About

Registered Number: 00616267
Date of Incorporation: 08/12/1958 (65 years and 4 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Founded in 1958, Envis Foods Ltd has its registered office in Worthing, West Sussex, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANKHANIA, Anil Narshi 07 October 2002 25 May 2011 1
SAYERS, Audrey N/A 07 October 2002 1
SAYERS, Geoffrey N/A 28 March 2004 1
SAYERS, George N/A 28 February 2004 1
SMITH, David Henry Harold 07 October 2002 04 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 07 October 2017
CH04 - Change of particulars for corporate secretary 18 September 2017
AD01 - Change of registered office address 03 August 2017
PSC07 - N/A 18 July 2017
CS01 - N/A 23 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 23 September 2016
AP04 - Appointment of corporate secretary 21 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 24 September 2013
MR04 - N/A 02 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 29 July 2010
CH01 - Change of particulars for director 16 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA01 - Change of accounting reference date 12 January 2010
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 16 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 11 October 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
395 - Particulars of a mortgage or charge 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
123 - Notice of increase in nominal capital 18 April 2007
RESOLUTIONS - N/A 17 April 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 23 August 2004
395 - Particulars of a mortgage or charge 10 July 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 12 August 2003
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
AUD - Auditor's letter of resignation 17 October 2002
225 - Change of Accounting Reference Date 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 October 2002
395 - Particulars of a mortgage or charge 14 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 10 July 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 13 June 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 18 July 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 16 July 1991
363b - Annual Return 10 July 1991
288 - N/A 10 July 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
MISC - Miscellaneous document 08 December 1958

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 May 2007 Fully Satisfied

N/A

Fixed and floating charge 02 July 2004 Fully Satisfied

N/A

Debenture 07 October 2002 Outstanding

N/A

Legal charge 07 October 2002 Fully Satisfied

N/A

Legal charge 30 September 1983 Fully Satisfied

N/A

Mortgage 12 June 1967 Fully Satisfied

N/A

Mortgage 05 June 1964 Fully Satisfied

N/A

Mortgage 25 February 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.