About

Registered Number: 03976584
Date of Incorporation: 19/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Water-Ma-Trout, Industrial Estate, Helston, Cornwall, TR13 0LW

 

Founded in 2000, Scorse Foods Ltd has its registered office in Helston, Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELOCK, Jeremy Oliver 19 April 2000 - 1
LOVELOCK, Patina Valerie 19 April 2000 - 1
SCORSE, Darren Richard 19 April 2000 - 1
SCORSE, Richard Charles Eric 19 April 2000 - 1
SCORSE, Venesta Valerie 19 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 04 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 02 January 2007
395 - Particulars of a mortgage or charge 01 November 2006
363s - Annual Return 16 May 2006
395 - Particulars of a mortgage or charge 09 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 09 June 2004
395 - Particulars of a mortgage or charge 08 August 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 19 May 2003
395 - Particulars of a mortgage or charge 19 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 06 February 2001
225 - Change of Accounting Reference Date 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 30 October 2006 Fully Satisfied

N/A

Chattels mortgage 08 February 2006 Fully Satisfied

N/A

Fixed charge 06 August 2003 Fully Satisfied

N/A

Fixed charge 18 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.