Bradford
West Yorkshire
BD3 9HA
Director Name | Mr Ashraf Ali Ibn Ebrahim |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Garnett Street Bradford West Yorkshire BD3 9HA |
Director Name | Mr Ebrahim Ismail Patel |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Garnett Street Bradford West Yorkshire BD3 9HA |
Director Name | Mr Abdul Aziz Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Garnett Street Bradford West Yorkshire BD3 9HA |
Secretary Name | Mr Ashraf Ali Ibn Ebrahim |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Garnett Street Bradford West Yorkshire BD3 9HA |
Director Name | Mrs Hawa Ebrahim Patel |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 December 2006) |
Role | Company Director |
Correspondence Address | Rufford Lodge Oxford Road Dewsbury West Yorkshire WF13 4JT |
Website | lubnafoods.com |
---|---|
Telephone | 01274 731728 |
Telephone region | Bradford |
Registered Address | 164 Garnett Street Bradford BD3 9HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
3k at £1 | A.a. Patel 30.00% Ordinary |
---|---|
3k at £1 | Mr A.a. Ebrahim 30.00% Ordinary |
3k at £1 | Mr A.g. Patel 30.00% Ordinary |
1000 at £1 | Mr E.i. Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,515,646 |
Gross Profit | £2,176,898 |
Net Worth | £1,187,911 |
Cash | £163,082 |
Current Liabilities | £4,401,643 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
5 February 2016 | Delivered on: 5 February 2016 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
---|---|
18 December 2015 | Delivered on: 18 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
30 November 2015 | Delivered on: 30 November 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 May 2010 | Delivered on: 11 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 garnett street bradford,t/no.WYK112244 & WYK440430 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
10 May 2010 | Delivered on: 11 May 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land on the east side of marley street, bradford. Hm land registry title number(s) WYK582842. Outstanding |
5 April 1989 | Delivered on: 27 April 1989 Satisfied on: 5 April 2011 Persons entitled: Close Brothers Limited. Classification: Credit application Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit application. Particulars: All its right, title and interest in and to all sums payable... Under the insurances... (For full details including particulaers of policy see form 395). Fully Satisfied |
14 April 1986 | Delivered on: 21 April 1986 Satisfied on: 28 June 2011 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 February 1978 | Delivered on: 15 February 1978 Satisfied on: 28 June 2011 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together will all fixtures. Fully Satisfied |
1 August 1977 | Delivered on: 10 August 1977 Satisfied on: 9 March 2011 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at 164, garnett st. As shown on mortgage plan attached. Fully Satisfied |
18 October 2023 | Full accounts made up to 30 April 2023 (25 pages) |
---|---|
19 July 2023 | Change of details for Mr Ashraf Ali Ibn Ebrahim as a person with significant control on 19 July 2023 (2 pages) |
19 July 2023 | Director's details changed for Mr Abdul Aziz Patel on 19 July 2023 (2 pages) |
20 December 2022 | Full accounts made up to 30 April 2022 (29 pages) |
22 November 2022 | Notification of Lubna Holdings Limited as a person with significant control on 31 May 2021 (2 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
15 October 2021 | Full accounts made up to 30 April 2021 (29 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
7 September 2021 | Notification of Abdul Aziz Patel as a person with significant control on 6 September 2021 (2 pages) |
7 September 2021 | Notification of Ali Ghadaffi Patel as a person with significant control on 6 September 2021 (2 pages) |
7 September 2021 | Notification of Ashraf Ali Ibn Ebrahim as a person with significant control on 6 September 2021 (2 pages) |
7 September 2021 | Withdrawal of a person with significant control statement on 7 September 2021 (2 pages) |
11 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 30 April 2020 (26 pages) |
12 June 2020 | Secretary's details changed for Mr Ashraf Ali Ebrahim on 12 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
11 June 2020 | Director's details changed for Mr Abdul Aziz Ebrahim Patel on 11 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
11 June 2020 | Director's details changed for Ali Ghadafi Patel on 11 June 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 30 April 2019 (24 pages) |
25 October 2018 | Registration of charge 012086690010, created on 24 October 2018 (6 pages) |
11 October 2018 | Full accounts made up to 30 April 2018 (25 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
