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

CRISEREN FOODS LIMITED

15 ST. ANDREWS CRESCENT, CARDIFF, CF10 3DB,
Company Registration Number
07460376
Private Limited Company
Active

Company Overview

About Criseren Foods Ltd
CRISEREN FOODS LIMITED was founded on 2010-12-06 and has its registered office in Cardiff. The organisation's status is listed as "Active". Criseren Foods Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRISEREN FOODS LIMITED
 
Legal Registered Office
15 ST. ANDREWS CRESCENT
CARDIFF
CF10 3DB
Other companies in NE11
 
Previous Names
NFF VENTURES LIMITED29/12/2017
TIMEC 1300 LIMITED01/02/2011
Filing Information
Company Number 07460376
Company ID Number 07460376
Date formed 2010-12-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB918579966  
Last Datalog update: 2024-08-05 05:43:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRISEREN 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 CRISEREN FOODS LIMITED
The following companies were found which have the same name as CRISEREN FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRISEREN FOODS 2 LIMITED 15 ST. ANDREWS CRESCENT CARDIFF CF10 3DB Active Company formed on the 2017-12-14

Company Officers of CRISEREN FOODS LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM HAZELDEAN
Director 2011-02-28
DAVID JON LLEWELLYN
Director 2011-02-28
PETER MACIELINSKI
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN STEWART BUGLER
Director 2013-04-10 2018-05-21
STEWART MCLELLAND
Director 2015-02-12 2018-05-21
DAVID MARTIN SILLARS
Director 2011-02-28 2018-05-21
JULIAN WOOD
Director 2015-10-19 2018-05-21
STEWART ASHLEY HOUSECROFT
Company Secretary 2011-02-03 2015-10-30
STEWART ASHLEY HOUSECROFT
Director 2011-02-03 2015-10-30
STEWART MCLELLAND
Director 2015-02-12 2015-02-12
KIRK CONNOR
Director 2011-02-28 2012-03-26
MUCKLE SECRETARY LIMITED
Company Secretary 2010-12-06 2011-02-03
ANDREW JOHN DAVISON
Director 2010-12-06 2011-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM HAZELDEAN GLENISLA PRIDE OF SCOTLAND LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
DAVID JON LLEWELLYN CRISEREN INVESTMENTS LIMITED Director 2010-05-21 CURRENT 2006-02-23 Active
DAVID JON LLEWELLYN CRISEREN PROPERTIES LIMITED Director 2010-05-01 CURRENT 2002-09-04 Active
DAVID JON LLEWELLYN HAEMAFLOW LIMITED Director 2009-07-27 CURRENT 2008-06-02 Active
DAVID JON LLEWELLYN 04018253 LIMITED Director 2008-01-01 CURRENT 2000-06-15 Liquidation

