SOVEREIGN FOODS LIMITED

Register to unlock more data on OkredoRegister

SOVEREIGN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01467648

Incorporation date

19/12/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon07/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2010
First Gazette notice for voluntary strike-off
dot icon11/08/2010
Application to strike the company off the register
dot icon25/06/2010
Appointment of Conor O'leary as a director
dot icon25/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon10/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon09/01/2010
Appointment of Michael Evans as a director
dot icon04/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/06/2009
Accounts made up to 2008-09-26
dot icon21/01/2009
Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now: ; Country was: republic of ireland, now:
dot icon10/11/2008
Return made up to 01/11/08; full list of members
dot icon01/08/2008
Secretary appointed william harrison barratt
dot icon01/08/2008
Appointment Terminated Secretary richard bales
dot icon25/02/2008
Accounts made up to 2007-09-28
dot icon09/11/2007
Return made up to 01/11/07; full list of members
dot icon08/11/2007
Location of debenture register
dot icon08/11/2007
Location of register of members
dot icon08/11/2007
Registered office changed on 08/11/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
dot icon18/07/2007
Accounts made up to 2006-09-29
dot icon14/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
dot icon13/11/2006
Return made up to 01/11/06; full list of members
dot icon14/12/2005
Accounts made up to 2005-09-30
dot icon11/11/2005
Return made up to 01/11/05; full list of members
dot icon02/07/2005
Director's particulars changed
dot icon19/04/2005
Accounts made up to 2004-09-24
dot icon06/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon07/01/2005
Director resigned
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Return made up to 01/11/04; full list of members
dot icon08/11/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon24/01/2004
Director's particulars changed
dot icon21/01/2004
Accounts made up to 2003-09-26
dot icon07/11/2003
Return made up to 01/11/03; full list of members
dot icon10/05/2003
New secretary appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon11/04/2003
Accounts made up to 2002-09-27
dot icon19/02/2003
Registered office changed on 19/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon19/11/2002
Return made up to 01/11/02; full list of members
dot icon19/11/2002
Director's particulars changed
dot icon29/07/2002
Accounts made up to 2001-09-28
dot icon29/11/2001
Return made up to 01/11/01; full list of members
dot icon13/07/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon05/06/2001
Registered office changed on 05/06/01 from: c/o hazlewood foods rowditch derby DE1 1NB
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon26/01/2001
Accounts made up to 2000-03-31
dot icon13/12/2000
Return made up to 01/11/00; no change of members
dot icon13/12/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Director's particulars changed
dot icon22/11/2000
Director's particulars changed
dot icon22/11/1999
Return made up to 01/11/99; no change of members
dot icon17/11/1999
Accounts made up to 1999-03-31
dot icon30/12/1998
Accounts made up to 1998-03-31
dot icon29/10/1998
Return made up to 01/11/98; full list of members
dot icon29/10/1998
Director's particulars changed
dot icon12/02/1998
Director's particulars changed
dot icon24/11/1997
Return made up to 01/11/97; full list of members
dot icon24/11/1997
Secretary resigned
dot icon24/11/1997
Registered office changed on 24/11/97
dot icon24/11/1997
Return made up to 01/11/96; full list of members
dot icon17/11/1997
New secretary appointed
dot icon04/09/1997
Accounts made up to 1997-03-31
dot icon08/05/1997
Director resigned
dot icon04/03/1997
Resolutions
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon04/06/1996
Return made up to 01/11/95; full list of members
dot icon04/06/1996
Director resigned
dot icon12/02/1996
New secretary appointed
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon10/05/1995
Director's particulars changed
dot icon02/03/1995
Secretary resigned;director resigned
dot icon02/03/1995
