About

Registered Number: 06123554
Date of Incorporation: 22/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7a Sham Farm, Danegate, Eridge, Kent, TN3 9JA

 

Founded in 2007, Speldhurst Quality Foods Ltd have registered office in Kent, it's status at Companies House is "Active". The business has 3 directors listed as West, Amanda, Burton, Laurence Howard, Mepham, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Laurence Howard 01 September 2008 01 July 2010 1
MEPHAM, Paul Anthony 22 February 2007 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
WEST, Amanda 08 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 02 May 2019
AP03 - Appointment of secretary 08 March 2019
CH01 - Change of particulars for director 06 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 08 May 2015
MR04 - N/A 26 March 2015
TM02 - Termination of appointment of secretary 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 17 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 13 June 2011
DISS40 - Notice of striking-off action discontinued 16 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AR01 - Annual Return 15 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 February 2011
DISS40 - Notice of striking-off action discontinued 26 January 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 28 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 January 2009
225 - Change of Accounting Reference Date 06 October 2008
363s - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.