About

Registered Number: 05980763
Date of Incorporation: 27/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Wherstead Hall, Peppers Lane, Wherstead, Ipswich, IP9 2AB

 

Based in Ipswich, Suffolk Food Hall Ltd was registered on 27 October 2006.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCURRELL, Ryan Mark 01 November 2015 - 1
PAUL, Robert James William 27 October 2006 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
SCURRELL, Ryan Mark 01 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 23 June 2017
AA - Annual Accounts 11 January 2017
CH01 - Change of particulars for director 08 November 2016
CH03 - Change of particulars for secretary 08 November 2016
CS01 - N/A 08 November 2016
CH01 - Change of particulars for director 08 November 2016
TM02 - Termination of appointment of secretary 13 June 2016
AP01 - Appointment of director 18 December 2015
AP03 - Appointment of secretary 17 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 24 June 2009
395 - Particulars of a mortgage or charge 19 May 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 06 December 2007
395 - Particulars of a mortgage or charge 10 July 2007
225 - Change of Accounting Reference Date 02 July 2007
395 - Particulars of a mortgage or charge 02 May 2007
RESOLUTIONS - N/A 10 December 2006
RESOLUTIONS - N/A 10 December 2006
RESOLUTIONS - N/A 10 December 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 July 2009 Outstanding

N/A

Debenture 13 May 2009 Outstanding

N/A

Legal mortgage 03 July 2007 Fully Satisfied

N/A

Debenture 30 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.