About

Registered Number: 03483387
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Rawdon House, Rawdon Terrace, Ashby De La Zouch, Leicestershire, LE65 2GN,

 

Having been setup in 1997, Forest Foods (Measham) Ltd has its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUCILL, Terri Jacqueline 19 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BOYALL, Rachel 01 December 2007 - 1
BARRADELL, Maureen 19 December 1997 01 December 2007 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
PSC04 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 09 July 2018
PSC01 - N/A 17 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 February 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 22 January 2009
363s - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 04 May 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 17 April 1999
225 - Change of Accounting Reference Date 11 December 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 2006 Outstanding

N/A

Debenture 24 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.