Company NameBronte Foods Limited
Company StatusDissolved
Company Number03657571
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NamePinco 1133 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(2 months after company formation)
Appointment Duration24 years, 1 month (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Helens Way
Adel
Leeds
West Yorkshire
LS16 8LP
Director NameChristopher George Whittington
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(6 months after company formation)
Appointment Duration23 years, 10 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressLong Meadows 8 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Director NameAdrian Michael Regan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(4 years after company formation)
Appointment Duration20 years, 3 months (closed 21 February 2023)
RoleTechnical Director
Correspondence Address40 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NE
Director NameDavid Elliott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address7 Oldfield Gate
Haworth
Keighley
West Yorkshire
BD22 0EW
Secretary NameChristopher George Whittington
NationalityBritish
StatusResigned
Appointed29 April 1999(6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressLong Meadows 8 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Director NamePeter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 1999)
RoleVenture Capitalist
Correspondence Address12 Osborne Avenue
Horbury
Wakefield
West Yorkshire
WF4 5QR
Director NameRobert Frederick Banks Wivell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2000)
RoleManagement Consultant
Correspondence AddressLangton House 215 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AQ
Director NameSimon Mark Knowles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2003)
RoleAccountant
Correspondence Address12 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Secretary NameSimon Mark Knowles
NationalityBritish
StatusResigned
Appointed25 June 1999(7 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2003)
RoleAccountant
Correspondence Address12 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Director NameStuart Rhodes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleVenture Capital
Correspondence Address22 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Director NameRichard Bagnall Vernon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittle Tranby
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ
Director NameDuncan Parkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2ES
Secretary NameDavid Shaw
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2003)
RoleCompany Director
Correspondence Address10 Saint Helens Way
Adel
Leeds
West Yorkshire
LS16 8LP
Director NameMark Anthony Ashworth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 2006)
RoleManagement Consultant
Correspondence AddressClarendon House
Bakers Lane, Norton
Daventry
Northamptonshire
NN11 2EL
Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2006)
RoleManagement Consultant
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusResigned
Appointed29 September 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2006)
RoleManagement Consultant
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressPO Box 61
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£24,768,000
Net Worth£37,000
Cash£3,000
Current Liabilities£6,043,000

Accounts

Latest Accounts30 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
22 November 2021Restoration by order of the court (3 pages)
11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
13 February 2007Strike-off action suspended (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
19 June 2006Receiver's abstract of receipts and payments (3 pages)
9 June 2006Receiver ceasing to act (1 page)
9 March 2006Receiver's abstract of receipts and payments (3 pages)
14 March 2005Receiver's abstract of receipts and payments (4 pages)
16 December 2004Director resigned (1 page)
29 March 2004Administrative Receiver's report (15 pages)
29 March 2004Form 3.2 - statement of affairs (9 pages)
9 February 2004Registered office changed on 09/02/04 from: bronte house station road, cullingworth bradford west yorkshire BD13 5HN (1 page)
22 January 2004Appointment of receiver/manager (1 page)
7 November 2003Return made up to 28/10/03; full list of members (12 pages)
3 November 2003Secretary resigned (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
12 April 2003Full accounts made up to 30 March 2002 (25 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
25 September 2002Particulars of mortgage/charge (3 pages)
13 February 2002New director appointed (2 pages)
1 November 2001Return made up to 28/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
22 August 2001Full accounts made up to 31 March 2001 (24 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
3 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(11 pages)
30 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
7 August 2000Full accounts made up to 1 April 2000 (25 pages)
11 January 2000Director resigned (1 page)
5 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
20 October 1999Ad 25/06/99--------- £ si 1655868@1 (2 pages)
14 October 1999Company name changed pinco 1133 LIMITED\certificate issued on 15/10/99 (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
5 July 1999Nc inc already adjusted 25/06/99 (1 page)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(42 pages)
5 July 1999Ad 25/06/99--------- £ si 1655868@1=1655868 £ ic 300430/1956298 (2 pages)
21 May 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
17 May 1999Memorandum and Articles of Association (33 pages)
16 May 1999Director resigned (1 page)
16 May 1999New secretary appointed;new director appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999Memorandum and Articles of Association (33 pages)
16 May 1999Ad 30/04/99--------- £ si 90430@1=90430 £ ic 1/90431 (2 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999£ nc 1000/650000 30/04/99 (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 41 park square leeds LS1 2NS (1 page)
16 May 1999Ad 29/04/99--------- £ si 209999@1=209999 £ ic 90431/300430 (4 pages)
6 May 1999Particulars of mortgage/charge (6 pages)
6 May 1999Particulars of mortgage/charge (6 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
28 January 1999New director appointed (2 pages)
28 October 1998Incorporation (17 pages)