Company NameHunky Dory Foods Ltd
Company StatusActive
Company Number09929903
CategoryPrivate Limited Company
Incorporation Date24 December 2015(8 years, 4 months ago)
Previous NameLincolnshire Mediation Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Simon Michael Furniss
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
Director NameMr John Christ Petrow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMarket Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
Director NameMr Ian Spencer Tatchell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
Director NameMr Jonathan Mark Warburton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameMr Philip Anthony Whitfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Beverley
HU17 7EN
Director NameMr David William Norwood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address32 Selby Road
Holme-On-Spalding-Moor
York
YO43 4ES
Director NameMr Paul Douglas Sangwin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address78 The Old Village
Huntington
York
YO32 9RB

Contact

Websitewww.nationalmediationservices.org

Location

Registered AddressMarket Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
1 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
10 January 2023Confirmation statement made on 28 December 2022 with updates (8 pages)
1 September 2022Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 1 September 2022 (1 page)
27 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 July 2022Memorandum and Articles of Association (25 pages)
22 July 2022Particulars of variation of rights attached to shares (6 pages)
22 July 2022Change of share class name or designation (2 pages)
22 July 2022Appointment of Mr Ian Spencer Tatchell as a director on 1 July 2022 (2 pages)
22 July 2022Notification of Simon Michael Furniss as a person with significant control on 1 July 2022 (2 pages)
22 July 2022Notification of John Christ Petrow as a person with significant control on 1 July 2022 (2 pages)
22 July 2022Appointment of Mr John Christ Petrow as a director on 1 July 2022 (2 pages)
22 July 2022Notification of Ian Spencer Tatchell as a person with significant control on 1 July 2022 (2 pages)
22 July 2022Appointment of Mr Simon Michael Furniss as a director on 1 July 2022 (2 pages)
22 July 2022Cessation of Philip Anthony Whitfield as a person with significant control on 1 July 2022 (1 page)
22 July 2022Change of share class name or designation (2 pages)
13 July 2022Termination of appointment of Paul Douglas Sangwin as a director on 1 July 2022 (1 page)
13 July 2022Cessation of David William Norwood as a person with significant control on 1 July 2022 (1 page)
13 July 2022Registered office address changed from Market Weighton Business Centre York Road Market Weighton York YO43 3GL England to 71 Queen Victoria Street London EC4V 4BE on 13 July 2022 (1 page)
13 July 2022Cessation of Paul Douglas Sangwin as a person with significant control on 1 July 2022 (1 page)
13 July 2022Termination of appointment of David William Norwood as a director on 1 July 2022 (1 page)
13 July 2022Cessation of Jonathan Mark Warburton as a person with significant control on 1 July 2022 (1 page)
18 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 January 2022Confirmation statement made on 28 December 2021 with updates (5 pages)
5 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 September 2021Statement of capital following an allotment of shares on 23 September 2021
  • GBP 24,506
(4 pages)
5 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
15 December 2020Change of details for Mr David William Norwood as a person with significant control on 27 November 2020 (2 pages)
15 December 2020Director's details changed for Mr David William Norwood on 27 November 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 28 December 2019 with updates (6 pages)
17 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 24,504
(6 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Notification of Paul Douglas Sangwin as a person with significant control on 1 November 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Notification of David William Norwood as a person with significant control on 1 November 2017 (2 pages)
18 December 2017Notification of Paul Douglas Sangwin as a person with significant control on 1 November 2017 (2 pages)
18 December 2017Change of details for Mr Jonathan Mark Warburton as a person with significant control on 23 October 2017 (2 pages)
18 December 2017Notification of Philip Anthony Whitfield as a person with significant control on 23 October 2017 (2 pages)
18 December 2017Notification of David William Norwood as a person with significant control on 1 November 2017 (2 pages)
18 December 2017Notification of Philip Anthony Whitfield as a person with significant control on 23 October 2017 (2 pages)
18 December 2017Change of details for Mr Jonathan Mark Warburton as a person with significant control on 23 October 2017 (2 pages)
20 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 20,004.00
(8 pages)
20 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 20,004.00
(8 pages)
7 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 November 2017Appointment of Mr David William Norwood as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Paul Douglas Sangwin as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Paul Douglas Sangwin as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr David William Norwood as a director on 1 November 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Registered office address changed from Scarborough House Silver Street Winteringham North Lincolnshire DN15 9nd United Kingdom to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Scarborough House Silver Street Winteringham North Lincolnshire DN15 9nd United Kingdom to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 20 July 2017 (1 page)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 May 2017Appointment of Mr Philip Anthony Whitfield as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mr Philip Anthony Whitfield as a director on 15 May 2017 (2 pages)
6 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
6 March 2017Change of name notice (2 pages)
6 March 2017Change of name notice (2 pages)
6 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
24 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-24
  • GBP 100
(19 pages)
24 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-24
  • GBP 100
(19 pages)