Background WavePink WaveYellow Wave

SPURWAY FOODS LIMITED (02739017)

SPURWAY FOODS LIMITED (02739017) is an active UK company. incorporated on 12 August 1992. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SPURWAY FOODS LIMITED has been registered for 33 years.

Company Number
02739017
Status
active
Type
ltd
Incorporated
12 August 1992
Age
33 years
Address
First Floor Belmont House, Uxbridge, UB8 1HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPURWAY FOODS LIMITED

SPURWAY FOODS LIMITED is an active company incorporated on 12 August 1992 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SPURWAY FOODS LIMITED was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02739017

LTD Company

Age

33 Years

Incorporated 12 August 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

SPURWAY CATERING LIMITED
From: 12 August 1992To: 31 October 2001
Contact
Address

First Floor Belmont House Belmont Road Uxbridge, UB8 1HE,

Previous Addresses

Seton House Gallows Hill Warwick CV34 6DA England
From: 28 September 2021To: 1 July 2025
Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY
From: 12 August 1992To: 28 September 2021
Timeline

27 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Loan Cleared
Mar 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Oct 21
Director Joined
Jul 22
Director Left
Sept 22
Capital Update
Sept 22
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Jan 26
Director Joined
Mar 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 September 2022
SH19Statement of Capital
Legacy
26 September 2022
CAP-SSCAP-SS
Legacy
26 September 2022
SH20SH20
Resolution
26 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Resolution
13 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2018
CC04CC04
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363sAnnual Return (shuttle)
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
225Change of Accounting Reference Date
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
31 May 2006
287Change of Registered Office
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
3 April 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
6 April 1999
88(2)R88(2)R
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Resolution
13 October 1998
RESOLUTIONSResolutions
Legacy
13 October 1998
88(2)R88(2)R
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Legacy
28 September 1998
395Particulars of Mortgage or Charge
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
25 May 1997
88(2)R88(2)R
Legacy
28 December 1996
395Particulars of Mortgage or Charge
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 1995
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 July 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
28 February 1993
88(2)R88(2)R
Legacy
3 September 1992
288288
Incorporation Company
12 August 1992
NEWINCIncorporation