Company NameHumpit Hummus Limited
DirectorsJonathan Phillips and Simon Jeffrey Phillips
Company StatusActive
Company Number09595844
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Jonathan Phillips
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address6 Far Moss
Leeds
LS17 7NR
Director NameMr Simon Jeffrey Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address6 Far Moss
Leeds
LS17 7NR
Secretary NameMr Simon Jeffrey Phillips
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address6 Far Moss
Leeds
LS17 7NR
Director NameMr James Oliver Duffy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2019)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court
Durkar
Wakefield
WF4 3FL
Director NameMr Gregory Allsopp
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2020)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court
Durkar
Wakefield
WF4 3FL
Director NameMr Graham Leslie Berks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL

Location

Registered Address1 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

15 August 2017Delivered on: 17 August 2017
Persons entitled: Fundertas Limited

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, intellectual property, uncalled capital, buildings, fixtures, fixed plant and machinery. For more details please refer to the instrument.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 October 2019 (9 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Graham Leslie Berks as a director on 8 April 2020 (1 page)
9 April 2020Termination of appointment of Gregory Allsopp as a director on 8 April 2020 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
18 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
18 June 2019Appointment of Mr Graham Leslie Berks as a director on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of James Oliver Duffy as a director on 17 June 2019 (1 page)
21 February 2019Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom to 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 21 February 2019 (1 page)
7 November 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 183.40
(8 pages)
24 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2018Registered office address changed from 6 Far Moss Leeds LS17 7NR England to C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG on 4 October 2018 (1 page)
25 May 2018Cessation of Simon Jeffrey Phillips as a person with significant control on 16 November 2017 (1 page)
25 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
25 May 2018Notification of Investortas Limited as a person with significant control on 15 August 2017 (2 pages)
19 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
1 September 2017Sub-division of shares on 14 August 2017 (6 pages)
1 September 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 167
(8 pages)
1 September 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 167
(8 pages)
1 September 2017Sub-division of shares on 14 August 2017 (6 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
17 August 2017Registration of charge 095958440001, created on 15 August 2017 (61 pages)
17 August 2017Appointment of Mr James Oliver Duffy as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Gregory Allsopp as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr James Oliver Duffy as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Gregory Allsopp as a director on 15 August 2017 (2 pages)
17 August 2017Registration of charge 095958440001, created on 15 August 2017 (61 pages)
29 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
6 February 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
6 February 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
9 November 2016Registered office address changed from 11 the Quarry Leeds LS17 7NH United Kingdom to 6 Far Moss Leeds LS17 7NR on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 11 the Quarry Leeds LS17 7NH United Kingdom to 6 Far Moss Leeds LS17 7NR on 9 November 2016 (1 page)
26 October 2016Secretary's details changed for Mr Simon Jeffrey Phillips on 24 October 2016 (1 page)
26 October 2016Secretary's details changed for Mr Simon Jeffrey Phillips on 24 October 2016 (1 page)
25 October 2016Director's details changed for Mr Simon Jeffrey Phillips on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Jonathan Phillips on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Simon Jeffrey Phillips on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Jonathan Phillips on 24 October 2016 (2 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
6 July 2015Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
6 July 2015Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)