Company NameFood Republic Ltd
DirectorsFuad Arshad and Hanna Aslam
Company StatusActive
Company Number06900157
CategoryPrivate Limited Company
Incorporation Date8 May 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fuad Arshad
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ O Hunter House 409 Bradford Road
Huddersfield
HD2 2RB
Director NameMs Hanna Aslam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre C/O Pinnacle
Hopwood Lane
Halifax
HX1 5ER
Director NameMs Hanna Aslam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleProfessional
Country of ResidenceEngland
Correspondence AddressThe Limes 2 Park Grove
Bradford
BD9 4JY
Secretary NameMr Fuad Arshad
StatusResigned
Appointed01 October 2009(4 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 09 May 2021)
RoleCompany Director
Correspondence AddressJ O Hunter House 409 Bradford Road
Huddersfield
HD2 2RB
Director NameMr Fuad Arshad
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ O Hunter House 409 Bradford Road
Huddersfield
HD2 2RB
Director NameMrs Saba Ali
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(2 years after company formation)
Appointment Duration7 years (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ O Hunter House 409 Bradford Road
Huddersfield
HD2 2RB
Director NameMrs Saba Ali
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1258 Leeds Road
Bradford
West Yorkshire
BD3 8LF

Contact

Telephone01274 661010
Telephone regionBradford

Location

Registered AddressThe Elsie Whiteley Innovation Centre C/O Pinnacle
Hopwood Lane
Halifax
HX1 5ER
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mr Fuad Arshad
50.00%
Ordinary B
1000 at £1Mrs Saba Ali
50.00%
Ordinary A

Financials

Year2014
Net Worth-£217,256
Cash£79
Current Liabilities£218,535

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Charges

4 April 2022Delivered on: 12 April 2022
Persons entitled: Hanna Aslam

Classification: A registered charge
Particulars: 1258 - 1262 leeds road, bradford BD3 8LF.
Outstanding
17 June 2010Delivered on: 19 June 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Unaudited abridged accounts made up to 31 August 2023 (6 pages)
24 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 August 2022 (6 pages)
2 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
7 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 April 2022Registration of charge 069001570002, created on 4 April 2022 (5 pages)
23 August 2021Change of details for Dr Hanna Aslam as a person with significant control on 23 August 2021 (2 pages)
18 August 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
12 August 2021Cessation of Saba Ali as a person with significant control on 9 May 2021 (1 page)
12 August 2021Notification of Hanna Aslam as a person with significant control on 9 May 2021 (2 pages)
12 August 2021Cessation of Fuad Arshad as a person with significant control on 9 May 2021 (1 page)
4 August 2021Cancellation of shares. Statement of capital on 9 May 2021
  • GBP 1
(4 pages)
4 August 2021Satisfaction of charge 1 in full (5 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (3 pages)
19 July 2021Termination of appointment of Fuad Arshad as a secretary on 9 May 2021 (1 page)
9 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
9 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
9 April 2021Termination of appointment of Fuad Arshad as a director on 1 September 2020 (1 page)
9 April 2021Appointment of Mrs Hanna Aslam as a director on 1 September 2020 (2 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 2 September 2019 (8 pages)
21 November 2019Termination of appointment of Hanna Aslam as a director on 2 September 2019 (1 page)
21 November 2019Appointment of Mr Fuad Arshad as a director on 2 September 2019 (2 pages)
24 October 2019Director's details changed for Mrs Hanna Aslam on 24 October 2019 (2 pages)
16 September 2019Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
9 September 2019Appointment of Mrs Hanna Aslam as a director on 2 September 2019 (2 pages)
9 September 2019Termination of appointment of Fuad Arshad as a director on 2 September 2019 (1 page)
16 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Saba Ali as a director on 1 June 2018 (1 page)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
6 June 2018Registered office address changed from 1258 Leeds Road Bradford West Yorkshire BD3 8LF to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 6 June 2018 (1 page)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,000
(4 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,000
(4 pages)
25 May 2016Appointment of Mr Fuad Arshad as a secretary on 1 October 2009 (2 pages)
25 May 2016Appointment of Mr Fuad Arshad as a secretary on 1 October 2009 (2 pages)
19 January 2016Termination of appointment of Fuad Arshad as a director on 18 January 2012 (1 page)
19 January 2016Termination of appointment of Saba Ali as a director on 23 January 2012 (1 page)
19 January 2016Termination of appointment of Saba Ali as a director on 23 January 2012 (1 page)
19 January 2016Termination of appointment of Fuad Arshad as a director on 18 January 2012 (1 page)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,000
(7 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,000
(7 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,000
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(7 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(7 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Appointment of Mrs Saba Ali as a director (2 pages)
31 May 2012Appointment of Mr Fuad Arshad as a director (2 pages)
31 May 2012Appointment of Mr Fuad Arshad as a director (2 pages)
31 May 2012Termination of appointment of Hanna Aslam as a director (1 page)
31 May 2012Termination of appointment of Hanna Aslam as a director (1 page)
31 May 2012Appointment of Mrs Saba Ali as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 January 2012Appointment of Mrs Saba Ali as a director (2 pages)
23 January 2012Appointment of Mrs Saba Ali as a director (2 pages)
19 January 2012Termination of appointment of Hanna Aslam as a director (1 page)
19 January 2012Termination of appointment of Hanna Aslam as a director (1 page)
18 January 2012Appointment of Mr Fuad Arshad as a director (2 pages)
18 January 2012Appointment of Mr Fuad Arshad as a director (2 pages)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2011Statement of capital following an allotment of shares on 8 May 2009
  • GBP 2,000
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 8 May 2009
  • GBP 2,000
(4 pages)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2011Statement of capital following an allotment of shares on 8 May 2009
  • GBP 2,000
(4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 February 2011Registered office address changed from 2 Park Grove Bradford West Yorkshire BD9 4JY United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 2 Park Grove Bradford West Yorkshire BD9 4JY United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 2 Park Grove Bradford West Yorkshire BD9 4JY United Kingdom on 1 February 2011 (1 page)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Ms Hanna Aslam on 8 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Ms Hanna Aslam on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Ms Hanna Aslam on 8 May 2010 (2 pages)
8 May 2009Incorporation (13 pages)
8 May 2009Incorporation (13 pages)