Company NameLubna Foods Limited
Company StatusActive
Company Number01208669
CategoryPrivate Limited Company
Incorporation Date22 April 1975(49 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ali Ghadaffi Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(15 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Garnett Street
Bradford
West Yorkshire
BD3 9HA
Director NameMr Ashraf Ali Ibn Ebrahim
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Garnett Street
Bradford
West Yorkshire
BD3 9HA
Director NameMr Ebrahim Ismail Patel
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Garnett Street
Bradford
West Yorkshire
BD3 9HA
Director NameMr Abdul Aziz Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Garnett Street
Bradford
West Yorkshire
BD3 9HA
Secretary NameMr Ashraf Ali Ibn Ebrahim
NationalityBritish
StatusCurrent
Appointed18 August 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Garnett Street
Bradford
West Yorkshire
BD3 9HA
Director NameMrs Hawa Ebrahim Patel
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 December 2006)
RoleCompany Director
Correspondence AddressRufford Lodge Oxford Road
Dewsbury
West Yorkshire
WF13 4JT

Contact

Websitelubnafoods.com
Telephone01274 731728
Telephone regionBradford

Location

Registered Address164 Garnett Street
Bradford
BD3 9HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

3k at £1A.a. Patel
30.00%
Ordinary
3k at £1Mr A.a. Ebrahim
30.00%
Ordinary
3k at £1Mr A.g. Patel
30.00%
Ordinary
1000 at £1Mr E.i. Patel
10.00%
Ordinary

Financials

Year2014
Turnover£18,515,646
Gross Profit£2,176,898
Net Worth£1,187,911
Cash£163,082
Current Liabilities£4,401,643

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

5 February 2016Delivered 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 2015Delivered on: 18 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 November 2015Delivered on: 30 November 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 May 2010Delivered 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 2010Delivered 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 2018Delivered 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 1989Delivered 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 1986Delivered 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 1978Delivered 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 1977Delivered 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

