Hull
HU2 0JB
Director Name | Mr Abubakar Bhamji |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2005(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 70 Northumberland Avenue Hull HU2 0JB |
Secretary Name | Mr Omar Bhamji |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2005(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Northumberland Avenue Hull HU2 0JB |
Director Name | Mr Abbas Bhamji |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(10 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Northumberland Avenue Hull HU2 0JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ck-foods.com |
---|---|
Telephone | 01482 589961 |
Telephone region | Hull |
Registered Address | 70 Northumberland Avenue Hull HU2 0JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
7 at £1 | Abdullah Bhamji 7.00% Ordinary |
---|---|
7 at £1 | Imen Bhamji 7.00% Ordinary |
16 at £1 | Abbas Bhamji 16.00% Ordinary |
14 at £1 | Abu Baher Bhamji 14.00% Ordinary |
14 at £1 | Ahmed Bhamji 14.00% Ordinary |
14 at £1 | Massoom Bhamji 14.00% Ordinary |
14 at £1 | Omar Bhamji 14.00% Ordinary |
14 at £1 | Usman Bhamji 14.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,674,277 |
Net Worth | £1,617,355 |
Cash | £320,709 |
Current Liabilities | £2,010,718 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
13 December 2013 | Delivered on: 24 December 2013 Persons entitled: Islamic Bank of Britain PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 December 2013 | Delivered on: 24 December 2013 Persons entitled: Islamic Bank of Britain PLC Classification: A registered charge Particulars: L/H being land on the north side or ripley street bradford. Notification of addition to or amendment of charge. Outstanding |
13 December 2013 | Delivered on: 24 December 2013 Persons entitled: Islamic Bank of Britain PLC Classification: A registered charge Particulars: L/H unit 1 st dunstans way bradford also known as land on the north side of ripley street bradford. Notification of addition to or amendment of charge. Outstanding |
1 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Full accounts made up to 31 March 2020 (23 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (22 pages) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 March 2018 (22 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with updates (6 pages) |
6 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
6 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
14 December 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
14 December 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
20 January 2016 | Director's details changed for Mr Abbas Bhamji on 14 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Abbas Bhamji on 14 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
10 December 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
10 December 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 January 2015 | Appointment of Mr Abbas Bhamji as a director on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Abbas Bhamji as a director on 20 January 2015 (2 pages) |
2 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
24 December 2013 | Registration of charge 053287900002 (34 pages) |
24 December 2013 | Registration of charge 053287900001 (28 pages) |
24 December 2013 | Registration of charge 053287900003 (14 pages) |
24 December 2013 | Registration of charge 053287900003 (14 pages) |
24 December 2013 | Registration of charge 053287900001 (28 pages) |
24 December 2013 | Registration of charge 053287900002 (34 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 December 2011 | Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page) |
24 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 January 2010 | Director's details changed for Abubaker Bhamji on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Abubaker Bhamji on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Return made up to 11/01/07; full list of members (4 pages) |
9 February 2007 | Return made up to 11/01/07; full list of members (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 11/01/06; full list of members (8 pages) |
10 February 2006 | Return made up to 11/01/06; full list of members (8 pages) |
3 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
3 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (16 pages) |
11 January 2005 | Incorporation (16 pages) |