SUPREME PETFOODS LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 6DN
Company number 01599755
Status Active
Incorporation Date 25 November 1981
Company Type Private Limited Company
Address STONE STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 6DN
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 July 2016; Satisfaction of charge 10 in full. The most likely internet sites of SUPREME PETFOODS LIMITED are www.supremepetfoods.co.uk, and www.supreme-petfoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Supreme Petfoods Limited is a Private Limited Company. The company registration number is 01599755. Supreme Petfoods Limited has been working since 25 November 1981. The present status of the company is Active. The registered address of Supreme Petfoods Limited is Stone Street Hadleigh Ipswich Suffolk Ip7 6dn. . BAKER, Robert Edward is a Director of the company. CHILDS, Christopher is a Director of the company. WHITTLE, Paul John is a Director of the company. Secretary BAKER, Robert Edward has been resigned. Secretary MORRISH, Robert Nicholas Lutwyche has been resigned. Secretary REYNOLDS, Nicholas Francis has been resigned. Director BAKER, Nigel has been resigned. Director BOTTERILL, Paul Ward has been resigned. Director CHARNOCK, Scott Christopher has been resigned. Director CRABTREE, Martin Bradford has been resigned. Director KELSEY, Alan Howard Mitchell has been resigned. Director KIER, Thomas Hector has been resigned. Director MORRISH, Robert Nicholas Lutwyche has been resigned. Director REYNOLDS, Nicholas Francis has been resigned. Director TAMBLYN, Michael Lloyd has been resigned. Director TENISON, Ann has been resigned. Director WINTER, Edward Stafford has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Director
BAKER, Robert Edward
Appointed Date: 15 March 2002
74 years old

Director
CHILDS, Christopher
Appointed Date: 25 November 2004
57 years old

Director
WHITTLE, Paul John
Appointed Date: 28 June 2006
76 years old

Resigned Directors

Secretary
BAKER, Robert Edward
Resigned: 31 May 2016
Appointed Date: 28 June 2006

Secretary
MORRISH, Robert Nicholas Lutwyche
Resigned: 31 July 2006
Appointed Date: 01 February 2001

Secretary
REYNOLDS, Nicholas Francis
Resigned: 01 February 2001

Director
BAKER, Nigel
Resigned: 22 October 2003
71 years old

Director
BOTTERILL, Paul Ward
Resigned: 25 September 2006
Appointed Date: 22 October 2003
79 years old

Director
CHARNOCK, Scott Christopher
Resigned: 23 November 2004
Appointed Date: 07 September 1998
68 years old

Director
CRABTREE, Martin Bradford
Resigned: 01 February 2001
Appointed Date: 30 June 1999
73 years old

Director
KELSEY, Alan Howard Mitchell
Resigned: 22 September 2006
Appointed Date: 22 October 2003
76 years old

Director
KIER, Thomas Hector
Resigned: 01 February 2001
63 years old

Director
MORRISH, Robert Nicholas Lutwyche
Resigned: 31 July 2006
Appointed Date: 01 February 2001
76 years old

Director
REYNOLDS, Nicholas Francis
Resigned: 01 February 2001
87 years old

Director
TAMBLYN, Michael Lloyd
Resigned: 30 June 2006
Appointed Date: 01 May 2004
83 years old

Director
TENISON, Ann
Resigned: 18 March 2006
Appointed Date: 29 June 2005
54 years old

Director
WINTER, Edward Stafford
Resigned: 01 February 2001
Appointed Date: 07 September 1998
85 years old

Persons With Significant Control

Supreme Pet Food Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPREME PETFOODS LIMITED Events

05 Jan 2017
Confirmation statement made on 26 November 2016 with updates
01 Dec 2016
Full accounts made up to 31 July 2016
14 Sep 2016
Satisfaction of charge 10 in full
02 Sep 2016
Registration of charge 015997550013, created on 1 September 2016
13 Jun 2016
Termination of appointment of Robert Edward Baker as a secretary on 31 May 2016
...
... and 130 more events
10 Feb 1988
Secretary resigned

10 Feb 1988
New director appointed

13 May 1983
Company name changed\certificate issued on 13/05/83
25 Nov 1981
Certificate of incorporation
25 Nov 1981
Incorporation

SUPREME PETFOODS LIMITED Charges

1 September 2016
Charge code 0159 9755 0013
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
4 April 2012
Debenture
Delivered: 7 April 2012
Status: Satisfied on 3 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Legal charge
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Trust Corporation of the Channel Islands Limited as Trustees of the K105 Settlement
Description: Land and buildings at stone street farm stone street…
11 March 2002
Fixed and floating charge over all assets
Delivered: 21 March 2002
Status: Satisfied on 14 September 2016
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 2000
Chattel mortgage
Delivered: 18 January 2000
Status: Satisfied on 15 August 2006
Persons entitled: Lombard North Central PLC
Description: 1 x ess gi-type form fill seal machine, serial no:…
2 September 1999
Fixed charge supplemental to a cross guarantee and debenture dated 18 december 1997
Delivered: 9 September 1999
Status: Satisfied on 3 May 2013
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest in or…
5 August 1999
Fixed charge on all non vesting debts and related rights and other debts and floating charge on all other property
Delivered: 6 August 1999
Status: Satisfied on 15 August 2006
Persons entitled: Fmn Financial Limited
Description: Fixed charge any debt (purchased or purported to be…
9 April 1999
Guarantee & debenture
Delivered: 14 April 1999
Status: Satisfied on 3 May 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 August 1998
Fixed charge on receivables and related rights
Delivered: 13 August 1998
Status: Satisfied on 15 August 2006
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
14 January 1998
Fixed charge supplemental to a guarantee & debenture dated 18TH december 1997 issued by the company and others
Delivered: 19 January 1998
Status: Satisfied on 3 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all right title and interest in and to…
18 December 1997
Guarantee & debenture
Delivered: 2 January 1998
Status: Satisfied on 3 May 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 August 1994
Fixed and floating charge
Delivered: 4 August 1994
Status: Satisfied on 11 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1991
Debenture
Delivered: 29 October 1991
Status: Satisfied on 20 January 1995
Persons entitled: Barclays Bank PLC
Description: See 395 for details. Fixed and floating charges over the…