About

Registered Number: 02739017
Date of Incorporation: 12/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY

 

Spurway Foods Ltd was registered on 12 August 1992 with its registered office in Egham, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this organisation are listed as Deasy, Ronan, Horan, Trevor James, Hussain, Syed Alyas, Hussain, Syed Afzaal, Sayyed, Mushaber Sibtain in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORAN, Trevor James 31 October 2017 - 1
HUSSAIN, Syed Alyas 07 November 1996 28 June 2006 1
HUSSAIN, Syed Afzaal 12 August 1992 28 June 2006 1
SAYYED, Mushaber Sibtain 07 November 1996 28 June 2006 1
Secretary Name Appointed Resigned Total Appointments
DEASY, Ronan 28 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 10 September 2018
RESOLUTIONS - N/A 13 August 2018
CC04 - Statement of companies objects 13 August 2018
CS01 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 01 March 2018
AP03 - Appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 09 July 2015
MR04 - N/A 27 March 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 04 October 2007
363s - Annual Return 01 November 2006
225 - Change of Accounting Reference Date 20 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 16 June 2005
395 - Particulars of a mortgage or charge 21 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 02 November 2001
CERTNM - Change of name certificate 31 October 2001
395 - Particulars of a mortgage or charge 10 September 2001
AA - Annual Accounts 29 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 14 June 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 16 June 2000
395 - Particulars of a mortgage or charge 03 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1999
RESOLUTIONS - N/A 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
395 - Particulars of a mortgage or charge 01 October 1998
395 - Particulars of a mortgage or charge 28 September 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 30 June 1998
287 - Change in situation or address of Registered Office 06 March 1998
AA - Annual Accounts 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1997
395 - Particulars of a mortgage or charge 28 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
395 - Particulars of a mortgage or charge 22 November 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 22 July 1996
AA - Annual Accounts 22 July 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 25 August 1995
DISS40 - Notice of striking-off action discontinued 25 July 1995
GAZ1 - First notification of strike-off action in London Gazette 18 July 1995
288 - N/A 15 November 1994
363s - Annual Return 15 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1993
288 - N/A 03 September 1992
NEWINC - New incorporation documents 12 August 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 April 2005 Outstanding

N/A

Debenture 05 September 2001 Outstanding

N/A

Rent deposit deed 08 June 2001 Outstanding

N/A

Rent deposit deed 08 June 2001 Fully Satisfied

N/A

Legal mortgage 29 March 2000 Fully Satisfied

N/A

Legal mortgage 28 September 1998 Fully Satisfied

N/A

Mortgage debenture 23 September 1998 Outstanding

N/A

Legal charge 12 December 1996 Fully Satisfied

N/A

Debenture deed 19 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.