SOLWAY FOODS HOLDINGS LIMITED



Company Documents

DateDescription
02/08/232 August 2023 Accounts for a dormant company made up to 2022-07-30

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023

View Document

07/06/237 June 2023 Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

24/05/2324 May 2023 Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-08-01

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

11/08/2011 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/07/19

View Document

06/08/206 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/07/19

View Document

06/08/206 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/07/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

27/07/1927 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE

View Document

28/07/1828 July 2018 FULL ACCOUNTS MADE UP TO 28/07/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

29/07/1729 July 2017 FULL ACCOUNTS MADE UP TO 29/07/17

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/07/1630 July 2016 FULL ACCOUNTS MADE UP TO 30/07/16

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR GARETH WYN DAVIES

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

01/08/151 August 2015 FULL ACCOUNTS MADE UP TO 01/08/15

View Document

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN MORGAN / 01/02/2015

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON

View Document

02/08/142 August 2014 FULL ACCOUNTS MADE UP TO 02/08/14

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER

View Document

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

27/07/1327 July 2013 FULL ACCOUNTS MADE UP TO 27/07/13

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE

View Document

28/07/1228 July 2012 FULL ACCOUNTS MADE UP TO 28/07/12

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR DAVID STEVEN MORGAN

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENDERSON / 17/05/2012

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS

View Document

17/05/1217 May 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR HUAN QUAYLE

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

02/04/112 April 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENDERSON / 17/05/2010

View Document

03/04/103 April 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MR HUAN QUAYLE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY LINDA HALL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

29/05/0729 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

01/04/061 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: BEVERLEY HOUSE SAINT STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: G OFFICE CHANGED 14/06/05 BEVERLEY HOUSE SAINT STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document



06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

02/04/052 April 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: NAPIER BROWN HOLDINGS LIMITED INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1XB

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: G OFFICE CHANGED 07/07/03 NAPIER BROWN HOLDINGS LIMITED INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1XB

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

13/06/0213 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0118 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/06/0015 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

01/04/001 April 2000 FULL GROUP ACCOUNTS MADE UP TO 01/04/00

View Document

08/03/008 March 2000 ADOPTARTICLES04/02/00

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

13/08/9813 August 1998 RETURN MADE UP TO 18/05/98; CHANGE OF MEMBERS

View Document

28/03/9828 March 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 3 GODWIN ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 2DS

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: G OFFICE CHANGED 30/06/97 3 GODWIN ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 2DS

View Document

29/03/9729 March 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

20/06/9620 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 01/04/96

View Document

13/10/9513 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

07/09/957 September 1995 NC INC ALREADY ADJUSTED 07/06/94

View Document

07/09/957 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/957 September 1995 ADOPT MEM AND ARTS 07/06/94

View Document

07/09/957 September 1995 £ NC 1000/1052700 07/0

View Document

07/09/957 September 1995 VARYING SHARE RIGHTS AND NAMES 07/06/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

01/04/951 April 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: G OFFICE CHANGED 08/06/94 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

01/06/941 June 1994 COMPANY NAME CHANGED PRINTANY LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

18/05/9418 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company