Background WavePink WaveYellow Wave

C & D FOODS (LARKSHALL) UNLIMITED (03836597)

C & D FOODS (LARKSHALL) UNLIMITED (03836597) is an active UK company. incorporated on 1 September 1999. with registered office in Thetford. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). C & D FOODS (LARKSHALL) UNLIMITED has been registered for 26 years. Current directors include BURTON, John Michael, HESKIN, Norman, STEPHENSON, Frank Thomas.

Company Number
03836597
Status
active
Type
private-unlimited
Incorporated
1 September 1999
Age
26 years
Address
Larkshall, Thetford, IP24 1QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
BURTON, John Michael, HESKIN, Norman, STEPHENSON, Frank Thomas
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & D FOODS (LARKSHALL) UNLIMITED

C & D FOODS (LARKSHALL) UNLIMITED is an active company incorporated on 1 September 1999 with the registered office located in Thetford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). C & D FOODS (LARKSHALL) UNLIMITED was registered 26 years ago.(SIC: 10920)

Status

active

Active since 26 years ago

Company No

03836597

PRIVATE-UNLIMITED Company

Age

26 Years

Incorporated 1 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 March 2016 (10 years ago)
Submitted on 3 January 2017 (9 years ago)
Period: 30 March 2015 - 30 March 2016(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

C & D FOODS (LARKSHALL) LIMITED
From: 30 July 2013To: 30 March 2016
AROVIT PET CARE (UK) LIMITED
From: 6 July 2006To: 30 July 2013
DOANE PET CARE (UK) LIMITED
From: 1 September 1999To: 6 July 2006
Contact
Address

Larkshall East Wretham Thetford, IP24 1QY,

Timeline

21 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

JENNINGS, Janet

Active
East Wretham, ThetfordIP24 1QY
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Solihull Parkway, BirminghamB37 7YB
Born July 1970
Director
Appointed 17 Apr 2019

HESKIN, Norman

Active
East Wretham, ThetfordIP24 1QY
Born May 1965
Director
Appointed 31 Jan 2024

STEPHENSON, Frank Thomas

Active
Abp Food Group, Ardee
Born January 1971
Director
Appointed 17 Apr 2019

HEIDENTHAL, Thomas

Resigned
642 Post Oak Circle, Tennessee
Secretary
Appointed 03 Sept 1999
Resigned 30 Nov 2001

LOCKWOOD, Gregory

Resigned
23 Sycamore Avenue, WymondhamNR18 0HF
Secretary
Appointed 20 Mar 2006
Resigned 17 Apr 2019

MCLAUGHLIN, John

Resigned
Abp Food Group, Ardee
Secretary
Appointed 17 Apr 2019
Resigned 02 Apr 2021

PALMER, Martin Charles

Resigned
Treetops, Kings LynnPE33 9SS
Secretary
Appointed 30 Nov 2001
Resigned 20 Mar 2006

SPEARS JR, Charles Arvard

Resigned
229 Gloucester, Franklin
Secretary
Appointed 03 Sept 1999
Resigned 13 Jun 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 01 Sept 1999
Resigned 03 Sept 1999

BUCHANAN, Keith Michael

Resigned
Lanchester Road, HighgateN6 4SX
Born January 1954
Director
Appointed 13 Jun 2006
Resigned 22 Apr 2008

CAHILL, Douglas Jon

Resigned
3510 Hampton Ave, Nashville
Born January 1960
Director
Appointed 03 Sept 1999
Resigned 13 Jun 2006

CARR, Terry

Resigned
Marlinstown Business Park, Mullingar
Born September 1948
Director
Appointed 11 Jul 2014
Resigned 15 May 2015

CARSTENSEN, Tonny Frilund

Resigned
Ivigtutvej 37, Esberg
Born July 1955
Director
Appointed 30 Nov 2001
Resigned 02 Feb 2004

GOODMAN, Laurence Joseph

Resigned
Abp Food Group, Ardee
Born September 1937
Director
Appointed 17 Apr 2019
Resigned 31 Jan 2024

HEIDENTHAL, Thomas

Resigned
642 Post Oak Circle, Tennessee
Born May 1951
Director
Appointed 03 Sept 1999
Resigned 30 Nov 2001

KIRWAN, Tom Joseph

Resigned
Solihull Parkway, BirminghamB37 7YB
Born May 1960
Director
Appointed 17 Apr 2019
Resigned 31 Jan 2024

KOCH, Kenneth H

Resigned
Flat 77 Marathon House, LondonNW1
Born July 1955
Director
Appointed 01 May 2004
Resigned 01 Aug 2007

MIDDLEHURST, Robert Andrew

Resigned
Peddars, Keepers Corner, ThetfordIP24 1RD
Born March 1947
Director
Appointed 03 Sept 1999
Resigned 31 Mar 2014

MOELLER, Poul

Resigned
East Wretham, ThetfordIP24 1QY
Born March 1953
Director
Appointed 19 Nov 2009
Resigned 01 Oct 2012

MULVEEN, Aubrey

Resigned
Roackfield, Athenry
Born November 1968
Director
Appointed 15 May 2015
Resigned 17 Apr 2019

REYNOLDS, Philip John

Resigned
Ballinafid, Mullingar
Born December 1964
Director
Appointed 31 Mar 2014
Resigned 17 Apr 2019

VAN DAM, Anton

Resigned
Woodstock Road, East WrethamIP24 1SE
Born July 1954
Director
Appointed 31 Dec 2008
Resigned 19 Nov 2009

VAN DER VEEN, Edward

Resigned
Ammerzoden 18, Hillegom
Born January 1960
Director
Appointed 01 May 2008
Resigned 31 Dec 2008

WOODLIEF, Philip Keeley

Resigned
3614 Hampton Avenue, Nashville
Born September 1953
Director
Appointed 30 Nov 2001
Resigned 13 Jun 2006

WOODRUFF, Chris David Capps

Resigned
East Wretham, ThetfordIP24 1QY
Born August 1960
Director
Appointed 01 Oct 2012
Resigned 11 Jul 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 01 Sept 1999
Resigned 03 Sept 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 01 Sept 1999
Resigned 03 Sept 1999

Persons with significant control

1

Kelleythorpe Industrial Estate, DriffieldYO25 9DJ

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

121

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Reregistration Assent
30 March 2016
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
30 March 2016
CERT3CERT3
Re Registration Memorandum Articles
30 March 2016
MARMAR
Reregistration Private Limited To Private Unlimited Company
30 March 2016
RR05RR05
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Resolution
8 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Certificate Change Of Name Company
30 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Auditors Resignation Company
13 February 2013
AUDAUD
Auditors Resignation Company
7 February 2013
AUDAUD
Miscellaneous
7 February 2013
MISCMISC
Legacy
2 November 2012
MG02MG02
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
287Change of Registered Office
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288bResignation of Director or Secretary
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Memorandum Articles
11 July 2006
MEM/ARTSMEM/ARTS
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
28 September 2004
287Change of Registered Office
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Miscellaneous
7 June 2002
MISCMISC
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
30 October 2001
287Change of Registered Office
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
16 October 2000
225Change of Accounting Reference Date
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Resolution
7 September 1999
RESOLUTIONSResolutions
Incorporation Company
1 September 1999
NEWINCIncorporation