About

Registered Number: 02300936
Date of Incorporation: 29/09/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DX

 

Northwood Food Machinery Ltd was founded on 29 September 1988 and are based in Stoke On Trent, it's status at Companies House is "Active". The organisation has 8 directors listed as Southwick, Michael John, Tittensor, John Keith, Morris, Elizabeth Joyce, Armitt, Howard, Ball, John, Everton, Arthur Thomas, Southwick, Alan, Tittensor, Keith Michael in the Companies House registry. We don't know the number of employees at the business. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHWICK, Michael John 31 March 1998 - 1
TITTENSOR, John Keith 22 July 2019 - 1
ARMITT, Howard N/A 31 March 1998 1
BALL, John N/A 17 March 1993 1
EVERTON, Arthur Thomas N/A 17 March 1993 1
SOUTHWICK, Alan N/A 27 November 2008 1
TITTENSOR, Keith Michael N/A 22 July 2019 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Elizabeth Joyce N/A 20 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 05 March 2020
PSC01 - N/A 24 February 2020
SH03 - Return of purchase of own shares 23 August 2019
PSC01 - N/A 13 August 2019
SH06 - Notice of cancellation of shares 05 August 2019
AP01 - Appointment of director 23 July 2019
PSC07 - N/A 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 16 March 2016
MR04 - N/A 16 February 2016
MR01 - N/A 28 October 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 March 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
169 - Return by a company purchasing its own shares 12 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
RESOLUTIONS - N/A 22 March 2005
363s - Annual Return 28 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 13 February 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 14 March 2001
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 18 March 1999
169 - Return by a company purchasing its own shares 16 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 10 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 20 March 1995
AA - Annual Accounts 27 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 30 August 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 21 March 1994
288 - N/A 01 September 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 11 March 1993
CERTNM - Change of name certificate 28 July 1992
AA - Annual Accounts 28 February 1992
363s - Annual Return 28 February 1992
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
288 - N/A 31 August 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 1989
288 - N/A 16 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 1989
288 - N/A 10 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1989
288 - N/A 14 October 1988
287 - Change in situation or address of Registered Office 14 October 1988
NEWINC - New incorporation documents 29 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.