Spurway Foods Limited WARWICK


Spurway Foods started in year 1992 as Private Limited Company with registration number 02739017. The Spurway Foods company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Warwick at Seton House. Postal code: CV34 6DA. Since 31st October 2001 Spurway Foods Limited is no longer carrying the name Spurway Catering.

The firm has 3 directors, namely Karen B., Nicholas R. and Matthew G.. Of them, Nicholas R., Matthew G. have been with the company the longest, being appointed on 24 September 2021 and Karen B. has been with the company for the least time - from 21 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spurway Foods Limited Address / Contact

Office Address Seton House
Office Address2 Gallows Hill
Town Warwick
Post code CV34 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739017
Date of Incorporation Wed, 12th Aug 1992
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Karen B.

Position: Director

Appointed: 21 July 2022

Nicholas R.

Position: Director

Appointed: 24 September 2021

Matthew G.

Position: Director

Appointed: 24 September 2021

Kevin S.

Position: Director

Appointed: 24 September 2021

Resigned: 22 September 2022

Marguerite L.

Position: Director

Appointed: 30 September 2018

Resigned: 24 September 2021

Ronan D.

Position: Secretary

Appointed: 28 February 2018

Resigned: 24 September 2021

Ronan D.

Position: Director

Appointed: 31 October 2017

Resigned: 24 September 2021

Trevor H.

Position: Director

Appointed: 31 October 2017

Resigned: 24 September 2021

Stan M.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Flor H.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Brian D.

Position: Secretary

Appointed: 28 June 2006

Resigned: 28 February 2018

Denis C.

Position: Director

Appointed: 28 June 2006

Resigned: 13 May 2008

Brian M.

Position: Director

Appointed: 28 June 2006

Resigned: 30 September 2018

Hugh F.

Position: Director

Appointed: 28 June 2006

Resigned: 13 May 2008

Syed H.

Position: Director

Appointed: 07 November 1996

Resigned: 28 June 2006

Syed H.

Position: Director

Appointed: 07 November 1996

Resigned: 28 June 2006

Mushaber S.

Position: Director

Appointed: 07 November 1996

Resigned: 28 June 2006

Syed H.

Position: Director

Appointed: 12 August 1992

Resigned: 28 June 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1992

Resigned: 12 August 1992

Syed H.

Position: Secretary

Appointed: 12 August 1992

Resigned: 28 June 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Onix Investments Uk Ltd from Borehamwood, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kerry Holdings (U.k.) Limited that entered Surrey, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Onix Investments Uk Ltd

Building 1 Maxwell Road, Borehamwood, WD6 1JN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10934285
Notified on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kerry Holdings (U.K.) Limited

Thorpe Lea Manor Thorpe Lea Road, Egham, Surrey, TW20 8HY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01663249
Notified on 2 January 2017
Ceased on 25 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spurway Catering October 31, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (27 pages)

Company search