UKBizDB.co.uk

SPAR FOOD DISTRIBUTORS LIMITED

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

This company is commonly known as Spar Food Distributors Limited. The company was founded 49 years ago and was given the registration number 01206150. The firm's registered office is in HARROW. You can find them at Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SPAR FOOD DISTRIBUTORS LIMITED
Company Number:01206150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1975
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47220 - Retail sale of meat and meat products in specialised stores
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE

Secretary14 September 2021Active
9-11, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT

Director25 January 1999Active
Appleby Westward Group Limited, Forge Lane, Moorlands Trading Estate, Saltash, United Kingdom, PL12 6LX

Director18 November 2014Active
Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE

Director24 March 2022Active
Hoghton Chambers, Hoghton Street, Southport, England, PR9 0TB

Director22 November 2007Active
Cj Lang & Son, 78 Longtown Road, Dundee, United Kingdom, DD4 8 JU

Director09 April 2018Active
Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director17 May 2023Active
Gates Cottage, 3 West End Lane, Warfield, RG42 5RH

Secretary16 June 1998Active
5 Chestnut Walk, Rectory Lane, Stevenage, SG1 4DD

Secretary-Active
9, Hightown Avenue, Mallusk, Northern Ireland, BT36 4RT

Director-Active
121 Springhill Lane, Lower Penn, Wolverhampton, WV4 4TW

Director-Active
Highfields, Llantrisant, Pontyclun, CF7 8AU

Director-Active
The Great Barn, Culverthorpe, Grantham, NG32 3NH

Director-Active
4 Seafront Court, The Quay, East Looe, East Looe, PL13 1AL

Director17 August 2000Active
Hobb House, Bambury, Bloxham, OX15 4PD

Director11 November 1993Active
5 Broad Lane, Grappenhall, Warrington, WA4 3ER

Director-Active
Flat 12, 58 Park Road, Southport, PR9 9JB

Director-Active
Knowle House, Lustleigh, Newton Abbot, TQ13 9SP

Director-Active
Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE

Director23 September 2019Active
50 Iverna Court, Iverna Gardens, London, W8 6TS

Director-Active
30 Selwyn Drive, Ellnbrook, Hatfield, AL10 9NJ

Director01 September 1994Active
89 Whitefield Road, Stockton Heath, Cheshire, WA4 6ND

Director08 December 1997Active
55 Larchfield, Dunboyle, County Meath, Ireland, IRISH

Director05 January 1998Active
78, Longtown Road, Dundee, Scotland, DD4 8JU

Director08 July 2008Active
64 Buchanan Gardens, St Andrews, KY16 9LX

Director-Active
Hygeia Building, 66-68 College Road, Harrow, HA1 1BE

Director28 July 2010Active
Af Blakemore And Son Ltd, Long Acre Industrial Estate, Rosehill, Willenhall, England, WV13 2JP

Director29 March 2017Active
Post Box Cottage Mudgley, Wedmore, BS28 4TY

Director01 May 2002Active
1 Poplar Farm Cottage The Green, Easton, Wells, BA5 1ED

Director16 June 1998Active
Appleby Westward Group Ltd, Forge Lane, Moorlands Trading Estate, Saltash, Uk, PL12 6LX

Director03 January 2012Active
5 Chestnut Walk, Rectory Lane, Stevenage, SG1 4DD

Director-Active
74b Grove Road, West Ferry, Dundee, Scotland, DD5 1JN

Director-Active
Barn Court, Trewen, Launceston, PL15 8QF

Director20 July 2009Active
Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE

Director07 September 2011Active
3 Greenwood Lane, St Fagans, Cardiff, CF5 6EL

Director01 May 2005Active

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

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type group.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-11-11Accounts

Accounts with accounts type group.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person secretary company with name date.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type group.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type group.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-01-23Accounts

Accounts with accounts type group.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.