Company NameSarnia Foods Ltd
DirectorsNancy Elizabeth Burrage and Patrick Albert Finigan
Company StatusLiquidation
Company Number08058447
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 12 months ago)

Business Activity

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

Directors

Director NameMs Nancy Elizabeth Burrage
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address25 Hird Avenue
Bedale
North Yorkshire
DL8 2UE
Director NameMr Patrick Albert Finigan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleFactory Management
Country of ResidenceUnited Kingdom
Correspondence Address25 Hird Avenue
Bedale
North Yorkshire
DL8 2UE

Location

Registered AddressLevel Q Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Nancy Burrage
50.00%
Ordinary
50 at £1Patrick Finigan
50.00%
Ordinary

Financials

Year2014
Net Worth£57,704
Cash£33,816
Current Liabilities£84,945

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

20 June 2017Delivered on: 4 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 1 plews way, leeming bar industrial estate, leeming bar, north yorkshire, DL7 9UL. Land registry title number: NYK444390.
Outstanding
8 May 2017Delivered on: 9 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 28 February 2020 (13 pages)
18 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 October 2017Registered office address changed from Unit 8 Food Enterprise Centre Conygarth Way, Leeming Bar Bedale North Yorkshire DL7 9EE England to Unit 1 Plews Way Leeming Bar Industrial Estate Northallerton DL7 9UL on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Unit 8 Food Enterprise Centre Conygarth Way, Leeming Bar Bedale North Yorkshire DL7 9EE England to Unit 1 Plews Way Leeming Bar Industrial Estate Northallerton DL7 9UL on 30 October 2017 (1 page)
25 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 July 2017Registration of charge 080584470002, created on 20 June 2017 (8 pages)
4 July 2017Registration of charge 080584470002, created on 20 June 2017 (8 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
9 May 2017Registration of charge 080584470001, created on 8 May 2017 (8 pages)
9 May 2017Registration of charge 080584470001, created on 8 May 2017 (8 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
15 March 2016Registered office address changed from Unit 8 Food Enterprise Centre Coneygarth Way Leeming Bar Bredale North Yorkshire DL7 9EE to Unit 8 Food Enterprise Centre Conygarth Way, Leeming Bar Bedale North Yorkshire DL7 9EE on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Unit 8 Food Enterprise Centre Coneygarth Way Leeming Bar Bredale North Yorkshire DL7 9EE to Unit 8 Food Enterprise Centre Conygarth Way, Leeming Bar Bedale North Yorkshire DL7 9EE on 15 March 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 October 2013Registered office address changed from 25 Hird Avenue Bedale North Yorkshire DL8 2UE United Kingdom on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 25 Hird Avenue Bedale North Yorkshire DL8 2UE United Kingdom on 10 October 2013 (2 pages)
19 September 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (3 pages)
19 September 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (3 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)