Company NameMunshi's Halal (Dewsbury) Limited
DirectorsYusuf Ahmed Patel and Aiyub Patel
Company StatusActive
Company Number03712260
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Yusuf Ahmed Patel
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orchard Croft
Dewsbury
West Yorkshire
WF12 9BP
Secretary NameFiroza Patel
NationalityBritish
StatusCurrent
Appointed12 February 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address10 Orchard Croft
Lees House Road
Dewsbury
West Yorkshire
WF12 9BP
Director NameMr Aiyub Patel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBretfield Court Saville Town
Dewsbury
West Yorkshire
WF12 9BG
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitemunshis-halal.co.uk
Email address[email protected]
Telephone01924 462268
Telephone regionWakefield

Location

Registered AddressBretfield Court
Saville Town
Dewsbury
West Yorkshire
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Yusuf Ahmed Patel
52.00%
Ordinary
47 at £1Mr Yunus Patel
47.00%
Ordinary
1 at £1Firoza Patel
1.00%
Ordinary

Financials

Year2014
Net Worth£199,893
Cash£80,073
Current Liabilities£10,038

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

21 July 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
24 April 2023Director's details changed for Mr Mohmed Yusoof on 24 April 2023 (2 pages)
19 April 2023Cessation of Yunus Patel as a person with significant control on 14 October 2021 (1 page)
19 April 2023Notification of Aiyub Patel as a person with significant control on 13 January 2023 (2 pages)
19 April 2023Notification of Mohmed Yusoof as a person with significant control on 4 March 2023 (2 pages)
16 March 2023Appointment of Mr Mohmed Yusoof as a director on 4 March 2023 (2 pages)
16 March 2023Cessation of Yusuf Ahmed Patel as a person with significant control on 13 January 2023 (1 page)
20 January 2023Termination of appointment of Firoza Patel as a secretary on 13 January 2023 (1 page)
20 January 2023Termination of appointment of Yusuf Ahmed Patel as a director on 13 January 2023 (1 page)
21 November 2022Appointment of Mr Aiyub Patel as a director on 21 November 2022 (2 pages)
10 August 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
14 June 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
26 January 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
21 January 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
11 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
4 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
1 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Registered office address changed from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP to Bretfield Court Saville Town Dewsbury West Yorkshire WF12 9BG on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP to Bretfield Court Saville Town Dewsbury West Yorkshire WF12 9BG on 24 March 2015 (1 page)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 03/01/09; full list of members (4 pages)
6 February 2009Return made up to 03/01/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 March 2008Return made up to 03/01/08; full list of members (3 pages)
1 March 2008Return made up to 03/01/08; full list of members (3 pages)
29 February 2008Ad 04/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
29 February 2008Ad 04/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2007Return made up to 03/01/07; full list of members (6 pages)
21 January 2007Return made up to 03/01/07; full list of members (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2006Return made up to 03/01/06; full list of members (6 pages)
12 January 2006Return made up to 03/01/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Return made up to 23/01/04; full list of members (6 pages)
6 February 2004Return made up to 23/01/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 February 2002Return made up to 09/02/02; full list of members (6 pages)
20 February 2002Return made up to 09/02/02; full list of members (6 pages)
13 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
10 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/00
(1 page)
10 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
10 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/00
(1 page)
10 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
16 March 2000Return made up to 11/02/00; full list of members (6 pages)
16 March 2000Return made up to 11/02/00; full list of members (6 pages)
7 July 1999Registered office changed on 07/07/99 from: 89 melton road west bridgford nottingham NG2 6EN (1 page)
7 July 1999Registered office changed on 07/07/99 from: 89 melton road west bridgford nottingham NG2 6EN (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
11 February 1999Incorporation (18 pages)
11 February 1999Incorporation (18 pages)