Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPURWAY FOODS LIMITED
Company Information for

SPURWAY FOODS LIMITED

SETON HOUSE, GALLOWS HILL, WARWICK, CV34 6DA,
Company Registration Number
02739017
Private Limited Company
Active

Company Overview

About Spurway Foods Ltd
SPURWAY FOODS LIMITED was founded on 1992-08-12 and has its registered office in Warwick. The organisation's status is listed as "Active". Spurway Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPURWAY FOODS LIMITED
 
Legal Registered Office
SETON HOUSE
GALLOWS HILL
WARWICK
CV34 6DA
Other companies in TW20
 
Telephone0208-578-4911
 
Filing Information
Company Number 02739017
Company ID Number 02739017
Date formed 1992-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 06:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPURWAY FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPURWAY FOODS LIMITED

Current Directors
Officer Role Date Appointed
RONAN DEASY
Company Secretary 2018-02-28
RONAN DEASY
Director 2017-10-31
TREVOR JAMES HORAN
Director 2017-10-31
BRIAN CORNELIUS MEHIGAN
Director 2006-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DURRAN
Company Secretary 2006-06-28 2018-02-28
FLOR HEALY
Director 2008-05-13 2017-10-31
STAN MCCARTHY
Director 2008-05-13 2017-10-31
DENIS CREGAN
Director 2006-06-28 2008-05-13
HUGH FRIEL
Director 2006-06-28 2008-05-13
SYED ALYAS HUSSAIN
Company Secretary 1992-08-12 2006-06-28
SYED AFZAAL HUSSAIN
Director 1992-08-12 2006-06-28
SYED AJAZ HUSSAIN
Director 1996-11-07 2006-06-28
SYED ALYAS HUSSAIN
Director 1996-11-07 2006-06-28
MUSHABER SIBTAIN SAYYED
Director 1996-11-07 2006-06-28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-08-12 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONAN DEASY OAKHOUSE FOODS LIMITED Director 2017-11-13 CURRENT 2001-05-31 Active
RONAN DEASY ACROSTIC INVESTMENTS LIMITED Director 2017-11-09 CURRENT 1993-08-23 Active
RONAN DEASY LIASTROP LIMITED Director 2017-11-09 CURRENT 1987-10-20 Active
RONAN DEASY ARAHILL LIMITED Director 2017-10-31 CURRENT 1925-07-31 Active
RONAN DEASY MOSSIL LIMITED Director 2017-10-31 CURRENT 1928-12-06 Active
RONAN DEASY E B I FOODS LIMITED Director 2017-10-31 CURRENT 1984-06-27 Active
RONAN DEASY VOYAGER FOODS GROUP LIMITED Director 2017-10-31 CURRENT 1996-04-26 Active
RONAN DEASY ROLLOVER GROUP LIMITED Director 2017-10-31 CURRENT 2006-06-15 Active
RONAN DEASY ROLLOVER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-06-15 Active
RONAN DEASY CREAMLINE PRODUCTS, LIMITED Director 2017-10-31 CURRENT 1944-10-16 Active
RONAN DEASY SPICES NICE LIMITED Director 2017-10-31 CURRENT 1972-10-16 Active
RONAN DEASY DRIEDALE LIMITED Director 2017-10-31 CURRENT 1987-03-23 Active
RONAN DEASY RVF (UK) LIMITED Director 2017-10-31 CURRENT 1999-05-20 Active
RONAN DEASY SPICEMANNS LIMITED Director 2017-10-31 CURRENT 1945-04-04 Active - Proposal to Strike off
RONAN DEASY KERRY SAVOURY FOODS LIMITED Director 2017-10-31 CURRENT 1991-03-21 Active
RONAN DEASY KERRY FOODS LIMITED Director 2017-10-31 CURRENT 1991-04-23 Active
RONAN DEASY GORDON JOPLING (FOOD INGREDIENTS) LIMITED Director 2017-10-31 CURRENT 1994-10-27 Active
RONAN DEASY NOON GROUP LIMITED Director 2017-10-31 CURRENT 1997-06-27 Active