22 January 2018 | Full accounts made up to 30 April 2017 (28 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 30 April 2016 (28 pages) |
13 September 2016 | Full accounts made up to 30 April 2016 (28 pages) |
5 February 2016 | Registration of charge 012086690009, created on 5 February 2016 (13 pages) |
5 February 2016 | Registration of charge 012086690009, created on 5 February 2016 (13 pages) |
18 December 2015 | Registration of charge 012086690008, created on 18 December 2015 (13 pages) |
18 December 2015 | Registration of charge 012086690008, created on 18 December 2015 (13 pages) |
30 November 2015 | Registration of charge 012086690007, created on 30 November 2015 (25 pages) |
30 November 2015 | Registration of charge 012086690007, created on 30 November 2015 (25 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 September 2015 | Full accounts made up to 30 April 2015 (18 pages) |
14 September 2015 | Full accounts made up to 30 April 2015 (18 pages) |
31 October 2014 | Full accounts made up to 30 April 2014 (19 pages) |
31 October 2014 | Full accounts made up to 30 April 2014 (19 pages) |
26 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mr Ebrahim Ismail Patel on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Ebrahim Ismail Patel on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Ali Ghadafi Patel on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Abdul Aziz Ebrahim Patel on 26 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Secretary's details changed for Mr Ashraf Ali Ebrahim on 26 September 2014 (1 page) |
26 September 2014 | Director's details changed for Ali Ghadafi Patel on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Abdul Aziz Ebrahim Patel on 26 September 2014 (2 pages) |
26 September 2014 | Secretary's details changed for Mr Ashraf Ali Ebrahim on 26 September 2014 (1 page) |
26 September 2014 | Director's details changed for Mr Ebrahim Ismail Patel on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Abdul Aziz Ebrahim Patel on 26 September 2014 (2 pages) |
26 September 2014 | Secretary's details changed for Mr Ashraf Ali Ebrahim on 26 September 2014 (1 page) |
26 September 2014 | Director's details changed for Ali Ghadafi Patel on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 26 September 2014 (2 pages) |
26 September 2014 | Secretary's details changed for Mr Ashraf Ali Ebrahim on 26 September 2014 (1 page) |
26 September 2014 | Director's details changed for Mr Abdul Aziz Ebrahim Patel on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Ebrahim Ismail Patel on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Ali Ghadafi Patel on 26 September 2014 (2 pages) |
14 November 2013 | Full accounts made up to 30 April 2013 (17 pages) |
14 November 2013 | Full accounts made up to 30 April 2013 (17 pages) |
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
18 October 2012 | Full accounts made up to 30 April 2012 (18 pages) |
18 October 2012 | Full accounts made up to 30 April 2012 (18 pages) |
5 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Secretary's details changed for Mr Ebrahim Ismail Patel on 1 May 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Mr Ebrahim Ismail Patel on 1 May 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Mr Ebrahim Ismail Patel on 1 May 2012 (2 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Director's details changed for Mr Abdul Aziz Ebrahim Patel on 20 October 2010 (2 pages) |
22 August 2011 | Director's details changed for Mr Abdul Aziz Ebrahim Patel on 20 October 2010 (2 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
18 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
15 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Ali Ghadafi Patel on 18 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Ali Ghadafi Patel on 18 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Ebrahim Ismail Patel on 18 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 18 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Abdul Aziz Ebrahim Patel on 18 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 18 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Abdul Aziz Ebrahim Patel on 18 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Ebrahim Ismail Patel on 18 August 2010 (2 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (16 pages) |
30 October 2009 | Resig aud (1 page) |
30 October 2009 | Full accounts made up to 30 April 2009 (16 pages) |
30 October 2009 | Resig aud (1 page) |
27 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
27 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
21 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
21 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
