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.
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 |
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 |
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 |