Director resigned
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon08/12/1994
Secretary resigned;director resigned
dot icon08/12/1994
Return made up to 01/11/94; full list of members
dot icon08/12/1994
Secretary resigned;director resigned
dot icon23/08/1994
Director resigned
dot icon23/08/1994
New director appointed
dot icon16/03/1994
Return made up to 01/11/93; full list of members
dot icon15/03/1994
Memorandum and Articles of Association
dot icon15/03/1994
Resolutions
dot icon15/02/1994
Full accounts made up to 1993-03-31
dot icon27/04/1993
New director appointed
dot icon27/04/1993
Director resigned
dot icon27/04/1993
Director resigned;new director appointed
dot icon23/04/1993
Full accounts made up to 1992-03-31
dot icon18/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1993
New director appointed
dot icon08/04/1993
Registered office changed on 08/04/93 from: weasenham lane wisbech cambs PE13 2RD
dot icon08/04/1993
New director appointed
dot icon08/04/1993
Director resigned
dot icon08/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/04/1993
Return made up to 01/11/92; no change of members
dot icon08/04/1993
Registered office changed on 08/04/93
dot icon08/04/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon11/03/1992
Accounting reference date shortened from 28/04 to 31/03
dot icon18/11/1991
Full accounts made up to 1991-04-27
dot icon18/11/1991
Return made up to 01/11/91; no change of members
dot icon09/11/1991
Accounts made up to 1991-04-27
dot icon25/09/1991
New director appointed
dot icon16/06/1991
Full accounts made up to 1990-04-28
dot icon16/06/1991
Full accounts made up to 1989-09-30
dot icon14/05/1991
Accounting reference date shortened from 30/09 to 28/04
dot icon11/04/1991
Addendum to annual accounts
dot icon11/04/1991
Return made up to 02/04/91; full list of members
dot icon27/09/1990
Return made up to 31/05/90; full list of members
dot icon05/06/1990
Auditor's resignation
dot icon31/01/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
Particulars of mortgage/charge
dot icon12/01/1990
Certificate of change of name
dot icon18/10/1989
Registered office changed on 18/10/89 from: 5,marston road cromwell road industrial road st.neots cambridgeshire PE19 2HB
dot icon18/10/1989
Secretary resigned;new secretary appointed
dot icon18/10/1989
Director resigned;new director appointed
dot icon31/05/1989
Accounts for a small company made up to 1988-09-30
dot icon31/05/1989
Return made up to 31/05/89; full list of members
dot icon29/04/1988
Accounts for a small company made up to 1987-09-30
dot icon29/04/1988
Return made up to 28/02/88; full list of members
dot icon04/03/1988
Registered office changed on 04/03/88 from: 3 stockton end sunderland road sandy beds SG19 1QY
dot icon29/05/1987
Return made up to 28/02/87; full list of members
dot icon29/05/1987
Full accounts made up to 1986-09-30
dot icon09/02/1987
Certificate of change of name
dot icon23/10/1986
Full accounts made up to 1985-09-30
dot icon23/10/1986
Return made up to 21/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/09/2009
dot iconLast change occurred
25/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/09/2009
dot iconNext account date
25/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Gerard Arthur
Director
18/04/2003 - 01/11/2004
92
Truelove, Amelia Anne
Director
18/04/2003 - 31/12/2004
100
Woodall, Frederick Peter
Director
31/01/2001 - 18/04/2003
88
Barratt, William Harrison
Director
28/09/2004 - Present
94
Chalk, Richard Neil
Director
01/10/2000 - 18/04/2003
83

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOVEREIGN FOODS LIMITED

SOVEREIGN FOODS LIMITED is an(a) Dissolved company incorporated on 19/12/1979 with the registered office located at Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4XA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOVEREIGN FOODS LIMITED?

toggle

SOVEREIGN FOODS LIMITED is currently Dissolved. It was registered on 19/12/1979 and dissolved on 07/12/2010.

Where is SOVEREIGN FOODS LIMITED located?

toggle

SOVEREIGN FOODS LIMITED is registered at Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4XA.

What is the latest filing for SOVEREIGN FOODS LIMITED?

toggle

The latest filing was on 07/12/2010: Final Gazette dissolved via voluntary strike-off.