About

Registered Number: 05571012
Date of Incorporation: 22/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: A C MOLE AND SONS, Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Having been setup in 2005, Seriously Good Food Ltd have registered office in Somerset. There are 4 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLING, Beatrice 10 October 2014 - 1
GOLBY, Stephen 22 September 2005 30 March 2007 1
POOLE, Steven 22 September 2005 18 August 2009 1
SUTCLIFFE, Timothy John 01 August 2006 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 20 April 2018
PSC01 - N/A 16 October 2017
PSC01 - N/A 16 October 2017
PSC01 - N/A 16 October 2017
PSC01 - N/A 16 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 01 May 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
AA - Annual Accounts 21 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363s - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
CERTNM - Change of name certificate 28 February 2006
RESOLUTIONS - N/A 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
225 - Change of Accounting Reference Date 05 December 2005
123 - Notice of increase in nominal capital 05 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.