About

Registered Number: 06997265
Date of Incorporation: 21/08/2009 (14 years and 8 months ago)
Company Status: VoluntaryArrangement
Registered Address: Federation House, 383, Garretts Green Lane, Birmingham, B33 0UB,

 

Walter Smith Fine Foods Ltd was registered on 21 August 2009, it has a status of "VoluntaryArrangement". We don't currently know the number of employees at this business. There are 2 directors listed as Jones, Robert David, Yorath, Anthony Charles for Walter Smith Fine Foods Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert David 21 August 2009 - 1
YORATH, Anthony Charles 21 August 2009 22 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CVA1 - N/A 10 January 2020
VAM7 - N/A 10 January 2020
VAM3 - N/A 31 December 2019
VAM1 - N/A 29 November 2019
CS01 - N/A 22 August 2019
MR01 - N/A 14 March 2019
MR04 - N/A 01 March 2019
AA01 - Change of accounting reference date 31 December 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 20 July 2018
MR04 - N/A 01 June 2018
AA - Annual Accounts 07 November 2017
MR01 - N/A 01 September 2017
CS01 - N/A 25 August 2017
MR01 - N/A 15 August 2017
MR01 - N/A 04 May 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 09 September 2013
AA01 - Change of accounting reference date 15 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 04 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 05 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2010
AA01 - Change of accounting reference date 07 July 2010
CC04 - Statement of companies objects 08 February 2010
RESOLUTIONS - N/A 24 December 2009
SH01 - Return of Allotment of shares 24 December 2009
CERTNM - Change of name certificate 01 September 2009
NEWINC - New incorporation documents 21 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Outstanding

N/A

A registered charge 01 September 2017 Fully Satisfied

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

Debenture 25 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.