Background WavePink WaveYellow Wave

CRANBERRY FOODS LIMITED (04813802)

CRANBERRY FOODS LIMITED (04813802) is an active UK company. incorporated on 27 June 2003. with registered office in Brackley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRANBERRY FOODS LIMITED has been registered for 22 years. Current directors include BRODIE, Andrew James, BYWATER, Robert Peter, CULSHAW, Julian Henry and 4 others.

Company Number
04813802
Status
active
Type
ltd
Incorporated
27 June 2003
Age
22 years
Address
Brackley, NN13 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRODIE, Andrew James, BYWATER, Robert Peter, CULSHAW, Julian Henry, HALL, Christopher James, JENNINGS, Robert John, NEILSON, David Angus, POLLOCK, Sonia Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBERRY FOODS LIMITED

CRANBERRY FOODS LIMITED is an active company incorporated on 27 June 2003 with the registered office located in Brackley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRANBERRY FOODS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04813802

LTD Company

Age

22 Years

Incorporated 27 June 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

NUMBERLUCKY LIMITED
From: 27 June 2003To: 12 August 2003
Contact
Address

Willow Road Brackley, NN13 7EX,

Previous Addresses

, Holly Bank, Scropton, Derbyshire, DE65 5PS
From: 27 June 2003To: 13 July 2012
Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Share Issue
Feb 11
Funding Round
Feb 11
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
Sept 13
Loan Secured
Apr 14
Capital Update
Apr 14
Loan Cleared
Jun 15
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

BRODIE, Andrew James

Active
Willow Road, BrackleyNN13 7EX
Born May 1971
Director
Appointed 27 Jan 2018

BYWATER, Robert Peter

Active
Willow Road, BrackleyNN13 7EX
Born May 1982
Director
Appointed 01 Jun 2025

CULSHAW, Julian Henry

Active
Willow Road, BrackleyNN13 7EX
Born October 1971
Director
Appointed 01 Jun 2025

HALL, Christopher James

Active
Willow Road, BrackleyNN13 7EX
Born August 1966
Director
Appointed 27 Jan 2018

JENNINGS, Robert John

Active
Willow Road, BrackleyNN13 7EX
Born May 1969
Director
Appointed 01 Jun 2025

NEILSON, David Angus

Active
Willow Road, BrackleyNN13 7EX
Born April 1974
Director
Appointed 21 Oct 2021

POLLOCK, Sonia Elizabeth

Active
Willow Road, BrackleyNN13 7EX
Born November 1977
Director
Appointed 01 Feb 2025

FACCENDA, Robin Michael

Resigned
Willow Road, BrackleyNN13 7EX
Secretary
Appointed 30 Apr 2012
Resigned 13 Feb 2018

HORN, David Alexander Ross

Resigned
12 Merebrook Close, MalvernWR14 4JW
Secretary
Appointed 19 Sept 2003
Resigned 30 Apr 2012

IAIN SMITH AND COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate secretary
Appointed 24 Jul 2003
Resigned 19 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jun 2003
Resigned 24 Jul 2003

DAVIDSON, Philip Murray Alexander

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1970
Director
Appointed 27 Jan 2018
Resigned 19 Apr 2023

DAWKINS, Andrew

Resigned
Willow Road, BrackleyNN13 7EX
Born June 1961
Director
Appointed 30 Apr 2012
Resigned 31 May 2025

FACCENDA, Ian James

Resigned
Willow Road, BrackleyNN13 7EX
Born January 1967
Director
Appointed 30 Apr 2012
Resigned 27 Jan 2018

FACCENDA, Robin Michael

Resigned
Willow Road, BrackleyNN13 7EX
Born June 1937
Director
Appointed 30 Apr 2012
Resigned 27 Jan 2018

FACCENDA, Susan

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1941
Director
Appointed 30 Apr 2012
Resigned 27 Jan 2018

FOSTER, Deborah Jane

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1967
Director
Appointed 27 Jan 2018
Resigned 31 May 2023

HIDSON, David

Resigned
Willow Road, BrackleyNN13 7EX
Born February 1966
Director
Appointed 01 Jun 2023
Resigned 31 May 2025

