About

Registered Number: 04136767
Date of Incorporation: 08/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8c And 8g Greenham Business Park, Greenham, Wellington, Somerset, TA21 0LR

 

Established in 2001, Dsd Food Group Ltd have registered office in Somerset, it has a status of "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Bewley, Patricia, Bewley, Allen Frank for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEWLEY, Allen Frank 08 January 2001 01 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BEWLEY, Patricia 08 January 2001 - 1

Filing History

Document Type Date
PSC04 - N/A 08 September 2020
CH01 - Change of particulars for director 08 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 24 December 2019
CH03 - Change of particulars for secretary 16 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 February 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH03 - Change of particulars for secretary 31 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 11 January 2011
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 09 June 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 06 September 2004
CERTNM - Change of name certificate 26 January 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 23 July 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 01 November 2002
225 - Change of Accounting Reference Date 01 November 2002
363s - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.