Hebden Bridge
West Yorkshire
HX7 6EU
Director Name | Mr Patrick William Elio Leoni Sceti |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Sowerby Bridge Business Park Victoria Road Sowerby Bridge HX6 3AE |
Director Name | Mr Daniel Shevek Spayne |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Sowerby Bridge Business Park Victoria Road Sowerby Bridge HX6 3AE |
Director Name | Mr Benjamin James Newton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yvhq Rhodyate Blagdon Bristol BS40 7YE |
Director Name | Mr Euan Daryl Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Unit 10 Sowerby Bridge Business Park Victoria Road Sowerby Bridge HX6 3AE |
Director Name | Mr Ian Richard Balmforth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 10 Sowerby Bridge Business Park Victoria Road Sowerby Bridge HX6 3AE |
Director Name | Mr Andrew Carl Braithwaite |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(11 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 10 Sowerby Bridge Business Park Victoria Road Sowerby Bridge HX6 3AE |
Director Name | Mrs Daphnie Charest |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Manufacturer Of Health Drinks |
Country of Residence | United Kingdom |
Correspondence Address | 1c Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW |
Director Name | Mr Robert Christopher Charles |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Manufacturer Of Health Drinks |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Orchard Business Park Scout Road Hebden Bridge West Yorkshire HX7 5HZ |
Director Name | Mr Christopher Peters |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 June 2014) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Unit 2a Orchard Business Park Scout Road Hebden Bridge West Yorkshire HX7 5HZ |
Secretary Name | Mr Christopher Hancox |
---|---|
Status | Resigned |
Appointed | 01 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 February 2015) |
Role | Company Director |
Correspondence Address | Unit 2a Orchard Business Park Scout Road Hebden Bridge West Yorkshire HX7 5HZ |
Director Name | Ms Lori Beth Wiechec |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 2a Unit 2a, Orchard Business Park Scout Road Hebden Bridge West Yorkshire HX7 5HZ |
Director Name | Mr Jacob Alexander Rogers |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 29a Market Street Market Street Hebden Bridge West Yorkshire HX7 6EU |
Director Name | Mr Ian Richard Balmforth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2a Orchard Business Park Scout Road Hebden Bridge West Yorkshire HX7 5HZ |
Registered Address | Unit 10 Sowerby Bridge Business Park Victoria Road Sowerby Bridge HX6 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
310 at £0.01 | Robert Christopher Charles 31.00% Ordinary |
---|---|
290 at £0.01 | Daniel Spayne 29.00% Ordinary |
200 at £0.01 | Christopher Peters 20.00% Ordinary |
200 at £0.01 | Daphnie Charest 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,204 |
Cash | £5,454 |
Current Liabilities | £98,653 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
20 April 2023 | Delivered on: 20 April 2023 Persons entitled: Praetura Invoice Finance Limited Classification: A registered charge Particulars: All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights on computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|---|
22 December 2021 | Delivered on: 12 January 2022 Persons entitled: Euan Smith Flos Vitae Limited Lsg Ventures Limited Classification: A registered charge Particulars: Licences, patent, goodwill and trade mark. Outstanding |
28 August 2020 | Delivered on: 28 August 2020 Persons entitled: Vicarage Management No 1 Limited Classification: A registered charge Outstanding |
19 June 2019 | Delivered on: 22 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 January 2024 | Total exemption full accounts made up to 30 June 2023 (17 pages) |
---|---|
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (10 pages) |
24 July 2023 | Second filing of a statement of capital following an allotment of shares on 22 May 2023
|
23 June 2023 | Notification of a person with significant control statement (2 pages) |
23 June 2023 | Cessation of Flos Vitae Limited as a person with significant control on 23 June 2023 (1 page) |
14 June 2023 | Statement of capital following an allotment of shares on 9 June 2023
|
7 June 2023 | Cessation of Daniel Shevek Spayne as a person with significant control on 12 August 2022 (1 page) |
7 June 2023 | Statement of capital following an allotment of shares on 22 May 2023
|
7 June 2023 | Notification of Flos Vitae Limited as a person with significant control on 3 May 2023 (2 pages) |
20 April 2023 | Registration of charge 080507630005, created on 20 April 2023 (21 pages) |
28 March 2023 | Satisfaction of charge 080507630003 in full (1 page) |
16 March 2023 | Appointment of Mr Ian Richard Balmforth as a director on 14 March 2023 (2 pages) |
6 March 2023 | Termination of appointment of Ian Richard Balmforth as a director on 1 March 2023 (1 page) |
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (20 pages) |
1 November 2022 | Satisfaction of charge 080507630004 in full (1 page) |
28 October 2022 | Appointment of Mr Ian Richard Balmforth as a director on 3 October 2022 (2 pages) |
3 October 2022 | Previous accounting period extended from 28 February 2022 to 30 June 2022 (1 page) |
30 August 2022 | Second filing of a statement of capital following an allotment of shares on 23 August 2022
|
22 August 2022 | Sub-division of shares on 12 August 2022 (4 pages) |
22 August 2022 | Memorandum and Articles of Association (29 pages) |
22 August 2022 | Resolutions
|
22 August 2022 | Appointment of Mr Euan Daryl Smith as a director on 12 August 2022 (2 pages) |
18 August 2022 | Appointment of Mr Benjamin James Newton as a director on 12 August 2022 (2 pages) |
18 August 2022 | Statement of capital following an allotment of shares on 12 August 2022
|
18 August 2022 | Termination of appointment of Jacob Alexander Rogers as a director on 12 August 2022 (1 page) |
5 August 2022 | Confirmation statement made on 24 July 2022 with updates (8 pages) |
12 January 2022 | Registration of charge 080507630004, created on 22 December 2021 (13 pages) |
18 August 2021 | Total exemption full accounts made up to 28 February 2021 (16 pages) |
4 August 2021 | Confirmation statement made on 24 July 2021 with updates (8 pages) |
27 January 2021 | Satisfaction of charge 080507630001 in full (1 page) |
27 January 2021 | Satisfaction of charge 080507630002 in full (1 page) |
