About

Registered Number: 06148805
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 12 Moat House Square Avenue E East, Thorp Arch Estate, Wetherby, LS23 7FB,

 

York Speciality Foods Ltd was registered on 09 March 2007 and are based in Wetherby, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Mercer, Elizabeth Ann, Mercer, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, Paul 09 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MERCER, Elizabeth Ann 09 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 March 2019
AD01 - Change of registered office address 11 March 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 September 2016
AAMD - Amended Accounts 23 June 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 02 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 June 2014
AA01 - Change of accounting reference date 05 March 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 31 March 2010
CERTNM - Change of name certificate 22 May 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 18 December 2008
225 - Change of Accounting Reference Date 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.