About

Registered Number: 03573833
Date of Incorporation: 02/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Hi Peak Feeds Mill, Sheffield Road, Killamarsh, S21 1ED

 

Having been setup in 1998, Hi Peak Organic Food Ltd are based in Killamarsh, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Kennedy, Richard, Wallace, Peter Francis, Hotchin, Karen, Macateer, Donal, Proctor, Ian James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Richard 01 June 2018 - 1
WALLACE, Peter Francis 18 April 2013 - 1
HOTCHIN, Karen 11 June 1998 31 August 2016 1
MACATEER, Donal 01 June 2018 25 May 2020 1
PROCTOR, Ian James 11 June 1998 20 August 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 04 March 2019
MR04 - N/A 08 August 2018
RESOLUTIONS - N/A 31 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 19 February 2015
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
MISC - Miscellaneous document 24 May 2013
AUD - Auditor's letter of resignation 22 May 2013
RESOLUTIONS - N/A 01 May 2013
AUD - Auditor's letter of resignation 01 May 2013
AA01 - Change of accounting reference date 01 May 2013
MR01 - N/A 30 April 2013
MR04 - N/A 22 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 22 June 2005
MISC - Miscellaneous document 12 November 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
395 - Particulars of a mortgage or charge 26 January 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 30 June 2000
225 - Change of Accounting Reference Date 20 March 2000
AA - Annual Accounts 13 December 1999
225 - Change of Accounting Reference Date 07 July 1999
287 - Change in situation or address of Registered Office 30 June 1999
363s - Annual Return 30 June 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
395 - Particulars of a mortgage or charge 21 August 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
CERTNM - Change of name certificate 10 June 1998
NEWINC - New incorporation documents 02 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2013 Fully Satisfied

N/A

Debenture 19 January 2001 Fully Satisfied

N/A

Mortgage debenture 07 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.