Company NameSpecialist Food Supplies Limited
Company StatusActive
Company Number02277738
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Hazel Marie Fletcher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadow View
Haltwhistle
Northumberland
NE49 9PE
Director NameMr John Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Grove Park Crescent
Gosforth
Newcastle Upon Tyne
NE3 1BP
Director NameMr Dennis Christopher Hutchinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Grange Cottage
Ryton
Tyne & Wear
NE40 3UN
Secretary NameMrs Hazel Marie Fletcher
NationalityBritish
StatusCurrent
Appointed20 May 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadow View
Haltwhistle
Northumberland
NE49 9PE
Director NameMr Ian Nigel Corp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Hilda's Road
Harrogate
North Yorkshire
HG2 8JY
Director NamePeter John Fowler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address22 Blendon Drive
Bexley
Kent
DA5 3AB
Secretary NamePamela Margaret Corp
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressNo 7 Devonshire Green
Marton Le Moor
Ripon
Yorkshire
HG4 5DL
Director NameDarren Robert Powell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address5 Littlethorpe Close
Killinghall Moor
Harrogate
Yorkshire
HG3 2SX

Location

Registered Address245 Dukesway
Team Valley Trading Esta
Gateshead
Tyne & Wear
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1John Holland
100.00%
Ordinary

Accounts

Latest Accounts26 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Charges

23 September 1997Delivered on: 2 October 1997
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 27TH june 1997 including any modification or replacement thereof.
Particulars: A custom built, free standing cold storage unit encompassing a total floor area of approximately 2,500 square feet with the panels doors and ancillary items installed by panel form (northern) limited and refrigeration plant and machinery installed by J.P. southern (refrigeration). See the mortgage charge document for full details.
Outstanding
2 July 1996Delivered on: 5 July 1996
Satisfied on: 10 March 2001
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1995Delivered on: 6 February 1995
Satisfied on: 10 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 October 1990Delivered on: 12 November 1990
Satisfied on: 10 March 2001
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or c & c fruit company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 February 1990Delivered on: 27 February 1990
Satisfied on: 12 June 1996
Persons entitled: Banco Exterior UK Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

28 November 2023Accounts for a dormant company made up to 26 April 2023 (5 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 27 April 2022 (6 pages)
26 January 2022Accounts for a dormant company made up to 28 April 2021 (5 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 29 April 2020 (5 pages)
14 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 1 May 2019 (6 pages)
20 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 25 April 2018 (5 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 26 April 2017 (5 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 26 April 2016 (5 pages)
18 January 2017Accounts for a dormant company made up to 26 April 2016 (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 26 April 2015 (6 pages)
5 February 2016Accounts for a dormant company made up to 26 April 2015 (6 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 500
(6 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 500
(6 pages)
17 April 2015Accounts for a dormant company made up to 26 April 2014 (6 pages)
17 April 2015Accounts for a dormant company made up to 26 April 2014 (6 pages)
19 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 500
(6 pages)
19 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 500
(6 pages)
24 March 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
24 March 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 500
(6 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 500
(6 pages)
15 July 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
15 July 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Director's details changed for Mr John Holland on 1 April 2011 (2 pages)
22 May 2013Director's details changed for Mr John Holland on 1 April 2011 (2 pages)
22 May 2013Director's details changed for Mr John Holland on 1 April 2011 (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
8 March 2011Accounts for a dormant company made up to 2 May 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 2 May 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 2 May 2010 (6 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
27 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
27 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 August 2009Return made up to 14/07/09; full list of members (4 pages)
21 August 2009Return made up to 14/07/09; full list of members (4 pages)
27 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
27 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
16 September 2008Return made up to 14/07/08; full list of members (4 pages)
16 September 2008Return made up to 14/07/08; full list of members (4 pages)
30 June 2008Return made up to 14/07/07; full list of members (4 pages)
30 June 2008Return made up to 14/07/07; full list of members (4 pages)
17 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
17 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
16 April 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
16 April 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
25 July 2006Return made up to 14/07/06; full list of members (2 pages)
25 July 2006Return made up to 14/07/06; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 14/07/05; full list of members (2 pages)
14 June 2006Return made up to 14/07/05; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
6 February 2006Full accounts made up to 30 April 2005 (9 pages)
6 February 2006Full accounts made up to 30 April 2005 (9 pages)
1 February 2005Full accounts made up to 30 April 2004 (9 pages)
1 February 2005Full accounts made up to 30 April 2004 (9 pages)
7 December 2004Return made up to 14/07/04; full list of members (7 pages)
7 December 2004Return made up to 14/07/04; full list of members (7 pages)
25 February 2004Full accounts made up to 26 April 2003 (9 pages)
25 February 2004Full accounts made up to 26 April 2003 (9 pages)
23 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Full accounts made up to 27 April 2002 (9 pages)
5 March 2003Full accounts made up to 27 April 2002 (9 pages)
27 August 2002Return made up to 14/07/02; full list of members (7 pages)
27 August 2002Return made up to 14/07/02; full list of members (7 pages)
15 February 2002Accounts for a small company made up to 28 April 2001 (6 pages)
15 February 2002Accounts for a small company made up to 28 April 2001 (6 pages)
17 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2001Declaration of mortgage charge released/ceased (2 pages)
15 June 2001Declaration of mortgage charge released/ceased (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Accounts for a small company made up to 29 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 29 April 2000 (6 pages)
11 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page)
7 April 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
7 April 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
28 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
7 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
7 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
11 August 1997Registered office changed on 11/08/97 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
11 August 1997Registered office changed on 11/08/97 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
13 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 February 1997£ ic 1000/500 31/01/97 £ sr 500@1=500 (1 page)
13 February 1997£ ic 1000/500 31/01/97 £ sr 500@1=500 (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1996Full accounts made up to 31 May 1996 (15 pages)
13 August 1996Full accounts made up to 31 May 1996 (15 pages)
29 July 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 July 1995Return made up to 14/07/95; no change of members (4 pages)
28 July 1995Return made up to 14/07/95; no change of members (4 pages)
1 May 1995Registered office changed on 01/05/95 from: 35 ballards lane london N3 1XW (1 page)
1 May 1995Registered office changed on 01/05/95 from: 35 ballards lane london N3 1XW (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)