Background WavePink WaveYellow Wave

FACCENDA FOODS (LINCS) LIMITED (08583135)

FACCENDA FOODS (LINCS) LIMITED (08583135) is an active UK company. incorporated on 25 June 2013. with registered office in Brackley. The company operates in the Manufacturing sector, engaged in unknown sic code (10120). FACCENDA FOODS (LINCS) LIMITED has been registered for 12 years. Current directors include BRODIE, Andrew James, BYWATER, Robert Peter, CULSHAW, Julian Henry and 4 others.

Company Number
08583135
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
1 Willow Road, Brackley, NN13 7EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
BRODIE, Andrew James, BYWATER, Robert Peter, CULSHAW, Julian Henry, HALL, Christopher James, JENNINGS, Robert John, NEILSON, David Angus, POLLOCK, Sonia Elizabeth
SIC Codes
10120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACCENDA FOODS (LINCS) LIMITED

FACCENDA FOODS (LINCS) LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Brackley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120). FACCENDA FOODS (LINCS) LIMITED was registered 12 years ago.(SIC: 10120)

Status

active

Active since 12 years ago

Company No

08583135

LTD Company

Age

12 Years

Incorporated 25 June 2013

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: 2 June 2024 - 31 May 2025(12 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

CHERRY VALLEY FOODS LIMITED
From: 25 June 2013To: 5 February 2015
Contact
Address

1 Willow Road Brackley, NN13 7EX,

Previous Addresses

Sandbraes Plant North Kelsey Road Caistor Market Rasen Lincolnshire LN7 6SH
From: 25 June 2013To: 20 February 2015
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Oct 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 16
Loan Secured
Nov 17
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 Joined
Mar 18
Loan Secured
Oct 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 Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 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

BUTLER, Katharine Mary

Resigned
Willow Road, BrackleyNN13 7EX
Secretary
Appointed 25 Jun 2013
Resigned 02 Feb 2015

BUTLER, Katharine Mary

Resigned
Willow Road, BrackleyNN13 7EX
Born November 1960
Director
Appointed 25 Jun 2013
Resigned 02 Feb 2015

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 02 Feb 2015
Resigned 31 May 2025

FACCENDA, Ian James

Resigned
Willow Road, BrackleyNN13 7EX
Born January 1967
Director
Appointed 02 Feb 2015
Resigned 27 Jan 2018

FACCENDA, Robin Michael

Resigned
Willow Road, BrackleyNN13 7EX
Born June 1937
Director
Appointed 02 Feb 2015
Resigned 27 Jan 2018

FACCENDA, Susan

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1941
Director
Appointed 02 Feb 2015
Resigned 27 Jan 2018

FOSTER, Deborah Jane

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1967
Director
Appointed 02 Feb 2015
Resigned 31 May 2023

HIDSON, David

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

IRELAND, David Martin

Resigned
Willow Road, BrackleyNN13 7EX
Born December 1963
Director
Appointed 25 Jun 2013
Resigned 02 Feb 2015

JAGGER, Eric Walter

Resigned
Willow Road, BrackleyNN13 7EX
Born July 1953
Director
Appointed 25 Jun 2013
Resigned 29 Feb 2016

KANJANAPOO, Jaithip

Resigned
Willow Road, BrackleyNN13 7EX
Born October 1968
Director
Appointed 25 Jun 2013
Resigned 02 Feb 2015

KEEBLE, David

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

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

VERNAM, John Priestley

Resigned
Willow Road, BrackleyNN13 7EX
Born April 1956
Director
Appointed 25 Jun 2013
Resigned 02 Feb 2015

WYLLIE, Michael James

Resigned
Willow Road, BrackleyNN13 7EX
Born April 1952
Director
Appointed 26 Sept 2014
Resigned 02 Feb 2015

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

101

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
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination 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
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
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 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 Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
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
4 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2018
AP01Appointment of Director
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
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
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 Full
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a 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
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
2 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2015
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
4 November 2014
RP04RP04
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Resolution
9 July 2014
RESOLUTIONSResolutions
Incorporation Company
25 June 2013
NEWINCIncorporation