About

Registered Number: 01145119
Date of Incorporation: 13/11/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

 

Based in Eastbourne, Southdown Foods Ltd was established in 1973, it's status is listed as "Active". The companies directors are listed as Wood, Avril Heather, Tickner, Celina Rose Amy, Wood, Avril Heather. We do not know the number of employees at Southdown Foods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TICKNER, Celina Rose Amy 01 December 2016 - 1
WOOD, Avril Heather 15 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Avril Heather 01 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 26 April 2018
MR04 - N/A 09 March 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 09 April 2017
AA - Annual Accounts 21 March 2017
AP01 - Appointment of director 01 December 2016
RESOLUTIONS - N/A 05 October 2016
SH06 - Notice of cancellation of shares 05 October 2016
SH03 - Return of purchase of own shares 05 October 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 31 July 2014
CH03 - Change of particulars for secretary 31 July 2014
CH01 - Change of particulars for director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AD01 - Change of registered office address 31 July 2014
AAMD - Amended Accounts 04 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 22 August 2012
AA01 - Change of accounting reference date 01 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 16 September 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 22 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2000
395 - Particulars of a mortgage or charge 23 August 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 15 February 1999
RESOLUTIONS - N/A 19 January 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 06 August 1996
395 - Particulars of a mortgage or charge 18 July 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 06 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
363s - Annual Return 04 August 1994
AA - Annual Accounts 08 January 1994
RESOLUTIONS - N/A 24 November 1993
RESOLUTIONS - N/A 24 November 1993
MEM/ARTS - N/A 24 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1993
123 - Notice of increase in nominal capital 24 November 1993
RESOLUTIONS - N/A 03 September 1993
RESOLUTIONS - N/A 03 September 1993
RESOLUTIONS - N/A 03 September 1993
363s - Annual Return 17 August 1993
AA - Annual Accounts 16 April 1993
395 - Particulars of a mortgage or charge 14 October 1992
363s - Annual Return 10 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1992
AA - Annual Accounts 06 November 1991
287 - Change in situation or address of Registered Office 13 September 1991
363b - Annual Return 08 September 1991
MEM/ARTS - N/A 30 August 1991
CERTNM - Change of name certificate 23 August 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 21 September 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 29 June 1987
288 - N/A 05 February 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2003 Fully Satisfied

N/A

Mortgage debenture 18 August 1999 Fully Satisfied

N/A

Fixed and floating charge 02 July 1996 Fully Satisfied

N/A

Deed of charge over credit balances 07 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.