Company NameIslam Foods Ltd.
DirectorNoor Ullah
Company StatusActive
Company Number04263675
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Previous NameIslam Cash & Carry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Noor Ullah
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Queens Road
Hull
HU5 2PY
Secretary NameMr Noor Ullah
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Queens Road
Hull
HU5 2PY
Director NameMozibur Rahman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sidney House
Old Ford Road
London
E2 9QB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteislamfoods.co.uk

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mozibur Rahman
50.00%
Ordinary
1 at £1Noor Ullah
50.00%
Ordinary

Financials

Year2014
Net Worth£77,479
Cash£39,781
Current Liabilities£357,763

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

17 July 2020Delivered on: 22 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 July 2012Delivered on: 25 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 June 2007Delivered on: 21 June 2007
Satisfied on: 14 November 2013
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 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

Filing History

30 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
8 August 2022Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
9 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
22 July 2020Registration of charge 042636750003, created on 17 July 2020 (24 pages)
22 July 2020Registration of charge 042636750003, created on 17 July 2020 (54 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
24 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 November 2013Satisfaction of charge 1 in full (3 pages)
14 November 2013Satisfaction of charge 1 in full (3 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2012Termination of appointment of Mozibur Rahman as a director (1 page)
18 May 2012Termination of appointment of Mozibur Rahman as a director (1 page)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 July 2010Director's details changed for Noor Ullah on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mozibur Rahman on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mozibur Rahman on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Noor Ullah on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Noor Ullah on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mozibur Rahman on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 January 2008Return made up to 17/07/07; no change of members (7 pages)
14 January 2008Return made up to 17/07/07; no change of members (7 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
28 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 March 2007Company name changed islam cash & carry LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed islam cash & carry LIMITED\certificate issued on 26/03/07 (2 pages)
6 December 2006Return made up to 17/07/06; full list of members (7 pages)
6 December 2006Return made up to 17/07/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 July 2005Return made up to 17/07/05; full list of members (7 pages)
27 July 2005Return made up to 17/07/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 July 2004Return made up to 17/07/04; full list of members (7 pages)
20 July 2004Return made up to 17/07/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Ad 04/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 September 2002Ad 04/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2001Registered office changed on 07/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
2 August 2001Incorporation (16 pages)
2 August 2001Incorporation (16 pages)