UKBizDB.co.uk

SUPREME PETFOODS LIMITED

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

This company is commonly known as Supreme Petfoods Limited. The company was founded 42 years ago and was given the registration number 01599755. The firm's registered office is in IPSWICH. You can find them at Stone Street, Hadleigh, Ipswich, Suffolk. This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:SUPREME PETFOODS LIMITED
Company Number:01599755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1981
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:Stone Street, Hadleigh, Ipswich, Suffolk, IP7 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone Street, Hadleigh, Ipswich, IP7 6DN

Director25 November 2004Active
Stone Street, Hadleigh, Ipswich, IP7 6DN

Director17 June 2021Active
Stone Street, Hadleigh, Ipswich, IP7 6DN

Director17 June 2021Active
Stone Street, Hadleigh, Ipswich, IP7 6DN

Director17 June 2021Active
The Mill House, Great Cornard, Sudbury, CO10 0JA

Secretary28 June 2006Active
Shafts Farm, West Meon, Petersfield, GU32 1LU

Secretary01 February 2001Active
Thornley House, Nether Wallop, Stockbridge, SO20 8HA

Secretary-Active
10 Iris Road, Bisley, GU24 9HG

Director-Active
Stone Street, Hadleigh, Ipswich, IP7 6DN

Director15 March 2002Active
The Street Farm, Belstead, Ipswich, IP8 3LY

Director22 October 2003Active
8 Snowberry Crescent, Havant, PO9 2FG

Director07 September 1998Active
Stone Street Farm, Hadleigh, Ipswich, IP7 6DW

Director30 June 1999Active
Fen Farm, Fenn Lane, Hitcham, Ipswich, IP7 7NL

Director22 October 2003Active
Cokenach Estate Office, Barkway, Royston, SG8 8DL

Director-Active
Shafts Farm, West Meon, Petersfield, GU32 1LU

Director01 February 2001Active
Thornley House, Nether Wallop, Stockbridge, SO20 8HA

Director-Active
Coombe Lake Farm House, Blackdown, DT8 3LE

Director01 May 2004Active
140 Missenden Acres, Hedge End, Southampton, SO30 2AQ

Director29 June 2005Active
Stone Street, Hadleigh, Ipswich, IP7 6DN

Director28 June 2006Active
3 Edgehill Chase, Wilmslow, SK9 2DJ

Director07 September 1998Active

People with Significant Control

Supreme Pet Food Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Supreme Petfoods Limited, Stone Street, Ipswich, England, IP7 6DN
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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type full.

Download
2018-10-01Mortgage

Mortgage satisfy charge full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.