60 Charter Row
Sheffield
S1 3FZ
Secretary Name | Kara Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Coleridge Ave Penarth CF64 2SR Wales |
Director Name | Mr Anthony Vincent McLoughlin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Atlas Way Sheffield S4 7QQ |
Director Name | Dr Imran Afzal |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Atlas Way Sheffield S4 7QQ |
Website | deliciousalchemy.com |
---|---|
Telephone | 0114 2727782 |
Telephone region | Sheffield |
Registered Address | C/O Begbies Traynor (Sy) Llp, 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Goodbye Gluten, Hello Delicious LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371,692 |
Cash | £130,264 |
Current Liabilities | £686,605 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 4 August 2022 (overdue) |
23 July 2020 | Delivered on: 24 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 May 2019 | Delivered on: 4 June 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
14 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 16 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 February 2013 | Delivered on: 28 February 2013 Satisfied on: 29 April 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
24 July 2020 | Registration of charge 058834710006, created on 23 July 2020 (41 pages) |
30 August 2019 | Director's details changed for Ms Emma Sarah Killilea on 22 July 2018 (2 pages) |
30 August 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
12 June 2019 | Satisfaction of charge 058834710004 in full (1 page) |
12 June 2019 | Satisfaction of charge 058834710002 in full (1 page) |
4 June 2019 | Registration of charge 058834710005, created on 29 May 2019 (39 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
21 August 2018 | Satisfaction of charge 058834710003 in full (1 page) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
7 March 2018 | Resolutions
|
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 January 2017 | Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page) |
14 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 February 2016 | Registered office address changed from Canada House 11 Commercial Street Sheffield S1 2AT to 4 Atlas Way Sheffield S4 7QQ on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Canada House 11 Commercial Street Sheffield S1 2AT to 4 Atlas Way Sheffield S4 7QQ on 18 February 2016 (1 page) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 May 2015 | Registration of charge 058834710004, created on 14 May 2015 (33 pages) |
28 May 2015 | Registration of charge 058834710004, created on 14 May 2015 (33 pages) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 July 2014 | Appointment of Mr Anthony Mcloughlin as a director (2 pages) |
11 July 2014 | Appointment of Mr Imran Afzal as a director (2 pages) |
11 July 2014 | Appointment of Mr Anthony Mcloughlin as a director (2 pages) |
11 July 2014 | Appointment of Mr Imran Afzal as a director (2 pages) |
1 July 2014 | Registration of charge 058834710003 (22 pages) |
1 July 2014 | Registration of charge 058834710003 (22 pages) |
16 May 2014 | Registration of charge 058834710002 (36 pages) |
16 May 2014 | Registration of charge 058834710002 (36 pages) |
14 May 2014 | Director's details changed for Emma Killilea on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Emma Killilea on 14 May 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Registered office address changed from 12 Framlingham Road Sheffield S2 2GU on 22 July 2013 (1 page) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Registered office address changed from 12 Framlingham Road Sheffield S2 2GU on 22 July 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Emma Killilea on 1 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Emma Killilea on 1 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Emma Killilea on 1 July 2010 (2 pages) |
7 January 2010 | Termination of appointment of Kara Richards as a secretary (1 page) |
7 January 2010 | Termination of appointment of Kara Richards as a secretary (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
21 July 2006 | Incorporation (12 pages) |
21 July 2006 | Incorporation (12 pages) |