Wortley
Sheffield
S35 7EL
Director Name | Mr Anthony Vincent McLoughlin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Atlas Way Sheffield S4 7QQ |
Director Name | Dr Imran Afzal |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Atlas Way Sheffield S4 7QQ |
Website | deliciousalchemy.com |
---|---|
Telephone | 0114 2727782 |
Telephone region | Sheffield |
Registered Address | Hollinberry Cottage Hollinberry Lane Wortley Sheffield S35 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Wortley |
Ward | Penistone East |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Emma Killilea 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
29 May 2019 | Delivered on: 4 June 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
14 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 September 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
24 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
11 December 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
11 December 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
14 November 2022 | Registered office address changed from Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL England to Hollinberry Cottage Hollinberry Lane Wortley Sheffield S35 7EL on 14 November 2022 (1 page) |
15 September 2022 | Satisfaction of charge 090405000002 in full (4 pages) |
24 May 2022 | Company name changed goodbye gluten, hello delicious LIMITED\certificate issued on 24/05/22
|
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
9 May 2022 | Registered office address changed from Hollingbury Cottage Hollingbury Land Howbrook Sheffield South Yorkshire S35 7EL England to Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL on 9 May 2022 (1 page) |
9 May 2022 | Registered office address changed from 4 Atlas Way Sheffield S4 7QQ England to Hollingbury Cottage Hollingbury Land Howbrook Sheffield South Yorkshire S35 7EL on 9 May 2022 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
12 June 2019 | Satisfaction of charge 090405000001 in full (1 page) |
4 June 2019 | Registration of charge 090405000002, created on 29 May 2019 (44 pages) |
29 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
22 May 2019 | Director's details changed for Emma Sarah Killilea on 14 May 2019 (2 pages) |
22 May 2019 | Change of details for Ms Emma Sarah Killilea as a person with significant control on 14 May 2019 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
19 March 2019 | Change of details for Ms Emma Killilea as a person with significant control on 19 March 2019 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
7 March 2018 | Resolutions
|
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
17 January 2017 | Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page) |
7 July 2016 | Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 March 2016 | Director's details changed for Emma Sarah Killilea on 18 February 2016 (2 pages) |
4 March 2016 | Director's details changed for Emma Sarah Killilea on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Canada House 11 Commercial Street Sheffield S1 2AT to 4 Atlas Way Sheffield S4 7QQ on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Canada House 11 Commercial Street Sheffield S1 2AT to 4 Atlas Way Sheffield S4 7QQ on 18 February 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 May 2015 | Registration of charge 090405000001, created on 14 May 2015 (33 pages) |
28 May 2015 | Registration of charge 090405000001, created on 14 May 2015 (33 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 July 2014 | Appointment of Mr Anthony Mcloughlin as a director (2 pages) |
11 July 2014 | Appointment of Mr Imran Afzal as a director (2 pages) |
11 July 2014 | Appointment of Mr Imran Afzal as a director (2 pages) |
11 July 2014 | Appointment of Mr Anthony Mcloughlin as a director (2 pages) |
4 June 2014 | Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
4 June 2014 | Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
15 May 2014 | Director's details changed for Emma Killilea on 14 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Emma Killilea on 14 May 2014 (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|