Company NameMummy Meegz Limited
Company StatusActive
Company Number10579966
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 3 months ago)
Previous NamesDean Adamson Fitness Ltd. and Mummy Meag'Z Vegan Kitchen Ltd.

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Dean Eric Adamson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMummy Meegz 106 King Street
Cottingham
East Riding Of Yorkshire
HU16 5QE
Director NameHelen Hartley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMummy Meegz 106 King Street
Cottingham
East Riding Of Yorkshire
HU16 5QE
Director NameVEG Capital Ltd (Corporation)
StatusCurrent
Appointed01 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address24a Nottingham Road
Loughborough
LE11 1EU
Director NameMrs Meagan Ruth Boyle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2017(2 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 22 August 2017)
RoleDirector Of Product Development
Country of ResidenceUnited Kingdom
Correspondence AddressMummy Meagz Vegan Kitchen Mill House
Station Road
Cottingham
East Riding Of Yorkshire
HU16 4LL
Director NameMiss Willow Jayne Meagan Boyle
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMummy Meagz Vegan Kitchen Mill House
Station Road
Cottingham
East Riding Of Yorkshire
HU16 4LL
Director NameMeagan Ruth Boyle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMummy Meagz Vegan Kitchen Mill House
Station Road
Cottingham
East Riding Of Yorkshire
HU16 4LL
Director NameMr Matthew David Glover
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMummy Meegz 106 King Street
Cottingham
East Riding Of Yorkshire
HU16 5QE

Location

Registered AddressMummy Meegz
106 King Street
Cottingham
East Riding Of Yorkshire
HU16 5QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

7 July 2022Delivered on: 21 July 2022
Persons entitled: Mitsubishi Hc Capital UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
1 December 2021Delivered on: 22 December 2021
Persons entitled: Veg Capital LTD

Classification: A registered charge
Outstanding
1 December 2021Delivered on: 21 December 2021
Persons entitled: Veg Capital LTD

Classification: A registered charge
Outstanding
22 November 2019Delivered on: 29 November 2019
Persons entitled: Vegan Campaigns LTD

Classification: A registered charge
Particulars: All intellectual property owned by the borrower, as detailed in clause 3.1.2 of the debenture.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
3 October 2023Resolutions
  • RES13 ‐ Sub-division 22/09/2023
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 October 2023Sub-division of shares on 22 September 2023 (4 pages)
3 October 2023Change of share class name or designation (2 pages)
25 August 2023Termination of appointment of Matthew David Glover as a director on 8 March 2023 (1 page)
5 May 2023Statement of capital following an allotment of shares on 27 July 2022
  • GBP 0.334
(3 pages)
5 May 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
9 February 2023Registered office address changed from Mummy Meagz Vegan Kitchen Mill House Station Road Cottingham East Riding of Yorkshire HU16 4LL England to Mummy Meegz 106 King Street Cottingham East Riding of Yorkshire HU16 5QE on 9 February 2023 (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
21 July 2022Registration of charge 105799660004, created on 7 July 2022 (12 pages)
27 June 2022Appointment of Helen Hartley as a director on 1 December 2021 (2 pages)
16 May 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
13 May 2022Notification of Veg Capital Limited as a person with significant control on 1 December 2021 (2 pages)
17 February 2022Memorandum and Articles of Association (17 pages)
15 February 2022Termination of appointment of Meagan Ruth Boyle as a director on 1 December 2021 (1 page)
15 February 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 0.317
(3 pages)
15 February 2022Appointment of Veg Capital Ltd as a director on 1 December 2021 (2 pages)
15 February 2022Termination of appointment of Willow Jayne Meagan Boyle as a director on 1 December 2021 (1 page)
11 January 2022Company name changed mummy meag'z vegan kitchen LTD.\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-10
(3 pages)
22 December 2021Registration of charge 105799660003, created on 1 December 2021 (18 pages)
21 December 2021Registration of charge 105799660002, created on 1 December 2021 (18 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
8 June 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 0.2
(3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
6 April 2020Micro company accounts made up to 31 January 2020 (6 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 November 2019Registration of charge 105799660001, created on 22 November 2019 (22 pages)
8 May 2019Micro company accounts made up to 31 January 2019 (6 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
12 February 2019Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 December 2018Appointment of Mr Matthew David Glover as a director on 23 November 2018 (2 pages)
14 December 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 0.15
(3 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
2 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 0.09
(3 pages)
20 August 2018Micro company accounts made up to 31 January 2018 (7 pages)
9 April 2018Appointment of Miss Willow Jayne Meagan Boyle as a director on 6 April 2018 (2 pages)
9 April 2018Appointment of Meagan Ruth Boyle as a director on 6 April 2018 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
22 August 2017Termination of appointment of Willow Jayne Meagan Boyle as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Meagan Ruth Boyle as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Meagan Ruth Boyle as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Willow Jayne Meagan Boyle as a director on 22 August 2017 (1 page)
18 August 2017Registered office address changed from 11 Creyke Close Cottingham HU16 4DH England to Mummy Meagz Vegan Kitchen Mill House Station Road Cottingham East Riding of Yorkshire HU16 4LL on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 11 Creyke Close Cottingham HU16 4DH England to Mummy Meagz Vegan Kitchen Mill House Station Road Cottingham East Riding of Yorkshire HU16 4LL on 18 August 2017 (1 page)
23 April 2017Director's details changed for Mr Dean Eric Adamson on 23 April 2017 (2 pages)
23 April 2017Appointment of Miss Willow Jayne Meagan Boyle as a director on 23 April 2017 (2 pages)
23 April 2017Appointment of Miss Willow Jayne Meagan Boyle as a director on 23 April 2017 (2 pages)
23 April 2017Appointment of Mrs Meagan Ruth Boyle as a director on 23 April 2017 (2 pages)
23 April 2017Director's details changed for Mr Dean Eric Adamson on 23 April 2017 (2 pages)
23 April 2017Statement of capital following an allotment of shares on 23 April 2017
  • GBP 0.001
(3 pages)
23 April 2017Appointment of Mrs Meagan Ruth Boyle as a director on 23 April 2017 (2 pages)
23 April 2017Statement of capital following an allotment of shares on 23 April 2017
  • GBP 0.001
(3 pages)
17 March 2017Company name changed dean adamson fitness LTD.\certificate issued on 17/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
17 March 2017Company name changed dean adamson fitness LTD.\certificate issued on 17/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)