About

Registered Number: 01599755
Date of Incorporation: 25/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Stone Street, Hadleigh, Ipswich, Suffolk, IP7 6DN

 

Based in Ipswich, Supreme Petfoods Ltd was registered on 25 November 1981, it has a status of "Active". We do not know the number of employees at the organisation. Supreme Petfoods Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Nigel N/A 22 October 2003 1
CRABTREE, Martin Bradford 30 June 1999 01 February 2001 1
TENISON, Ann 29 June 2005 18 March 2006 1
WINTER, Edward Stafford 07 September 1998 01 February 2001 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 19 October 2018
MR04 - N/A 01 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 01 December 2016
MR04 - N/A 14 September 2016
MR01 - N/A 02 September 2016
TM02 - Termination of appointment of secretary 13 June 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 23 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 15 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 03 December 2013
SH01 - Return of Allotment of shares 17 October 2013
SH01 - Return of Allotment of shares 17 October 2013
SH01 - Return of Allotment of shares 17 October 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 04 February 2013
RESOLUTIONS - N/A 06 August 2012
SH01 - Return of Allotment of shares 06 August 2012
AA - Annual Accounts 18 April 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 03 November 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 05 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 26 November 2008
RESOLUTIONS - N/A 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
123 - Notice of increase in nominal capital 01 April 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 31 October 2007
225 - Change of Accounting Reference Date 23 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363a - Annual Return 14 December 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
AUD - Auditor's letter of resignation 11 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 26 March 2002
395 - Particulars of a mortgage or charge 21 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 02 March 2000
395 - Particulars of a mortgage or charge 18 January 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
395 - Particulars of a mortgage or charge 09 September 1999
395 - Particulars of a mortgage or charge 06 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
AA - Annual Accounts 29 April 1999
395 - Particulars of a mortgage or charge 14 April 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1998
395 - Particulars of a mortgage or charge 13 August 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 26 January 1998
395 - Particulars of a mortgage or charge 19 January 1998
395 - Particulars of a mortgage or charge 02 January 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 22 January 1997
287 - Change in situation or address of Registered Office 17 December 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 02 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1995
363s - Annual Return 13 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 04 August 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 03 September 1992
363a - Annual Return 03 February 1992
AA - Annual Accounts 30 January 1992
395 - Particulars of a mortgage or charge 29 October 1991
363a - Annual Return 08 September 1991
288 - N/A 14 May 1991
AA - Annual Accounts 08 March 1991
AA - Annual Accounts 17 September 1990
288 - N/A 02 August 1990
RESOLUTIONS - N/A 18 June 1990
MISC - Miscellaneous document 14 June 1990
287 - Change in situation or address of Registered Office 11 May 1990
288 - N/A 21 December 1989
AA - Annual Accounts 18 October 1989
363 - Annual Return 26 September 1989
287 - Change in situation or address of Registered Office 08 September 1988
288 - N/A 08 September 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
287 - Change in situation or address of Registered Office 10 February 1988
288 - N/A 10 February 1988
288 - N/A 10 February 1988
288 - N/A 10 February 1988
CERTNM - Change of name certificate 13 May 1983
MISC - Miscellaneous document 25 November 1981
NEWINC - New incorporation documents 25 November 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

Debenture 04 April 2012 Fully Satisfied

N/A

Legal charge 19 February 2010 Fully Satisfied

N/A

Fixed and floating charge over all assets 11 March 2002 Fully Satisfied

N/A

Chattel mortgage 17 January 2000 Fully Satisfied

N/A

Fixed charge supplemental to a cross guarantee and debenture dated 18 december 1997 02 September 1999 Fully Satisfied

N/A

Fixed charge on all non vesting debts and related rights and other debts and floating charge on all other property 05 August 1999 Fully Satisfied

N/A

Guarantee & debenture 09 April 1999 Fully Satisfied

N/A

Fixed charge on receivables and related rights 10 August 1998 Fully Satisfied

N/A

Fixed charge supplemental to a guarantee & debenture dated 18TH december 1997 issued by the company and others 14 January 1998 Fully Satisfied

N/A

Guarantee & debenture 18 December 1997 Fully Satisfied

N/A

Fixed and floating charge 01 August 1994 Fully Satisfied

N/A

Debenture 14 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.