Background WavePink WaveYellow Wave

SUMMIT FOODS LIMITED (01431247)

SUMMIT FOODS LIMITED (01431247) is an active UK company. incorporated on 19 June 1979. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). SUMMIT FOODS LIMITED has been registered for 46 years. Current directors include GROGAN, Robert, HORGAN, John Martin, WALKER, Simon William.

Company Number
01431247
Status
active
Type
ltd
Incorporated
19 June 1979
Age
46 years
Address
The Snackhouse St. Georges Park, Preston, PR4 2DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
GROGAN, Robert, HORGAN, John Martin, WALKER, Simon William
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT FOODS LIMITED

SUMMIT FOODS LIMITED is an active company incorporated on 19 June 1979 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). SUMMIT FOODS LIMITED was registered 46 years ago.(SIC: 10850)

Status

active

Active since 46 years ago

Company No

01431247

LTD Company

Age

46 Years

Incorporated 19 June 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

WATERYDE LIMITED
From: 19 June 1979To: 31 December 1981
Contact
Address

The Snackhouse St. Georges Park Kirkham Preston, PR4 2DZ,

Previous Addresses

Unit 170 Walton Summit Rd Bamber Bridge Preston PR5 8AH
From: 19 June 1979To: 30 October 2024
Timeline

20 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jun 79
Loan Cleared
Apr 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Jan 25
Loan Cleared
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MARTIN, Walter

Active
St. Georges Park, PrestonPR4 2DZ
Secretary
Appointed 29 Oct 2024

MCCHESNEY, Barry

Active
St. Georges Park, PrestonPR4 2DZ
Secretary
Appointed 29 Oct 2024

GROGAN, Robert

Active
St. Georges Park, PrestonPR4 2DZ
Born December 1959
Director
Appointed 29 Oct 2024

HORGAN, John Martin

Active
St. Georges Park, PrestonPR4 2DZ
Born September 1951
Director
Appointed 29 Oct 2024

WALKER, Simon William

Active
St. Georges Park, PrestonPR4 2DZ
Born November 1965
Director
Appointed 29 Oct 2024

DOWDS, Robert Joseph

Resigned
26 Clifton Road, IlkleyLS29 8TU
Secretary
Appointed 25 Nov 1994
Resigned 15 May 1995

HIGHAM, John Patrick

Resigned
27 Bosburn Drive, Mellor BrookBB2 7PA
Secretary
Appointed 15 May 1995
Resigned 15 Sept 2006

LONGWORTH, John

Resigned
Orford House 20 Euxton Lane, ChorleyPR7 1PS
Secretary
Appointed N/A
Resigned 25 Nov 1994

MCKEEVER, Susan Lorraine

Resigned
58a Clancutt Lane, ChorleyPR7 4NS
Secretary
Appointed 15 Sept 2006
Resigned 29 Jan 2016

BEACH, Jonathan Stuart

Resigned
St. Georges Park, PrestonPR4 2DZ
Born October 1975
Director
Appointed 23 May 2017
Resigned 29 Oct 2024

BULCOCK, Derek

Resigned
Hollins Farm Cottages, Worst HorneBB10 4RB
Born March 1948
Director
Appointed 17 Nov 2005
Resigned 06 Oct 2008

DALTON, Christopher Noel Augustine

Resigned
21 West Leys Court, NorthamptonNN3 7UB
Born December 1949
Director
Appointed 19 Nov 1998
Resigned 27 Sept 2001

DOWDS, Robert Joseph

Resigned
Sunnymede, CheddarBS27 3HN
Born April 1937
Director
Appointed 23 Feb 1995
Resigned 15 Mar 2001

FIRTH, Richard Miles

Resigned
St. Georges Park, PrestonPR4 2DZ
Born January 1970
Director
Appointed 23 May 2017
Resigned 29 Oct 2024

HAYES, Andrew Patrick

Resigned
St. Georges Park, PrestonPR4 2DZ
Born November 1962
Director
Appointed 23 May 2017
Resigned 29 Oct 2024

HIGHAM, John Patrick

Resigned
27 Bosburn Drive, Mellor BrookBB2 7PA
Born March 1966
Director
Appointed 15 May 1995
Resigned 15 Sept 2006

LEWIS, Dean Richard

Resigned
Unit 170, Bamber BridgePR5 8AH
Born April 1968
Director
Appointed 01 Dec 1999
Resigned 23 May 2017

LEWIS, Vanessa Clare

Resigned
Unit 170, Bamber BridgePR5 8AH
Born November 1971
Director
Appointed 01 Sept 2000
Resigned 23 May 2017

LONGWORTH, John

Resigned
Orford House 20 Euxton Lane, ChorleyPR7 1PS
Born April 1936
Director
Appointed N/A
Resigned 25 Nov 1994

PEMBERTON, Peter Robin

Resigned
The Howe, KendalLA8 8DF
Born August 1944
Director
Appointed 01 Jan 1992
Resigned 10 Nov 1998

PORTER, Kevan

Resigned
48 Kilnworth Drive, BoltonBL6 4RL
Born March 1946
Director
Appointed 23 Feb 1995
Resigned 01 Dec 1996

SUMMERSON, Maurice

Resigned
20 The Orchards, KnutsfordWA16 0LS
Born November 1944
Director
Appointed 11 Jan 2001
Resigned 06 Nov 2005

WHITTLE, Keith

Resigned
Marc House, Clayton Le WoodsPR6 7JH
Born November 1943
Director
Appointed N/A
Resigned 25 Nov 1994

WRIGHT, Colin Vincent

Resigned
St. Georges Park, PrestonPR4 2DZ
Born January 1962
Director
Appointed 23 May 2017
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Dean Richard Lewis

Ceased
Unit 170, Bamber BridgePR5 8AH
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Vanessa Clare Lewis

Ceased
Unit 170, Bamber BridgePR5 8AH
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Walton Summit Road, PrestonPR5 6SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 May 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Made Up Date
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Made Up Date
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Made Up Date
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Made Up Date
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Made Up Date
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Made Up Date
2 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
16 April 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Made Up Date
3 May 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
3 June 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
28 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 2002
AAAnnual Accounts
Legacy
26 June 2002
244244
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 2001
AAAnnual Accounts
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
244244
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 September 2000
AAAnnual Accounts
Legacy
29 June 2000
244244
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 1999
AAAnnual Accounts
Legacy
1 July 1999
244244
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 June 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Memorandum Articles
8 March 1995
MEM/ARTSMEM/ARTS
Legacy
6 March 1995
288288
Resolution
5 February 1995
RESOLUTIONSResolutions
Resolution
5 February 1995
RESOLUTIONSResolutions
Resolution
5 February 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
10 December 1994
403aParticulars of Charge Subject to s859A
Legacy
10 December 1994
403aParticulars of Charge Subject to s859A
Legacy
1 December 1994
155(6)b155(6)b
Legacy
1 December 1994
155(6)a155(6)a
Legacy
30 November 1994
395Particulars of Mortgage or Charge
Legacy
30 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 November 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 December 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
18 December 1989
363363
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
1 July 1988
363363
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Small
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 September 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 1979
NEWINCIncorporation