About

Registered Number: 01737005
Date of Incorporation: 05/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Format House, 108 High Srteet, Godalming, Surrey, GU7 1DW

 

Having been setup in 1983, Homestead Foods Ltd are based in Godalming, Surrey, it's status at Companies House is "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Mark Robert 08 July 1999 30 September 2005 1
GIBSON, Robert Francis N/A 11 October 2005 1
WEATHERBY, John Alan N/A 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 20 November 2018
MR04 - N/A 15 November 2018
CS01 - N/A 12 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2017
AA - Annual Accounts 01 November 2017
PSC02 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 25 July 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
CH03 - Change of particulars for secretary 29 November 2012
CH01 - Change of particulars for director 29 November 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
RESOLUTIONS - N/A 13 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 12 December 2006
169 - Return by a company purchasing its own shares 18 September 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 27 January 2004
363a - Annual Return 10 February 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
AA - Annual Accounts 11 October 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 21 November 2001
363a - Annual Return 23 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 January 2001
AA - Annual Accounts 12 October 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
363a - Annual Return 08 February 2000
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
RESOLUTIONS - N/A 22 July 1999
RESOLUTIONS - N/A 22 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
363a - Annual Return 20 November 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 13 March 1998
363a - Annual Return 12 January 1998
363a - Annual Return 16 January 1997
AA - Annual Accounts 28 November 1996
363x - Annual Return 10 January 1996
AA - Annual Accounts 08 December 1995
363x - Annual Return 16 December 1994
AA - Annual Accounts 25 October 1994
363x - Annual Return 16 December 1993
AA - Annual Accounts 09 November 1993
AA - Annual Accounts 08 April 1993
363x - Annual Return 18 January 1993
363x - Annual Return 02 January 1992
AA - Annual Accounts 20 September 1991
AA - Annual Accounts 07 June 1991
RESOLUTIONS - N/A 15 April 1991
123 - Notice of increase in nominal capital 15 April 1991
353a - Register of members in non-legible form 27 March 1991
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 27 March 1991
363x - Annual Return 27 March 1991
363 - Annual Return 08 December 1989
287 - Change in situation or address of Registered Office 08 December 1989
AA - Annual Accounts 30 November 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
363 - Annual Return 12 December 1986
287 - Change in situation or address of Registered Office 12 December 1986
AA - Annual Accounts 25 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.