UKBizDB.co.uk

SUMMIT FOOD HOLDINGS LIMITED

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

This company is commonly known as Summit Food Holdings Limited. The company was founded 29 years ago and was given the registration number 02942608. The firm's registered office is in PRESTON. You can find them at 170 Walton Summit Road, Bamber Bridge, Preston, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SUMMIT FOOD HOLDINGS LIMITED
Company Number:02942608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY

Director23 May 2017Active
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY

Director23 May 2017Active
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY

Director23 May 2017Active
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY

Director23 May 2017Active
Clifton Lea 26 Clifton Road, Ilkley, LS29 8TU

Secretary25 November 1994Active
1 Moorfield Drive, Wilmslow, SK9 6DL

Secretary04 August 1994Active
27 Bosburn Drive, Mellor Brook, BB2 7PA

Secretary15 May 1995Active
58a Clancutt Lane, Coppull, Chorley, PR7 4NS

Secretary15 September 2006Active
14 Melksham Close, Macclesfield, SK11 8NH

Secretary07 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1994Active
Hollins Farm Cottages, Red Lees Road, Worst Horne, BB10 4RB

Director17 November 2005Active
21 West Leys Court, Moulton, Northampton, NN3 7UB

Director19 November 1998Active
Sunnymede, Hillfield, Cheddar, BS27 3HN

Director25 November 1994Active
1 Moorfield Drive, Wilmslow, SK9 6DL

Director07 July 1994Active
27 Bosburn Drive, Mellor Brook, BB2 7PA

Director15 May 1995Active
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY

Director12 April 2001Active
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY

Director12 April 2001Active
The Howe, Lyth, Kendal, LA8 8DF

Director04 August 1994Active
48 Kilnworth Drive, Lostock, Bolton, BL6 4RL

Director23 February 1995Active
20 The Orchards, Pickmere, Knutsford, WA16 0LS

Director11 January 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 June 1994Active

People with Significant Control

Abbeydale Food Group Limited
Notified on:23 May 2017
Status:Active
Country of residence:England
Address:5, Atkinsons Way, Scunthorpe, England, DN15 8QJ
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-10-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Change account reference date company previous extended.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

Download
2017-05-28Capital

Capital alter shares redemption statement of capital.

Download
2017-05-28Capital

Capital alter shares redemption statement of capital.

Download
2017-05-28Capital

Capital alter shares redemption statement of capital.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.