UKBizDB.co.uk

SARUM FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sarum Foods Limited. The company was founded 23 years ago and was given the registration number 04176201. The firm's registered office is in MALMESBURY. You can find them at First Floor, The Coach House, Cross Hayes, Malmesbury, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:SARUM FOODS LIMITED
Company Number:04176201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:First Floor, The Coach House, Cross Hayes, Malmesbury, England, SN16 9BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director02 August 2019Active
First Floor, The Coach House, Cross Hayes, Malmesbury, England, SN16 9BE

Secretary09 October 2007Active
Broadbridge Cottage, Alderley, Wotton Under Edge, GL12 7QT

Secretary01 June 2001Active
61 Brook Street, London, W1K 4BL

Corporate Secretary28 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 March 2001Active
The Garden House, Church Lane, Old Basing, RG24 7DJ

Director28 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 March 2001Active
The Estate Office, Longford Park, Bodenham, Salisbury, SP5 4ED

Director30 June 2014Active
Andwell Mill Cottage, Andwell Lane, Andwell, Hook, RG27 9PA

Director01 June 2001Active
The New Farmhouse, Andwell, Basingstoke, RG27 9PA

Director01 June 2001Active
First Floor, The Coach House, Cross Hayes, Malmesbury, England, SN16 9BE

Director06 November 2009Active
First Floor, The Coach House, Cross Hayes, Malmesbury, England, SN16 9BE

Director30 June 2014Active
Mole Hill House, Nind Lane, Kingswood, Wotton Under Edge, GL12 7QU

Director01 June 2001Active
Broadbridge Cottage, Alderley, Wotton Under Edge, GL12 7QT

Director01 June 2001Active
The Estate Office, Longford Park, Bodenham, Salisbury, United Kingdom, SP5 4ED

Director27 April 2001Active
Charlton Cottage, Charlton All Saints, Salisbury, SP5 4HL

Director01 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 March 2001Active

People with Significant Control

Salmo Salar Limited
Notified on:02 August 2019
Status:Active
Country of residence:Jersey
Address:Charter Place, 23/27 Seaton Place, Jersey, Jersey, JE1 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Longford Farms Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Estate Office, Longford Park, Salisbury, England, SP5 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Gazette

Gazette dissolved liquidation.

Download
2023-10-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2023-02-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-10Resolution

Resolution.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination secretary company with name termination date.

Download
2019-08-06Address

Change registered office address company with date old address new address.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.