SUMMIT FOODS LIMITED
Overview
| Company Name | SUMMIT FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01431247 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUMMIT FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATERYDE LIMITED | Jun 19, 1979 | Jun 19, 1979 |
What are the latest accounts for SUMMIT FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for SUMMIT FOODS LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for SUMMIT FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 21 pages | AA | ||||||||||
Satisfaction of charge 014312470006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Feb 28, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Registration of charge 014312470007, created on Jan 15, 2025 | 18 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Termination of appointment of Richard Miles Firth as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Patrick Hayes as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Vincent Wright as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Stuart Beach as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon William Walker as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Martin Horgan as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Grogan as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Barry Mcchesney as a secretary on Oct 29, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Walter Martin as a secretary on Oct 29, 2024 | 2 pages | AP03 | ||||||||||
Full accounts made up to Feb 29, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SUMMIT FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Walter | Secretary | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | 328810710001 | |||||||
| MCCHESNEY, Barry | Secretary | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | 328810770001 | |||||||
| GROGAN, Robert | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | Ireland | Irish | 328810920001 | |||||
| HORGAN, John Martin | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | Ireland | Irish | 328811010001 | |||||
| WALKER, Simon William | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | Ireland | Irish | 328811080001 | |||||
| DOWDS, Robert Joseph | Secretary | 26 Clifton Road Ben Rhydding LS29 8TU Ilkley West Yorkshire | British | 41329510001 | ||||||
| HIGHAM, John Patrick | Secretary | 27 Bosburn Drive BB2 7PA Mellor Brook Lancashire | British | 115725840001 | ||||||
| LONGWORTH, John | Secretary | Orford House 20 Euxton Lane PR7 1PS Chorley Lancashire | British | 4793720001 | ||||||
| MCKEEVER, Susan Lorraine | Secretary | 58a Clancutt Lane Coppull PR7 4NS Chorley Lancashire | British | 53946640002 | ||||||
| BEACH, Jonathan Stuart | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | England | British | 201139610001 | |||||
| BULCOCK, Derek | Director | Hollins Farm Cottages Red Lees Road BB10 4RB Worst Horne Lancashire | England | British | 106374330001 | |||||
| DALTON, Christopher Noel Augustine | Director | 21 West Leys Court Moulton NN3 7UB Northampton | Irish | 62512210001 | ||||||
| DOWDS, Robert Joseph | Director | Sunnymede Hillfield BS27 3HN Cheddar Somerset | British | 4094070002 | ||||||
| FIRTH, Richard Miles | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | England | British | 156865730001 | |||||
| HAYES, Andrew Patrick | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | England | British | 232226750001 | |||||
| HIGHAM, John Patrick | Director | 27 Bosburn Drive BB2 7PA Mellor Brook Lancashire | United Kingdom | British | 115725840001 | |||||
| LEWIS, Dean Richard | Director | Unit 170 Walton Summit Rd PR5 8AH Bamber Bridge Preston | England | British | 67937020003 | |||||
| LEWIS, Vanessa Clare | Director | Unit 170 Walton Summit Rd PR5 8AH Bamber Bridge Preston | United Kingdom | British | 72366490002 | |||||
| LONGWORTH, John | Director | Orford House 20 Euxton Lane PR7 1PS Chorley Lancashire | British | 4793720001 | ||||||
| PEMBERTON, Peter Robin | Director | The Howe Lyth LA8 8DF Kendal Cumbria | British | 41330230001 | ||||||
| PORTER, Kevan | Director | 48 Kilnworth Drive Lostock BL6 4RL Bolton Greater Manchester | England | British | 106867940001 | |||||
| SUMMERSON, Maurice | Director | 20 The Orchards Pickmere WA16 0LS Knutsford Cheshire | British | 110644560001 | ||||||
| WHITTLE, Keith | Director | Marc House 3 Dovecote Sheephill Lane PR6 7JH Clayton Le Woods Lancs | British | 39244260001 | ||||||
| WRIGHT, Colin Vincent | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | United Kingdom | British | 43526580007 |
Who are the persons with significant control of SUMMIT FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Dean Richard Lewis | Apr 06, 2016 | Unit 170 Walton Summit Rd PR5 8AH Bamber Bridge Preston | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Vanessa Clare Lewis | Apr 06, 2016 | Unit 170 Walton Summit Rd PR5 8AH Bamber Bridge Preston | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Summit Food Holdings Limited | Apr 06, 2016 | Walton Summit Road Bamber Bridge PR5 6SY Preston 170 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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