UKBizDB.co.uk

SOLWAY FOODS HOLDINGS LIMITED

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

This company is commonly known as Solway Foods Holdings Limited. The company was founded 30 years ago and was given the registration number 02930016. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOLWAY FOODS HOLDINGS LIMITED
Company Number:02930016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1994
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 May 2023Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
19 The Maltings, Thorney, Peterborough, PE6 0QF

Secretary01 June 1994Active
18 Longland Lane, Whixley, York, YO26 8BB

Secretary24 April 2006Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Secretary31 March 2005Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Secretary22 March 2010Active
22 Woodlands Road, London, SW13 0JZ

Secretary05 August 1997Active
226 Westella Road, Westella, Hull, HU10 7RS

Secretary30 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 May 1994Active
The Byre, Lilford, Peterborough, PE8 5SG

Director07 June 1994Active
Grosvenor House Poles Park, Hanbury Drive Thundridge, Ware, SG12 0UD

Director07 June 1994Active
Powder Blue House, Bukehorn Road, Eye, Peterborough, PE6 7TU

Director07 June 1994Active
4 Polls Yard Water Lane, Castor, Peterborough, PE5 7BJ

Director07 June 1994Active
262 High Street, Boston Spa, LS23 6AJ

Director30 June 2003Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director24 August 2015Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director04 February 2000Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director17 March 2005Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director20 June 2014Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director16 April 2012Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 August 2017Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director24 May 2011Active
84 Hall Lane, Upminster, RM14 1AQ

Director07 June 1994Active
Park House, Miserden, Stroud, GL6 7JA

Director07 June 1994Active
Grimston Lodge, Tadcaster, LS24 9BY

Director30 June 2003Active
22 Woodlands Road, London, SW13 0JZ

Director01 June 1994Active
226 Westella Road, Westella, Hull, HU10 7RS

Director30 June 2003Active
2180, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director17 March 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 May 1994Active

People with Significant Control

Northern Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Legacy.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-08-02Other

Legacy.

Download
2023-08-02Other

Legacy.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-07-13Accounts

Legacy.

Download
2022-07-13Other

Legacy.

Download
2022-07-13Other

Legacy.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-07-22Other

Legacy.

Download
2021-07-22Accounts

Legacy.

Download
2021-07-22Other

Legacy.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-08-11Other

Legacy.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-08-06Accounts

Legacy.

Download
2020-08-06Other

Legacy.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.