Company NameEk1000 Limited
DirectorEmma Sarah Killilea
Company StatusActive
Company Number09040500
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Previous NameGoodbye Gluten, Hello Delicious Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Emma Sarah Killilea
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinberry Cottage Hollinberry Lane
Wortley
Sheffield
S35 7EL
Director NameMr Anthony Vincent McLoughlin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlas Way
Sheffield
S4 7QQ
Director NameDr Imran Afzal
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlas Way
Sheffield
S4 7QQ

Contact

Websitedeliciousalchemy.com
Telephone0114 2727782
Telephone regionSheffield

Location

Registered AddressHollinberry Cottage Hollinberry Lane
Wortley
Sheffield
S35 7EL
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishWortley
WardPenistone East
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Emma Killilea
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

29 May 2019Delivered on: 4 June 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 28 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 September 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
24 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
11 December 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
11 December 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
14 November 2022Registered 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 2022Satisfaction of charge 090405000002 in full (4 pages)
24 May 2022Company name changed goodbye gluten, hello delicious LIMITED\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
(3 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
9 May 2022Registered 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 2022Registered 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 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
12 June 2019Satisfaction of charge 090405000001 in full (1 page)
4 June 2019Registration of charge 090405000002, created on 29 May 2019 (44 pages)
29 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
22 May 2019Director's details changed for Emma Sarah Killilea on 14 May 2019 (2 pages)
22 May 2019Change of details for Ms Emma Sarah Killilea as a person with significant control on 14 May 2019 (2 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 March 2019Change of details for Ms Emma Killilea as a person with significant control on 19 March 2019 (2 pages)
17 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
17 January 2017Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page)
7 July 2016Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
4 March 2016Director's details changed for Emma Sarah Killilea on 18 February 2016 (2 pages)
4 March 2016Director's details changed for Emma Sarah Killilea on 18 February 2016 (2 pages)
18 February 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 May 2015Registration of charge 090405000001, created on 14 May 2015 (33 pages)
28 May 2015Registration of charge 090405000001, created on 14 May 2015 (33 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
11 July 2014Appointment of Mr Anthony Mcloughlin as a director (2 pages)
11 July 2014Appointment of Mr Imran Afzal as a director (2 pages)
11 July 2014Appointment of Mr Imran Afzal as a director (2 pages)
11 July 2014Appointment of Mr Anthony Mcloughlin as a director (2 pages)
4 June 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
4 June 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
15 May 2014Director's details changed for Emma Killilea on 14 May 2014 (2 pages)
15 May 2014Director's details changed for Emma Killilea on 14 May 2014 (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1,000
(27 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1,000
(27 pages)