Background WavePink WaveYellow Wave

RYECROFT FOODS LIMITED (01770169)

RYECROFT FOODS LIMITED (01770169) is an active UK company. incorporated on 15 November 1983. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). RYECROFT FOODS LIMITED has been registered for 42 years. Current directors include CONDON, Bruce Andrew, O'DWYER, Colm Christopher Liam.

Company Number
01770169
Status
active
Type
ltd
Incorporated
15 November 1983
Age
42 years
Address
Weetabix Mills, Kettering, NN15 5JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CONDON, Bruce Andrew, O'DWYER, Colm Christopher Liam
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYECROFT FOODS LIMITED

RYECROFT FOODS LIMITED is an active company incorporated on 15 November 1983 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). RYECROFT FOODS LIMITED was registered 42 years ago.(SIC: 10890)

Status

active

Active since 42 years ago

Company No

01770169

LTD Company

Age

42 Years

Incorporated 15 November 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Weetabix Mills Burton Latimer Kettering, NN15 5JR,

Timeline

17 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Nov 83
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Oct 15
Director Left
Nov 15
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BURNHAM, Jennifer Katherine

Active
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 16 Apr 2025

CONDON, Bruce Andrew

Active
Weetabix Mills, KetteringNN15 5JR
Born July 1971
Director
Appointed 11 Jul 2022

O'DWYER, Colm Christopher Liam

Active
Burton Latimer, KetteringNN15 5JR
Born June 1968
Director
Appointed 01 Oct 2024

BOOTH, Lyne

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 09 Jan 2008
Resigned 31 Dec 2014

CLARKE, Ian Paul

Resigned
19 Main Street, KetteringNN14 3EL
Secretary
Appointed 01 Aug 1997
Resigned 01 Aug 2003

CONDON, Bruce Andrew

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 10 Jan 2025
Resigned 16 Apr 2025

JONES, Peter John

Resigned
5 The Nook, OldhamOL3 7EG
Secretary
Appointed N/A
Resigned 01 Aug 1997

MARTIN, Richard William Thomas

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 11 Jan 2018
Resigned 31 Jan 2024

MARTIN, Richard William Thomas

Resigned
Church Barn, LaxtonNN17 3AX
Secretary
Appointed 01 Aug 2003
Resigned 09 Jan 2008

THOMAS, Christopher David George

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 11 Mar 2015
Resigned 11 Jan 2018

WILSON, Helen

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 01 Feb 2024
Resigned 22 Nov 2024

ABBOTT, Sally Jane

Resigned
Station Road, KetteringNN15 5JR
Born December 1967
Director
Appointed 18 Oct 2017
Resigned 30 Sept 2024

BENNETT, Donald Henry

Resigned
April Rise, PoyntonSK12 1BT
Born April 1931
Director
Appointed N/A
Resigned 01 Aug 1997

BLAKLEY, Ray

Resigned
Fairmead, Bexhill On SeaTN39 4TE
Born August 1942
Director
Appointed N/A
Resigned 31 Jan 1998

BRADY, David

Resigned
The Cottages 2 Pytchley Road, OrlingburyNN14 1JQ
Born August 1946
Director
Appointed 01 Jun 2001
Resigned 31 Aug 2006

BRIGGS, Terence

Resigned
The Old Coach House, PeterboroughPE8 6RQ
Born June 1941
Director
Appointed 01 Aug 1997
Resigned 01 Jun 2001

CARVER, John Harding

Resigned
Manor Farmhouse, Market HarboroughLE16 7UF
Born March 1943
Director
Appointed 01 Aug 1997
Resigned 31 Jul 2003

CUI, Guiyong

Resigned
China Central Place, No. 77 Jian Guo Road, Beijing100025
Born May 1962
Director
Appointed 10 May 2017
Resigned 03 Jul 2017

DEREK, Moore

Resigned
Overhill Cottage Bollinhead Farm, MacclesfieldSK11 0NA
Born April 1935
Director
Appointed N/A
Resigned 15 Nov 1991

