Company NameStreet Eats Food Limited
Company StatusActive
Company Number07628262
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 10 months ago)
Previous NameGarrington Chase Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Christopher Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Paul Timothy Blann
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Douglas David McLean
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Mark William Salisbury
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr George Henry Cox
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Elliott Rise
Ascot
SL5 8NN
Director NameMrs Laura Wenham
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Plantagenet Park
Warfield
Bracknell
RG42 7UU
Director NameMr Ian Paul Kemp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ
Director NameMr Michael Ryan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(9 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF

Location

Registered Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gavin Eliot Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£1,219
Current Liabilities£6,119

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Charges

15 February 2021Delivered on: 17 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 10 July 2017
Persons entitled: Tc Food Holdings Limited

Classification: A registered charge
Particulars: A fixed charge over all present and future interests of the borrower in, or over, freehold or leasehold property and all intellectual property (as defined in the debenture).
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Q) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (R) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q);. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor;. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. The property specified in part 1 of schedule 3 is unit 3, prince william avenue, sandycroft, deeside, flintshire, CH5 2QZ with title number WA496479.
Outstanding

Filing History

13 October 2023Full accounts made up to 31 May 2023 (21 pages)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 31 May 2022 (23 pages)
8 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
13 September 2021Full accounts made up to 31 May 2021 (25 pages)
4 August 2021Termination of appointment of Michael Ryan as a director on 8 February 2021 (1 page)
4 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 April 2021Appointment of Mr Mark William Salisbury as a director on 29 April 2021 (2 pages)
17 February 2021Registration of charge 076282620003, created on 15 February 2021 (84 pages)
11 February 2021Full accounts made up to 31 March 2020 (30 pages)
25 January 2021Current accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
24 November 2020Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 24 November 2020 (1 page)
24 July 2020Termination of appointment of Ian Paul Kemp as a director on 26 June 2020 (1 page)
9 July 2020Notification of Tiffin Sandwiches Limited as a person with significant control on 26 June 2020 (2 pages)
9 July 2020Satisfaction of charge 076282620001 in full (1 page)
9 July 2020Appointment of Mr Paul Timothy Blann as a director on 26 June 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
9 July 2020Appointment of Mr Michael Ryan as a director on 26 June 2020 (2 pages)
9 July 2020Cessation of Tc Food Holdings Limited as a person with significant control on 26 June 2020 (1 page)
9 July 2020Satisfaction of charge 076282620002 in full (1 page)
9 July 2020Appointment of Mr Douglas David Mclean as a director on 26 June 2020 (2 pages)
13 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
23 December 2019Full accounts made up to 31 March 2019 (30 pages)
3 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
24 May 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
12 June 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
8 June 2018Notification of Tc Food Holdings Limited as a person with significant control on 21 June 2017 (2 pages)
8 June 2018Cessation of Gavin Eliot Cox as a person with significant control on 21 June 2017 (1 page)
19 April 2018Full accounts made up to 31 December 2017 (24 pages)
15 February 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
26 September 2017Appointment of Mr Christopher Thomas as a director on 4 September 2017 (2 pages)
26 September 2017Appointment of Mr Christopher Thomas as a director on 4 September 2017 (2 pages)
21 July 2017Appointment of Mr Ian Paul Kemp as a director on 20 July 2017 (2 pages)
21 July 2017Appointment of Mr Ian Paul Kemp as a director on 20 July 2017 (2 pages)
10 July 2017Registration of charge 076282620002, created on 28 June 2017 (45 pages)
10 July 2017Registration of charge 076282620002, created on 28 June 2017 (45 pages)
4 July 2017Registration of charge 076282620001, created on 29 June 2017 (47 pages)
4 July 2017Registration of charge 076282620001, created on 29 June 2017 (47 pages)
25 June 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
25 June 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
14 June 2017Company name changed garrington chase LIMITED\certificate issued on 14/06/17
  • RES15 ‐ Change company name resolution on 2017-06-12
(2 pages)
14 June 2017Change of name notice (1 page)
14 June 2017Change of name notice (1 page)
14 June 2017Company name changed garrington chase LIMITED\certificate issued on 14/06/17
  • RES15 ‐ Change company name resolution on 2017-06-12
(2 pages)
29 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 August 2015Termination of appointment of Laura Wenham as a director on 5 May 2015 (1 page)
21 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Termination of appointment of Laura Wenham as a director on 5 May 2015 (1 page)
21 August 2015Termination of appointment of Laura Wenham as a director on 5 May 2015 (1 page)
28 February 2015Registered office address changed from 8 Plantagenet Park Warfield Bracknell RG42 7UU to 82 Upper Hanover Street Sheffield S3 7RQ on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 8 Plantagenet Park Warfield Bracknell RG42 7UU to 82 Upper Hanover Street Sheffield S3 7RQ on 28 February 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 October 2014Termination of appointment of George Henry Cox as a director on 29 September 2014 (1 page)
8 October 2014Termination of appointment of George Henry Cox as a director on 29 September 2014 (1 page)
6 October 2014Appointment of Mr Gavin Eliot Cox as a director on 29 September 2014 (2 pages)
6 October 2014Appointment of Mr Gavin Eliot Cox as a director on 29 September 2014 (2 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 100
(4 pages)
8 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 100
(4 pages)
9 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2011Incorporation (23 pages)
10 May 2011Incorporation (23 pages)