Company NameWold Fayre Foodservice Limited
DirectorsDavid Norman Young and Debra Anne Ransom
Company StatusActive
Company Number04130163
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Previous NameLicomm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Norman Young
Date of BirthSeptember 1959 (Born 64 years ago)
StatusCurrent
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumberland Avenue Fountain Road
Hull
HU2 0JB
Director NameDebra Anne Ransom
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(6 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumberland Avenue Fountain Road
Hull
HU2 0JB
Secretary NameDebra Anne Ransom
NationalityBritish
StatusCurrent
Appointed20 April 2007(6 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumberland Avenue Fountain Road
Hull
HU2 0JB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDiana Young
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSandy Lodge
Common Lane West
North Cave
East Yorkshire
HU15 2PE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewoldfayre.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressNorthumberland Avenue
Fountain Road
Hull
HU2 0JB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£283,210
Cash£251,787
Current Liabilities£331,677

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

29 May 2007Delivered on: 1 June 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

4 January 2024Confirmation statement made on 22 December 2023 with updates (5 pages)
12 July 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
23 December 2022Confirmation statement made on 22 December 2022 with updates (5 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
4 January 2022Confirmation statement made on 22 December 2021 with updates (5 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
11 January 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
17 July 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
16 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
3 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
8 January 2018Director's details changed for Mr David Norman Young on 8 January 2018 (2 pages)
8 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
8 January 2018Director's details changed for Mr David Norman Young on 8 January 2018 (2 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(4 pages)
4 January 2016Director's details changed for Debra Anne Ransom on 20 October 2015 (2 pages)
4 January 2016Director's details changed for Mr David Norman Young on 20 October 2015 (2 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(4 pages)
4 January 2016Director's details changed for Mr David Norman Young on 20 October 2015 (2 pages)
4 January 2016Director's details changed for Debra Anne Ransom on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David Norman Young on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David Norman Young on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Debra Anne Ransom on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Debra Anne Ransom on 20 October 2015 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
(4 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 January 2014Director's details changed for Debra Anne Ransom on 22 November 2013 (2 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(4 pages)
16 January 2014Director's details changed for Debra Anne Ransom on 22 November 2013 (2 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(4 pages)
20 November 2013Secretary's details changed for Debra Anne Ransom on 20 November 2013 (1 page)
20 November 2013Secretary's details changed for Debra Anne Ransom on 20 November 2013 (1 page)
20 November 2013Director's details changed for Debra Anne Ransom on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Debra Anne Ransom on 20 November 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from C/O Wold Egg Supply Co Ltd Northumberland Avenue Fountain Road Hull HU2 0JB on 26 January 2011 (1 page)
26 January 2011Registered office address changed from C/O Wold Egg Supply Co Ltd Northumberland Avenue Fountain Road Hull HU2 0JB on 26 January 2011 (1 page)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Debra Anne Ransom on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Debra Anne Ransom on 30 December 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 22/12/08; full list of members (4 pages)
14 January 2009Return made up to 22/12/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 February 2008Return made up to 22/12/07; full list of members (4 pages)
25 February 2008Return made up to 22/12/07; full list of members (4 pages)
11 January 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
11 January 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007Ad 22/05/07--------- £ si 49999@1=49999 £ ic 1/50000 (1 page)
22 May 2007Ad 22/05/07--------- £ si 49999@1=49999 £ ic 1/50000 (1 page)
24 April 2007Registered office changed on 24/04/07 from: sandy lodge common lane north cave hull east yorkshire HU15 2PE (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Registered office changed on 24/04/07 from: sandy lodge common lane north cave hull east yorkshire HU15 2PE (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007New director appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
12 March 2007Company name changed licomm LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed licomm LIMITED\certificate issued on 12/03/07 (2 pages)
11 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 January 2007Return made up to 22/12/06; full list of members (6 pages)
20 January 2007Return made up to 22/12/06; full list of members (6 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 January 2006Return made up to 22/12/05; full list of members (6 pages)
23 January 2006Return made up to 22/12/05; full list of members (6 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Secretary's particulars changed (1 page)
25 January 2005Return made up to 22/12/04; full list of members (6 pages)
25 January 2005Return made up to 22/12/04; full list of members (6 pages)
12 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 February 2004Registered office changed on 09/02/04 from: sigma house beverley business park beverley east yorkshire HU17 0JS (1 page)
9 February 2004Return made up to 22/12/03; full list of members (5 pages)
9 February 2004Registered office changed on 09/02/04 from: sigma house beverley business park beverley east yorkshire HU17 0JS (1 page)
9 February 2004Return made up to 22/12/03; full list of members (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 January 2003Return made up to 22/12/02; full list of members (5 pages)
8 January 2003Return made up to 22/12/02; full list of members (5 pages)
12 February 2002Director's particulars changed (1 page)
12 February 2002Return made up to 22/12/01; full list of members (5 pages)
12 February 2002Secretary's particulars changed (1 page)
12 February 2002Director's particulars changed (1 page)
12 February 2002Secretary's particulars changed (1 page)
12 February 2002Return made up to 22/12/01; full list of members (5 pages)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 December 2000Incorporation (16 pages)
22 December 2000Incorporation (16 pages)