About

Registered Number: 05378014
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 18 Innovation Way, North Staffs Business Park, Stoke-On-Trent, Staffordshire, ST6 4BF

 

Having been setup in 2005, Terry Foods Ltd are based in Stoke-On-Trent in Staffordshire. The organisation has 4 directors listed as Gardiner, Laraine, Gardiner, Matthew James Robert, Gardiner, Laraine, Gardiner, Matthew James Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Laraine 28 February 2005 - 1
GARDINER, Matthew James Robert 17 May 2007 - 1
GARDINER, Laraine 28 February 2005 01 March 2006 1
GARDINER, Matthew James Robert 28 February 2005 01 March 2006 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 March 2019
CH03 - Change of particulars for secretary 26 March 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 March 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 26 May 2015
RESOLUTIONS - N/A 13 April 2015
SH08 - Notice of name or other designation of class of shares 13 April 2015
AR01 - Annual Return 30 March 2015
AR01 - Annual Return 25 March 2014
AA01 - Change of accounting reference date 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2013
AA - Annual Accounts 27 July 2012
AD01 - Change of registered office address 17 May 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363s - Annual Return 30 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.