RONAN DEASY KERRY LIMITED Director 2017-10-31 CURRENT 1998-07-17 Active
RONAN DEASY GOLDEN COW DAIRIES LIMITED Director 2017-10-31 CURRENT 1960-10-05 Active
RONAN DEASY KERRY FOODS (N.I.) LIMITED Director 2017-10-31 CURRENT 1987-05-29 Active
RONAN DEASY DAIRY PRODUCE PACKERS LIMITED Director 2017-10-31 CURRENT 1988-10-10 Active
RONAN DEASY LECKPATRICK DAIRIES LIMITED Director 2017-10-31 CURRENT 1989-04-06 Active
RONAN DEASY GOLDEN VALE (NI) LIMITED Director 2017-10-31 CURRENT 1989-09-26 Active
RONAN DEASY LECKPATRICK HOLDINGS LIMITED Director 2017-10-31 CURRENT 1989-11-02 Active
RONAN DEASY PROVINCIAL BUTCHERS SUPPLIES NI LIMITED Director 2017-10-31 CURRENT 1989-04-19 Active
RONAN DEASY ROLLOVER LIMITED Director 2017-10-31 CURRENT 1991-05-01 Active
RONAN DEASY NOON PRODUCTS LIMITED Director 2017-10-31 CURRENT 1987-09-17 Active
RONAN DEASY ROBIRCH LIMITED Director 2017-10-31 CURRENT 1928-11-16 Active
RONAN DEASY MENSTRIE FOODS LIMITED Director 2017-10-31 CURRENT 1966-03-17 Active
RONAN DEASY KERRY MANAGEMENT SERVICES (UK) LIMITED Director 2017-10-31 CURRENT 1981-06-30 Active
RONAN DEASY MATTHEWS FOODS LIMITED Director 2017-10-31 CURRENT 1953-01-31 Active
RONAN DEASY KERRY INGREDIENTS (UK) LIMITED Director 2017-10-31 CURRENT 1937-07-12 Active
RONAN DEASY KERRY FLAVOURS UK LIMITED Director 2017-10-31 CURRENT 1939-12-29 Active
RONAN DEASY NIRROL LIMITED Director 2017-10-31 CURRENT 1891-03-06 Active
RONAN DEASY KERRY POULTRY (UK) LTD Director 2017-10-31 CURRENT 1971-05-10 Active
RONAN DEASY KERRY INGREDIENTS HOLDINGS (U.K.) LIMITED Director 2017-10-31 CURRENT 1977-12-01 Active
RONAN DEASY KERRY HOLDINGS (U.K.) LIMITED Director 2017-10-31 CURRENT 1982-09-10 Active
RONAN DEASY BLACKMOSS LIMITED Director 2017-10-31 CURRENT 1936-08-13 Active
BRIAN CORNELIUS MEHIGAN OAKHOUSE FOODS LIMITED Director 2018-04-25 CURRENT 2001-05-31 Active
BRIAN CORNELIUS MEHIGAN ROLLOVER GROUP LIMITED Director 2015-01-09 CURRENT 2006-06-15 Active
BRIAN CORNELIUS MEHIGAN ROLLOVER HOLDINGS LIMITED Director 2015-01-09 CURRENT 2006-06-15 Active
BRIAN CORNELIUS MEHIGAN ROLLOVER LIMITED Director 2015-01-09 CURRENT 1991-05-01 Active
BRIAN CORNELIUS MEHIGAN KERRY FLAVOURS UK LIMITED Director 2011-12-01 CURRENT 1939-12-29 Active
BRIAN CORNELIUS MEHIGAN PEAK INGREDIENTS LIMITED Director 2011-05-03 CURRENT 1992-09-22 Dissolved 2014-01-21
BRIAN CORNELIUS MEHIGAN LUCAS INGREDIENTS LIMITED Director 2011-01-27 CURRENT 1991-03-21 Dissolved 2016-03-01
BRIAN CORNELIUS MEHIGAN MORTON FOODS LIMITED Director 2011-01-27 CURRENT 1998-07-14 Dissolved 2016-03-01
BRIAN CORNELIUS MEHIGAN KERRY LIMITED Director 2011-01-27 CURRENT 1998-07-17 Active
BRIAN CORNELIUS MEHIGAN SPRING THYME OILS LTD Director 2010-08-03 CURRENT 2004-01-14 Dissolved 2016-03-01
BRIAN CORNELIUS MEHIGAN SPICEMANNS LIMITED Director 2008-03-04 CURRENT 1945-04-04 Active - Proposal to Strike off
BRIAN CORNELIUS MEHIGAN KERRY FOODS DISTRIBUTION LIMITED Director 2007-09-07 CURRENT 1952-12-30 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN KERRY MANAGEMENT SERVICES (UK) LIMITED Director 2007-04-25 CURRENT 1981-06-30 Active
BRIAN CORNELIUS MEHIGAN MATTHEWS FOODS LIMITED Director 2005-08-25 CURRENT 1953-01-31 Active
