Company NameSupreme Foods Limited
DirectorsPaul Andrew Burkitt and Mark Jones
Company StatusActive
Company Number05733422
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Paul Andrew Burkitt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House Cobden Street
Pendleton
Salford
Manchester
M6 6LX
Secretary NameStephen Revill
NationalityBritish
StatusCurrent
Appointed15 August 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Correspondence AddressGlendale House Cobden Street
Pendleton
Salford
Manchester
M6 6LX
Director NameMr Mark Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(6 years, 1 month after company formation)
Appointment Duration12 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House Cobden Street
Pendleton
Salford
Manchester
M6 6LX
Director NameMark Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Spout Lane, Light Oaks
Stoke On Trent
ST2 7LR
Secretary NameMr Paul Andrew Burkitt
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AH
Director NameMr John Francis Mortimer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House Cobden Street
Pendleton
Salford
Manchester
M6 6LX
Director NameMs Mary Gillian Mortimer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House Cobden Street
Pendleton
Salford
Manchester
M6 6LX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteadmbuilders.co.uk
Telephone0161 2813496
Telephone regionManchester

Location

Registered AddressGlendale House Cobden Street
Pendleton
Salford
Manchester
M6 6LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

510 at £0.1Mark Jones
25.00%
Ordinary A
510 at £0.1Paul Andrew Burkitt
25.00%
Ordinary A
408 at £0.1John Francis Mortimer
20.00%
Ordinary A
408 at £0.1Mary Gillian Mortimer
20.00%
Ordinary A
204 at £0.1Pamela Mortimer
10.00%
Ordinary A

Financials

Year2014
Turnover£13,621,077
Gross Profit£9,919,365
Net Worth£785,298
Cash£965,977
Current Liabilities£5,434,037

Accounts

Latest Accounts1 October 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

9 May 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 18 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 January 2024Accounts for a small company made up to 1 October 2023 (11 pages)
10 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
28 March 2023Accounts for a small company made up to 2 October 2022 (9 pages)
11 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 3 October 2021 (9 pages)
7 May 2021Accounts for a small company made up to 27 September 2020 (9 pages)
16 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
14 September 2020Notification of Mark Jones as a person with significant control on 20 April 2016 (2 pages)
4 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 28 September 2019 (13 pages)
5 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 1 October 2017 (9 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 2 October 2016 (9 pages)
28 June 2017Accounts for a small company made up to 2 October 2016 (9 pages)
11 May 2017Registration of charge 057334220002, created on 9 May 2017 (24 pages)
11 May 2017Registration of charge 057334220002, created on 9 May 2017 (24 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
9 June 2016Accounts for a medium company made up to 27 September 2015 (25 pages)
9 June 2016Accounts for a medium company made up to 27 September 2015 (25 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 204
(5 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 204
(5 pages)
13 January 2016Termination of appointment of John Francis Mortimer as a director on 21 December 2015 (2 pages)
13 January 2016Termination of appointment of Mary Gillian Mortimer as a director on 21 December 2015 (2 pages)
13 January 2016Termination of appointment of John Francis Mortimer as a director on 21 December 2015 (2 pages)
13 January 2016Termination of appointment of Mary Gillian Mortimer as a director on 21 December 2015 (2 pages)
18 December 2015Registration of charge 057334220001, created on 18 December 2015 (42 pages)
18 December 2015Registration of charge 057334220001, created on 18 December 2015 (42 pages)
28 May 2015Group of companies' accounts made up to 28 September 2014 (21 pages)
28 May 2015Group of companies' accounts made up to 28 September 2014 (21 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 204
(6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 204
(6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 204
(6 pages)
11 July 2014Accounts for a medium company made up to 29 September 2013 (19 pages)
11 July 2014Accounts for a medium company made up to 29 September 2013 (19 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 204
(6 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 204
(6 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 204
(6 pages)
27 June 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
27 June 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
3 May 2012Appointment of Mark Jones as a director (2 pages)
3 May 2012Appointment of Mark Jones as a director (2 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
13 July 2011Amended accounts made up to 30 September 2010 (19 pages)
13 July 2011Amended accounts made up to 30 September 2010 (19 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (11 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (11 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
1 July 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages)
17 June 2010Secretary's details changed for Stephen Revill on 2 October 2009 (1 page)
17 June 2010Secretary's details changed for Stephen Revill on 2 October 2009 (1 page)
17 June 2010Secretary's details changed for Stephen Revill on 2 October 2009 (1 page)
17 June 2010Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages)
16 April 2009Return made up to 05/04/09; full list of members (6 pages)
16 April 2009Return made up to 05/04/09; full list of members (6 pages)
23 January 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
23 January 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
26 November 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 alignment with parent or subsidiary (1 page)
26 November 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 alignment with parent or subsidiary (1 page)
3 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 May 2008Return made up to 07/03/08; full list of members (8 pages)
20 May 2008Return made up to 07/03/08; full list of members (8 pages)
3 March 2008Appointment terminated director mark jones (1 page)
3 March 2008Appointment terminated director mark jones (1 page)
18 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
18 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
19 September 2007Memorandum and Articles of Association (7 pages)
19 September 2007Statement of affairs (8 pages)
19 September 2007Ad 15/08/07--------- £ si [email protected]=102 £ ic 102/204 (2 pages)
19 September 2007Statement of affairs (8 pages)
19 September 2007Ad 15/08/07--------- £ si [email protected]=102 £ ic 102/204 (2 pages)
19 September 2007Memorandum and Articles of Association (7 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 September 2007Registered office changed on 08/09/07 from: 71 longhurst lane, marple bridge stockport cheshire SK6 5AH (1 page)
8 September 2007S-div 15/08/07 (1 page)
8 September 2007S-div 15/08/07 (1 page)
8 September 2007S-div 15/08/07 (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Registered office changed on 08/09/07 from: 71 longhurst lane, marple bridge stockport cheshire SK6 5AH (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007S-div 15/08/07 (1 page)
8 September 2007S-div 15/08/07 (1 page)
8 September 2007S-div 15/08/07 (1 page)
8 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
18 July 2007Ad 07/03/06--------- £ si 51@1 (2 pages)
18 July 2007Ad 07/03/06--------- £ si 51@1 (2 pages)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
26 June 2006Registered office changed on 26/06/06 from: 71 longhurst lane mellor stockport cheshire SK6 5AH (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Registered office changed on 26/06/06 from: 71 longhurst lane mellor stockport cheshire SK6 5AH (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: the granary barn, main street sutton cum granby nottingham NG13 9QA (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: the granary barn, main street sutton cum granby nottingham NG13 9QA (1 page)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)