About

Registered Number: 02920425
Date of Incorporation: 19/04/1994 (30 years ago)
Company Status: Active
Registered Address: 62 Boston Road Boston Road, Leicester, LE4 1AW,

 

Vittles Foods Ltd was founded on 19 April 1994 and has its registered office in Leicester, it has a status of "Active". The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIMP, Alastair Robert 21 June 2017 - 1
ESKILDSEN, Kenneth Skov 08 November 2012 - 1
SIMPSON, Peter Gordon 01 August 2010 - 1
ZALESNY, Julie Claire 19 April 1994 15 December 2014 1
ZALESNY, Martin 19 April 1994 08 November 2012 1
Secretary Name Appointed Resigned Total Appointments
ZALESNY, Julie Claire 19 April 1994 15 December 2014 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 20 August 2019
RESOLUTIONS - N/A 28 November 2018
SH01 - Return of Allotment of shares 27 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 November 2018
CS01 - N/A 20 August 2018
AD01 - Change of registered office address 30 July 2018
AA - Annual Accounts 21 March 2018
MR04 - N/A 13 December 2017
MR01 - N/A 10 November 2017
MR04 - N/A 24 October 2017
CS01 - N/A 18 August 2017
AP01 - Appointment of director 24 July 2017
SH08 - Notice of name or other designation of class of shares 21 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2017
RESOLUTIONS - N/A 18 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 07 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
RESOLUTIONS - N/A 04 July 2017
AA - Annual Accounts 08 June 2017
MR01 - N/A 27 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 08 April 2015
TM02 - Termination of appointment of secretary 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA01 - Change of accounting reference date 17 November 2014
AA - Annual Accounts 10 November 2014
DISS40 - Notice of striking-off action discontinued 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AR01 - Annual Return 18 August 2014
AAMD - Amended Accounts 27 January 2014
RESOLUTIONS - N/A 08 October 2013
SH08 - Notice of name or other designation of class of shares 08 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 02 August 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AA01 - Change of accounting reference date 11 April 2013
TM01 - Termination of appointment of director 28 March 2013
AA01 - Change of accounting reference date 11 January 2013
RESOLUTIONS - N/A 14 December 2012
RESOLUTIONS - N/A 10 December 2012
SH06 - Notice of cancellation of shares 10 December 2012
SH03 - Return of purchase of own shares 10 December 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 25 January 2012
RESOLUTIONS - N/A 29 November 2011
MEM/ARTS - N/A 29 November 2011
CH01 - Change of particulars for director 07 November 2011
CH03 - Change of particulars for secretary 07 November 2011
SH01 - Return of Allotment of shares 30 September 2011
RESOLUTIONS - N/A 14 September 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 02 February 2011
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 25 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 28 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 13 September 2007
363s - Annual Return 13 September 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
AA - Annual Accounts 20 July 2007
AA - Annual Accounts 16 February 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 21 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 13 November 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 20 June 2000
AA - Annual Accounts 14 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 24 August 1998
288c - Notice of change of directors or secretaries or in their particulars 06 August 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1994
395 - Particulars of a mortgage or charge 09 May 1994
288 - N/A 25 April 1994
NEWINC - New incorporation documents 19 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2017 Outstanding

N/A

A registered charge 15 September 2016 Outstanding

N/A

All assets debenture 27 May 2008 Fully Satisfied

N/A

Single debenture 03 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.