Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTUMN FOODS LIMITED
Company Information for

AUTUMN FOODS LIMITED

Golden Lion House, 15 St. John Maddermarket, Norwich, NR2 1DN,
Company Registration Number
03549023
Private Limited Company
Active

Company Overview

About Autumn Foods Ltd
AUTUMN FOODS LIMITED was founded on 1998-04-20 and has its registered office in Norwich. The organisation's status is listed as "Active". Autumn Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUTUMN FOODS LIMITED
 
Legal Registered Office
Golden Lion House
15 St. John Maddermarket
Norwich
NR2 1DN
Other companies in NR20
 
Filing Information
Company Number 03549023
Company ID Number 03549023
Date formed 1998-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts DORMANT
VAT Number /Sales tax ID GB719974481  
Last Datalog update: 2024-05-23 15:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTUMN FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTUMN FOODS LIMITED
The following companies were found which have the same name as AUTUMN FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTUMN FOODS HOLDINGS LIMITED LOOMSWOOD FARMS HASKETON WOODBRIDGE SUFFOLK IP13 6JW Active Company formed on the 2015-01-26
AUTUMN FOODS, INC. 20822 PINEHURST GREENS DRIVE ESTERO FL 33928 Active Company formed on the 2014-11-25

Company Officers of AUTUMN FOODS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY BUCHANAN
Company Secretary 2015-03-16
GEOFFREY MAURICE BUCHANAN
Director 2015-03-16
WILLIAM EDWIN BUCHANAN
Director 2015-03-16
JOHN MICHAEL REID
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM MULLEN
Director 1998-09-23 2016-09-30
KEVIN DAVID SHEWELL
Company Secretary 2008-06-27 2015-03-16
KEVIN DAVID SHEWELL
Director 1998-09-23 2015-03-16
STEPHEN NEIL TODD
Director 1998-09-23 2015-03-16
MARK JOHN HALLETT
Company Secretary 1998-07-23 2008-06-27
MARK JOHN HALLETT
Director 1998-07-23 2008-06-27
JOHN DIXSON WILLMORE
Director 2001-06-04 2003-04-07
ANDREW SIMON HUGH WAGHORN
Director 1998-07-23 2002-09-24
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-04-20 1998-07-23
FIRST DIRECTORS LIMITED
Nominated Director 1998-04-20 1998-07-23
FIRST SECRETARIES LIMITED
Nominated Director 1998-04-20 1998-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MAURICE BUCHANAN AUTUMN FOODS HOLDINGS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
GEOFFREY MAURICE BUCHANAN GREEN LABEL POULTRY LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
GEOFFREY MAURICE BUCHANAN REDGRAVE POULTRY LIMITED Director 2006-12-15 CURRENT 2006-09-27 Active
GEOFFREY MAURICE BUCHANAN JUST42 Director 2002-08-06 CURRENT 2002-08-06 Active
GEOFFREY MAURICE BUCHANAN GRESSINGHAM FOODS LIMITED Director 1999-04-20 CURRENT 1999-04-20 Active
GEOFFREY MAURICE BUCHANAN GREEN LABEL FOODS LTD. Director 1999-04-09 CURRENT 1999-04-09 Active
GEOFFREY MAURICE BUCHANAN MAURICE BUCHANAN POULTRY LIMITED Director 1991-10-01 CURRENT 1985-10-02 Active
WILLIAM EDWIN BUCHANAN REIDS OF NORWICH LIMITED Director 2015-12-23 CURRENT 2006-11-20 Active
WILLIAM EDWIN BUCHANAN AUTUMN FOODS HOLDINGS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
WILLIAM EDWIN BUCHANAN GREEN LABEL POULTRY LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
WILLIAM EDWIN BUCHANAN REDGRAVE POULTRY LIMITED Director 2006-12-15 CURRENT 2006-09-27 Active
WILLIAM EDWIN BUCHANAN BRITISH POULTRY COUNCIL LIMITED Director 2006-03-31 CURRENT 1967-09-22 Active
WILLIAM EDWIN BUCHANAN GREEN LABEL FOODS LTD. Director 1999-04-09 CURRENT 1999-04-09 Active
WILLIAM EDWIN BUCHANAN MAURICE BUCHANAN POULTRY LIMITED Director 1991-06-26 CURRENT 1985-10-02 Active
JOHN MICHAEL REID AUTUMN FOODS HOLDINGS LIMITED Director 2015-12-23 CURRENT 2015-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-05-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-01-30Notification of Autumn Foods Holdings Limited as a person with significant control on 2016-06-06
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-10MEM/ARTSARTICLES OF ASSOCIATION
2019-11-10RES01ADOPT ARTICLES 10/11/19
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035490230008
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035490230007
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035490230006
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035490230004
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 GBP 1
2018-12-21CAP-SSSolvency Statement dated 20/12/18
2018-12-21RES13Resolutions passed:
  • Cancellation of capital redemption reserve 20/12/2018
  • Resolution of reduction in issued share capital
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26AP01DIRECTOR APPOINTED MR JOHN MICHAEL REID
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 73500
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-23AUDAUDITOR'S RESIGNATION