Filing History

18 October 2023Full accounts made up to 30 April 2023 (25 pages)
19 July 2023Change of details for Mr Ashraf Ali Ibn Ebrahim as a person with significant control on 19 July 2023 (2 pages)
19 July 2023Director's details changed for Mr Abdul Aziz Patel on 19 July 2023 (2 pages)
20 December 2022Full accounts made up to 30 April 2022 (29 pages)
22 November 2022Notification of Lubna Holdings Limited as a person with significant control on 31 May 2021 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
15 October 2021Full accounts made up to 30 April 2021 (29 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
7 September 2021Notification of Abdul Aziz Patel as a person with significant control on 6 September 2021 (2 pages)
7 September 2021Notification of Ali Ghadaffi Patel as a person with significant control on 6 September 2021 (2 pages)
7 September 2021Notification of Ashraf Ali Ibn Ebrahim as a person with significant control on 6 September 2021 (2 pages)
7 September 2021Withdrawal of a person with significant control statement on 7 September 2021 (2 pages)
11 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 30 April 2020 (26 pages)
12 June 2020Secretary's details changed for Mr Ashraf Ali Ebrahim on 12 June 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
11 June 2020Director's details changed for Mr Abdul Aziz Ebrahim Patel on 11 June 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 June 2020Director's details changed for Ali Ghadafi Patel on 11 June 2020 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 30 April 2019 (24 pages)
25 October 2018Registration of charge 012086690010, created on 24 October 2018 (6 pages)
11 October 2018Full accounts made up to 30 April 2018 (25 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 30 April 2017 (28 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 September 2016Full accounts made up to 30 April 2016 (28 pages)
13 September 2016Full accounts made up to 30 April 2016 (28 pages)
5 February 2016Registration of charge 012086690009, created on 5 February 2016 (13 pages)
5 February 2016Registration of charge 012086690009, created on 5 February 2016 (13 pages)
18 December 2015Registration of charge 012086690008, created on 18 December 2015 (13 pages)
18 December 2015Registration of charge 012086690008, created on 18 December 2015 (13 pages)
30 November 2015Registration of charge 012086690007, created on 30 November 2015 (25 pages)
30 November 2015Registration of charge 012086690007, created on 30 November 2015 (25 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(7 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(7 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(7 pages)
14 September 2015Full accounts made up to 30 April 2015 (18 pages)
14 September 2015Full accounts made up to 30 April 2015 (18 pages)
31 October 2014Full accounts made up to 30 April 2014 (19 pages)
31 October 2014Full accounts made up to 30 April 2014 (19 pages)
26 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(7 pages)
26 September 2014Director's details changed for Mr Ebrahim Ismail Patel on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Ebrahim Ismail Patel on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Ali Ghadafi Patel on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Abdul Aziz Ebrahim Patel on 26 September 2014 (2 pages)
26 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(7 pages)
26 September 2014Secretary's details changed for Mr Ashraf Ali Ebrahim on 26 September 2014 (1 page)
26 September 2014Director's details changed for Ali Ghadafi Patel on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Abdul Aziz Ebrahim Patel on 26 September 2014 (2 pages)
26 September 2014Secretary's details changed for Mr Ashraf Ali Ebrahim on 26 September 2014 (1 page)
26 September 2014Director's details changed for Mr Ebrahim Ismail Patel on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Abdul Aziz Ebrahim Patel on 26 September 2014 (2 pages)
26 September 2014Secretary's details changed for Mr Ashraf Ali Ebrahim on 26 September 2014 (1 page)
26 September 2014Director's details changed for Ali Ghadafi Patel on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 26 September 2014 (2 pages)
26 September 2014Secretary's details changed for Mr Ashraf Ali Ebrahim on 26 September 2014 (1 page)
26 September 2014Director's details changed for Mr Abdul Aziz Ebrahim Patel on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Ebrahim Ismail Patel on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Ali Ghadafi Patel on 26 September 2014 (2 pages)
14 November 2013Full accounts made up to 30 April 2013 (17 pages)
14 November 2013Full accounts made up to 30 April 2013 (17 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10,000
(7 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10,000
(7 pages)
18 October 2012Full accounts made up to 30 April 2012 (18 pages)
18 October 2012Full accounts made up to 30 April 2012 (18 pages)
5 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
11 July 2012Secretary's details changed for Mr Ebrahim Ismail Patel on 1 May 2012 (2 pages)
11 July 2012Secretary's details changed for Mr Ebrahim Ismail Patel on 1 May 2012 (2 pages)
11 July 2012Secretary's details changed for Mr Ebrahim Ismail Patel on 1 May 2012 (2 pages)
30 January 2012Full accounts made up to 30 April 2011 (18 pages)
30 January 2012Full accounts made up to 30 April 2011 (18 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
22 August 2011Director's details changed for Mr Abdul Aziz Ebrahim Patel on 20 October 2010 (2 pages)
22 August 2011Director's details changed for Mr Abdul Aziz Ebrahim Patel on 20 October 2010 (2 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2010Full accounts made up to 30 April 2010 (18 pages)
