Stamford
PE9 4TF
Secretary Name | Victoria Hunter Avery |
---|---|
Status | Current |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Barn 16 Newstead Stamford Lincolnshire PE9 4TF |
Website | gimrfood.co.uk |
---|
Registered Address | 4 Lidgett Lane Garforth Leeds LS25 1EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mrs Kate Oliver Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,405 |
Cash | £841 |
Current Liabilities | £84,176 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
8 March 2010 | Delivered on: 13 March 2010 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
16 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
10 December 2018 | Registered office address changed from 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018 (1 page) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 May 2013 | Director's details changed for Mrs Kate Oliver Gray on 8 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Mrs Kate Oliver Gray on 8 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Mrs Kate Oliver Gray on 8 April 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Registered office address changed from Suite 1.8 Morwick Hall Mortec Park York Road Leeds LS15 4TA United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Suite 1.8 Morwick Hall Mortec Park York Road Leeds LS15 4TA United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Suite 1.8 Morwick Hall Mortec Park York Road Leeds LS15 4TA United Kingdom on 4 January 2013 (1 page) |
8 November 2012 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 8 November 2012 (1 page) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Secretary's details changed for Victoria Hunter Avery on 5 January 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Victoria Hunter Avery on 5 January 2011 (2 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Secretary's details changed for Victoria Hunter Avery on 5 January 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
21 April 2009 | Director's change of particulars / kathleen gray / 15/04/2008 (2 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
21 April 2009 | Director's change of particulars / kathleen gray / 15/04/2008 (2 pages) |
15 April 2008 | Director's change of particulars / kathleen gray / 02/04/2008 (2 pages) |
15 April 2008 | Director's change of particulars / kathleen gray / 02/04/2008 (2 pages) |
2 April 2008 | Incorporation (32 pages) |
2 April 2008 | Incorporation (32 pages) |