North Anston Trading Estate, North Anston
Sheffield
South Yorkshire
S25 4JJ
Director Name | Mr Steven Dennis Evans |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Road North Anston Trading Estate North Anston Sheffield S25 4JJ |
Website | livefoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01934 750743 |
Telephone region | Weston-Super-Mare |
Registered Address | Houghton Road North Anston Trading Estate North Anston Sheffield S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 2 other UK companies use this postal address |
77k at £1 | Dean Keith Jackson 70.16% Ordinary |
---|---|
32.8k at £1 | Steven Dennis Evans 29.84% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,248,396 |
Gross Profit | £461,257 |
Net Worth | £61,010 |
Cash | £144,318 |
Current Liabilities | £464,974 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
2 July 2010 | Delivered 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 2010 | Delivered 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 |
23 October 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
---|---|
9 October 2017 | Purchase of own shares. (3 pages) |
29 September 2017 | Change of details for Mr Dean Keith Jackson as a person with significant control on 31 July 2017 (2 pages) |
23 August 2017 | Resolutions
|
10 August 2017 | Termination of appointment of Steven Dennis Evans as a director on 31 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
12 January 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
14 January 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 January 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
23 September 2014 | Sec 519 (1 page) |
23 September 2014 | Auditor's resignation (3 pages) |
15 August 2014 | Satisfaction of charge 1 in full (4 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 November 2013 | Group of companies' accounts made up to 30 June 2013 (18 pages) |
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
28 March 2013 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
9 February 2012 | Group of companies' accounts made up to 31 May 2011 (19 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr Dean Keith Jackson on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Steven Dennis Evans on 18 July 2011 (2 pages) |
10 August 2010 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
4 August 2010 | Director's details changed for Mr Dean Keith Jackson on 15 July 2010 (2 pages) |
29 July 2010 | Appointment of a director (2 pages) |
29 July 2010 | Appointment of a director (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2010 | Appointment of Mr Steven Dennis Evans as a director (2 pages) |
15 June 2010 | Termination of appointment of Steven Evans as a director (1 page) |
7 June 2010 | Incorporation
|