Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENATOR FOODS LIMITED
Company Information for

SENATOR FOODS LIMITED

RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ,
Company Registration Number
02384039
Private Limited Company
Liquidation

Company Overview

About Senator Foods Ltd
SENATOR FOODS LIMITED was founded on 1989-05-15 and has its registered office in Reigate. The organisation's status is listed as "Liquidation". Senator Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SENATOR FOODS LIMITED
 
Legal Registered Office
RINGLEY PARK HOUSE
59 REIGATE ROAD
REIGATE
SURREY
RH2 0QJ
Other companies in RH2
 
Filing Information
Company Number 02384039
Company ID Number 02384039
Date formed 1989-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2008
Account next due 30/09/2010
Latest return 21/06/2009
Return next due 19/07/2010
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 11:58:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENATOR FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SENATOR FOODS LIMITED

Current Directors
Officer Role Date Appointed
NEWBRIDGE REGISTRARS LIMITED
Company Secretary 1992-06-21
CHRISTOPHER JOHN WALPOLE
Director 1992-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE KEMP
Director 1992-06-21 2010-02-09
CHRISTOPHER JOHN MILLS
Director 2008-10-01 2010-02-09
RONALD GEORGE MATTHEWS
Director 1992-06-21 2008-10-01
HAMISH ROBERT MUIRHEAD
Director 1992-06-21 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWBRIDGE REGISTRARS LIMITED MACNIVEN & CAMERON HOMES LIMITED Company Secretary 2013-07-15 CURRENT 1999-09-07 Active
NEWBRIDGE REGISTRARS LIMITED MEDITECHNIK LIMITED Company Secretary 2012-07-30 CURRENT 2004-11-02 Active
NEWBRIDGE REGISTRARS LIMITED PIE-DATA(U.K.) LIMITED Company Secretary 2012-07-30 CURRENT 2000-02-08 Active
NEWBRIDGE REGISTRARS LIMITED ATLANTIC ALPACAS (UK) LIMITED Company Secretary 2010-03-01 CURRENT 1997-05-06 Liquidation
NEWBRIDGE REGISTRARS LIMITED ATACAMA TEXTILES LIMITED Company Secretary 2008-06-05 CURRENT 2002-09-20 Active
NEWBRIDGE REGISTRARS LIMITED WHEELER & KIRK LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED CAMREG LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active
NEWBRIDGE REGISTRARS LIMITED AC CONSULTANCY & DEVELOPMENT LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED DOUGLAS DANIELS LIMITED Company Secretary 2005-09-14 CURRENT 2003-02-04 Dissolved 2017-04-25
NEWBRIDGE REGISTRARS LIMITED CHESHAM CLOSE LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active
NEWBRIDGE REGISTRARS LIMITED AW SYSTEMS (UK) LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Dissolved 2014-09-09
NEWBRIDGE REGISTRARS LIMITED RARE SIGN LIMITED Company Secretary 2003-02-04 CURRENT 2003-01-06 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED ILIOS TRAVEL LTD Company Secretary 2003-01-06 CURRENT 1979-11-06 Active
NEWBRIDGE REGISTRARS LIMITED TIDEBARN LIMITED Company Secretary 2000-04-13 CURRENT 2000-02-29 Dissolved 2014-07-15
NEWBRIDGE REGISTRARS LIMITED MACBROW LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Dissolved 2015-11-03
NEWBRIDGE REGISTRARS LIMITED PROPERTEASE LIMITED Company Secretary 1999-05-10 CURRENT 1999-04-07 Dissolved 2016-09-20
NEWBRIDGE REGISTRARS LIMITED DELTABYTE LTD Company Secretary 1996-03-31 CURRENT 1995-02-02 Dissolved 2015-07-07
NEWBRIDGE REGISTRARS LIMITED OFFSHORE APPOINTMENTS LIMITED Company Secretary 1994-10-02 CURRENT 1994-07-22 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED BAYGAIN LIMITED Company Secretary 1994-06-30 CURRENT 1994-04-21 Active
NEWBRIDGE REGISTRARS LIMITED MAJOR PLAYERS RACING LIMITED Company Secretary 1993-02-03 CURRENT 1993-02-03 Liquidation
NEWBRIDGE REGISTRARS LIMITED FRANCIS KYLE GALLERY LIMITED Company Secretary 1992-12-31 CURRENT 1978-10-27 Dissolved 2016-06-14
NEWBRIDGE REGISTRARS LIMITED HOMESTEAD TOTAL FOOD SOLUTIONS LIMITED Company Secretary 1992-12-31 CURRENT 1983-11-10 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED OFFSHORE INVESTMENT MAGAZINE LIMITED Company Secretary 1992-12-24 CURRENT 1991-12-24 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED THE EUROPEAN MEDIA SALES CO. LIMITED Company Secretary 1992-12-23 CURRENT 1991-12-23 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED LANGTRON LIMITED Company Secretary 1992-10-08 CURRENT 1985-08-06 Active
NEWBRIDGE REGISTRARS LIMITED D.G. COLES & SON LIMITED Company Secretary 1992-09-30 CURRENT 1979-02-01 Active
NEWBRIDGE REGISTRARS LIMITED AOT ENERGY UK LTD Company Secretary 1992-05-07 CURRENT 1985-05-02 Active
NEWBRIDGE REGISTRARS LIMITED GREEN SELF STORAGE WORCESTER LIMITED Company Secretary 1992-03-15 CURRENT 1990-03-15 Active
NEWBRIDGE REGISTRARS LIMITED ASTRA FUELS LIMITED Company Secretary 1991-12-25 CURRENT 1980-09-24 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED ALPHA WINDOWS LIMITED Company Secretary 1991-11-15 CURRENT 1991-11-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED TRANSCOR LIMITED Company Secretary 1991-10-16 CURRENT 1989-08-10 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED SPECIALISED PUBLICATIONS LIMITED Company Secretary 1991-05-03 CURRENT 1934-08-28 Dissolved 2015-04-19
CHRISTOPHER JOHN WALPOLE HOLTYE FOODS LTD Director 2011-09-05 CURRENT 2011-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2010-10-06COCOMPCompulsory winding up order
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEMP
2009-07-08363aReturn made up to 21/06/09; full list of members
2009-06-01AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-22CAP-MDSCMin detail amend capital eff 20/10/08
2008-10-22SH20Statement by directors
2008-10-22CAP-SSSolvency statement dated 16/10/08
2008-10-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2008-10-06288aDirector appointed christopher john mills
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR HAMISH MUIRHEAD
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR RONALD MATTHEWS
2008-07-14363aReturn made up to 21/06/08; full list of members
2008-04-21AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-07-23363aReturn made up to 21/06/07; full list of members
2007-06-01AA31/12/06 ACCOUNTS TOTAL EXEMPTION FULL
2006-07-14363aReturn made up to 21/06/06; full list of members
2006-04-06AA31/12/05 ACCOUNTS TOTAL EXEMPTION FULL
2005-06-28363sReturn made up to 21/06/05; full list of members
2005-04-14AA31/12/04 ACCOUNTS TOTAL EXEMPTION FULL
2004-06-29363sReturn made up to 21/06/04; full list of members
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-30363sReturn made up to 21/06/03; full list of members
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-12363aReturn made up to 21/06/02; full list of members
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-03363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-10363aRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-30363aRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-04363aRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-22363aRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-05-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-06225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1996-07-02363aRETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1996-04-16AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-07-13363xRETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1995-02-22AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-09-02363xRETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-07-06363xRETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS
1993-06-05AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-08-12AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-06-29363xRETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS
1991-11-25288NEW DIRECTOR APPOINTED
1991-07-16363xRETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS
1991-06-14AAFULL ACCOUNTS MADE UP TO 31/10/90
1991-06-14288DIRECTOR RESIGNED
1990-12-19287REGISTERED OFFICE CHANGED ON 19/12/90 FROM: RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ
1990-11-30287REGISTERED OFFICE CHANGED ON 30/11/90 FROM: 29 LINKFIELD LANE REDHILL SURREY RH1 1JE
1990-06-21363RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS
1990-02-22288NEW DIRECTOR APPOINTED
1990-02-0288(2)RAD 29/09/89--------- £ SI 85000@1=85000 £ IC 100/85100
1990-01-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-23288NEW DIRECTOR APPOINTED
1989-12-14395PARTICULARS OF MORTGAGE/CHARGE
1989-07-07288NEW DIRECTOR APPOINTED
1989-05-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
5139 - Non-specialised wholesale food, etc.



