About

Registered Number: 06092692
Date of Incorporation: 09/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 10 Watchmoor Park Riverside Way, Camberley, Surrey, GU15 3YL,

 

Atlantic Foods Group Ltd was registered on 09 February 2007 and has its registered office in Camberley in Surrey, it's status in the Companies House registry is set to "Active". O'sullivan, Marcus, D & D Secretarial Ltd, Allen, Michael Stuart, Cahill, Kevin Lawrence, Duncan, Stewart, Lawrence, Timothy William, Ridgeway, Brian Eric Charles, Woodhead, Ian, Wright, Colin Vincent are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Michael Stuart 05 June 2008 28 May 2009 1
CAHILL, Kevin Lawrence 20 December 2016 10 July 2020 1
DUNCAN, Stewart 08 November 2011 30 April 2012 1
LAWRENCE, Timothy William 24 April 2007 29 November 2011 1
RIDGEWAY, Brian Eric Charles 04 November 2010 08 November 2011 1
WOODHEAD, Ian 01 April 2011 31 July 2013 1
WRIGHT, Colin Vincent 28 September 2007 24 November 2010 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Marcus 15 November 2019 - 1
D & D SECRETARIAL LTD 09 February 2007 09 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PARENT_ACC - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
RESOLUTIONS - N/A 04 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2020
SH19 - Statement of capital 04 August 2020
CAP-SS - N/A 04 August 2020
SH01 - Return of Allotment of shares 16 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 09 March 2020
AP03 - Appointment of secretary 15 November 2019
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
AA - Annual Accounts 26 September 2019
PARENT_ACC - N/A 26 September 2019
AGREEMENT2 - N/A 26 September 2019
GUARANTEE2 - N/A 26 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 20 August 2018
PARENT_ACC - N/A 20 August 2018
AGREEMENT2 - N/A 20 August 2018
GUARANTEE2 - N/A 20 August 2018
AD01 - Change of registered office address 14 May 2018
PSC05 - N/A 29 March 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 04 August 2017
MR01 - N/A 20 June 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
MR04 - N/A 22 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 01 August 2013
RESOLUTIONS - N/A 12 June 2013
RESOLUTIONS - N/A 12 June 2013
RESOLUTIONS - N/A 12 June 2013
MEM/ARTS - N/A 12 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AA01 - Change of accounting reference date 11 June 2013
AA - Annual Accounts 06 June 2013
MR04 - N/A 31 May 2013
MR04 - N/A 31 May 2013
MR04 - N/A 31 May 2013
MR01 - N/A 29 May 2013
SH01 - Return of Allotment of shares 23 May 2013
SH01 - Return of Allotment of shares 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 16 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 01 June 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 30 November 2011
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 20 December 2010
AP01 - Appointment of director 17 November 2010
AA - Annual Accounts 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AR01 - Annual Return 08 April 2010
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
353 - Register of members 15 April 2009
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
363s - Annual Return 16 April 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
225 - Change of Accounting Reference Date 19 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
SA - Shares agreement 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
395 - Particulars of a mortgage or charge 11 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 09 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Outstanding

N/A

A registered charge 22 May 2013 Fully Satisfied

N/A

Debenture 07 April 2010 Fully Satisfied

N/A

Debenture 08 February 2008 Fully Satisfied

N/A

Composite all assets guarantee and debenture 24 April 2007 Fully Satisfied

N/A

Debenture 24 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.