FLETCHER, Peter John

Resigned
The Lodge Osbern Close, Bexhill On SeaTN39 4TJ
Born March 1955
Director
Appointed 16 Jan 1996
Resigned 01 Aug 1997

GEORGE, Dennis

Resigned
14 Bridge Drive, ChesterCH3 6AW
Born September 1938
Director
Appointed 16 Jan 1996
Resigned 17 Oct 1996

GEORGE, Ian Paul

Resigned
112 Longsight Road, BuryBL8 4DB
Born November 1958
Director
Appointed 01 Jan 1997
Resigned 01 Aug 1997

GEORGE, Richard William, Sir

Resigned
The Seahouse, GullaneEH31 2BE
Born April 1944
Director
Appointed 01 Aug 1997
Resigned 08 Feb 2008

HOLMES, Anthony Lawrence Scott

Resigned
Weetabix Mills, KetteringNN15 5JR
Born October 1966
Director
Appointed 01 Oct 2024
Resigned 15 Oct 2024

JONES, Peter John

Resigned
Brook House 5 The Nook, OldhamOL3 7EG
Born February 1946
Director
Appointed N/A
Resigned 01 Aug 1997

MARTIN, Richard William Thomas

Resigned
Weetabix Mills, KetteringNN15 5JR
Born April 1962
Director
Appointed 31 Jul 2003
Resigned 11 Jul 2022

MCINTYRE, Duncan Alec

Resigned
Weetabix Mills, KetteringNN15 5JR
Born May 1961
Director
Appointed 01 Oct 2008
Resigned 31 Oct 2015

TURRELL, Giles Michael

Resigned
Weetabix Mills, KetteringNN15 5JR
Born December 1966
Director
Appointed 18 Oct 2011
Resigned 18 Oct 2017

WANG, Lili

Resigned
15/F, Light Industry Tower, Shanghai
Born August 1980
Director
Appointed 10 May 2017
Resigned 03 Jul 2017

WOOD, Kenneth Leslie

Resigned
Weetabix Mills, KetteringNN15 5JR
Born February 1951
Director
Appointed 01 Sept 2004
Resigned 21 Oct 2011

Persons with significant control

1

Burton Latimer, KetteringNN15 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 November 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 September 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Statement Of Companys Objects
13 November 2017
CC04CC04
Resolution
13 November 2017
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
2 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 November 2017
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Memorandum Articles
1 June 2017
MAMA
Resolution
1 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
29 January 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 November 2012
MG01MG01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
3 July 2012
MG04MG04
Legacy
3 July 2012
MG04MG04
Legacy
3 July 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
9 December 2011
MG01MG01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
21 October 2007
AAAnnual Accounts
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
288cChange of Particulars
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
7 February 2006
363aAnnual Return
Legacy
30 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
155(6)a155(6)a
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
27 April 2004
288cChange of Particulars
Memorandum Articles
16 March 2004
MEM/ARTSMEM/ARTS
Resolution
16 March 2004
RESOLUTIONSResolutions
Legacy
15 March 2004
395Particulars of Mortgage or Charge
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
155(6)a155(6)a
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
26 February 2004
AUDAUD
Auditors Resignation Company
26 February 2004
AUDAUD
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
2 October 2003
288cChange of Particulars
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 July 2002
AUDAUD
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Auditors Resignation Company
20 August 1997
AUDAUD
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
225Change of Accounting Reference Date
Legacy
19 August 1997
287Change of Registered Office
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
28 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
122122
Legacy
6 April 1993
169169
Legacy
6 April 1993
88(2)R88(2)R
Legacy
6 April 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
6 April 1993
MEM/ARTSMEM/ARTS
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Small
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Accounts With Accounts Type Small
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
9 March 1989
288288
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Small
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Miscellaneous
15 November 1983
MISCMISC
Incorporation Company
15 November 1983
NEWINCIncorporation