About

Registered Number: 04196489
Date of Incorporation: 09/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Offices, The Horsepond Courtyard, Castle Cary, Somerset, BA7 7BD

 

Delaware Foods Ltd was registered on 09 April 2001 and are based in Castle Cary in Somerset, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Pike, Charles Scott, Pike, Judith Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Charles Scott 09 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Judith Elizabeth 09 April 2001 18 July 2016 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 12 April 2017
TM02 - Termination of appointment of secretary 11 August 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 02 May 2014
AR01 - Annual Return 10 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 03 January 2003
225 - Change of Accounting Reference Date 20 December 2002
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.