Company NameRiddlesden News & Off Licence Limited
DirectorHemlata Kishor Patel
Company StatusActive
Company Number04820957
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Hemlata Kishor Patel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address249 Bradford Road
Riddlesden
Keighley
West Yorkshire
BD20 5JR
Secretary NameKishor Kumar Patel
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleShop Keeper
Correspondence Address249 Bradford Road
Riddlesden
Keighley
West Yorkshire
BD20 5JR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01535 671871
Telephone regionKeighley

Location

Registered Address247 Bradford Road
Riddlesden
Keighley
West Yorkshire
BD20 5JR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mrs Hemlata Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£69
Current Liabilities£73,583

Accounts

Latest Accounts31 August 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 February 2023 (10 months, 1 week ago)
Next Return Due19 February 2024 (2 months, 1 week from now)

Charges

29 September 2003Delivered on: 30 September 2003
Persons entitled: Hsbc 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

16 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 August 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 August 2016 (2 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
16 December 2015Micro company accounts made up to 31 August 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 August 2015 (2 pages)
15 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
2 March 2015Micro company accounts made up to 31 August 2014 (2 pages)
2 March 2015Micro company accounts made up to 31 August 2014 (2 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 June 2010Director's details changed for Hemlata Kishor Patel on 1 April 2010 (2 pages)
18 June 2010Termination of appointment of Kishor Patel as a secretary (1 page)
18 June 2010Director's details changed for Hemlata Kishor Patel on 1 April 2010 (2 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Hemlata Kishor Patel on 1 April 2010 (2 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of Kishor Patel as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 July 2009Return made up to 04/06/09; full list of members (3 pages)
15 July 2009Return made up to 04/06/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 September 2008Return made up to 04/06/08; full list of members (3 pages)
26 September 2008Return made up to 04/06/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 June 2007Return made up to 04/06/07; full list of members (2 pages)
18 June 2007Return made up to 04/06/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 June 2006Return made up to 04/06/06; full list of members (2 pages)
22 June 2006Return made up to 04/06/06; full list of members (2 pages)
15 August 2005Return made up to 04/07/05; full list of members (2 pages)
15 August 2005Return made up to 04/07/05; full list of members (2 pages)
6 July 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
6 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 July 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
6 August 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
13 August 2003Registered office changed on 13/08/03 from: 193 wibsey park avenue bradford west yorkshire BD6 3QJ (1 page)
13 August 2003Registered office changed on 13/08/03 from: 193 wibsey park avenue bradford west yorkshire BD6 3QJ (1 page)
13 August 2003Secretary's particulars changed (1 page)
13 August 2003Secretary's particulars changed (1 page)
18 July 2003Registered office changed on 18/07/03 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
4 July 2003Incorporation (9 pages)
4 July 2003Incorporation (9 pages)