About

Registered Number: 02942608
Date of Incorporation: 24/06/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: 170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY

 

Summit Food Holdings Ltd was registered on 24 June 1994 and has its registered office in Preston, it has a status of "Active". We do not know the number of employees at the company. The current directors of the company are listed as Beach, Jonathan Stuart, Mckeever, Susan Lorraine, Watkins, Jonathan Paul, Bulcock, Derek, Dalton, Christopher Noel Augustine, Dowds, Robert Joseph, Gough, Roger, Lewis, Dean Richard, Pemberton, Peter Robin, Porter, Kevan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACH, Jonathan Stuart 23 May 2017 - 1
BULCOCK, Derek 17 November 2005 06 October 2008 1
DALTON, Christopher Noel Augustine 19 November 1998 27 September 2001 1
DOWDS, Robert Joseph 25 November 1994 15 March 2001 1
GOUGH, Roger 07 July 1994 04 August 1994 1
LEWIS, Dean Richard 12 April 2001 23 May 2017 1
PEMBERTON, Peter Robin 04 August 1994 10 November 1998 1
PORTER, Kevan 23 February 1995 01 December 1996 1
Secretary Name Appointed Resigned Total Appointments
MCKEEVER, Susan Lorraine 15 September 2006 29 January 2016 1
WATKINS, Jonathan Paul 07 July 1994 04 August 1994 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 August 2018
AA01 - Change of accounting reference date 18 May 2018
PSC02 - N/A 30 November 2017
PSC08 - N/A 30 November 2017
CS01 - N/A 27 July 2017
MR04 - N/A 17 June 2017
MR04 - N/A 17 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
MR01 - N/A 24 May 2017
AA - Annual Accounts 18 May 2017
SH03 - Return of purchase of own shares 17 May 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 14 June 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
TM02 - Termination of appointment of secretary 29 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 06 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 24 June 2008
RESOLUTIONS - N/A 13 May 2008
RESOLUTIONS - N/A 13 May 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 29 June 2003
AA - Annual Accounts 31 May 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 24 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 June 2002
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 2001
AA - Annual Accounts 12 December 2001
363s - Annual Return 02 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 June 2001
RESOLUTIONS - N/A 29 May 2001
MEM/ARTS - N/A 29 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 27 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 July 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
MEM/ARTS - N/A 25 November 1998
RESOLUTIONS - N/A 18 November 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 04 March 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 11 July 1995
288 - N/A 31 May 1995
288 - N/A 06 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1995
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1994
287 - Change in situation or address of Registered Office 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
MEM/ARTS - N/A 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
395 - Particulars of a mortgage or charge 30 November 1994
395 - Particulars of a mortgage or charge 29 November 1994
288 - N/A 26 August 1994
288 - N/A 16 August 1994
CERTNM - Change of name certificate 12 August 1994
288 - N/A 25 July 1994
288 - N/A 25 July 1994
287 - Change in situation or address of Registered Office 25 July 1994
MISC - Miscellaneous document 24 June 1994
NEWINC - New incorporation documents 24 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Outstanding

N/A

Debenture 30 November 2001 Fully Satisfied

N/A

Single debenture 25 November 1994 Fully Satisfied

N/A

Deposit agreement 25 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.