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.
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 |
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 |
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 |