) |
8 July 2014 | Termination of appointment of Robert Davies as a director (2 pages) |
8 July 2014 | Registered office address changed from 7 Meadow View Swansea SA2 7UZ Wales on 8 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Jonathan Lewis as a director (2 pages) |
8 July 2014 | Appointment of Mr David Warr as a director (3 pages) |
8 July 2014 | Appointment of Mr John Edward Lea as a director (3 pages) |
8 July 2014 | Termination of appointment of Robert Davies as a director (2 pages) |
28 June 2013 | Incorporation Statement of capital on 2013-06-28
|
28 June 2013 | Incorporation Statement of capital on 2013-06-28
|