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM Orchard House, Hall Lane East Tuddenham Norfolk NR20 3LR
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM MULLEN
2016-06-29AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 73500
2016-06-03AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035490230005
2015-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 73500
2015-05-18AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035490230004
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035490230003
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TODD
2015-03-30TM02Termination of appointment of Kevin David Shewell on 2015-03-16
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SHEWELL
2015-03-30AP03SECRETARY APPOINTED MR GEOFFREY BUCHANAN
2015-03-30AP01DIRECTOR APPOINTED MR WILLIAM EDWIN BUCHANAN
2015-03-30AP01DIRECTOR APPOINTED MR GEOFFREY BUCHANAN
2015-03-26MISCSECTION 519
2015-03-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-03-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-03-23RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-03-23RES02REREG PLC TO PRI; RES02 PASS DATE:21/03/2015
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 73500
2014-05-16AR0120/04/14 FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-12AUDAUDITOR'S RESIGNATION
2013-05-02AUDAUDITOR'S RESIGNATION
2013-05-01AR0120/04/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-17AR0120/04/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID SHEWELL / 06/05/2011
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MULLEN / 10/06/2011
2012-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DAVID SHEWELL / 06/05/2011
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-13AR0120/04/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-10AR0120/04/10 FULL LIST
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DAVID SHEWELL / 01/11/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEIL TODD / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MULLEN / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID SHEWELL / 20/04/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-19363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-2188(2)AD 09/10/08 GBP SI 2250@1=2250 GBP IC 120000/122250
2008-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK HALLETT LOGGED FORM
2008-07-02288aSECRETARY APPOINTED MR KEVIN DAVID SHEWELL
2008-05-19363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MULLEN / 04/04/2008
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: BRICK KILN LANE HEVINGHAM NORWICH NORFOLK NR10 5NN
2006-05-17363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-18363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-22288bDIRECTOR RESIGNED
2003-01-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-06288bDIRECTOR RESIGNED
2002-05-02363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-06-11288aNEW DIRECTOR APPOINTED
2001-04-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/99
1999-04-27363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-02-21225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99
1998-10-26CERTNMCOMPANY NAME CHANGED SOUTHSTREET PLC CERTIFICATE ISSUED ON 27/10/98
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-02395PARTICULARS OF MORTGAGE/CHARGE
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-30288aNEW DIRECTOR APPOINTED
1998-08-24123£ NC 50000/200000 14/08/98
1998-08-24SRES04NC INC ALREADY ADJUSTED 14/08/98
1998-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AUTUMN FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTUMN FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding LLOYDS BANK PLC (THE "BANK")
2015-05-05 Outstanding LLOYDS BANK PLC
2015-05-05 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTUMN FOODS LIMITED

Intangible Assets
Patents
We have not found any records of AUTUMN FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTUMN FOODS LIMITED
Trademarks
We have not found any records of AUTUMN FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTUMN FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AUTUMN FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTUMN FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AUTUMN FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")
2012-01-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")
2011-10-0102
2010-06-0102071210Frozen fowls of species Gallus domesticus, plucked and drawn, without heads and feet but with necks, hearts, livers and gizzards, known as "70% chickens"
2010-02-0102071210Frozen fowls of species Gallus domesticus, plucked and drawn, without heads and feet but with necks, hearts, livers and gizzards, known as "70% chickens"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTUMN FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTUMN FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.