BRIAN CORNELIUS MEHIGAN MARSTON VALLEY FOODS LIMITED Director 2005-07-29 CURRENT 1998-03-24 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN NOON GROUP LIMITED Director 2005-07-29 CURRENT 1997-06-27 Active
BRIAN CORNELIUS MEHIGAN NOON PRODUCTS LIMITED Director 2005-07-29 CURRENT 1987-09-17 Active
BRIAN CORNELIUS MEHIGAN SPICES NICE LIMITED Director 2005-05-09 CURRENT 1972-10-16 Active
BRIAN CORNELIUS MEHIGAN GORDON JOPLING (CARLTON) LIMITED Director 2005-01-07 CURRENT 1989-11-07 Dissolved 2017-02-21
BRIAN CORNELIUS MEHIGAN GORDON JOPLING (FOODS) LIMITED Director 2005-01-07 CURRENT 2002-04-22 Active
BRIAN CORNELIUS MEHIGAN GORDON JOPLING (FOOD INGREDIENTS) LIMITED Director 2005-01-07 CURRENT 1994-10-27 Active
BRIAN CORNELIUS MEHIGAN CEREAL INNOVATIONS LIMITED Director 2004-08-02 CURRENT 2002-09-16 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN DALE COUNTRY FOODS LIMITED Director 2004-08-02 CURRENT 1986-09-18 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN J. MANHEIMER LIMITED Director 2004-05-07 CURRENT 2002-10-08 Dissolved 2016-03-01
BRIAN CORNELIUS MEHIGAN MENSTRIE FOODS LIMITED Director 2004-04-30 CURRENT 1966-03-17 Active
BRIAN CORNELIUS MEHIGAN CHARCUTERIE LIMITED Director 2003-10-30 CURRENT 2000-04-28 Dissolved 2014-08-05
BRIAN CORNELIUS MEHIGAN GOURMANDISE FOODS LIMITED Director 2003-10-30 CURRENT 1982-09-07 Dissolved 2014-08-05
BRIAN CORNELIUS MEHIGAN DIVERSITY FOODS LIMITED Director 2003-10-30 CURRENT 1973-09-04 Dissolved 2014-12-30
BRIAN CORNELIUS MEHIGAN CHARCUTERIE FOODS LIMITED Director 2003-10-30 CURRENT 1986-03-21 Dissolved 2015-06-23
BRIAN CORNELIUS MEHIGAN GUERNSEY BEL LIMITED Director 2003-08-11 CURRENT 1992-07-17 Dissolved 2014-08-05
BRIAN CORNELIUS MEHIGAN E B I FOODS LIMITED Director 2002-10-11 CURRENT 1984-06-27 Active
BRIAN CORNELIUS MEHIGAN AROMONT (UK 2000) LIMITED Director 2002-05-06 CURRENT 2000-11-02 Dissolved 2015-02-17
BRIAN CORNELIUS MEHIGAN DAIRYBORN FOODS LIMITED Director 2002-01-18 CURRENT 1990-03-02 Dissolved 2015-03-31
BRIAN CORNELIUS MEHIGAN GOLDEN VALE DPP LIMITED Director 2002-01-18 CURRENT 1984-06-04 Dissolved 2017-02-21
BRIAN CORNELIUS MEHIGAN YORK DRAGEE COMPANY LIMITED Director 2002-01-02 CURRENT 1987-07-27 Dissolved 2013-12-10
BRIAN CORNELIUS MEHIGAN MARGETTS FOODS LIMITED Director 2002-01-02 CURRENT 1981-06-25 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN PALMER CEREALS LIMITED Director 2002-01-02 CURRENT 1979-08-16 Dissolved 2015-03-27
BRIAN CORNELIUS MEHIGAN VOYAGER FOODS LIMITED Director 2002-01-02 CURRENT 1986-10-27 Dissolved 2015-03-17
BRIAN CORNELIUS MEHIGAN PORTSAIL LIMITED Director 2002-01-02 CURRENT 1959-10-08 Dissolved 2016-03-01
BRIAN CORNELIUS MEHIGAN VOYAGER FOODS (HOLDINGS) LIMITED Director 2002-01-02 CURRENT 1990-12-12 Dissolved 2017-01-17
BRIAN CORNELIUS MEHIGAN G.R. SPINKS & COMPANY LIMITED Director 2002-01-02 CURRENT 1988-03-17 Dissolved 2017-01-17
BRIAN CORNELIUS MEHIGAN YORK DRAGEE HOLDINGS LIMITED Director 2002-01-02 CURRENT 1999-12-01 Dissolved 2017-02-21
BRIAN CORNELIUS MEHIGAN AB COATINGS LIMITED Director 2002-01-02 CURRENT 1994-10-20 Dissolved 2017-02-21
BRIAN CORNELIUS MEHIGAN KERFIN LIMITED Director 2002-01-02 CURRENT 1979-12-07 Active - Proposal to Strike off
BRIAN CORNELIUS MEHIGAN ARAHILL LIMITED Director 2002-01-02 CURRENT 1925-07-31 Active
