About

Registered Number: 05162140
Date of Incorporation: 24/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Woodbridge Road, Ease Road Industrial Estate, Sleaford, Lincolnshire, NG34 7JX

 

Sleaford Food Group Ltd was established in 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWLOR, Paul 27 April 2020 - 1
LAWLOR, Paul David 29 March 2016 24 September 2018 1
THOMAS, Alan Philip 24 September 2018 27 April 2020 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AP03 - Appointment of secretary 27 April 2020
TM02 - Termination of appointment of secretary 27 April 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 07 January 2019
AP03 - Appointment of secretary 28 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 25 July 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 13 June 2016
AP03 - Appointment of secretary 29 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 08 June 2012
CH01 - Change of particulars for director 07 November 2011
AR01 - Annual Return 15 July 2011
AA01 - Change of accounting reference date 13 April 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 05 May 2010
TM02 - Termination of appointment of secretary 21 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 10 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 19 April 2005
225 - Change of Accounting Reference Date 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
123 - Notice of increase in nominal capital 09 August 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 11 December 2009 Outstanding

N/A

Debenture deed 27 August 2004 Outstanding

N/A

Debenture 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.