Company NameEpicurean Food And Drink Corporation Limited
DirectorsHilton Anthony Lorie and Harris Mark Lorie
Company StatusActive
Company Number01349611
CategoryPrivate Limited Company
Incorporation Date23 January 1978(46 years, 3 months ago)
Previous NamesCentrotex (U.K.) Limited and Makyta (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Hilton Anthony Lorie
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Lane
Roundhay
Leeds
LS8 2EH
Secretary NameHilton Anthony Lorie
NationalityBritish
StatusCurrent
Appointed17 May 2013(35 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address33 Park Lane
Roundhay
Leeds
LS8 2EH
Director NameMr Harris Mark Lorie
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(40 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Threshing Barn Theobald Street
Borehamwood
WD6 4SH
Director NameMr Henry Chaim Lorie
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 09 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Montreal Avenue
Leeds
West Yorkshire
LS7 4LW
Secretary NameAnn Rita Frederika Lorie
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 4 months after company formation)
Appointment Duration21 years, 12 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 South Road
Grassendale Park
Liverpool
Merseyside
L19 0LT
Secretary NameMrs Dorothy Maud Smith
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 May 1991)
RoleCompany Director
Correspondence Address51 Brighton Avenue
Morley
Leeds
West Yorkshire
LS27 9LF

Location

Registered AddressBlemann House
Unit3 Clayton Wood Ind Estate
Clayton Wood Close
Leeds West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Blemann Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,586
Cash£27,881
Current Liabilities£68,445

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Henry Chaim Lorie as a director on 9 September 2017 (1 page)
18 April 2018Appointment of Harris Mark Lorie as a director on 3 April 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Appointment of Hilton Anthony Lorie as a secretary (3 pages)
29 May 2013Termination of appointment of Ann Lorie as a secretary (2 pages)
29 May 2013Termination of appointment of Ann Lorie as a secretary (2 pages)
29 May 2013Appointment of Hilton Anthony Lorie as a secretary (3 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Director's details changed for Mr Hilton Anthony Lorie on 24 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Henry Chaim Lorie on 24 May 2010 (2 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Henry Chaim Lorie on 24 May 2010 (2 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Hilton Anthony Lorie on 24 May 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Return made up to 24/05/08; full list of members (3 pages)
27 June 2008Return made up to 24/05/08; full list of members (3 pages)
28 July 2007Return made up to 24/05/07; no change of members (7 pages)
28 July 2007Return made up to 24/05/07; no change of members (7 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 June 2006Return made up to 24/05/06; full list of members (7 pages)
2 June 2006Return made up to 24/05/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 May 2005Return made up to 24/05/05; full list of members (7 pages)
20 May 2005Return made up to 24/05/05; full list of members (7 pages)
13 April 2005Company name changed makyta (uk) LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed makyta (uk) LIMITED\certificate issued on 13/04/05 (2 pages)
30 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 24/05/04; full list of members (7 pages)
14 June 2004Return made up to 24/05/04; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 March 2003Registered office changed on 03/03/03 from: the manor house 260 ecclesall road south sheffield yorkshire S11 9AT (1 page)
3 March 2003Registered office changed on 03/03/03 from: the manor house 260 ecclesall road south sheffield yorkshire S11 9AT (1 page)
24 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 July 2002Return made up to 24/05/02; full list of members (7 pages)
14 July 2002Return made up to 24/05/02; full list of members (7 pages)
5 September 2001Company name changed centrotex (U.K.) LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed centrotex (U.K.) LIMITED\certificate issued on 05/09/01 (2 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
11 June 2001Return made up to 24/05/01; full list of members (6 pages)
11 June 2001Return made up to 24/05/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
1 June 2000Return made up to 24/05/00; full list of members (6 pages)
1 June 2000Return made up to 24/05/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (7 pages)
22 September 1999Full accounts made up to 31 December 1998 (7 pages)
27 July 1998Full accounts made up to 31 December 1997 (7 pages)
27 July 1998Full accounts made up to 31 December 1997 (7 pages)
29 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Registered office changed on 03/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page)
3 December 1997Registered office changed on 03/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page)
26 September 1997Full accounts made up to 31 December 1996 (9 pages)
26 September 1997Full accounts made up to 31 December 1996 (9 pages)
19 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
4 March 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
20 August 1996Full accounts made up to 30 September 1995 (11 pages)
20 August 1996Full accounts made up to 30 September 1995 (11 pages)
24 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 1995Return made up to 24/05/95; no change of members (4 pages)
12 July 1995Return made up to 24/05/95; no change of members (4 pages)
14 June 1995Full accounts made up to 30 September 1994 (9 pages)
14 June 1995Full accounts made up to 30 September 1994 (9 pages)
30 July 1983Accounts made up to 30 September 1983 (6 pages)
30 July 1983Accounts made up to 30 September 1983 (6 pages)
23 January 1978Incorporation (15 pages)