Company NameTuscany Food Company Limited
Company StatusActive
Company Number01197969
CategoryPrivate Limited Company
Incorporation Date28 January 1975(49 years, 3 months ago)
Previous NamesCaecilia Limited and Barry Noble Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(31 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(43 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(46 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(48 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NamePhilip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration16 years (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(28 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(28 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(28 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(34 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

2 May 1985Delivered on: 13 May 1985
Satisfied on: 9 September 1992
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deeds.. Undertaking and all property and assets.
Fully Satisfied
5 April 1982Delivered on: 13 April 1982
Satisfied on: 9 September 1992
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deeds.. Undertaking and all property and assets.
Fully Satisfied
7 July 1980Delivered on: 14 July 1980
Satisfied on: 9 September 1992
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deeds.. Undertaking and all property and assets.
Fully Satisfied
7 August 1979Delivered on: 13 August 1979
Satisfied on: 13 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- 8, high street, bargoed, mid glamorgan described in a conveyance dated 22.6.78.
Fully Satisfied
18 July 1979Delivered on: 26 July 1979
Satisfied on: 13 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- 150, high street, blackwood, bedwellty community, gwent. Title no:- wa 120883.
Fully Satisfied
9 February 1979Delivered on: 16 February 1979
Satisfied on: 9 September 1992
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed & further deed.
Fully Satisfied
25 October 1977Delivered on: 7 November 1977
Satisfied on: 9 September 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Goodwill & book debts with all building fixtures, fixed plant & machinery fixed & floating charge (see doc M14). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
7 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
18 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
18 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 October 2017 (15 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 November 2017Full accounts made up to 31 October 2016 (16 pages)
17 November 2017Full accounts made up to 31 October 2016 (16 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (11 pages)
5 August 2016Full accounts made up to 31 October 2015 (11 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
8 December 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
8 December 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Satisfaction of charge 3 in full (1 page)
13 April 2015Satisfaction of charge 3 in full (1 page)
13 April 2015Satisfaction of charge 4 in full (1 page)
13 April 2015Satisfaction of charge 4 in full (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
6 November 2014Full accounts made up to 31 October 2013 (13 pages)
6 November 2014Full accounts made up to 31 October 2013 (13 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
1 August 2013Accounts made up to 31 October 2012 (13 pages)
1 August 2013Accounts made up to 31 October 2012 (13 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts made up to 31 October 2011 (13 pages)
2 August 2012Accounts made up to 31 October 2011 (13 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 August 2011Accounts made up to 31 October 2010 (15 pages)
4 August 2011Accounts made up to 31 October 2010 (15 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 August 2010Accounts made up to 31 October 2009 (16 pages)
6 August 2010Accounts made up to 31 October 2009 (16 pages)
12 January 2010Director's details changed for Mr David Harmon Biesterfield on 14 November 2009 (2 pages)
12 January 2010Director's details changed for Mr David Harmon Biesterfield on 14 November 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
30 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
1 September 2009Accounts made up to 31 October 2008 (15 pages)
1 September 2009Accounts made up to 31 October 2008 (15 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 August 2008Accounts made up to 31 October 2007 (14 pages)
29 August 2008Accounts made up to 31 October 2007 (14 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 September 2007Accounts made up to 31 October 2006 (14 pages)
7 September 2007Accounts made up to 31 October 2006 (14 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
5 September 2006Accounts made up to 31 October 2005 (17 pages)
5 September 2006Accounts made up to 31 October 2005 (17 pages)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 December 2005Accounts made up to 31 October 2004 (14 pages)
9 December 2005Accounts made up to 31 October 2004 (14 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/02/04
(7 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/02/04
(7 pages)
7 December 2003Director resigned (1 page)
7 December 2003New director appointed (3 pages)
7 December 2003Director resigned (1 page)
7 December 2003New director appointed (3 pages)
7 December 2003Director resigned (1 page)
7 December 2003New director appointed (3 pages)
7 December 2003New director appointed (3 pages)
7 December 2003Director resigned (1 page)
7 December 2003New director appointed (3 pages)
7 December 2003New director appointed (3 pages)
19 November 2003Company name changed barry noble LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed barry noble LIMITED\certificate issued on 19/11/03 (2 pages)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 August 2000Accounts made up to 31 October 1999 (7 pages)
14 August 2000Accounts made up to 31 October 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1999Accounts made up to 31 October 1998 (7 pages)
13 August 1999Accounts made up to 31 October 1998 (7 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
20 August 1998Accounts made up to 31 October 1997 (6 pages)
20 August 1998Accounts made up to 31 October 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
26 August 1997Accounts made up to 31 October 1996 (7 pages)
26 August 1997Accounts made up to 31 October 1996 (7 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
24 January 1996Return made up to 31/12/95; no change of members (6 pages)
24 January 1996Return made up to 31/12/95; no change of members (6 pages)
1 September 1995Accounts made up to 31 October 1994 (8 pages)
1 September 1995Accounts made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)