7 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / abdul patel / 01/03/2008 (1 page) |
11 September 2008 | Director's change of particulars / abdul patel / 01/03/2008 (1 page) |
12 March 2008 | Full accounts made up to 30 April 2007 (16 pages) |
12 March 2008 | Full accounts made up to 30 April 2007 (16 pages) |
5 September 2007 | Return made up to 18/08/07; change of members (8 pages) |
5 September 2007 | Return made up to 18/08/07; change of members (8 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
9 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
12 October 2006 | Return made up to 18/08/06; full list of members (9 pages) |
12 October 2006 | Return made up to 18/08/06; full list of members (9 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
6 September 2005 | Return made up to 18/08/05; full list of members (9 pages) |
6 September 2005 | Return made up to 18/08/05; full list of members (9 pages) |
4 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
4 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (9 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (9 pages) |
30 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
30 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (9 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (9 pages) |
1 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
1 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
5 September 2002 | Return made up to 18/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 18/08/02; full list of members (9 pages) |
8 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
8 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
22 August 2001 | Return made up to 18/08/01; full list of members (8 pages) |
22 August 2001 | Return made up to 18/08/01; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 September 2000 | Return made up to 18/08/00; full list of members
|
5 September 2000 | Return made up to 18/08/00; full list of members
|
22 December 1999 | Full accounts made up to 30 April 1999 (8 pages) |
22 December 1999 | Full accounts made up to 30 April 1999 (8 pages) |
24 August 1999 | Return made up to 18/08/99; full list of members (8 pages) |
24 August 1999 | Return made up to 18/08/99; full list of members (8 pages) |
18 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
18 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
18 August 1998 | Return made up to 18/08/98; no change of members (6 pages) |
18 August 1998 | Return made up to 18/08/98; no change of members (6 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
2 September 1997 | Return made up to 18/08/97; change of members (8 pages) |
2 September 1997 | Return made up to 18/08/97; change of members (8 pages) |
26 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
26 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
22 October 1996 | Return made up to 18/08/96; full list of members
|
22 October 1996 | Return made up to 18/08/96; full list of members
|
13 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
25 September 1995 | Return made up to 18/08/95; full list of members
|
25 September 1995 | Return made up to 18/08/95; full list of members
|
8 February 1995 | Full accounts made up to 30 April 1994 (9 pages) |
8 February 1995 | Full accounts made up to 30 April 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
23 February 1993 | Full accounts made up to 30 April 1992 (6 pages) |
23 February 1993 | Full accounts made up to 30 April 1992 (6 pages) |
5 March 1991 | Full accounts made up to 30 April 1990 (6 pages) |
5 March 1991 | Full accounts made up to 30 April 1990 (6 pages) |
15 May 1989 | Full accounts made up to 30 April 1988 (9 pages) |
15 May 1989 | Full accounts made up to 30 April 1988 (9 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
13 March 1987 | Full accounts made up to 30 April 1986 (9 pages) |
13 March 1987 | Full accounts made up to 30 April 1986 (9 pages) |
25 October 1984 | Accounts made up to 30 April 1984 (8 pages) |
25 October 1984 | Accounts made up to 30 April 1984 (8 pages) |
1 September 1982 | Accounts made up to 30 April 1982 (6 pages) |
1 September 1982 | Accounts made up to 30 April 1982 (6 pages) |
31 July 1980 | Accounts made up to 30 April 1980 (7 pages) |
31 July 1980 | Accounts made up to 30 April 1980 (7 pages) |
15 August 1979 | Accounts made up to 30 April 1979 (7 pages) |
15 August 1979 | Accounts made up to 30 April 1979 (7 pages) |
13 July 1978 | Accounts made up to 30 April 1978 (7 pages) |
13 July 1978 | Accounts made up to 30 April 1978 (7 pages) |
13 December 1977 | Accounts made up to 30 April 1977 (7 pages) |
13 December 1977 | Accounts made up to 30 April 1977 (7 pages) |
22 April 1975 | Incorporation (10 pages) |
22 April 1975 | Incorporation (10 pages) |