18 November 2010Full accounts made up to 30 April 2010 (18 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Ali Ghadafi Patel on 18 August 2010 (2 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Ali Ghadafi Patel on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Ebrahim Ismail Patel on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Abdul Aziz Ebrahim Patel on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Ashraf Ali Ibn Ebrahim on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Abdul Aziz Ebrahim Patel on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Ebrahim Ismail Patel on 18 August 2010 (2 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 October 2009Full accounts made up to 30 April 2009 (16 pages)
30 October 2009Resig aud (1 page)
30 October 2009Full accounts made up to 30 April 2009 (16 pages)
30 October 2009Resig aud (1 page)
27 September 2009Return made up to 18/08/09; full list of members (5 pages)
27 September 2009Return made up to 18/08/09; full list of members (5 pages)
21 December 2008Full accounts made up to 30 April 2008 (17 pages)
21 December 2008Full accounts made up to 30 April 2008 (17 pages)
7 October 2008Return made up to 18/08/08; full list of members (4 pages)
7 October 2008Return made up to 18/08/08; full list of members (4 pages)
11 September 2008Director's change of particulars / abdul patel / 01/03/2008 (1 page)
11 September 2008Director's change of particulars / abdul patel / 01/03/2008 (1 page)
12 March 2008Full accounts made up to 30 April 2007 (16 pages)
12 March 2008Full accounts made up to 30 April 2007 (16 pages)
5 September 2007Return made up to 18/08/07; change of members (8 pages)
5 September 2007Return made up to 18/08/07; change of members (8 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Full accounts made up to 30 April 2006 (13 pages)
9 February 2007Full accounts made up to 30 April 2006 (13 pages)
12 October 2006Return made up to 18/08/06; full list of members (9 pages)
12 October 2006Return made up to 18/08/06; full list of members (9 pages)
2 March 2006Full accounts made up to 30 April 2005 (11 pages)
2 March 2006Full accounts made up to 30 April 2005 (11 pages)
6 September 2005Return made up to 18/08/05; full list of members (9 pages)
6 September 2005Return made up to 18/08/05; full list of members (9 pages)
4 January 2005Full accounts made up to 30 April 2004 (13 pages)
4 January 2005Full accounts made up to 30 April 2004 (13 pages)
1 September 2004Return made up to 18/08/04; full list of members (9 pages)
1 September 2004Return made up to 18/08/04; full list of members (9 pages)
30 January 2004Full accounts made up to 30 April 2003 (12 pages)
30 January 2004Full accounts made up to 30 April 2003 (12 pages)
29 August 2003Return made up to 18/08/03; full list of members (9 pages)
29 August 2003Return made up to 18/08/03; full list of members (9 pages)
1 December 2002Full accounts made up to 30 April 2002 (11 pages)
1 December 2002Full accounts made up to 30 April 2002 (11 pages)
5 September 2002Return made up to 18/08/02; full list of members (9 pages)
5 September 2002Return made up to 18/08/02; full list of members (9 pages)
8 January 2002Full accounts made up to 30 April 2001 (10 pages)
8 January 2002Full accounts made up to 30 April 2001 (10 pages)
22 August 2001Return made up to 18/08/01; full list of members (8 pages)
22 August 2001Return made up to 18/08/01; full list of members (8 pages)
25 January 2001Full accounts made up to 30 April 2000 (8 pages)
25 January 2001Full accounts made up to 30 April 2000 (8 pages)
5 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Full accounts made up to 30 April 1999 (8 pages)
22 December 1999Full accounts made up to 30 April 1999 (8 pages)
24 August 1999Return made up to 18/08/99; full list of members (8 pages)
24 August 1999Return made up to 18/08/99; full list of members (8 pages)
18 December 1998Full accounts made up to 30 April 1998 (8 pages)
18 December 1998Full accounts made up to 30 April 1998 (8 pages)
18 August 1998Return made up to 18/08/98; no change of members (6 pages)
18 August 1998Return made up to 18/08/98; no change of members (6 pages)
21 January 1998Full accounts made up to 30 April 1997 (8 pages)
21 January 1998Full accounts made up to 30 April 1997 (8 pages)
2 September 1997Return made up to 18/08/97; change of members (8 pages)
2 September 1997Return made up to 18/08/97; change of members (8 pages)
26 January 1997Full accounts made up to 30 April 1996 (8 pages)
26 January 1997Full accounts made up to 30 April 1996 (8 pages)
22 October 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1996Full accounts made up to 30 April 1995 (9 pages)
13 February 1996Full accounts made up to 30 April 1995 (9 pages)
25 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1995Full accounts made up to 30 April 1994 (9 pages)
8 February 1995Full accounts made up to 30 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
23 February 1993Full accounts made up to 30 April 1992 (6 pages)
23 February 1993Full accounts made up to 30 April 1992 (6 pages)
5 March 1991Full accounts made up to 30 April 1990 (6 pages)
5 March 1991Full accounts made up to 30 April 1990 (6 pages)
15 May 1989Full accounts made up to 30 April 1988 (9 pages)
15 May 1989Full accounts made up to 30 April 1988 (9 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
13 March 1987Full accounts made up to 30 April 1986 (9 pages)
13 March 1987Full accounts made up to 30 April 1986 (9 pages)
25 October 1984Accounts made up to 30 April 1984 (8 pages)
25 October 1984Accounts made up to 30 April 1984 (8 pages)
1 September 1982Accounts made up to 30 April 1982 (6 pages)
1 September 1982Accounts made up to 30 April 1982 (6 pages)
31 July 1980Accounts made up to 30 April 1980 (7 pages)
31 July 1980Accounts made up to 30 April 1980 (7 pages)
15 August 1979Accounts made up to 30 April 1979 (7 pages)
15 August 1979Accounts made up to 30 April 1979 (7 pages)
13 July 1978Accounts made up to 30 April 1978 (7 pages)
13 July 1978Accounts made up to 30 April 1978 (7 pages)
13 December 1977Accounts made up to 30 April 1977 (7 pages)
13 December 1977Accounts made up to 30 April 1977 (7 pages)
22 April 1975Incorporation (10 pages)
22 April 1975Incorporation (10 pages)