Company NameFoodmate UK Limited
Company StatusActive
Company Number04833401
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Previous NameComputerway Business Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Jonathan Stocks
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressThe Mending Rooms Park Valley
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director NameMr Michael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address3500 Lacey Road, Suite 290 Downers Grove
Il 60515
United States
Director NameMr David Christopher Henderson Wilson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(20 years, 2 months after company formation)
Appointment Duration7 months
RoleGroup President
Country of ResidenceNetherlands
Correspondence Address26 Einsteinstraat
Numansdorp
3281 Nj
Director NameMr Carson Brennan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(20 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 290 3500 Lacey Road
Downers Grove
Illinois
Il60515
Director NameMr Richard Stephen Nesfield
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Park Valley Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director NameMr Paul Anthony Sykes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mending Rooms Park Valley
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Secretary NameMr Richard Stephen Nesfield
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Park Valley Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director NameMr Bryan Ahrens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mending Rooms Park Valley
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director NameMr Scott Hazenbroek
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch,American
StatusResigned
Appointed25 January 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mending Rooms Park Valley
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director NameMr Bruce Michael Manning
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3500 Lacey Road, Suite 290 Downers Grove
Il 60515
United States
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.computerway.co.uk

Location

Registered AddressThe Mending Rooms Park Valley
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Shareholders

657 at £1Paul A. Sykes
26.23%
Ordinary
656 at £1Robert J. Stocks
26.19%
Ordinary
625 at £1Richard S. Nesfield
24.95%
Ordinary
281 at £1Graham C. Mortimer
11.22%
Ordinary
281 at £1Uthir Yasin
11.22%
Ordinary
1 at £1Graham Mortimer
0.04%
Ordinary B
1 at £1Paul Sykes
0.04%
Ordinary B
1 at £1Richard Nesfield
0.04%
Ordinary B
1 at £1Robert Stocks
0.04%
Ordinary B
1 at £1Uthir Yasin
0.04%
Ordinary B

Financials

Year2014
Net Worth£112,607
Cash£170,669
Current Liabilities£164,807

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

1 September 2003Delivered on: 3 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

22 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
2 December 2020Director's details changed for Mr Scott Hazenbroek on 1 December 2020 (2 pages)
2 December 2020Director's details changed for Mr Bryan Ahrens on 1 December 2020 (2 pages)
2 December 2020Change of details for Mr Scott Hazenbroek as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Registered office address changed from Unit 9 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH England to The Mending Rooms Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 December 2020 (1 page)
2 December 2020Director's details changed for Mr Paul Anthony Sykes on 1 December 2020 (2 pages)
2 December 2020Change of details for Mr David Hazenbroek as a person with significant control on 1 December 2020 (2 pages)
16 October 2020Cessation of Foodsort Llc as a person with significant control on 25 January 2019 (1 page)
16 October 2020Cessation of Foodmate Bv as a person with significant control on 25 January 2019 (1 page)
14 October 2020Notification of Scott Hazenbroek as a person with significant control on 25 January 2019 (2 pages)
14 October 2020Notification of David Hazenbroek as a person with significant control on 25 January 2019 (2 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
29 July 2019Confirmation statement made on 15 July 2019 with updates (6 pages)
25 March 2019Notification of Foodmate Bv as a person with significant control on 25 January 2019 (4 pages)
25 March 2019Cessation of Richard Stephen Nesfield as a person with significant control on 25 January 2019 (3 pages)
25 March 2019Cessation of Robert Jonathan Stocks as a person with significant control on 25 January 2019 (3 pages)
25 March 2019Cessation of Paul Anthony Sykes as a person with significant control on 25 January 2019 (3 pages)
25 March 2019Notification of Foodsort Llc as a person with significant control on 25 January 2019 (4 pages)
25 February 2019Resolutions
  • RES13 ‐ Co name change 25/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 February 2019Particulars of variation of rights attached to shares (2 pages)
18 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 2,224
(3 pages)
31 January 2019Appointment of Mr Scott Hazenbroek as a director on 25 January 2019 (2 pages)
31 January 2019Appointment of Mr Bryan Ahrens as a director on 25 January 2019 (2 pages)
29 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-25
(3 pages)
28 January 2019Termination of appointment of Richard Stephen Nesfield as a secretary on 25 January 2019 (1 page)
28 January 2019Termination of appointment of Richard Stephen Nesfield as a director on 25 January 2019 (1 page)
22 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
24 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
24 July 2018Notification of Richard Stephen Nesfield as a person with significant control on 27 July 2017 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 September 2017Cancellation of shares. Statement of capital on 27 July 2017
  • GBP 2,223
(4 pages)
18 September 2017Cancellation of shares. Statement of capital on 27 July 2017
  • GBP 2,223
(4 pages)
18 September 2017Purchase of own shares. (3 pages)
18 September 2017Purchase of own shares. (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
21 June 2017Cancellation of shares. Statement of capital on 1 April 2017
  • GBP 2,504
(3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Cancellation of shares. Statement of capital on 1 April 2017
  • GBP 2,504
(3 pages)
21 June 2017Purchase of own shares. (3 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 October 2015Registered office address changed from Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ to Unit 9 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ to Unit 9 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ to Unit 9 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 October 2015 (1 page)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,505
(6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,505
(6 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,505
(6 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,505
(6 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 August 2013Memorandum and Articles of Association (12 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Memorandum and Articles of Association (12 pages)
2 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2,505
(4 pages)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
2 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2,505
(4 pages)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Register(s) moved to registered office address (1 page)
20 July 2012Register(s) moved to registered office address (1 page)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 July 2010Director's details changed for Paul Anthony Sykes on 15 July 2010 (2 pages)
22 July 2010Secretary's details changed for Richard Stephen Nesfield on 15 July 2010 (1 page)
22 July 2010Director's details changed for Richard Stephen Nesfield on 15 July 2010 (2 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Director's details changed for Robert Jonathan Stocks on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Paul Anthony Sykes on 15 July 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Richard Stephen Nesfield on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Robert Jonathan Stocks on 15 July 2010 (2 pages)
22 July 2010Secretary's details changed for Richard Stephen Nesfield on 15 July 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 August 2009Return made up to 15/07/09; full list of members (5 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 15/07/09; full list of members (5 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 15/07/08; full list of members (5 pages)
4 August 2008Return made up to 15/07/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Return made up to 15/07/07; full list of members (8 pages)
6 August 2007Return made up to 15/07/07; full list of members (8 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 July 2006Return made up to 15/07/06; full list of members (8 pages)
27 July 2006Return made up to 15/07/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 July 2005Return made up to 15/07/05; full list of members (8 pages)
30 July 2005Return made up to 15/07/05; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 August 2004Return made up to 15/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2004Return made up to 15/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Registered office changed on 02/09/03 from: c/o mazars norwich union house 26 high street huddersfield HD1 2LN (1 page)
2 September 2003Registered office changed on 02/09/03 from: c/o mazars norwich union house 26 high street huddersfield HD1 2LN (1 page)
29 July 2003Ad 15/07/03--------- £ si 2499@1=2499 £ ic 1/2500 (3 pages)
29 July 2003Ad 15/07/03--------- £ si 2499@1=2499 £ ic 1/2500 (3 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003New director appointed (2 pages)
26 July 2003Registered office changed on 26/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003New director appointed (2 pages)
15 July 2003Incorporation (16 pages)
15 July 2003Incorporation (16 pages)