About

Registered Number: 03681629
Date of Incorporation: 10/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Spar Foodstore, Shorley Lane, Keswick, Cumbria, CA12 4HN

 

Established in 1998, Keswick Foods Ltd are based in Keswick in Cumbria, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Wheeler, David Michael, Wheeler, Susan, Wheeler, Susan for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, David Michael 10 January 2000 - 1
WHEELER, Susan 14 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Susan 04 September 2000 15 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 06 January 2020
CS01 - N/A 08 January 2019
AA - Annual Accounts 14 December 2018
RESOLUTIONS - N/A 12 December 2018
SH08 - Notice of name or other designation of class of shares 12 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 28 February 2007
225 - Change of Accounting Reference Date 28 February 2007
363a - Annual Return 31 January 2007
225 - Change of Accounting Reference Date 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
363a - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 16 June 2005
CERTNM - Change of name certificate 31 May 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
AA - Annual Accounts 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 12 January 2001
287 - Change in situation or address of Registered Office 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
CERTNM - Change of name certificate 13 January 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 06 January 2000
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.