Background WavePink WaveYellow Wave

CROP'S FOODS LTD. (02368785)

CROP'S FOODS LTD. (02368785) is an active UK company. incorporated on 6 April 1989. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 3 other business activities. CROP'S FOODS LTD. has been registered for 36 years. Current directors include CULLINANE, Michael Dennis, DELBAERE, Michel, WEATHERBY, Iain and 1 others.

Company Number
02368785
Status
active
Type
ltd
Incorporated
6 April 1989
Age
36 years
Address
254 Capability Green, Luton, LU1 3LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
CULLINANE, Michael Dennis, DELBAERE, Michel, WEATHERBY, Iain, WEATHERBY, Paul Andrew
SIC Codes
46310, 46341, 46380, 47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROP'S FOODS LTD.

CROP'S FOODS LTD. is an active company incorporated on 6 April 1989 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 3 other business activities. CROP'S FOODS LTD. was registered 36 years ago.(SIC: 46310, 46341, 46380, 47110)

Status

active

Active since 36 years ago

Company No

02368785

LTD Company

Age

36 Years

Incorporated 6 April 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

M D C FOODS LIMITED
From: 20 April 1989To: 5 February 2018
N D C FOODS LIMITED
From: 6 April 1989To: 20 April 1989
Contact
Address

254 Capability Green Luton, LU1 3LU,

Timeline

10 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Apr 89
Loan Secured
Nov 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Owner Exit
Oct 17
Director Joined
Feb 18
Loan Secured
Jul 18
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CULLINANE, Michael Dennis

Active
Capability Green, LutonLU1 3LU
Secretary
Appointed 30 Nov 2015

CULLINANE, Michael Dennis

Active
38 Wordsworth Road, HarpendenAL5 4AF
Born January 1948
Director
Appointed N/A

DELBAERE, Michel

Active
Grote Heerweg, 8791 Beveren-Leie
Born February 1953
Director
Appointed N/A

WEATHERBY, Iain

Active
Capability Green, LutonLU1 3LU
Born October 1970
Director
Appointed 06 Oct 2020

WEATHERBY, Paul Andrew

Active
Capability Green, LutonLU1 3LU
Born September 1973
Director
Appointed 28 Dec 2017

CULLINANE, Michael Dennis

Resigned
38 Wordsworth Road, HarpendenAL5 4AF
Secretary
Appointed N/A
Resigned 01 Jan 2005

SEAMAN, Mark

Resigned
15 Thornbera Close, Bishop's StortfordCM23 3NR
Secretary
Appointed 01 Jan 2005
Resigned 30 Nov 2015

DELBAERE, Pieter Anthony

Resigned
Capability Green, LutonLU1 3LU
Born July 1979
Director
Appointed 26 Feb 2016
Resigned 06 Oct 2020

MADDENS, Maarten Luc Karel

Resigned
Brouwer Ij Straat 20, Wevelgem
Born February 1966
Director
Appointed 30 Jun 2005
Resigned 26 Feb 2016

SEAMAN, Mark

Resigned
15 Thornbera Close, Bishop's StortfordCM23 3NR
Born November 1966
Director
Appointed 01 Jan 2005
Resigned 30 Nov 2015

WILLIS, Michael William

Resigned
2 Cymbeline Court, St. AlbansAL3 4TZ
Born May 1947
Director
Appointed 14 Feb 2000
Resigned 30 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Capability Green, LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2017

Crop's Nv

Ceased
Oostrozebeeksestraat, Ooigem

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Resolution
5 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
29 April 2010
MG02MG02
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
6 May 2009
287Change of Registered Office
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363aAnnual Return
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 April 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 May 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
27 July 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
7 October 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 1997
AAAnnual Accounts
Legacy
22 October 1997
287Change of Registered Office
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
5 October 1994
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
6 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363aAnnual Return
Legacy
25 July 1990
88(2)R88(2)R
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
287Change of Registered Office
Legacy
25 July 1990
288288
Legacy
25 July 1990
363363
Legacy
21 December 1989
225(1)225(1)
Legacy
29 August 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 1989
NEWINCIncorporation