Huddersfield
HD2 2XB
Director Name | Mr Benjamin William Eaton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2015(7 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Huddersfield HD2 2XB |
Director Name | Mr Robert Roy Collins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 52 Sceptre Street Newcastle Upon Tyne Tyne And Wear NE4 6PR |
Secretary Name | Simon Leonard |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bank Hall Road Stockport Cheshire SK4 3JR |
Director Name | Mr Simon Saul Leonard |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 August 2015) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bankhall Road Stockport Cheshire SK4 3JR |
Secretary Name | Erin Patricia Boylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2010) |
Role | Company Director |
Correspondence Address | 123 Carlton Road Manchester Greater Manchester M16 8BE |
Director Name | Andrew James Shaw |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Lower Hillgate Stockport Cheshire SK1 3AW |
Secretary Name | Anthony Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | 63 Lower Hillgate Stockport Cheshire SK1 3AW |
Director Name | Didix Topholding B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2015) |
Correspondence Address | 4 Eerste Weteringdwarsstraat Amsterdam Netherlands |
Website | www.restaurantchoice.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6695889 |
Telephone region | Manchester |
Registered Address | Birkby Grange 85 Birkby Hall Road Huddersfield HD2 2XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £360,434 |
Cash | £661,733 |
Current Liabilities | £550,917 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
3 August 2015 | Delivered on: 6 August 2015 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 August 2014 | Delivered on: 4 September 2014 Satisfied on: 14 August 2015 Persons entitled: Abn Amro Bank N.V. as Trustee for Each of the Secured Parties (The "Security Agent") Classification: A registered charge Fully Satisfied |
1 July 2014 | Delivered on: 3 July 2014 Satisfied on: 3 September 2014 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Fully Satisfied |
15 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
---|---|
15 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
14 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages) |
21 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
27 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
27 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
7 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
22 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 April 2016 | Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
10 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
17 August 2015 | Termination of appointment of Didix Topholding B.V. as a director on 3 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Didix Topholding B.V. as a director on 3 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Didix Topholding B.V. as a director on 3 August 2015 (1 page) |
14 August 2015 | Satisfaction of charge 066552780002 in full (4 pages) |
14 August 2015 | Satisfaction of charge 066552780002 in full (4 pages) |
6 August 2015 | Appointment of Mr Matthew Jospeh Turner as a director on 2 February 2015 (2 pages) |
6 August 2015 | Termination of appointment of Simon Saul Leonard as a director on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Matthew Jospeh Turner as a director on 2 February 2015 (2 pages) |
6 August 2015 | Termination of appointment of Simon Saul Leonard as a director on 3 August 2015 (1 page) |
6 August 2015 | Registration of charge 066552780003, created on 3 August 2015 (18 pages) |
6 August 2015 | Termination of appointment of Simon Saul Leonard as a director on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages) |
6 August 2015 | Registration of charge 066552780003, created on 3 August 2015 (18 pages) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages) |
6 August 2015 | Registration of charge 066552780003, created on 3 August 2015 (18 pages) |
6 August 2015 | Appointment of Mr Matthew Jospeh Turner as a director on 2 February 2015 (2 pages) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 May 2015 | Registered office address changed from 63 Lower Hillgate Stockport Cheshire SK1 3AW to Fifth Floor 9 Portland Street Manchester Lancashire M1 3BE on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 63 Lower Hillgate Stockport Cheshire SK1 3AW to Fifth Floor 9 Portland Street Manchester Lancashire M1 3BE on 18 May 2015 (1 page) |
4 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 September 2014 | Registration of charge 066552780002, created on 29 August 2014 (52 pages) |
4 September 2014 | Registration of charge 066552780002, created on 29 August 2014 (52 pages) |
3 September 2014 | Satisfaction of charge 066552780001 in full (4 pages) |
3 September 2014 | Satisfaction of charge 066552780001 in full (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 July 2014 | Registration of charge 066552780001, created on 1 July 2014 (42 pages) |
3 July 2014 | Registration of charge 066552780001, created on 1 July 2014 (42 pages) |
3 July 2014 | Registration of charge 066552780001, created on 1 July 2014 (42 pages) |
7 May 2014 | Appointment of Didix Topholding B.V. as a director (2 pages) |
7 May 2014 | Appointment of Didix Topholding B.V. as a director (2 pages) |
7 May 2014 | Termination of appointment of Andrew Shaw as a director (1 page) |
7 May 2014 | Termination of appointment of Anthony Fisher as a secretary (1 page) |
7 May 2014 | Termination of appointment of Anthony Fisher as a secretary (1 page) |
7 May 2014 | Termination of appointment of Andrew Shaw as a director (1 page) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
4 July 2011 | Registered office address changed from 10-16 Mottram Street Stockport Cheshire SK1 3PA on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 10-16 Mottram Street Stockport Cheshire SK1 3PA on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 10-16 Mottram Street Stockport Cheshire SK1 3PA on 4 July 2011 (1 page) |
5 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Termination of appointment of Erin Boylan as a secretary (2 pages) |
3 September 2010 | Appointment of Anthony Fisher as a secretary (3 pages) |
3 September 2010 | Appointment of Andrew James Shaw as a director (3 pages) |
3 September 2010 | Appointment of Anthony Fisher as a secretary (3 pages) |
3 September 2010 | Termination of appointment of Erin Boylan as a secretary (2 pages) |
3 September 2010 | Appointment of Andrew James Shaw as a director (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
26 March 2010 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (2 pages) |
26 March 2010 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (2 pages) |
25 March 2010 | Registered office address changed from International House Deansgate Manchester M3 2ER on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from International House Deansgate Manchester M3 2ER on 25 March 2010 (1 page) |
21 August 2009 | Return made up to 19/08/09; full list of members (10 pages) |
21 August 2009 | Return made up to 19/08/09; full list of members (10 pages) |
28 May 2009 | Director appointed simon leonard (2 pages) |
28 May 2009 | Appointment terminated director robert collins (1 page) |
28 May 2009 | Secretary appointed erin patricia boylan (2 pages) |
28 May 2009 | Director appointed simon leonard (2 pages) |
28 May 2009 | Appointment terminated director robert collins (1 page) |
28 May 2009 | Appointment terminated secretary simon leonard (1 page) |
28 May 2009 | Secretary appointed erin patricia boylan (2 pages) |
28 May 2009 | Appointment terminated secretary simon leonard (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 541 royal exchange manchester M2 7EN united kingdom (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 541 royal exchange manchester M2 7EN united kingdom (1 page) |
24 July 2008 | Incorporation (15 pages) |
24 July 2008 | Incorporation (15 pages) |