About

Registered Number: 07057975
Date of Incorporation: 27/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

Eglinton Foods Ltd was founded on 27 October 2009 and has its registered office in Colchester. We do not know the number of employees at Eglinton Foods Ltd. This business has one director listed as Prendergast, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRENDERGAST, John 27 October 2009 21 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 15 October 2019
PSC05 - N/A 15 October 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
AD01 - Change of registered office address 26 June 2019
MR04 - N/A 02 January 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 04 October 2018
PSC02 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
AA - Annual Accounts 01 October 2018
PARENT_ACC - N/A 01 October 2018
GUARANTEE2 - N/A 01 October 2018
AGREEMENT2 - N/A 01 October 2018
AA - Annual Accounts 15 May 2018
PARENT_ACC - N/A 15 May 2018
AGREEMENT2 - N/A 01 May 2018
GUARANTEE2 - N/A 13 April 2018
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
CS01 - N/A 06 November 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 17 August 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AP04 - Appointment of corporate secretary 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 December 2010
AA01 - Change of accounting reference date 15 October 2010
MG01 - Particulars of a mortgage or charge 28 June 2010
NEWINC - New incorporation documents 27 October 2009

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.