About

Registered Number: 00651461
Date of Incorporation: 04/03/1960 (64 years and 2 months ago)
Company Status: Active
Registered Address: C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, EN11 8UR,

 

Based in Hertfordshire, Superior Foods (Mexborough) Ltd was founded on 04 March 1960, it has a status of "Active". We don't currently know the number of employees at the company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 06 June 2015
AA - Annual Accounts 06 October 2014
TM02 - Termination of appointment of secretary 02 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 30 July 2002
AUD - Auditor's letter of resignation 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 24 August 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 15 July 1998
395 - Particulars of a mortgage or charge 18 March 1998
RESOLUTIONS - N/A 16 March 1998
395 - Particulars of a mortgage or charge 12 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 March 1998
395 - Particulars of a mortgage or charge 02 March 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 21 August 1997
287 - Change in situation or address of Registered Office 10 October 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 02 September 1996
288 - N/A 24 March 1996
RESOLUTIONS - N/A 02 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 16 June 1995
288 - N/A 18 January 1995
288 - N/A 15 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 26 July 1994
RESOLUTIONS - N/A 17 April 1994
RESOLUTIONS - N/A 17 April 1994
RESOLUTIONS - N/A 17 April 1994
AA - Annual Accounts 04 October 1993
288 - N/A 21 September 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 05 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
287 - Change in situation or address of Registered Office 22 July 1992
287 - Change in situation or address of Registered Office 20 February 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 02 August 1991
288 - N/A 04 December 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
RESOLUTIONS - N/A 19 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1989
288 - N/A 21 April 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 26 April 1988
288 - N/A 23 March 1988
AA - Annual Accounts 12 March 1987
363 - Annual Return 13 February 1987
288 - N/A 13 February 1987
AA - Annual Accounts 21 May 1986
363 - Annual Return 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 09 June 2010 Outstanding

N/A

Debenture 26 February 1998 Fully Satisfied

N/A

Debenture 26 February 1998 Fully Satisfied

N/A

Guarantee & debenture 25 February 1998 Fully Satisfied

N/A

Mortgage of conditional sale agreements 04 May 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.