UKBizDB.co.uk

SPURWAY FOODS LIMITED

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

This company is commonly known as Spurway Foods Limited. The company was founded 31 years ago and was given the registration number 02739017. The firm's registered office is in EGHAM. You can find them at Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPURWAY FOODS LIMITED
Company Number:02739017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seton House, Gallows Hill, Warwick, England, CV34 6DA

Director24 September 2021Active
Seton House, Gallows Hill, Warwick, England, CV34 6DA

Director24 September 2021Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director02 January 2024Active
44, Mounthawk Manor, Tralee, Ireland,

Secretary28 February 2018Active
3 Cloghers, Ballyard, Tralee, Ireland, IRISH

Secretary28 June 2006Active
Sandygate, Fulmer Road, Gerrards Cross, SL9 7EE

Secretary12 August 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 August 1992Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director21 July 2022Active
Lisdara, Oakpark, Tralee, IRELAND

Director28 June 2006Active
44, Mounthawk Manor, Tralee, Ireland,

Director31 October 2017Active
Gurrane, Listellick, Tralee, Ireland, IRELAND

Director28 June 2006Active
10 Whites Gate, Whites Road, Castleknock, Ireland,

Director13 May 2008Active
Killeeneenmore, Craughwell, Ireland,

Director31 October 2017Active
Sandygate, Fulmer Road, Gerrards Cross, SL9 7EE

Director07 November 1996Active
Indaba, Denham Avenue, Denham, UB9 5ER

Director07 November 1996Active
4 The Drive, Ickenham, Uxbridge, UB10 8AE

Director12 August 1992Active
Seton House, Gallows Hill, Warwick, England, CV34 6DA

Director30 September 2018Active
119, N Lincoln Avenue,, Hinsdale, Chicago, United States, 60521

Director13 May 2008Active
Killelton Camp, Tralee, Ireland,

Director28 June 2006Active
121 Harrowdene Road, North Wembley, HA0 2JH

Director07 November 1996Active
Seton House, Gallows Hill, Warwick, England, CV34 6DA

Director24 September 2021Active

People with Significant Control

Onix Investments Uk Ltd
Notified on:24 September 2021
Status:Active
Country of residence:England
Address:Building 1, Maxwell Road, Borehamwood, England, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kerry Holdings (U.K.) Limited
Notified on:02 January 2017
Status:Active
Country of residence:United Kingdom
Address:Thorpe Lea Manor, Thorpe Lea Road, Surrey, United Kingdom, TW20 8HY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Capital

Capital statement capital company with date currency figure.

Download
2022-09-26Insolvency

Legacy.

Download
2022-09-26Capital

Legacy.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-28Address

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

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.