BRIAN CORNELIUS MEHIGAN MOSSIL LIMITED Director 2002-01-02 CURRENT 1928-12-06 Active
BRIAN CORNELIUS MEHIGAN VOYAGER FOODS GROUP LIMITED Director 2002-01-02 CURRENT 1996-04-26 Active
BRIAN CORNELIUS MEHIGAN KERRY SAVOURY FOODS LIMITED Director 2002-01-02 CURRENT 1991-03-21 Active
BRIAN CORNELIUS MEHIGAN KERRY FOODS LIMITED Director 2002-01-02 CURRENT 1991-04-23 Active
BRIAN CORNELIUS MEHIGAN LIASTROP LIMITED Director 2002-01-02 CURRENT 1987-10-20 Active
BRIAN CORNELIUS MEHIGAN ROBIRCH LIMITED Director 2002-01-02 CURRENT 1928-11-16 Active
BRIAN CORNELIUS MEHIGAN KERRY INGREDIENTS (UK) LIMITED Director 2002-01-02 CURRENT 1937-07-12 Active
BRIAN CORNELIUS MEHIGAN NIRROL LIMITED Director 2002-01-02 CURRENT 1891-03-06 Active
BRIAN CORNELIUS MEHIGAN KERRY POULTRY (UK) LTD Director 2002-01-02 CURRENT 1971-05-10 Active
BRIAN CORNELIUS MEHIGAN KERRY INGREDIENTS HOLDINGS (U.K.) LIMITED Director 2002-01-02 CURRENT 1977-12-01 Active
BRIAN CORNELIUS MEHIGAN KERRY HOLDINGS (U.K.) LIMITED Director 2002-01-02 CURRENT 1982-09-10 Active
BRIAN CORNELIUS MEHIGAN BLACKMOSS LIMITED Director 2002-01-02 CURRENT 1936-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04APPOINTMENT TERMINATED, DIRECTOR KAREN BEADLE
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-09-26Resolutions passed:<ul><li>Resolution Reduce share premium account 23/09/2022<li>Resolution reduction in capital</ul>
2022-09-26Statement by Directors
2022-09-26Solvency Statement dated 23/09/22
2022-09-26Statement of capital on GBP 1
2022-09-26SH19Statement of capital on 2022-09-26 GBP 1
2022-09-26CAP-SSSolvency Statement dated 23/09/22
2022-09-26SH20Statement by Directors
2022-09-26RES13Resolutions passed:
  • Reduce share premium account 23/09/2022
  • Resolution of reduction in issued share capital
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TIMOTHY SCANNELL
2022-07-22AP01DIRECTOR APPOINTED MS KAREN BEADLE
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-10-08PSC02Notification of Onix Investments Uk Ltd as a person with significant control on 2021-09-24
2021-10-08PSC07CESSATION OF KERRY HOLDINGS (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RONAN DEASY
2021-10-01TM02Termination of appointment of Ronan Deasy on 2021-09-24
2021-09-29AP01DIRECTOR APPOINTED MR NICHOLAS JOHN ROBINSON
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY
2021-09-28AP01DIRECTOR APPOINTED MR MATTHEW ROBERT GALVANONI
2021-09-21SH0121/09/21 STATEMENT OF CAPITAL GBP 151000
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CH01Director's details changed for Ms Marguerite Larkin on 2021-06-18
2021-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CORNELIUS MEHIGAN
2018-10-09AP01DIRECTOR APPOINTED MS MARGUERITE LARKIN
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13RES01ADOPT ARTICLES 13/08/18
2018-08-13CC04Statement of company's objects
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-01TM02Termination of appointment of Brian Durran on 2018-02-28
2018-03-01AP03Appointment of Ronan Deasy as company secretary on 2018-02-28
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STAN MCCARTHY
2018-01-08AP01DIRECTOR APPOINTED RONAN DEASY
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FLOR HEALY