Licences & Regulatory approval
We could not find any licences issued to SENATOR FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-10-05
Petitions to Wind Up (Companies)2010-08-24
Fines / Sanctions
No fines or sanctions have been issued against SENATOR FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-12-14 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SENATOR FOODS LIMITED registering or being granted any patents
Domain Names

SENATOR FOODS LIMITED owns 4 domain names.

smildefood.co.uk   senatorfoods.co.uk   plusfood.co.uk   speedysnacks.co.uk  

Trademarks
We have not found any records of SENATOR FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENATOR FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5139 - Non-specialised wholesale food, etc.) as SENATOR FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENATOR FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partySENATOR FOODS LIMITEDEvent Date2010-09-22
In the High Court Of Justice case number 005899 Liquidator appointed: S P Brown, 2nd Floor, Sunley House, Bedford Park, Croydon, CR9 1TX. Tel 0208 681 5166, Email Croydona.or@insolvency.gsi.gov.uk. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySENATOR FOODS LIMITEDEvent Date2010-07-21
In the High Court of Justice (Chancery Division) Companies Court case number 5899 A Petition to wind up the above named company whose registered office is situated at Ringley Park House, 59 Reigate Road, Reigate, Surrey RH2 0QJ presented on 21 July 2010 , by FOODNET LTD whose registered office is at The Old Grammar School, 3-7 Market Square, Amersham, Buckinghamshire HP7 0DF claiming to be a creditor of the company will be heard at the Royal Courts of Justice, The Strand, London WC2A 2LL on 22 September 2010 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 September 2010. The Petitioners Solicitor is Lovetts Plc , Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR , telephone 01483 457 500, email debt@lovetts.co.uk . (Ref SD/X094001/1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENATOR FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SENATOR FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RH2 0QJ