Company NameCereal Foods Limited
DirectorsMaisie Bell Gladstone and Thomas Black Short Gladstone
Company StatusActive
Company Number03921464
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMaisie Bell Gladstone
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mead House Haggerston
Berwick-On-Tweed
Northumberland
TD15 2NZ
Scotland
Secretary NameMrs Louise Douglas
NationalityBritish
StatusCurrent
Appointed08 February 2000(same day as company formation)
RoleAdministration
Correspondence Address66 Shielfield Terrace
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2EE
Scotland
Director NameThomas Black Short Gladstone
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mead House Haggerston
Berwick-On-Tweed
Northumberland
TD15 2NZ
Scotland
Director NameAlan Pryce Taylor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 May 2003)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address75 Bond Street
New Rossington
Doncaster
South Yorkshire
DN11 0XB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitesilverytweedcereals.co.uk

Location

Registered AddressTweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1H O Short & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

27 February 2006Delivered on: 1 March 2006
Satisfied on: 20 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
21 August 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
29 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
29 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
22 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
12 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
15 September 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2010Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
10 March 2008Return made up to 08/02/08; full list of members (3 pages)
10 March 2008Return made up to 08/02/08; full list of members (3 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
13 March 2007Return made up to 08/02/07; full list of members (2 pages)
13 March 2007Return made up to 08/02/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 March 2006Return made up to 08/02/06; full list of members (2 pages)
10 March 2006Return made up to 08/02/06; full list of members (2 pages)
1 March 2006Particulars of mortgage/charge (6 pages)
1 March 2006Particulars of mortgage/charge (6 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 March 2005Return made up to 08/02/05; full list of members (2 pages)
14 March 2005Return made up to 08/02/05; full list of members (2 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
25 February 2003Full accounts made up to 30 April 2002 (8 pages)
25 February 2003Return made up to 08/02/03; full list of members (7 pages)
25 February 2003Return made up to 08/02/03; full list of members (7 pages)
25 February 2003Full accounts made up to 30 April 2002 (8 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
13 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2001Registered office changed on 29/11/01 from: the mead beal berwick upon tweed northumberland TD15 2PB (1 page)
29 November 2001Registered office changed on 29/11/01 from: the mead beal berwick upon tweed northumberland TD15 2PB (1 page)
29 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
29 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 February 2001Return made up to 08/02/01; full list of members (6 pages)
26 February 2001Return made up to 08/02/01; full list of members (6 pages)
1 December 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
1 December 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 February 2000Registered office changed on 17/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
8 February 2000Incorporation (12 pages)
8 February 2000Incorporation (12 pages)