About

Registered Number: 02103924
Date of Incorporation: 26/02/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Vitality House 2-3 Imberhorne Way, East Grinstead, West Sussex, RH19 1RL

 

Founded in 1987, G & G Food Supplies Ltd are based in West Sussex, it has a status of "Active". There are 2 directors listed as Calcioli, Elizabeth Diane, Mcentyre, Myles for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCENTYRE, Myles 12 April 2006 28 July 2009 1
Secretary Name Appointed Resigned Total Appointments
CALCIOLI, Elizabeth Diane 23 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 September 2019
SH06 - Notice of cancellation of shares 29 July 2019
SH03 - Return of purchase of own shares 29 July 2019
SH03 - Return of purchase of own shares 06 March 2019
SH06 - Notice of cancellation of shares 05 March 2019
SH06 - Notice of cancellation of shares 25 February 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 28 September 2017
RP04CS01 - N/A 28 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 22 January 2015
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 17 April 2013
SH01 - Return of Allotment of shares 05 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 29 May 2012
AR01 - Annual Return 04 January 2012
SH03 - Return of purchase of own shares 19 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 03 October 2010
SH03 - Return of purchase of own shares 24 June 2010
AD01 - Change of registered office address 22 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 01 December 2009
AA - Annual Accounts 01 November 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 15 May 2008
363s - Annual Return 31 March 2008
169 - Return by a company purchasing its own shares 31 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 14 March 2007
287 - Change in situation or address of Registered Office 10 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2007
AA - Annual Accounts 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2004
363s - Annual Return 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 30 January 2002
RESOLUTIONS - N/A 10 January 2002
169 - Return by a company purchasing its own shares 10 January 2002
AA - Annual Accounts 04 May 2001
287 - Change in situation or address of Registered Office 20 February 2001
363s - Annual Return 16 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
363s - Annual Return 31 January 2000
395 - Particulars of a mortgage or charge 27 November 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 26 June 1998
287 - Change in situation or address of Registered Office 05 May 1998
363s - Annual Return 08 January 1998
395 - Particulars of a mortgage or charge 17 June 1997
395 - Particulars of a mortgage or charge 04 June 1997
AA - Annual Accounts 22 April 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
123 - Notice of increase in nominal capital 19 March 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 March 1994
363s - Annual Return 24 February 1994
123 - Notice of increase in nominal capital 22 February 1994
288 - N/A 16 January 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 06 October 1992
363a - Annual Return 05 January 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 09 May 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 14 April 1989
287 - Change in situation or address of Registered Office 22 March 1989
395 - Particulars of a mortgage or charge 10 August 1988
288 - N/A 07 April 1988
395 - Particulars of a mortgage or charge 14 January 1988
PUC 2 - N/A 03 December 1987
PUC 5 - N/A 03 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1987
RESOLUTIONS - N/A 13 October 1987
RESOLUTIONS - N/A 13 October 1987
123 - Notice of increase in nominal capital 13 October 1987
RESOLUTIONS - N/A 22 June 1987
287 - Change in situation or address of Registered Office 22 June 1987
288 - N/A 22 June 1987
CERTNM - Change of name certificate 28 May 1987
CERTNM - Change of name certificate 28 May 1987
CERTINC - N/A 26 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 25 November 1999 Fully Satisfied

N/A

Legal mortgage 04 June 1997 Fully Satisfied

N/A

Chattel mortgage 20 May 1997 Fully Satisfied

N/A

Mortgage debenture 02 August 1988 Fully Satisfied

N/A

Legal mortgage 08 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.