SUMMIT FOODS LIMITED
BAMBER BRIDGE

Hellopages » Lancashire » South Ribble » PR5 8AH

Company number 01431247
Status Active
Incorporation Date 19 June 1979
Company Type Private Limited Company
Address UNIT 170, WALTON SUMMIT RD, BAMBER BRIDGE, PRESTON, PR5 8AH
Home Country United Kingdom
Nature of Business 10850 - Manufacture of prepared meals and dishes
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 31 August 2015; Director's details changed for Mrs Vanessa Clare Lewis on 1 April 2016. The most likely internet sites of SUMMIT FOODS LIMITED are www.summitfoods.co.uk, and www.summit-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Summit Foods Limited is a Private Limited Company. The company registration number is 01431247. Summit Foods Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of Summit Foods Limited is Unit 170 Walton Summit Rd Bamber Bridge Preston Pr5 8ah. . LEWIS, Dean Richard is a Director of the company. LEWIS, Vanessa Clare is a Director of the company. Secretary DOWDS, Robert Joseph has been resigned. Secretary HIGHAM, John Patrick has been resigned. Secretary LONGWORTH, John has been resigned. Secretary MCKEEVER, Susan Lorraine has been resigned. Director BULCOCK, Derek has been resigned. Director DALTON, Christopher Noel Augustine has been resigned. Director DOWDS, Robert Joseph has been resigned. Director HIGHAM, John Patrick has been resigned. Director LONGWORTH, John has been resigned. Director PEMBERTON, Peter Robin has been resigned. Director PORTER, Kevan has been resigned. Director SUMMERSON, Maurice has been resigned. Director WHITTLE, Keith has been resigned. The company operates in "Manufacture of prepared meals and dishes".


Current Directors

Director
LEWIS, Dean Richard
Appointed Date: 01 December 1999
57 years old

Director
LEWIS, Vanessa Clare
Appointed Date: 01 September 2000
53 years old

Resigned Directors

Secretary
DOWDS, Robert Joseph
Resigned: 15 May 1995
Appointed Date: 25 November 1994

Secretary
HIGHAM, John Patrick
Resigned: 15 September 2006
Appointed Date: 15 May 1995

Secretary
LONGWORTH, John
Resigned: 25 November 1994

Secretary
MCKEEVER, Susan Lorraine
Resigned: 29 January 2016
Appointed Date: 15 September 2006

Director
BULCOCK, Derek
Resigned: 06 October 2008
Appointed Date: 17 November 2005
77 years old

Director
DALTON, Christopher Noel Augustine
Resigned: 27 September 2001
Appointed Date: 19 November 1998
75 years old

Director
DOWDS, Robert Joseph
Resigned: 15 March 2001
Appointed Date: 23 February 1995
88 years old

Director
HIGHAM, John Patrick
Resigned: 15 September 2006
Appointed Date: 15 May 1995
59 years old

Director
LONGWORTH, John
Resigned: 25 November 1994
89 years old

Director
PEMBERTON, Peter Robin
Resigned: 10 November 1998
Appointed Date: 01 January 1992
81 years old

Director
PORTER, Kevan
Resigned: 01 December 1996
Appointed Date: 23 February 1995
79 years old

Director
SUMMERSON, Maurice
Resigned: 06 November 2005
Appointed Date: 11 January 2001
80 years old

Director
WHITTLE, Keith
Resigned: 25 November 1994
81 years old

Persons With Significant Control

Mr Dean Richard Lewis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vanessa Clare Lewis
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT FOODS LIMITED Events

19 Jan 2017
Confirmation statement made on 28 December 2016 with updates
14 Jun 2016
Full accounts made up to 31 August 2015
01 Apr 2016
Director's details changed for Mrs Vanessa Clare Lewis on 1 April 2016
01 Apr 2016
Director's details changed for Mr Dean Richard Lewis on 1 April 2016
29 Jan 2016
Termination of appointment of Susan Lorraine Mckeever as a secretary on 29 January 2016
...
... and 97 more events
04 Feb 1988
Accounts for a small company made up to 31 August 1987
04 Feb 1988
Return made up to 14/12/87; full list of members
20 Jan 1987
Accounts for a small company made up to 31 August 1986
01 Sep 1981
Company name changed\certificate issued on 01/09/81
19 Jun 1979
Incorporation

SUMMIT FOODS LIMITED Charges

30 November 2001
Debenture
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1994
Single debenture
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1994
Legal charge
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 170 walton summit employment centre…
22 November 1991
Legal charge
Delivered: 28 November 1991
Status: Satisfied on 10 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h plot of land, approx. 1.05 acres forming part…
29 January 1985
Debenture
Delivered: 7 February 1985
Status: Satisfied on 10 December 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…