2018-01-08AP01DIRECTOR APPOINTED MR TREVOR JAMES HORAN
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 150000
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 150000
2015-07-09AR0101/07/15 ANNUAL RETURN FULL LIST
2015-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-01-15CH01Director's details changed for Mr Flor Healy on 2015-01-01
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 150000
2014-07-25AR0101/07/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0101/07/13 FULL LIST
2012-11-19AR0112/08/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0112/08/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03AR0112/08/10 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23363sRETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR DENNIS CREGAN
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR HUGH FRIEL
2008-07-11288aDIRECTOR APPOINTED STAN MCCARTHY
2008-07-11288aDIRECTOR APPOINTED FLOR HEALY
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2006-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-10-20225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-08-04288aNEW SECRETARY APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: MANOR BUILDING MANOR ROAD WEST EALING LONDON W13 0JB
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: ROOM 320 THIRD FLOOR ALPERTON HOUSE BRIDGEWATER ROAD ALPERTON MIDDLESEX HA0 1EH
2006-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-02363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-10-31CERTNMCOMPANY NAME CHANGED SPURWAY CATERING LIMITED CERTIFICATE ISSUED ON 31/10/01
2001-09-10395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-06-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-12363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-03395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-10363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-13SRES04£ NC 100000/500000 08/09
1998-10-01395PARTICULARS OF MORTGAGE/CHARGE
1998-09-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPURWAY FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPURWAY FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-04-21 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2001-09-10 Outstanding LOMBARD NORTH CENTRAL PLC
RENT DEPOSIT DEED 2001-06-27 Outstanding BRIXTON NOMINEE 8 (JERSEY) LIMITED AND BRIXTON NOMINEE 9 (JERSEY) LIMITED
RENT DEPOSIT DEED 2001-06-14 Satisfied BRIXTON NOMINEE 8 (JERSEY) LIMITED AND BRIXTON NOMINEE 9 (JERSEY) LIMITED
LEGAL MORTGAGE 2000-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-12-12 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1996-11-19 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SPURWAY FOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SPURWAY FOODS LIMITED owns 1 domain names.

spurwayfoods.com  

Trademarks
We have not found any records of SPURWAY FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPURWAY FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SPURWAY FOODS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SPURWAY FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPURWAY FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPURWAY FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.