HOBKIRK, Colin Gordon

Resigned
27 Annesley Grove, BanchoryAB31 4HZ
Born June 1962
Director
Appointed 24 Jul 2003
Resigned 07 Aug 2003

HORN, David Alexander Ross

Resigned
12 Merebrook Close, MalvernWR14 4JW
Born February 1968
Director
Appointed 07 Aug 2003
Resigned 01 May 2013

KEEBLE, David

Resigned
Willow Road, BrackleyNN13 7EX
Born April 1959
Director
Appointed 27 Jan 2018
Resigned 18 Oct 2021

LEWINS, Andrew Jon

Resigned
Challows 14 Woodland Drive, NorwichNR13 5BH
Born November 1960
Director
Appointed 07 Aug 2003
Resigned 01 May 2013

METCALFE, Timothy Charles

Resigned
Willow Road, BrackleyNN13 7EX
Born October 1969
Director
Appointed 24 May 2011
Resigned 01 May 2013

NOBLE, Barry

Resigned
Qynton House, BanburyOX15 5JF
Born July 1943
Director
Appointed 20 Sept 2003
Resigned 27 Aug 2004

PAYNE, Stephen Webb

Resigned
6 Douglas Avenue, StirlingFK2 8GF
Born May 1964
Director
Appointed 31 Aug 2004
Resigned 28 Oct 2005

POWER, Eddie

Resigned
Kincora Lodge, CarrackminesIRISH
Born July 1946
Director
Appointed 01 Jun 2004
Resigned 30 Apr 2012

PROUD, Philip Edmund

Resigned
Willow Road, BrackleyNN13 7EX
Born December 1957
Director
Appointed 27 Jan 2018
Resigned 31 May 2025

REED, John William

Resigned
Willow Road, BrackleyNN13 7EX
Born March 1956
Director
Appointed 27 Jan 2018
Resigned 31 May 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Jun 2003
Resigned 24 Jul 2003

Persons with significant control

1

BrackleyNN13 7EX

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

197

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 June 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Legacy
28 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2014
SH19Statement of Capital
Legacy
28 April 2014
CAP-SSCAP-SS
Resolution
28 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 November 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Part
13 September 2013
MR04Satisfaction of Charge
Memorandum Articles
21 August 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Resolution
7 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 July 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Legacy
15 May 2012
MG02MG02
Legacy
15 May 2012
MG02MG02
Legacy
15 May 2012
MG02MG02
Legacy
15 May 2012
MG02MG02
Legacy
15 May 2012
MG02MG02
Legacy
15 May 2012
MG02MG02
Legacy
15 May 2012
MG02MG02
Legacy
15 May 2012
MG02MG02
Legacy
4 May 2012
MG01MG01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Legacy
30 March 2011
MG04MG04
Legacy
30 March 2011
MG04MG04
Legacy
30 March 2011
MG04MG04
Legacy
30 March 2011
MG04MG04
Legacy
30 March 2011
MG04MG04
Legacy
30 March 2011
MG04MG04
Legacy
30 March 2011
MG04MG04
Legacy
10 February 2011
MG01MG01
Resolution
7 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 February 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Legacy
15 December 2010
MG04MG04
Legacy
15 December 2010
MG04MG04
Legacy
15 December 2010
MG04MG04
Legacy
15 December 2010
MG04MG04
Legacy
15 December 2010
MG04MG04
Legacy
15 December 2010
MG04MG04
Resolution
3 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Legacy
16 June 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
15 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
8 February 2010
MG01MG01
Legacy
10 November 2009
MG01MG01
Legacy
27 July 2009
363aAnnual Return
Legacy
8 May 2009
123Notice of Increase in Nominal Capital
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Resolution
29 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Resolution
13 August 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
287Change of Registered Office
Legacy
7 October 2003
225Change of Accounting Reference Date
Legacy
7 October 2003
88(2)R88(2)R
Legacy
7 October 2003
88(2)R88(2)R
Legacy
7 October 2003
123Notice of Increase in Nominal Capital
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Certificate Change Of Name Company
12 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2003
287Change of Registered Office
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Incorporation Company
27 June 2003
NEWINCIncorporation