Company NameThe Full Munchy Catering Solutions Ltd
DirectorsMartin David Kilgallon and Anne-Marie Kilgallon
Company StatusActive
Company Number05147609
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Martin David Kilgallon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 200 Batley Enterprise Centre
Bradford Road
Batley
West Yorkshire
WF17 8LL
Secretary NameRose-Mary Kilgallon
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 200 Batley Enterprise Centre
Bradford Road
Batley
West Yorkshire
WF17 8LL
Director NameMrs Anne-Marie Kilgallon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 200 Batley Enterprise Centre
Bradford Road
Batley
West Yorkshire
WF17 8LL
Director NameMr David Kilgallon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleOperations Directpr
Country of ResidenceEngland
Correspondence Address20 Upper Batley Lane
Batley
West Yorkshire
WF17 0NQ
Director NameMr Nigel John Holmes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 2018)
RoleOperation Director
Country of ResidenceEngland
Correspondence AddressUnit 200 Batley Enterprise Centre
Bradford Road
Batley
West Yorkshire
WF17 8LL
Director NameMr Richard John Leslie Detheridge
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 200 Batley Enterprise Centre
Bradford Road
Batley
West Yorkshire
WF17 8LL

Contact

Websitewww.thefmtaste.com/
Telephone01924 477771
Telephone regionWakefield

Location

Registered AddressUnit 200 Batley Enterprise Centre
Bradford Road
Batley
West Yorkshire
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£121,209
Cash£15,660
Current Liabilities£69,110

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

6 August 2004Delivered on: 11 August 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 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
20 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
14 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
21 March 2022Appointment of Mrs Anne-Marie Kilgallon as a director on 17 February 2022 (2 pages)
2 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
10 January 2019Termination of appointment of Richard John Leslie Detheridge as a director on 10 January 2019 (1 page)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
16 February 2018Termination of appointment of Nigel John Holmes as a director on 3 February 2018 (1 page)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
21 March 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
15 March 2017Appointment of Mr Richard John Leslie Detheridge as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Nigel John Holmes as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Nigel John Holmes as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Richard John Leslie Detheridge as a director on 15 March 2017 (2 pages)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
17 March 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
17 March 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 June 2013Director's details changed for Martin David Kilgallon on 31 May 2013 (2 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 June 2013Secretary's details changed for Rose-Mary Kilgallon on 31 May 2013 (1 page)
28 June 2013Director's details changed for Martin David Kilgallon on 31 May 2013 (2 pages)
28 June 2013Secretary's details changed for Rose-Mary Kilgallon on 31 May 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 May 2011Termination of appointment of David Kilgallon as a director (1 page)
16 May 2011Termination of appointment of David Kilgallon as a director (1 page)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 July 2010Director's details changed for Martin David Kilgallon on 8 June 2010 (2 pages)
21 July 2010Director's details changed for Martin David Kilgallon on 8 June 2010 (2 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for David Kilgallon on 8 June 2010 (2 pages)
21 July 2010Director's details changed for David Kilgallon on 8 June 2010 (2 pages)
21 July 2010Director's details changed for David Kilgallon on 8 June 2010 (2 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Martin David Kilgallon on 8 June 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
25 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
23 July 2009Return made up to 08/06/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 200 batley enterprise centre bradford road batley west yorkshire WF17 8LL (1 page)
23 July 2009Return made up to 08/06/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 200 batley enterprise centre bradford road batley west yorkshire WF17 8LL (1 page)
4 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
4 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
10 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2006Return made up to 08/06/06; full list of members (2 pages)
4 July 2006Return made up to 08/06/06; full list of members (2 pages)
4 April 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
4 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
4 April 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
4 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
23 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
8 June 2004Incorporation (17 pages)
8 June 2004Incorporation (17 pages)