North Anston Trading Estate
North Anston, Sheffield
South Yorkshire
S25 4JJ
Director Name | Arthur Austen Watt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 186 Bannerdale Road Sheffield S7 2DT |
Secretary Name | Keren Hill Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Herbert Street Kimberworth Rotherham South Yorkshire S61 1ES |
Director Name | Mr Barry George Hammond |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 days after company formation) |
Appointment Duration | 16 years (resigned 02 July 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | North Cottage 4 Union Street Harthill Sheffield South Yorkshire S26 7YH |
Director Name | Jayne Mary Hammond |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 days after company formation) |
Appointment Duration | 16 years (resigned 02 July 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | North Cottage 4 Union Street Harthill Sheffield South Yorkshire S26 7YH |
Secretary Name | Jayne Mary Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 days after company formation) |
Appointment Duration | 16 years (resigned 02 July 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | North Cottage 4 Union Street Harthill Sheffield South Yorkshire S26 7YH |
Director Name | Mr Steven Dennis Evans |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Road North Anston Trading Estate North Anston, Sheffield South Yorkshire S25 4JJ |
Website | www.mealworm.co.uk |
---|
Registered Address | Houghton Road North Anston Trading Estate North Anston, Sheffield South Yorkshire S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
2 July 2010 | Delivered on: 7 July 2010 Persons entitled: Clydesdale 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 see image for full details. Outstanding |
---|
8 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
10 August 2017 | Termination of appointment of Steven Dennis Evans as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Steven Dennis Evans as a director on 31 July 2017 (1 page) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (16 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (16 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (16 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
4 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
4 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
15 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
10 June 2011 | Termination of appointment of Jayne Hammond as a director (1 page) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
10 June 2011 | Termination of appointment of Jayne Hammond as a director (1 page) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
30 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 July 2010 | Termination of appointment of Jayne Hammond as a secretary (1 page) |
30 July 2010 | Appointment of Mr Steven Dennis Evans as a director (2 pages) |
30 July 2010 | Appointment of Mr Steven Dennis Evans as a director (2 pages) |
30 July 2010 | Termination of appointment of Barry Hammond as a director (1 page) |
30 July 2010 | Termination of appointment of Jayne Hammond as a secretary (1 page) |
30 July 2010 | Termination of appointment of Barry Hammond as a director (1 page) |
30 July 2010 | Termination of appointment of Jayne Hammond as a secretary (1 page) |
30 July 2010 | Termination of appointment of Jayne Hammond as a secretary (1 page) |
30 July 2010 | Appointment of Mr Dean Keith Jackson as a director (2 pages) |
30 July 2010 | Termination of appointment of Barry Hammond as a director (1 page) |
30 July 2010 | Termination of appointment of Barry Hammond as a director (1 page) |
30 July 2010 | Termination of appointment of Barry Hammond as a director (1 page) |
30 July 2010 | Appointment of Mr Dean Keith Jackson as a director (2 pages) |
30 July 2010 | Termination of appointment of Barry Hammond as a director (1 page) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mr Barry George Hammond on 3 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Barry George Hammond on 3 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Barry George Hammond on 3 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Jayne Mary Hammond on 3 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Jayne Mary Hammond on 3 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Jayne Mary Hammond on 3 June 2010 (2 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
1 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
13 September 2007 | Return made up to 03/06/07; no change of members (7 pages) |
13 September 2007 | Return made up to 03/06/07; no change of members (7 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
15 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
9 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
27 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
20 June 2001 | Return made up to 03/06/01; full list of members
|
20 June 2001 | Return made up to 03/06/01; full list of members
|
21 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
21 June 2000 | Return made up to 03/06/00; full list of members
|
21 June 2000 | Return made up to 03/06/00; full list of members
|
21 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 September 1999 | Company name changed livefoods direct LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed livefoods direct LIMITED\certificate issued on 28/09/99 (2 pages) |
14 July 1999 | Full accounts made up to 31 May 1999 (1 page) |
14 July 1999 | Full accounts made up to 31 May 1999 (1 page) |
14 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
18 November 1998 | Company name changed grubco LIMITED\certificate issued on 19/11/98 (2 pages) |
18 November 1998 | Company name changed grubco LIMITED\certificate issued on 19/11/98 (2 pages) |
19 October 1998 | Full accounts made up to 31 May 1998 (1 page) |
19 October 1998 | Full accounts made up to 31 May 1998 (1 page) |
3 February 1998 | Full accounts made up to 31 May 1997 (1 page) |
3 February 1998 | Full accounts made up to 31 May 1997 (1 page) |
9 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
9 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 May 1996 (1 page) |
12 September 1996 | Full accounts made up to 31 May 1996 (1 page) |
11 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
11 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
21 July 1995 | Full accounts made up to 31 May 1995 (1 page) |
21 July 1995 | Full accounts made up to 31 May 1995 (1 page) |
25 May 1995 | Return made up to 03/06/95; full list of members
|
25 May 1995 | Return made up to 03/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 June 1994 | Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1994 | Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1994 | Incorporation (15 pages) |
3 June 1994 | Incorporation (15 pages) |