About

Registered Number: 02942310
Date of Incorporation: 24/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 9 The Green, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RJ

 

Mentmore Foods Ltd was founded on 24 June 1994 and has its registered office in Leighton Buzzard in Bedfordshire, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STORR, Charles Leonard 24 June 1994 - 1
Secretary Name Appointed Resigned Total Appointments
HOLFORD, Andrew John 01 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 21 January 2016
AP03 - Appointment of secretary 15 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 27 November 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 09 July 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 04 June 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
287 - Change in situation or address of Registered Office 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
363s - Annual Return 03 December 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 07 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
287 - Change in situation or address of Registered Office 30 June 1994
288 - N/A 30 June 1994
288 - N/A 30 June 1994
NEWINC - New incorporation documents 24 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.