SUMMIT FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUMMIT FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01431247
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUMMIT FOODS LIMITED?

    • Manufacture of prepared meals and dishes (10850) / Manufacturing

    Where is SUMMIT FOODS LIMITED located?

    Registered Office Address
    The Snackhouse St. Georges Park
    Kirkham
    PR4 2DZ Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUMMIT FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERYDE LIMITEDJun 19, 1979Jun 19, 1979

    What are the latest accounts for SUMMIT FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for SUMMIT FOODS LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for SUMMIT FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 28, 2025

    21 pagesAA

    Satisfaction of charge 014312470006 in full

    1 pagesMR04

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Current accounting period shortened from Feb 28, 2026 to Dec 31, 2025

    1 pagesAA01

    Registration of charge 014312470007, created on Jan 15, 2025

    18 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Termination of appointment of Richard Miles Firth as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Andrew Patrick Hayes as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Colin Vincent Wright as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Stuart Beach as a director on Oct 29, 2024

    1 pagesTM01

    Appointment of Mr Simon William Walker as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr John Martin Horgan as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr Robert Grogan as a director on Oct 29, 2024

    2 pagesAP01

    Registered office address changed from Unit 170 Walton Summit Rd Bamber Bridge Preston PR5 8AH to The Snackhouse St. Georges Park Kirkham Preston PR4 2DZ on Oct 30, 2024

    1 pagesAD01

    Appointment of Mr Barry Mcchesney as a secretary on Oct 29, 2024

    2 pagesAP03

    Appointment of Mr Walter Martin as a secretary on Oct 29, 2024

    2 pagesAP03

    Full accounts made up to Feb 29, 2024

    21 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2023

    22 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    22 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2021

    22 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Who are the officers of SUMMIT FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Walter
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Secretary
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    328810710001
    MCCHESNEY, Barry
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Secretary
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    328810770001
    GROGAN, Robert
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    IrelandIrish328810920001
    HORGAN, John Martin
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    IrelandIrish328811010001
    WALKER, Simon William
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    IrelandIrish328811080001
    DOWDS, Robert Joseph
    26 Clifton Road
    Ben Rhydding
    LS29 8TU Ilkley
    West Yorkshire
    Secretary
    26 Clifton Road
    Ben Rhydding
    LS29 8TU Ilkley
    West Yorkshire
    British41329510001
    HIGHAM, John Patrick
    27 Bosburn Drive
    BB2 7PA Mellor Brook
    Lancashire
    Secretary
    27 Bosburn Drive
    BB2 7PA Mellor Brook
    Lancashire
    British115725840001
    LONGWORTH, John
    Orford House 20 Euxton Lane
    PR7 1PS Chorley
    Lancashire
    Secretary
    Orford House 20 Euxton Lane
    PR7 1PS Chorley
    Lancashire
    British4793720001
    MCKEEVER, Susan Lorraine
    58a Clancutt Lane
    Coppull
    PR7 4NS Chorley
    Lancashire
    Secretary
    58a Clancutt Lane
    Coppull
    PR7 4NS Chorley
    Lancashire
    British53946640002
    BEACH, Jonathan Stuart
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    EnglandBritish201139610001
    BULCOCK, Derek
    Hollins Farm Cottages
    Red Lees Road
    BB10 4RB Worst Horne
    Lancashire
    Director
    Hollins Farm Cottages
    Red Lees Road
    BB10 4RB Worst Horne
    Lancashire
    EnglandBritish106374330001
    DALTON, Christopher Noel Augustine
    21 West Leys Court
    Moulton
    NN3 7UB Northampton
    Director
    21 West Leys Court
    Moulton
    NN3 7UB Northampton
    Irish62512210001
    DOWDS, Robert Joseph
    Sunnymede
    Hillfield
    BS27 3HN Cheddar
    Somerset
    Director
    Sunnymede
    Hillfield
    BS27 3HN Cheddar
    Somerset
    British4094070002
    FIRTH, Richard Miles
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    EnglandBritish156865730001
    HAYES, Andrew Patrick
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    EnglandBritish232226750001
    HIGHAM, John Patrick
    27 Bosburn Drive
    BB2 7PA Mellor Brook
    Lancashire
    Director
    27 Bosburn Drive
    BB2 7PA Mellor Brook
    Lancashire
    United KingdomBritish115725840001
    LEWIS, Dean Richard
    Unit 170
    Walton Summit Rd
    PR5 8AH Bamber Bridge
    Preston
    Director
    Unit 170
    Walton Summit Rd
    PR5 8AH Bamber Bridge
    Preston
    EnglandBritish67937020003
    LEWIS, Vanessa Clare
    Unit 170
    Walton Summit Rd
    PR5 8AH Bamber Bridge
    Preston
    Director
    Unit 170
    Walton Summit Rd
    PR5 8AH Bamber Bridge
    Preston
    United KingdomBritish72366490002
    LONGWORTH, John
    Orford House 20 Euxton Lane
    PR7 1PS Chorley
    Lancashire
    Director
    Orford House 20 Euxton Lane
    PR7 1PS Chorley
    Lancashire
    British4793720001
    PEMBERTON, Peter Robin
    The Howe
    Lyth
    LA8 8DF Kendal
    Cumbria
    Director
    The Howe
    Lyth
    LA8 8DF Kendal
    Cumbria
    British41330230001
    PORTER, Kevan
    48 Kilnworth Drive
    Lostock
    BL6 4RL Bolton
    Greater Manchester
    Director
    48 Kilnworth Drive
    Lostock
    BL6 4RL Bolton
    Greater Manchester
    EnglandBritish106867940001
    SUMMERSON, Maurice
    20 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    Director
    20 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    British110644560001
    WHITTLE, Keith
    Marc House
    3 Dovecote Sheephill Lane
    PR6 7JH Clayton Le Woods
    Lancs
    Director
    Marc House
    3 Dovecote Sheephill Lane
    PR6 7JH Clayton Le Woods
    Lancs
    British39244260001
    WRIGHT, Colin Vincent
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    United KingdomBritish43526580007

    Who are the persons with significant control of SUMMIT FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dean Richard Lewis
    Unit 170
    Walton Summit Rd
    PR5 8AH Bamber Bridge
    Preston
    Apr 06, 2016
    Unit 170
    Walton Summit Rd
    PR5 8AH Bamber Bridge
    Preston
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Vanessa Clare Lewis
    Unit 170
    Walton Summit Rd
    PR5 8AH Bamber Bridge
    Preston
    Apr 06, 2016
    Unit 170
    Walton Summit Rd
    PR5 8AH Bamber Bridge
    Preston
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Walton Summit Road
    Bamber Bridge
    PR5 6SY Preston
    170
    England
    Apr 06, 2016
    Walton Summit Road
    Bamber Bridge
    PR5 6SY Preston
    170
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2942608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0