Company NameLivefoods Holdings (Yorkshire) Limited
DirectorDean Keith Jackson
Company StatusActive
Company Number07275573
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dean Keith Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivefoods Direct Limited Houghton Road
North Anston Trading Estate, North Anston
Sheffield
South Yorkshire
S25 4JJ
Director NameMr Steven Dennis Evans
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Road North Anston Trading Estate
North Anston
Sheffield
S25 4JJ

Contact

Websitelivefoods.co.uk
Email address[email protected]
Telephone01934 750743
Telephone regionWeston-Super-Mare

Location

Registered AddressHoughton Road North Anston Trading Estate
North Anston
Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)
Address Matches2 other UK companies use this postal address

Shareholders

77k at £1Dean Keith Jackson
70.16%
Ordinary
32.8k at £1Steven Dennis Evans
29.84%
Ordinary

Financials

Year2014
Turnover£2,248,396
Gross Profit£461,257
Net Worth£61,010
Cash£144,318
Current Liabilities£464,974

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

2 July 2010Delivered on: 7 July 2010
Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 July 2010Delivered on: 6 July 2010
Satisfied on: 15 August 2014
Persons entitled: Barry George Hammond

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 October 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 77,000
(4 pages)
9 October 2017Purchase of own shares. (3 pages)
29 September 2017Change of details for Mr Dean Keith Jackson as a person with significant control on 31 July 2017 (2 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 August 2017Termination of appointment of Steven Dennis Evans as a director on 31 July 2017 (1 page)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 January 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 109,750
(4 pages)
15 January 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
23 September 2014Sec 519 (1 page)
23 September 2014Auditor's resignation (3 pages)
15 August 2014Satisfaction of charge 1 in full (4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 109,750
(4 pages)
18 November 2013Group of companies' accounts made up to 30 June 2013 (18 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
16 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
28 March 2013Group of companies' accounts made up to 30 June 2012 (18 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
4 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
9 February 2012Group of companies' accounts made up to 31 May 2011 (19 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Dean Keith Jackson on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Steven Dennis Evans on 18 July 2011 (2 pages)
10 August 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
4 August 2010Director's details changed for Mr Dean Keith Jackson on 15 July 2010 (2 pages)
29 July 2010Appointment of a director (2 pages)
29 July 2010Appointment of a director (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Appointment of Mr Steven Dennis Evans as a director (2 pages)
15 June 2010Termination of appointment of Steven Evans as a director (1 page)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)