Company NameTaste Tradition Limited
Company StatusActive
Company Number05029623
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Charles Anthony Ashbridge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Grace Farm
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director NameMrs Joyce Christine Ashbridge
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Grace Farm
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Secretary NameJoyce Christine Ashbridge
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Grove House Thirlby
Thirsk
North Yorkshire
YO7 2DJ
Director NameMr Ian Welford
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Athelstan Business Park
Hanwell Lane , Hutton Conyers
Ripon
North Yorkshire
HG4 5BF
Director NameJames Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Grace Farm, Cold Kirby
Thirsk
North Yorks
YO7 2HL
Director NameMiss Andrea Scott
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMount Grace Farm, Cold Kirby
Thirsk
North Yorks
YO7 2HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetastetradition.co.uk
Telephone01765 608273
Telephone regionRipon

Location

Registered AddressMount Grace Farm, Cold Kirby
Thirsk
North Yorks
YO7 2HL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCold Kirby
WardHelmsley

Shareholders

10 at £1James Wright
5.00%
Ordinary
10 at £1James Wright
5.00%
Ordinary D
45 at £1Charles Anthony Ashbridge
22.50%
Ordinary
45 at £1Charles Anthony Ashbridge
22.50%
Ordinary C
45 at £1Joyce Christine Ashbridge
22.50%
Ordinary
45 at £1Joyce Christine Ashbridge
22.50%
Ordinary B

Financials

Year2014
Net Worth£333,603
Cash£8,339
Current Liabilities£643,288

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 Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

25 October 2011Delivered on: 29 October 2011
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
26 May 2004Delivered on: 27 May 2004
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

8 February 2021Confirmation statement made on 31 January 2021 with updates (6 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (12 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (14 pages)
5 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
5 December 2018Unaudited abridged accounts made up to 31 January 2018 (12 pages)
12 February 2018Confirmation statement made on 31 January 2018 with updates (6 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
4 September 2017Appointment of Miss Andrea Scott as a director on 1 August 2017 (2 pages)
4 September 2017Appointment of Miss Andrea Scott as a director on 1 August 2017 (2 pages)
21 February 2017Satisfaction of charge 2 in full (1 page)
21 February 2017Satisfaction of charge 2 in full (1 page)
6 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 June 2016Director's details changed for James Wright on 15 June 2016 (2 pages)
21 June 2016Director's details changed for James Wright on 15 June 2016 (2 pages)
1 March 2016Director's details changed for Joyce Christine Ashbridge on 10 November 2015 (2 pages)
1 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(9 pages)
1 March 2016Director's details changed for James Wright on 7 December 2015 (2 pages)
1 March 2016Director's details changed for James Wright on 7 December 2015 (2 pages)
1 March 2016Director's details changed for Joyce Christine Ashbridge on 10 November 2015 (2 pages)
1 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(9 pages)
29 February 2016Secretary's details changed for Joyce Christine Ashbridge on 10 November 2015 (1 page)
29 February 2016Secretary's details changed for Joyce Christine Ashbridge on 10 November 2015 (1 page)
25 January 2016Director's details changed for James Wright on 7 December 2015 (2 pages)
25 January 2016Director's details changed for Joyce Christine Ashbridge on 10 November 2015 (2 pages)
25 January 2016Director's details changed for James Wright on 7 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Charles Anthony Ashbridge on 30 November 2015 (2 pages)
25 January 2016Director's details changed for Mr Charles Anthony Ashbridge on 30 November 2015 (2 pages)
25 January 2016Director's details changed for Joyce Christine Ashbridge on 10 November 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(9 pages)
25 February 2015Register inspection address has been changed from Units I & J Lumley Close, Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD United Kingdom to Unit 1 Athelstan Business Park Hanwell Lane Hutton Conyers Ripon North Yorkshire HG4 5BF (1 page)
25 February 2015Director's details changed for James Wright on 15 June 2014 (2 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(9 pages)
25 February 2015Register inspection address has been changed from Units I & J Lumley Close, Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD United Kingdom to Unit 1 Athelstan Business Park Hanwell Lane Hutton Conyers Ripon North Yorkshire HG4 5BF (1 page)
25 February 2015Director's details changed for Mr Charles Anthony Ashbridge on 31 January 2015 (2 pages)
25 February 2015Director's details changed for James Wright on 15 June 2014 (2 pages)
25 February 2015Director's details changed for Mr Charles Anthony Ashbridge on 31 January 2015 (2 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(9 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(9 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 February 2013Director's details changed for James Wright on 5 June 2012 (2 pages)
20 February 2013Director's details changed for James Wright on 5 June 2012 (2 pages)
20 February 2013Director's details changed for James Wright on 5 June 2012 (2 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (9 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 200
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 200
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 200
(4 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 February 2011Director's details changed for James Wright on 1 March 2010 (2 pages)
22 February 2011Director's details changed for Mr Charles Anthony Ashbridge on 1 September 2010 (2 pages)
22 February 2011Director's details changed for Mr Charles Anthony Ashbridge on 1 September 2010 (2 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
22 February 2011Director's details changed for James Wright on 1 March 2010 (2 pages)
22 February 2011Director's details changed for Mr Charles Anthony Ashbridge on 1 September 2010 (2 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
22 February 2011Director's details changed for James Wright on 1 March 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 April 2010Statement of capital following an allotment of shares on 15 September 2009
  • GBP 2
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 15 September 2009
  • GBP 2
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 15 September 2009
  • GBP 2
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 15 September 2009
  • GBP 2
(2 pages)
18 February 2010Director's details changed for Mr Charles Anthony Ashbridge on 31 October 2009 (2 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for James Wright on 31 December 2009 (2 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Mr Charles Anthony Ashbridge on 31 October 2009 (2 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Joyce Christine Ashbridge on 31 October 2009 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Director's details changed for James Wright on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Joyce Christine Ashbridge on 31 October 2009 (2 pages)
1 October 2009Ad 15/09/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
1 October 2009Ad 15/09/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
1 October 2009Ad 15/09/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
1 October 2009Ad 15/09/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
17 September 2009Director appointed james wright (2 pages)
17 September 2009Director appointed james wright (2 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 March 2009Return made up to 29/01/09; full list of members (4 pages)
17 March 2009Return made up to 29/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 February 2008Return made up to 29/01/08; full list of members (4 pages)
25 February 2008Return made up to 29/01/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
16 February 2007Return made up to 29/01/07; full list of members (2 pages)
16 February 2007Return made up to 29/01/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
24 February 2006Return made up to 29/01/06; full list of members (7 pages)
24 February 2006Return made up to 29/01/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 February 2005Return made up to 29/01/05; full list of members (7 pages)
28 February 2005Return made up to 29/01/05; full list of members (7 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Incorporation (9 pages)
29 January 2004Director resigned (1 page)
29 January 2004Incorporation (9 pages)
29 January 2004Secretary resigned (1 page)