Background WavePink WaveYellow Wave

CPC FOODS LIMITED (07592875)

CPC FOODS LIMITED (07592875) is an active UK company. incorporated on 5 April 2011. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 3 other business activities. CPC FOODS LIMITED has been registered for 14 years. Current directors include CLARKE, Andrew Grahame, CORNES, Jeremy Adam.

Company Number
07592875
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
Oak House Heyford Close, Coventry, CV2 2QB
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
CLARKE, Andrew Grahame, CORNES, Jeremy Adam
SIC Codes
10110, 10130, 46320, 47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPC FOODS LIMITED

CPC FOODS LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 3 other business activities. CPC FOODS LIMITED was registered 14 years ago.(SIC: 10110, 10130, 46320, 47220)

Status

active

Active since 14 years ago

Company No

07592875

LTD Company

Age

14 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Oak House Heyford Close Aldermans Green Coventry, CV2 2QB,

Previous Addresses

78-84 Colmore Row Birmingham B3 2AB
From: 5 April 2011To: 29 May 2012
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Loan Cleared
Nov 15
Director Left
Mar 16
Director Joined
Apr 16
Loan Secured
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AVRAIN, Guillaume Jean Joel Daniel

Active
Heyford Close, CoventryCV2 2QB
Secretary
Appointed 31 Oct 2022

CLARKE, Andrew Grahame

Active
Heyford Close, CoventryCV2 2QB
Born May 1980
Director
Appointed 01 Oct 2022

CORNES, Jeremy Adam

Active
Heyford Close, CoventryCV2 2QB
Born August 1967
Director
Appointed 01 Oct 2022

ROSCHKOWSKI, Heike

Resigned
Heyford Close, CoventryCV2 2QB
Secretary
Appointed 12 Apr 2016
Resigned 30 Sept 2022

BÜRGER, Carl Ernst

Resigned
Heyford Close, CoventryCV2 2QB
Born August 1987
Director
Appointed 21 Dec 2012
Resigned 31 Oct 2022

DUFFE, Frank

Resigned
Heyford Close, CoventryCV2 2QB
Born March 1960
Director
Appointed 12 Apr 2016
Resigned 31 Oct 2022

EBELING, Michael

Resigned
Heyford Close, CoventryCV2 2QB
Born December 1957
Director
Appointed 05 Apr 2011
Resigned 15 Mar 2016

FENSVIG, Preder Toft

Resigned
Heyford Close, CoventryCV2 2QB
Born March 1969
Director
Appointed 05 Apr 2011
Resigned 21 Dec 2012

JAKOBSEN, Carsten Svejgaard

Resigned
Heyford Close, CoventryCV2 2QB
Born October 1945
Director
Appointed 06 Jan 2012
Resigned 30 Sept 2022

Persons with significant control

1

Tonnies Holding Gmbh & Co Kg

Active
In Der Mark 2, 33378 Rheda-Wiedenbruck

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

54

Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Miscellaneous
16 January 2013
MISCMISC
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Legacy
26 March 2012
MG01MG01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Legacy
7 September 2011
MG01MG01
Incorporation Company
5 April 2011
NEWINCIncorporation