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
2024-07-25REGISTERED OFFICE CHANGED ON 25/07/24 FROM Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ United Kingdom
2023-12-07Register inspection address changed from 1 the Coach House Stanwell Road Penarth CF64 3EU Wales to Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU Wales
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM 15 st. Andrews Crescent Cardiff CF10 3DB Wales
2023-08-22Change of details for Criseren Capital Limited as a person with significant control on 2023-08-22
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-11AD04Register(s) moved to registered office address 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU
2020-12-11AD02Register inspection address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to 1 the Coach House Stanwell Road Penarth CF64 3EU
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16RP04SH01Second filing of capital allotment of shares GBP182,551.12
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACIELINSKI
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-06AP01DIRECTOR APPOINTED DAVID ROGER LLEWELLYN
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ Wales
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 196785.88
2018-06-12SH0121/05/18 STATEMENT OF CAPITAL GBP 196785.880
2018-06-12SH02Statement of capital on 2018-05-21 GBP162,219.840
2018-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-29TM01Termination of appointment of a director
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WOOD
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCLELLAND
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN BUGLER
2018-05-22RES01ADOPT ARTICLES 22/05/18
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QP
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 1027123.84
2018-03-26SH02Statement of capital on 2018-01-02 GBP1,027,123.840
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1614649.84
2018-03-05SH02Statement of capital on 2017-12-23 GBP1,614,649.84
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-29RES15CHANGE OF COMPANY NAME 16/09/21
2017-12-29CERTNMCOMPANY NAME CHANGED NFF VENTURES LIMITED CERTIFICATE ISSUED ON 29/12/17
2017-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-16AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 1877692.84
2017-10-10SH0111/07/17 STATEMENT OF CAPITAL GBP 1877692.84
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1756274.75
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCLELLAND
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HOUSECROFT
2016-03-01TM02APPOINTMENT TERMINATED, SECRETARY STEWART HOUSECROFT
2016-02-05ANNOTATIONClarification
2016-02-05RP04SECOND FILING FOR FORM SH01
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1756274.75
2016-01-29AR0106/12/15 FULL LIST
2016-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-01-28AD02SAIL ADDRESS CREATED
2015-11-24SH0111/11/15 STATEMENT OF CAPITAL GBP 1766218.75
2015-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-24RES01ADOPT ARTICLES 11/11/2015
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-29ANNOTATIONClarification
2015-10-29RP04SECOND FILING FOR FORM SH01
2015-10-27AP01DIRECTOR APPOINTED MR JULIAN WOOD
2015-10-13LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1742118.5
2015-10-13SH0101/06/15 STATEMENT OF CAPITAL GBP 1552062.5
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1552062.5
2015-04-15AR0106/12/14 FULL LIST
2015-04-15SH0110/11/14 STATEMENT OF CAPITAL GBP 1552062.5
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-25AP01DIRECTOR APPOINTED DR STEWART MCLELLAND
2015-03-19RES13THE DIRECTORS BE GENERALLY EMPOWERED TO ALLOT EQUITY SECURITIES.THE TRANSFER OF SOME OR ALL OF THE PREFERENCE SHARES OF PREFERENCE SHARES AND WARRANTS TO SUBSCRIBE FOR ORDINARY SHARES 10/11/2014
2015-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-09AP01DIRECTOR APPOINTED DR STEWART MCLELLAND
2014-05-27SH0125/04/14 STATEMENT OF CAPITAL GBP 1238172.50
2014-05-13RES13AGREEMENT 25/04/2014
2014-05-13RES01ADOPT ARTICLES 25/04/2014
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-10AR0106/12/13 FULL LIST
2014-03-10SH0128/11/13 STATEMENT OF CAPITAL GBP 1052062.5
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-14SH0122/11/13 STATEMENT OF CAPITAL GBP 931882.50
2013-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-18RES01ADOPT ARTICLES 28/03/2013
2013-05-08AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2013-05-07AP01DIRECTOR APPOINTED MR MELVYN STEWART BUGLER
2013-03-11AR0106/12/12 FULL LIST
2012-09-25RES01ALTER ARTICLES 22/08/2012
2012-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-25SH0122/08/12 STATEMENT OF CAPITAL GBP 758982.50
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KIRK CONNOR
2012-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-15SH0106/06/12 STATEMENT OF CAPITAL GBP 658982.50
2012-03-14SH0614/03/12 STATEMENT OF CAPITAL GBP 482278.50
2012-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-14SH0101/03/12 STATEMENT OF CAPITAL GBP 408328.50
2012-03-09SH20STATEMENT BY DIRECTORS
2012-03-09SH1909/03/12 STATEMENT OF CAPITAL GBP 81307.50
2012-03-09SH02SUB-DIVISION 01/03/12
2012-03-09CAP-SSSOLVENCY STATEMENT DATED 01/03/12
2012-03-09RES06REDUCE ISSUED CAPITAL 01/03/2012
2012-03-09RES13SUBDIV 01/03/2012
2012-01-04AR0106/12/11 FULL LIST
2011-03-15AP01DIRECTOR APPOINTED MR DAVID JON LLEWELLYN
2011-03-09AP01DIRECTOR APPOINTED PETER MACIELINSKI
2011-03-09AP01DIRECTOR APPOINTED MR JAMES WILLIAM HAZELDEAN
2011-03-09AP01DIRECTOR APPOINTED DAVID SILLARS
2011-03-09AP01DIRECTOR APPOINTED KIRK CONNOR
2011-03-09RES01ADOPT ARTICLES 28/02/2011
2011-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-09SH0128/02/11 STATEMENT OF CAPITAL GBP 780000
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND
2011-02-07AP03SECRETARY APPOINTED STEWART ASHLEY HOUSECROFT
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2011-02-07AP01DIRECTOR APPOINTED STEWART ASHLEY HOUSECROFT
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2011-02-01RES15CHANGE OF NAME 01/02/2011
2011-02-01CERTNMCOMPANY NAME CHANGED TIMEC 1300 LIMITED CERTIFICATE ISSUED ON 01/02/11
2010-12-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRISEREN 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 CRISEREN FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRISEREN FOODS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.849
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.8699

This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.

Intangible Assets
Patents
We have not found any records of CRISEREN FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRISEREN FOODS LIMITED
Trademarks
We have not found any records of CRISEREN FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRISEREN 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 (10890 - Manufacture of other food products n.e.c.) as CRISEREN FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRISEREN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRISEREN 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 CRISEREN 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.