28 August 2020 | Registration of charge 080507630003, created on 28 August 2020 (13 pages) |
24 August 2020 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with updates (8 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
24 March 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
2 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
27 February 2020 | Resolutions
|
3 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (15 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with updates (7 pages) |
22 June 2019 | Registration of charge 080507630002, created on 19 June 2019 (18 pages) |
30 April 2019 | Resolutions
|
29 April 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
16 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with updates (7 pages) |
2 August 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
31 July 2018 | Resolutions
|
23 July 2018 | Termination of appointment of Lori Beth Wiechec as a director on 10 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Patrick William Elio Leoni Sceti as a director on 10 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Christopher Peters as a director on 10 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Daniel Shevek Spayne as a director on 10 July 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
16 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
12 August 2016 | Registration of charge 080507630001, created on 5 August 2016 (18 pages) |
12 August 2016 | Registration of charge 080507630001, created on 5 August 2016 (18 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
22 June 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
18 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
18 February 2016 | Resolutions
|
18 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
18 February 2016 | Resolutions
|
2 October 2015 | Appointment of Ms Lori Beth Wiechec as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Ms Lori Beth Wiechec as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Ms Lori Beth Wiechec as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Jacob Alexander Rogers as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Jacob Alexander Rogers as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Jacob Alexander Rogers as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Jacob Alexander Rogers as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Jacob Alexander Rogers as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Jacob Alexander Rogers as a director on 1 October 2015 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of Christopher Hancox as a secretary on 6 February 2015 (1 page) |
22 May 2015 | Termination of appointment of Christopher Hancox as a secretary on 6 February 2015 (1 page) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of Christopher Hancox as a secretary on 6 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Christopher Charles as a director on 1 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Christopher Charles as a director on 1 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Christopher Charles as a director on 1 March 2015 (1 page) |
22 September 2014 | Appointment of Mr Christopher Peters as a director on 18 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Christopher Peters as a director on 18 August 2014 (2 pages) |
18 September 2014 | Appointment of Mr Christopher Hancox as a secretary on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Christopher Hancox as a secretary on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Christopher Hancox as a secretary on 1 September 2014 (2 pages) |
17 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (3 pages) |
17 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (3 pages) |
16 July 2014 | Termination of appointment of Christopher Peters as a director on 23 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Christopher Peters as a director on 23 June 2014 (1 page) |
1 July 2014 | Second filing of SH01 previously delivered to Companies House
|
1 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 18 April 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 18 April 2014
|
22 May 2014 | Registered office address changed from 1C Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW England on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 1C Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW England on 22 May 2014 (1 page) |
31 March 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
28 February 2014 | Appointment of Mr Christopher Peters as a director on 3 February 2014 (2 pages) |
28 February 2014 | Appointment of Mr Christopher Peters as a director on 3 February 2014 (2 pages) |
28 February 2014 | Appointment of Mr Christopher Peters as a director on 3 February 2014 (2 pages) |
27 November 2013 | Termination of appointment of Daphnie Charest as a director on 26 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Daphnie Charest as a director on 26 November 2013 (1 page) |
14 November 2013 | Accounts made up to 28 February 2013 (4 pages) |
14 November 2013 | Accounts made up to 28 February 2013 (4 pages) |
2 July 2013 | Director's details changed for Mr Robert Christopher Charles on 1 February 2013 (2 pages) |
2 July 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
2 July 2013 | Director's details changed for Mr Robert Christopher Charles on 1 February 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Robert Christopher Charles on 1 February 2013 (2 pages) |
2 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Mrs Daphnie Charest on 1 February 2013 (2 pages) |
2 July 2013 | Director's details changed for Mrs Daphnie Charest on 1 February 2013 (2 pages) |
2 July 2013 | Director's details changed for Mrs Daphnie Charest on 1 February 2013 (2 pages) |
2 July 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
1 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
14 May 2013 | Registered office address changed from 3 Caldene Avenue Hebden Bridge West Yorkshire HX7 5AF United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 3 Caldene Avenue Hebden Bridge West Yorkshire HX7 5AF United Kingdom on 14 May 2013 (1 page) |
20 August 2012 | Registered office address changed from C/O Flower of Life 43 Windsor View Hebden Bridge West Yorkshire HX7 8LE United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from C/O Flower of Life 43 Windsor View Hebden Bridge West Yorkshire HX7 8LE United Kingdom on 20 August 2012 (1 page) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|