Company NameFirth`S Quality Foods Limited
DirectorDuncan Malcolm Firth
Company StatusActive
Company Number06638768
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Duncan Malcolm Firth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lee Orchards
Boston Spa
LS23 6BJ
Director NameHelen Claire Firth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Inglenook, Main Street
East Keswick
Leeds
West Yorkshire
LS17 9EU

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Duncan Malcolm Firth
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,261
Cash£50,909
Current Liabilities£80,472

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

13 March 2013Delivered on: 16 March 2013
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.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
16 September 2020Change of details for Mr Duncan Malcolm Firth as a person with significant control on 24 August 2020 (2 pages)
16 September 2020Director's details changed for Mr Duncan Malcolm Firth on 24 August 2020 (2 pages)
17 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 January 2018Director's details changed for Mr Duncan Malcolm Firth on 25 January 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
11 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
19 May 2014Termination of appointment of Helen Firth as a director (1 page)
19 May 2014Termination of appointment of Helen Firth as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan purchase 13/03/2013
(2 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan purchase 13/03/2013
(2 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
15 May 2012Appointment of Helen Claire Firth as a director (2 pages)
15 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
15 May 2012Appointment of Helen Claire Firth as a director (2 pages)
6 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
6 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
22 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
17 September 2009Return made up to 04/07/09; full list of members (3 pages)
17 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 September 2009Return made up to 04/07/09; full list of members (3 pages)
4 July 2008Incorporation (13 pages)
4 July 2008Incorporation (13 pages)