HUNT’S FOOD GROUP LTD

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Termination of appointment of Michael John Douch as a director on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Appointment of Mr William Vincent as a director on 2023-10-10

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

05/04/225 April 2022 Certificate of change of name

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

26/11/2126 November 2021 Full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Notification of Hunts Foodservice Holdings Limited as a person with significant control on 2021-06-30

View Document

09/08/219 August 2021 Cessation of Sybil Evelyn Hunt as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Verley Gordon Williams as a director on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Colin Froome Poffley as a director on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Barry John Poffley as a director on 2021-06-30

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011944460007

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011944460009

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN DENNIS NORRIS / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DOUCH / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES IAN HUNT / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYBIL EVELYN HUNT / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN POFFLEY / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FROOME POFFLEY / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VERLEY GORDON WILLIAMS / 28/12/2018

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011944460008

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/01/1830 January 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 AUDITOR'S RESIGNATION

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 ADOPT ARTICLES 07/12/2015

View Document

22/12/1522 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011944460007

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011944460006

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR THOMAS IAN JOHN HUNT

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HARRIS

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MELVYN DENNIS NORRIS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL EVELYN HUNT / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERLEY GORDON WILLIAMS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN DENNIS NORRIS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FROOME POFFLEY / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DOUCH / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES IAN HUNT / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN POFFLEY / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES HARRIS / 21/10/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 COMPANY NAME CHANGED HUNT'S FROZEN FOODS (SHERBORNE) LIMITED CERTIFICATE ISSUED ON 04/02/04

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/02/9518 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

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

27/02/9427 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/914 September 1991 ADOPT MEM AND ARTS 20/08/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9031 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 ALTER MEM AND ARTS 12/10/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

22/01/8722 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

18/11/7418 November 1974 NEW SECRETARY APPOINTED

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