Summit Food Holdings Limited PRESTON


Founded in 1994, Summit Food Holdings, classified under reg no. 02942608 is an active company. Currently registered at 170 Walton Summit Road PR5 6SY, Preston the company has been in the business for 30 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28. Since 1994/08/12 Summit Food Holdings Limited is no longer carrying the name Goagent Company.

The firm has 4 directors, namely Andrew H., Jonathan B. and Richard F. and others. Of them, Andrew H., Jonathan B., Richard F., Colin W. have been with the company the longest, being appointed on 23 May 2017. Currently 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.

Summit Food Holdings Limited Address / Contact

Office Address 170 Walton Summit Road
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02942608
Date of Incorporation Fri, 24th Jun 1994
Industry Activities of head offices
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Andrew H.

Position: Director

Appointed: 23 May 2017

Jonathan B.

Position: Director

Appointed: 23 May 2017

Richard F.

Position: Director

Appointed: 23 May 2017

Colin W.

Position: Director

Appointed: 23 May 2017

Susan M.

Position: Secretary

Appointed: 15 September 2006

Resigned: 29 January 2016

Derek B.

Position: Director

Appointed: 17 November 2005

Resigned: 06 October 2008

Vanessa L.

Position: Director

Appointed: 12 April 2001

Resigned: 23 May 2017

Dean L.

Position: Director

Appointed: 12 April 2001

Resigned: 23 May 2017

Maurice S.

Position: Director

Appointed: 11 January 2001

Resigned: 06 November 2005

Christopher D.

Position: Director

Appointed: 19 November 1998

Resigned: 27 September 2001

John H.

Position: Secretary

Appointed: 15 May 1995

Resigned: 15 September 2006

John H.

Position: Director

Appointed: 15 May 1995

Resigned: 15 September 2006

Kevan P.

Position: Director

Appointed: 23 February 1995

Resigned: 01 December 1996

Robert D.

Position: Director

Appointed: 25 November 1994

Resigned: 15 March 2001

Robert D.

Position: Secretary

Appointed: 25 November 1994

Resigned: 15 May 1995

Peter P.

Position: Director

Appointed: 04 August 1994

Resigned: 10 November 1998

Roger G.

Position: Secretary

Appointed: 04 August 1994

Resigned: 25 November 1994

Jonathan W.

Position: Secretary

Appointed: 07 July 1994

Resigned: 04 August 1994

Roger G.

Position: Director

Appointed: 07 July 1994

Resigned: 04 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1994

Resigned: 07 July 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 June 1994

Resigned: 07 July 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Abbeydale Food Group Limited from Scunthorpe, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Abbeydale Food Group Limited

5 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, DN15 8QJ, England

Legal authority Conpanies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 07360769
Notified on 23 May 2017
Nature of control: 75,01-100% shares

Company previous names

Goagent Company August 12, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/02/28
filed on: 8th, December 2023
Free Download (15 pages)

Company search

Advertisements