Bradford Road
Batley
West Yorkshire
WF17 8LL
Secretary Name | Rose-Mary Kilgallon |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 200 Batley Enterprise Centre Bradford Road Batley West Yorkshire WF17 8LL |
Director Name | Mrs Anne-Marie Kilgallon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 200 Batley Enterprise Centre Bradford Road Batley West Yorkshire WF17 8LL |
Director Name | Mr David Kilgallon |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Operations Directpr |
Country of Residence | England |
Correspondence Address | 20 Upper Batley Lane Batley West Yorkshire WF17 0NQ |
Director Name | Mr Nigel John Holmes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 February 2018) |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | Unit 200 Batley Enterprise Centre Bradford Road Batley West Yorkshire WF17 8LL |
Director Name | Mr Richard John Leslie Detheridge |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 200 Batley Enterprise Centre Bradford Road Batley West Yorkshire WF17 8LL |
Website | www.thefmtaste.com/ |
---|---|
Telephone | 01924 477771 |
Telephone region | Wakefield |
Registered Address | Unit 200 Batley Enterprise Centre Bradford Road Batley West Yorkshire WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £121,209 |
Cash | £15,660 |
Current Liabilities | £69,110 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
6 August 2004 | Delivered 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 |
---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
14 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
21 March 2022 | Appointment of Mrs Anne-Marie Kilgallon as a director on 17 February 2022 (2 pages) |
2 July 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
23 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
10 January 2019 | Termination of appointment of Richard John Leslie Detheridge as a director on 10 January 2019 (1 page) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
16 February 2018 | Termination of appointment of Nigel John Holmes as a director on 3 February 2018 (1 page) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
21 March 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
15 March 2017 | Appointment of Mr Richard John Leslie Detheridge as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Nigel John Holmes as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Nigel John Holmes as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Richard John Leslie Detheridge as a director on 15 March 2017 (2 pages) |
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
17 March 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
17 March 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 June 2013 | Director's details changed for Martin David Kilgallon on 31 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Secretary's details changed for Rose-Mary Kilgallon on 31 May 2013 (1 page) |
28 June 2013 | Director's details changed for Martin David Kilgallon on 31 May 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Rose-Mary Kilgallon on 31 May 2013 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Termination of appointment of David Kilgallon as a director (1 page) |
16 May 2011 | Termination of appointment of David Kilgallon as a director (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 July 2010 | Director's details changed for Martin David Kilgallon on 8 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Martin David Kilgallon on 8 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for David Kilgallon on 8 June 2010 (2 pages) |
21 July 2010 | Director's details changed for David Kilgallon on 8 June 2010 (2 pages) |
21 July 2010 | Director's details changed for David Kilgallon on 8 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Martin David Kilgallon on 8 June 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
25 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
23 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 200 batley enterprise centre bradford road batley west yorkshire WF17 8LL (1 page) |
23 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 200 batley enterprise centre bradford road batley west yorkshire WF17 8LL (1 page) |
4 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
4 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
10 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
4 April 2006 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
4 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
4 April 2006 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
4 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
23 July 2005 | Return made up to 08/06/05; full list of members
|
23 July 2005 | Return made up to 08/06/05; full list of members
|
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Incorporation (17 pages) |
8 June 2004 | Incorporation (17 pages) |