Company NameProduce 24/7 Limited
DirectorLyndsey Holmes
Company StatusVoluntary Arrangement
Company Number10940407
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Lyndsey Holmes
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillman & Co Technology Court, Bradbury Road
Newton Aycliffe
County Durham
DL5 6DA

Location

Registered Address18 Simcox Court
Riverside Park
Middlesbrough
N York
TS2 1UX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2022 (1 year, 8 months ago)
Next Return Due17 September 2023 (overdue)

Charges

8 November 2019Delivered on: 11 November 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
27 March 2018Delivered on: 28 March 2018
Persons entitled: Ashley Finance LTD

Classification: A registered charge
Outstanding
24 November 2017Delivered on: 15 December 2017
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding

Filing History

3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
6 March 2020Notification of Lyndsey Holmes as a person with significant control on 29 February 2020 (2 pages)
6 March 2020Withdrawal of a person with significant control statement on 6 March 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 November 2019Satisfaction of charge 109404070002 in full (1 page)
11 November 2019Registration of charge 109404070003, created on 8 November 2019 (37 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
28 March 2018Satisfaction of charge 109404070001 in full (1 page)
28 March 2018Registration of charge 109404070002, created on 27 March 2018 (14 pages)
20 February 2018Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
15 December 2017Registration of charge 109404070001, created on 24 November 2017 (36 pages)
15 December 2017Registration of charge 109404070001, created on 24 November 2017 (36 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Director's details changed for Miss Lyndsey Siddaway on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Director's details changed for Miss Lyndsey Siddaway on 7 September 2017 (2 pages)
31 August 2017Registered office address changed from Hamilton House Middlesbrough Fruit Market Sotherby Road Middlesbrough Cleveland TS3 8BT England to Hillman & Co Technology Court, Bradbury Road Newton Aycliffe County Durham DL5 6DA on 31 August 2017 (1 page)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 August 2017Director's details changed for Miss Lyndsey Siddaway on 31 August 2017 (2 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 August 2017Director's details changed for Miss Lyndsey Siddaway on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from Hamilton House Middlesbrough Fruit Market Sotherby Road Middlesbrough Cleveland TS3 8BT England to Hillman & Co Technology Court, Bradbury Road Newton Aycliffe County Durham DL5 6DA on 31 August 2017 (1 page)