About

Registered Number: 02569158
Date of Incorporation: 17/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG

 

Based in Bury St Edmunds in Suffolk, Atalian Servest Food Co Ltd was established in 1990, it's status is listed as "Active". We don't know the number of employees at this business. Ryan, Laura Clare, Dickson, Daniel, Boothright, Leslie Charles, Boothright, Mark, Boothright, Nicola, Buckley, Lyndsey Ann, Griffiths, David Colin, Hamill, John, Hamill, John Patrick, Johnson, Mark, Middleton, Paul Christopher, Reeves, Colette, Taylor, Debbie are the current directors of Atalian Servest Food Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHRIGHT, Leslie Charles 19 June 1995 25 January 1999 1
BOOTHRIGHT, Mark N/A 19 December 2012 1
BOOTHRIGHT, Nicola 01 November 2011 19 December 2012 1
BUCKLEY, Lyndsey Ann 01 June 2008 19 December 2012 1
GRIFFITHS, David Colin 25 January 1999 30 September 2015 1
HAMILL, John 26 February 2015 30 August 2018 1
HAMILL, John Patrick 01 October 2012 19 December 2012 1
JOHNSON, Mark 01 June 2001 30 September 2015 1
MIDDLETON, Paul Christopher 19 December 2012 12 June 2014 1
REEVES, Colette 01 January 2009 19 December 2012 1
TAYLOR, Debbie 01 June 2008 19 December 2012 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Laura Clare 14 May 2018 - 1
DICKSON, Daniel 04 February 2014 14 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
PARENT_ACC - N/A 26 August 2020
AGREEMENT2 - N/A 26 August 2020
GUARANTEE2 - N/A 26 August 2020
MR01 - N/A 02 January 2020
CS01 - N/A 02 December 2019
PSC05 - N/A 02 December 2019
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 24 October 2019
AGREEMENT2 - N/A 24 October 2019
GUARANTEE2 - N/A 24 October 2019
MR01 - N/A 04 October 2019
RESOLUTIONS - N/A 15 February 2019
MR04 - N/A 19 December 2018
CS01 - N/A 20 November 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 04 July 2018
MR01 - N/A 22 May 2018
AP03 - Appointment of secretary 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
AA01 - Change of accounting reference date 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 17 January 2018
CS01 - N/A 13 November 2017
MR01 - N/A 15 May 2017
MR01 - N/A 12 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
AA - Annual Accounts 10 March 2017
RESOLUTIONS - N/A 29 December 2016
CONNOT - N/A 29 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 28 June 2016
MR01 - N/A 22 February 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AD01 - Change of registered office address 18 September 2015
AP01 - Appointment of director 26 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 24 December 2014
MR01 - N/A 18 November 2014
MR01 - N/A 14 November 2014
AR01 - Annual Return 13 November 2014
RESOLUTIONS - N/A 16 July 2014
MA - Memorandum and Articles 16 July 2014
TM01 - Termination of appointment of director 30 June 2014
RESOLUTIONS - N/A 10 June 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 16 May 2014
MR01 - N/A 15 May 2014
CERTNM - Change of name certificate 01 April 2014
CONNOT - N/A 01 April 2014
AP03 - Appointment of secretary 04 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 18 November 2013
MR01 - N/A 01 July 2013
AUD - Auditor's letter of resignation 20 June 2013
TM02 - Termination of appointment of secretary 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AD01 - Change of registered office address 24 January 2013
RESOLUTIONS - N/A 07 January 2013
RESOLUTIONS - N/A 07 January 2013
CC04 - Statement of companies objects 07 January 2013
AA01 - Change of accounting reference date 07 January 2013
MISC - Miscellaneous document 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
AR01 - Annual Return 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2012
AP01 - Appointment of director 26 October 2012
RP04 - N/A 25 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 22 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 May 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
395 - Particulars of a mortgage or charge 24 May 2008
363s - Annual Return 27 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 10 November 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 23 January 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
363s - Annual Return 21 November 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
363s - Annual Return 17 November 1999
AA - Annual Accounts 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 19 November 1998
225 - Change of Accounting Reference Date 10 August 1998
225 - Change of Accounting Reference Date 27 May 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 12 December 1996
287 - Change in situation or address of Registered Office 09 September 1996
395 - Particulars of a mortgage or charge 11 April 1996
RESOLUTIONS - N/A 09 February 1996
RESOLUTIONS - N/A 09 February 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 08 December 1995
395 - Particulars of a mortgage or charge 04 December 1995
395 - Particulars of a mortgage or charge 14 November 1995
288 - N/A 27 June 1995
363s - Annual Return 16 February 1995
395 - Particulars of a mortgage or charge 19 January 1995
AA - Annual Accounts 30 November 1994
AA - Annual Accounts 28 April 1994
287 - Change in situation or address of Registered Office 07 April 1994
363s - Annual Return 16 January 1994
363s - Annual Return 10 March 1993
RESOLUTIONS - N/A 11 August 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 15 April 1992
RESOLUTIONS - N/A 01 April 1992
363a - Annual Return 01 April 1992
287 - Change in situation or address of Registered Office 02 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1991
287 - Change in situation or address of Registered Office 19 December 1990
288 - N/A 19 December 1990
NEWINC - New incorporation documents 17 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 19 September 2019 Outstanding

N/A

A registered charge 15 May 2018 Outstanding

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 10 May 2017 Fully Satisfied

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

A registered charge 09 May 2014 Fully Satisfied

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Debenture 13 May 2008 Fully Satisfied

N/A

Rent deposit deed 09 April 1996 Fully Satisfied

N/A

Chattel mortgage 24 November 1995 Fully Satisfied

N/A

Debenture 08 November 1995 Fully Satisfied

N/A

Charge over credit balances 10 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.