Company NameLime Tree Foods Limited
DirectorJohn Hirst
Company StatusActive
Company Number04094000
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Previous NameSpearcrown Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameJohn Hirst
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address25 Garfit Hill
Gomersal
W Yorkshire
BD19 4QR
Secretary NameJohn Hirst
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address25 Garfit Hill
Gomersal
W Yorkshire
BD19 4QR
Director NameMr Stephen Hardy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 02 July 2015)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressClough Farm Long Lane
Earlsheaton
Dewsbury
West Yorkshire
WF12 8LQ
Secretary NameJoseph James Hirst
NationalityBritish
StatusResigned
Appointed29 November 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2003)
RoleCompany Director
Correspondence Address34 The Mount
Gomersal Lane
Cleckheaton
West Yorkshire
BD19 4JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesandwichkinguk.com

Location

Registered AddressEnfield Street
Sheepscar
Leeds
LS7 1RF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1John James Hirst
90.00%
Ordinary
10 at £1Stephen Hardy
10.00%
Ordinary

Financials

Year2014
Net Worth£1,324,007
Cash£754,590
Current Liabilities£442,951

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

30 August 2006Delivered on: 1 September 2006
Satisfied on: 4 April 2007
Persons entitled: The Royal Bank of Scotland 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 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
2 July 2004Delivered on: 16 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property land and buildings on the east side of enfield street leeds.
Outstanding
25 February 2004Delivered on: 4 March 2004
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 April 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2022Memorandum and Articles of Association (32 pages)
15 August 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 102
(3 pages)
24 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
17 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Termination of appointment of Stephen Hardy as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Stephen Hardy as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Stephen Hardy as a director on 2 July 2015 (1 page)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Director's details changed for John Hirst on 14 January 2010 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for John Hirst on 14 January 2010 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Return made up to 14/01/09; full list of members (4 pages)
2 June 2009Return made up to 14/01/09; full list of members (4 pages)
12 May 2009Return made up to 14/01/08; full list of members (4 pages)
12 May 2009Return made up to 14/01/08; full list of members (4 pages)
30 April 2009Return made up to 14/01/07; full list of members (4 pages)
30 April 2009Return made up to 14/01/07; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
31 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
31 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
23 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005Return made up to 14/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 March 2005Return made up to 14/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Return made up to 14/01/04; full list of members (7 pages)
14 July 2004Return made up to 14/01/04; full list of members (7 pages)
23 April 2004Return made up to 14/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/04/04
  • 363(288) ‐ Secretary resigned
(7 pages)
23 April 2004Return made up to 14/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/04/04
  • 363(288) ‐ Secretary resigned
(7 pages)
4 March 2004Particulars of mortgage/charge (9 pages)
4 March 2004Particulars of mortgage/charge (9 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004New secretary appointed (2 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 August 2003Registered office changed on 06/08/03 from: unit 1 county workshops clifton road brighouse west yorkshire HD6 1SL (1 page)
6 August 2003Registered office changed on 06/08/03 from: unit 1 county workshops clifton road brighouse west yorkshire HD6 1SL (1 page)
28 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
11 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
11 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
6 March 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
6 March 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
16 May 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
16 May 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
7 December 2000Company name changed spearcrown LIMITED\certificate issued on 08/12/00 (2 pages)
7 December 2000Company name changed spearcrown LIMITED\certificate issued on 08/12/00 (2 pages)
20 October 2000Incorporation (32 pages)
20 October 2000Incorporation (32 pages)