UKBizDB.co.uk

SUMMIT FOODS LIMITED

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

This company is commonly known as Summit Foods Limited. The company was founded 45 years ago and was given the registration number 01431247. The firm's registered office is in BAMBER BRIDGE. You can find them at Unit 170, Walton Summit Rd, Bamber Bridge, Preston. This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:SUMMIT FOODS LIMITED
Company Number:01431247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1979
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes

Office Address & Contact

Registered Address:Unit 170, Walton Summit Rd, Bamber Bridge, Preston, PR5 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 170, Walton Summit Rd, Bamber Bridge, PR5 8AH

Director23 May 2017Active
Unit 170, Walton Summit Rd, Bamber Bridge, PR5 8AH

Director23 May 2017Active
Unit 170, Walton Summit Rd, Bamber Bridge, PR5 8AH

Director23 May 2017Active
Unit 170, Walton Summit Rd, Bamber Bridge, PR5 8AH

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

Secretary25 November 1994Active
27 Bosburn Drive, Mellor Brook, BB2 7PA

Secretary15 May 1995Active
Orford House 20 Euxton Lane, Chorley, PR7 1PS

Secretary-Active
58a Clancutt Lane, Coppull, Chorley, PR7 4NS

Secretary15 September 2006Active
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

Director23 February 1995Active
27 Bosburn Drive, Mellor Brook, BB2 7PA

Director15 May 1995Active
Unit 170, Walton Summit Rd, Bamber Bridge, PR5 8AH

Director01 December 1999Active
Unit 170, Walton Summit Rd, Bamber Bridge, PR5 8AH

Director01 September 2000Active
Orford House 20 Euxton Lane, Chorley, PR7 1PS

Director-Active
The Howe, Lyth, Kendal, LA8 8DF

Director01 January 1992Active
48 Kilnworth Drive, Lostock, Bolton, BL6 4RL

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

Director11 January 2001Active
Marc House, 3 Dovecote Sheephill Lane, Clayton Le Woods, PR6 7JH

Director-Active

People with Significant Control

Mr Dean Richard Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Unit 170, Bamber Bridge, PR5 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vanessa Clare Lewis
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Unit 170, Bamber Bridge, PR5 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Summit Food Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:170, Walton Summit Road, Preston, England, PR5 6SY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Change account reference date company previous extended.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

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
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download
2017-04-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.