Cranberry Foods Limited BRACKLEY


Cranberry Foods started in year 2003 as Private Limited Company with registration number 04813802. The Cranberry Foods company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Brackley at Willow Road. Postal code: NN13 7EX. Since 12th August 2003 Cranberry Foods Limited is no longer carrying the name Numberlucky.

The firm has 6 directors, namely David H., David N. and Philip P. and others. Of them, Andrew D. has been with the company the longest, being appointed on 30 April 2012 and David H. has been with the company for the least time - from 1 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cranberry Foods Limited Address / Contact

Office Address Willow Road
Town Brackley
Post code NN13 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04813802
Date of Incorporation Fri, 27th Jun 2003
Industry Dormant Company
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

David H.

Position: Director

Appointed: 01 June 2023

David N.

Position: Director

Appointed: 21 October 2021

Philip P.

Position: Director

Appointed: 27 January 2018

Christopher H.

Position: Director

Appointed: 27 January 2018

Andrew B.

Position: Director

Appointed: 27 January 2018

Andrew D.

Position: Director

Appointed: 30 April 2012

Philip D.

Position: Director

Appointed: 27 January 2018

Resigned: 19 April 2023

David K.

Position: Director

Appointed: 27 January 2018

Resigned: 18 October 2021

John R.

Position: Director

Appointed: 27 January 2018

Resigned: 31 May 2023

Deborah F.

Position: Director

Appointed: 27 January 2018

Resigned: 31 May 2023

Robin F.

Position: Secretary

Appointed: 30 April 2012

Resigned: 13 February 2018

Robin F.

Position: Director

Appointed: 30 April 2012

Resigned: 27 January 2018

Ian F.

Position: Director

Appointed: 30 April 2012

Resigned: 27 January 2018

Susan F.

Position: Director

Appointed: 30 April 2012

Resigned: 27 January 2018

Timothy M.

Position: Director

Appointed: 24 May 2011

Resigned: 01 May 2013

Stephen P.

Position: Director

Appointed: 31 August 2004

Resigned: 28 October 2005

Eddie P.

Position: Director

Appointed: 01 June 2004

Resigned: 30 April 2012

Barry N.

Position: Director

Appointed: 20 September 2003

Resigned: 27 August 2004

David H.

Position: Secretary

Appointed: 19 September 2003

Resigned: 30 April 2012

David H.

Position: Director

Appointed: 07 August 2003

Resigned: 01 May 2013

Andrew L.

Position: Director

Appointed: 07 August 2003

Resigned: 01 May 2013

Colin H.

Position: Director

Appointed: 24 July 2003

Resigned: 07 August 2003

Iain Smith And Company

Position: Corporate Secretary

Appointed: 24 July 2003

Resigned: 19 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2003

Resigned: 24 July 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 June 2003

Resigned: 24 July 2003

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Faccenda Foods Limited from Brackley, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Faccenda Foods Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1611077
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Numberlucky August 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312022-05-312023-05-31
Balance Sheet
Debtors1111
Other
Amounts Owed By Related Parties1111
Average Number Employees During Period  88
Net Current Assets Liabilities11  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 31st May 2023
filed on: 21st, February 2024
Free Download (7 pages)

Company search

Advertisements