SUNDORA FOODS LIMITED

Address:
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB

SUNDORA FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05413782. The registration start date is April 5, 2005. The current status is Active.

Company Overview

Company Number 05413782
Company Name SUNDORA FOODS LIMITED
Registered Address Orchard House, Irthlingborough
Wellingborough
Northamptonshire
NN9 5DB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-04-05
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-28
Returns Due Date 2017-05-03
Returns Last Update 2016-04-05
Confirmation Statement Due Date 2021-04-19
Confirmation Statement Last Update 2020-04-05
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10890 Manufacture of other food products n.e.c.

Office Location

Address ORCHARD HOUSE, IRTHLINGBOROUGH
WELLINGBOROUGH
Post Town NORTHAMPTONSHIRE
Post Code NN9 5DB

Companies with the same post code

Entity Name Office Address
WHITWORTHS SHOTS LTD Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB, United Kingdom
WHITWORTHS LIMITED Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
TRENT FOODS LIMITED Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
WHITWORTHS INVESTMENTS LIMITED Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
W WILLOW LIMITED Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
HUNNI FOODS (INTERNATIONAL) LIMITED Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB

Companies with the same post town

Entity Name Office Address
B2 BOX TRADING LTD 77 Hinton Road, Northampton, Northamptonshire, NN2 8NU, United Kingdom
S & A INVESTMENT VENTURES LTD 16 Jay Road, Corby, Northamptonshire, NN18 8RP, England
UK SHARPEIS LTD Obelisk Farm Cottage, Old Huntingdon Road, Northamptonshire, Northamptonshire, NN14 4NJ, England
HALO LETTING MANAGEMENT LIMITED Spencer House, Spencer Parade, Northamptonshire, NN1 5AA, United Kingdom
HARIS ALI PVT LTD 7 Moore Street, Northampton, Northamptonshire, NN2 7HU, United Kingdom
THE NORTHAMPTON GROCER LIMITED 17 High Street, Rothwell, Northamptonshire, NN14 6AD, England
15 BARNSDALE LIMITED 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, United Kingdom, NN17 5JG, United Kingdom
LIGHT RAYS TRADING LTD 77, Hinton Road, Northampton, Northamptonshire, NN2 8NU, United Kingdom
CURRIE PJ LTD 99 Stephenson Way, Northamptonshire, England, NN17 1DE, United Kingdom
ADTECH CONSULTANTS LTD The Annex Rectory Farm, Cranford Road, Great Addington, Kettering, Northamptonshire, NN14 4BH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JARMAN, Daniel Secretary (Active) Orchard House, Wellingborough Road, Irthlingborough, Nothamptonshire, United Kingdom, NN9 5DB /
24 June 2011
/
FAIRWEATHER, Mark Robert Director (Active) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB August 1962 /
23 December 2015
British /
United Kingdom
Director
LOWE, Stuart Jonathan Director (Active) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB June 1958 /
18 January 2016
British /
United Kingdom
Director
CHAMBERS, Christopher James Secretary (Resigned) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, United Kingdom, NN9 5DB /
12 October 2009
/
OAKLEY, Christopher Richard Secretary (Resigned) 26 Long Park, Chesham Bois, Amersham, Buckinghamshire, HP6 5LA /
7 December 2007
British /
PARTRIDGE, Charles Edward Secretary (Resigned) 24 Ashpole Spinney, Northampton, NN4 9QB /
30 October 2006
/
VICARY, Gary Kevin Secretary (Resigned) Desborough Manorial Road, Parkgate, Neston, Wirral, CH64 6QN /
30 June 2005
/
EMW SECRETARIES LIMITED Secretary (Resigned) Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire, MK9 3NX /
5 April 2005
/
CARTER, Michael William Director (Resigned) Vine Cottage, Pinfold Lane, Ashampstead, Berkshire, RG8 8SH November 1956 /
30 October 2006
British /
Consultant
CHAMBERS, Christopher James Director (Resigned) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, United Kingdom, NN9 5DB June 1972 /
12 October 2009
British /
United Kingdom
Cfo
OAKLEY, Christopher Richard Director (Resigned) 26 Long Park, Chesham Bois, Amersham, Buckinghamshire, HP6 5LA April 1963 /
28 August 2007
British /
England
Chief Finance Officer
PARTRIDGE, Charles Edward Director (Resigned) 24 Ashpole Spinney, Northampton, NN4 9QB October 1967 /
30 October 2006
British /
United Kingdom
Financial Controller
PRATT, David Andrew Director (Resigned) The Former Vicarage, 41 Main Street, Stow Cum Quy, Cambridgeshire, CB5 9AB March 1962 /
30 June 2005
British /
Director
UNSWORTH, Peter Dylan Director (Resigned) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, United Kingdom, NN9 5DB July 1958 /
23 September 2013
British /
United Kingdom
Director
UTTING, Peter Andrew Director (Resigned) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB June 1967 /
10 March 2008
British /
United Kingdom
Chief Executive
VICARY, Gary Kevin Director (Resigned) Desborough Manorial Road, Parkgate, Neston, Wirral, CH64 6QN March 1960 /
30 June 2005
British /
Director
EMW DIRECTORS LIMITED Director (Resigned) Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire, MK9 3NX /
5 April 2005
/

Competitor

Search similar business entities

Post Town NORTHAMPTONSHIRE
Post Code NN9 5DB
SIC Code 10890 - Manufacture of other food products n.e.c.

Improve Information

Please provide details on SUNDORA FOODS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches