About

Registered Number: 03866381
Date of Incorporation: 27/10/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: North Grange North Road, Horsforth, Leeds, LS18 5HG,

 

Marric Foods Ltd was established in 1999. This business has only one director listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REID, Gary Wenford 11 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 30 November 2016
RESOLUTIONS - N/A 06 May 2016
SH19 - Statement of capital 06 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 May 2016
CAP-SS - N/A 06 May 2016
AA - Annual Accounts 04 February 2016
CH01 - Change of particulars for director 01 February 2016
CH03 - Change of particulars for secretary 01 February 2016
AD01 - Change of registered office address 28 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AP03 - Appointment of secretary 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
DISS40 - Notice of striking-off action discontinued 01 October 2014
AA - Annual Accounts 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 16 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 04 November 2008
353 - Register of members 04 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 November 2008
AA - Annual Accounts 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 21 September 2005
395 - Particulars of a mortgage or charge 11 May 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 09 August 2003
287 - Change in situation or address of Registered Office 06 July 2003
363s - Annual Return 05 December 2002
395 - Particulars of a mortgage or charge 16 October 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 01 November 2000
225 - Change of Accounting Reference Date 21 August 2000
287 - Change in situation or address of Registered Office 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
MEM/ARTS - N/A 23 November 1999
123 - Notice of increase in nominal capital 23 November 1999
CERTNM - Change of name certificate 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2005 Outstanding

N/A

Debenture deed 12 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.