About

Registered Number: 05413782
Date of Incorporation: 05/04/2005 (19 years ago)
Company Status: Active
Registered Address: Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB

 

Founded in 2005, Sundora Foods Ltd have registered office in Northamptonshire, it's status is listed as "Active". We do not know the number of employees at Sundora Foods Ltd. This company has 2 directors listed as Jarman, Daniel, Chambers, Christopher James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JARMAN, Daniel 24 June 2011 - 1
CHAMBERS, Christopher James 12 October 2009 14 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 10 September 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 06 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2018
AA01 - Change of accounting reference date 01 November 2017
AA - Annual Accounts 13 September 2017
MR01 - N/A 25 July 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 13 April 2017
AA01 - Change of accounting reference date 20 January 2017
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 04 February 2015
CH01 - Change of particulars for director 19 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 05 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2013
AP01 - Appointment of director 25 September 2013
RESOLUTIONS - N/A 17 September 2013
CC04 - Statement of companies objects 17 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 13 December 2011
RESOLUTIONS - N/A 12 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
AP03 - Appointment of secretary 05 December 2011
AR01 - Annual Return 19 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
AP01 - Appointment of director 04 December 2009
AP03 - Appointment of secretary 04 December 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 30 April 2008
353 - Register of members 30 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 16 July 2007
363a - Annual Return 01 May 2007
MEM/ARTS - N/A 22 February 2007
RESOLUTIONS - N/A 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363a - Annual Return 15 May 2006
CERTNM - Change of name certificate 10 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2017 Outstanding

N/A

Debenture 29 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.